Dissolved
Dissolved 2014-04-08
Company Information for CORWEN VAN CENTRE LIMITED
CORWEN, DENBIGSHIRE, LL21,
|
Company Registration Number
04650923
Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | |
---|---|
CORWEN VAN CENTRE LIMITED | |
Legal Registered Office | |
CORWEN DENBIGSHIRE | |
Company Number | 04650923 | |
---|---|---|
Date formed | 2003-01-29 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 03:07:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARON JONES |
||
BARON PERCIVAL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE DENNIS JONES |
Company Secretary | ||
DOROTHY MARGARET JONES |
Director | ||
GEORGE DENNIS JONES |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/13 FULL LIST | |
AA01 | CURREXT FROM 31/01/2013 TO 28/02/2013 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR BARON JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY JONES | |
AR01 | 29/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DENNIS JONES / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET JONES / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARON PERCIVAL JONES / 25/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 29/01/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-31 | £ 31,210 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 51,953 |
Creditors Due Within One Year | 2012-01-31 | £ 40,962 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORWEN VAN CENTRE LIMITED
Current Assets | 2013-02-28 | £ 11,175 |
---|---|---|
Current Assets | 2012-01-31 | £ 60,038 |
Debtors | 2013-02-28 | £ 11,163 |
Debtors | 2012-01-31 | £ 35,234 |
Fixed Assets | 2012-01-31 | £ 12,242 |
Secured Debts | 2013-02-28 | £ 25,196 |
Secured Debts | 2012-01-31 | £ 55,752 |
Stocks Inventory | 2012-01-31 | £ 24,718 |
Tangible Fixed Assets | 2012-01-31 | £ 1,118 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as CORWEN VAN CENTRE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |