Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED
Company Information for

CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED

2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF,
Company Registration Number
04676540
Private Limited Company
Liquidation

Company Overview

About Charnwood Business Park (nantgarw) Ltd
CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED was founded on 2003-02-24 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Charnwood Business Park (nantgarw) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED
 
Legal Registered Office
2 SOVEREIGN QUAY
HAVANNAH STREET
CARDIFF
CF10 5SF
Other companies in CF10
 
Filing Information
Company Number 04676540
Company ID Number 04676540
Date formed 2003-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2007
Account next due 31/08/2009
Latest return 24/02/2009
Return next due 24/03/2010
Type of accounts SMALL
Last Datalog update: 2019-04-04 05:39:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED
Is this data useful to you?
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.

Company Officers of CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED

Current Directors
Officer Role Date Appointed
BERNARD THOMAS WILSON
Company Secretary 2004-12-01
ROBERT GEORGE DAVIES
Director 2003-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GEORGE DAVIES
Director 2003-10-06 2011-03-07
ROGER JOHN BERRY
Company Secretary 2004-10-26 2004-12-01
BERNARD THOMAS WILSON
Company Secretary 2003-02-24 2004-10-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-02-24 2003-02-24
WATERLOW NOMINEES LIMITED
Nominated Director 2003-02-24 2003-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD THOMAS WILSON DRAGON MOTORS (MERTHYR TYDFIL) LIMITED Company Secretary 1993-02-22 CURRENT 1990-02-22 Dissolved 2016-01-19
BERNARD THOMAS WILSON EDWARD DAVIES PROPERTIES LIMITED Company Secretary 1991-10-03 CURRENT 1973-03-06 Active
ROBERT GEORGE DAVIES ROBERT GD LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2015-02-10
ROBERT GEORGE DAVIES OCEAN PARK MANAGEMENT LIMITED Director 2012-04-25 CURRENT 1989-06-20 Active
ROBERT GEORGE DAVIES CHARNWOOD HOLDINGS LIMITED Director 2001-05-17 CURRENT 2001-05-17 Active
ROBERT GEORGE DAVIES NALERICK LIMITED Director 1997-10-21 CURRENT 1997-06-20 Active
ROBERT GEORGE DAVIES EDWARD DAVIES HOLDINGS LIMITED Director 1991-08-31 CURRENT 1987-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-03Compulsory liquidation winding up progress report
2022-07-23WU07Compulsory liquidation winding up progress report
2021-07-01WU07Compulsory liquidation winding up progress report
2020-07-08WU07Compulsory liquidation winding up progress report
2019-07-31WU07Compulsory liquidation winding up progress report
2018-07-26WU07Compulsory liquidation winding up progress report
2017-08-07WU07Compulsory liquidation winding up progress report
2016-07-22LIQ MISCInsolvency:liquidators annual progress report to 17/05/2016
2015-07-27LIQ MISCINSOLVENCY:Progress report ends 17/05/2015
2014-07-21LIQ MISCINSOLVENCY:progress report
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/13 FROM Coptic House 4-5 Mount Stuart Square Cardiff CF10 5EE
2013-07-19LIQ MISCInsolvency:4.68 Period 18/05/2012-17/05/2013
2012-07-18LIQ MISCInsolvency:annual progress report 18/05/2011 - 17/05/2012
2011-09-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-16DS02Withdrawal of the company strike off application
2011-06-294.31Compulsory liquidaton liquidator appointment
2011-06-27COCOMPCompulsory winding up order
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/11 FROM Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/11 FROM 24 Park Place Cardiff South Glamorgan CF10 3BA
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES
2009-02-24363aReturn made up to 24/02/09; full list of members
2009-02-24190Location of debenture register
2009-02-24353Location of register of members
2008-06-17SOAS(A)Voluntary dissolution strike-off suspended
2008-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2008-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/07
2008-04-02225Prev ext from 31/07/2007 to 31/10/2007
2008-04-01652aApplication for striking-off
2008-02-28363aReturn made up to 24/02/08; full list of members
2008-01-18287Registered office changed on 18/01/08 from: fulmar house, beignon close ocean way cardiff south glamorgan CF24 5HF
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-02-28363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: CHARNWOOD BUSINESS PARK CHARNWOOD HOUSE 13 OCEAN WAY CARDIFF CF24 5TE
2006-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-03-31363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-13288bSECRETARY RESIGNED
2004-12-13288aNEW SECRETARY APPOINTED
2004-11-02288aNEW SECRETARY APPOINTED
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-02288bSECRETARY RESIGNED
2004-09-17395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-08363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-12-16225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/07/03
2003-10-24288aNEW DIRECTOR APPOINTED
2003-03-04288aNEW DIRECTOR APPOINTED
2003-03-04288bSECRETARY RESIGNED
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288aNEW SECRETARY APPOINTED
2003-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2012-03-22
Meetings of Creditors2011-06-28
Appointment of Liquidators2011-06-10
Winding-Up Orders2011-04-13
Petitions to Wind Up (Companies)2010-11-18
Fines / Sanctions
No fines or sanctions have been issued against CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF PLEDGE OVER A DEPOSIT 2004-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2007-10-31
Annual Accounts
2006-07-31

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 CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED

Intangible Assets
Patents
We have not found any records of CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED
Trademarks
We have not found any records of CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCHARNWOOD BUSINESS PARK (NANTGARW) LIMITEDEvent Date2012-03-20
In the Cardiff County Court case number 227 Princicpal Trading Address: 24 Park Place, Cardiff, CF10 3BA Notice is hereby given, in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986, that a first and interim dividend will be paid to the unsecured creditors within a period of two months from the last date of proving. The last date for creditors to prove claims in the Liquidation is 18 April 2012. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debts or claims to the undersigned John Dean Cullen FCCA FABRP, Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims lodged after the date of proving. Further details contact: John Dean Cullen, email: mail@harris-lipman.co.uk Tel: 029 2049 5444 John Dean Cullen , Liquidator (IP No. 9214) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHARNWOOD BUSINESS PARK (NANTGARW) LIMITEDEvent Date2011-06-22
In the High Court of Justice case number 8360 Notice is hereby given, pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 that a General Meeting of the above named company has been summoned by the Liquidator which will be held at Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE , on 06 July 2011 , at 11.00 am for the purpose of fixing the basis of the Liquidators Remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Liquidators Category 2 Disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at Coptic House 4-5 Mount Stuart Square, Cardiff Bay, CF10 5EE no later than 12.00 noon on the business day preceding the meeting. For further details contact: John Dean Cullen, (IP No. 9214), Email: mail@harris-lipman.co.uk Tel: 029 2049 5444 John Dean Cullen , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARNWOOD BUSINESS PARK (NANTGARW) LIMITEDEvent Date2011-05-18
In the High Court of Justice case number 8360 Principal Trading Address: 24 Park Place, Cardiff, CF10 3BA Notice is hereby given that John Dean Cullen , of Harris Lipman LLP , Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE , was appointed Liquidator of the above named Company on 18 May 2011 . Further details contact: John Dean Cullen FCCA FABRP, Email: mail@harris-lipman.co.uk, Tel: 029 2049 5444. John Dean Cullen , Liquidator (IP No 9214) :
 
Initiating party Event TypeWinding-Up Orders
Defending partyCHARNWOOD BUSINESS PARK (NANTGARW) LIMITEDEvent Date2011-03-30
In the High Court Of Justice case number 008360 D Gordon 3rd Floor Companies House , Crown Way , Cardiff , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Liquidator
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCHARNWOOD BUSINESS PARK (NANTGARW) LIMITEDEvent Date2010-10-14
In the High Court of Justice (Chancery Division) Companies Court case number 8360 A Petition to wind up the above-named Company, Registration Number 04676540, of 24 Park Place, Cardiff, South Glamorgan CF10 3BA , presented on 14 October 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 1 December 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 November 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1498660/37/G/CG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.