Liquidation
Company Information for CAMBRIAN COATINGS LTD
10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
05104339
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMBRIAN COATINGS LTD | |
Legal Registered Office | |
10 ST. HELENS ROAD SWANSEA SA1 4AW Other companies in SA1 | |
Company Number | 05104339 | |
---|---|---|
Company ID Number | 05104339 | |
Date formed | 2004-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2011 | |
Account next due | 30/04/2013 | |
Latest return | 16/04/2012 | |
Return next due | 14/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:00:36 |
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 |
---|---|---|
JOHN PEARCE |
||
JOHN PEARCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN HODGES |
Director | ||
ROBERT MARK LEES |
Company Secretary | ||
NEIL LESLIE PRICE |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURE RESIN SYSTEMS LIMITED | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
J PEARCE FLOORING LTD | Director | 2016-04-10 | CURRENT | 2016-04-10 | Dissolved 2017-09-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-04 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/12 FROM Unit 12 Glynneath Village Workshops Glynneath Neath SA11 5RG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 08/05/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Pearce on 2010-01-01 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 16/04/09; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
288b | Appointment terminated director michael hodges | |
363a | Return made up to 16/04/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HODGES / 15/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 51A HIGH STREET CLYDACH SWANSEA SA6 5LH | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 04/10/07 | |
RES04 | £ NC 100/1000 04/10/0 | |
88(2)R | AD 04/10/07--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05 | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 3A PEN YR ALLT RHEOLA NEATH PORTTALBOT SA11 4DS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 2 GOWER VILLAS, CADOXTON NEATH NEATH PORT TALBOT SA10 8BN | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-10-12 |
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 |
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as CAMBRIAN COATINGS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAMBRIAN COATINGS LTD | Event Date | 2012-10-05 |
Notice is hereby given that the Creditors of the above-named Company are required on or before the 5 January 2013 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Sandra McAlister or Simon Barriball, McAlister & Co, the liquidators of the said Company, at McAlister & Co, 10 St Helens Road, Swansea, SA1 4AW and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Sandra McAlister, Email: Sandra@mcalisterco.co.uk or Simon Barriball, Email: Simon@mcalisterco.co.uk, Tel: 01792 459600. Sandra McAlister and Simon Barriball , Joint Liquidators (IP Nos 9375 and 11950). : | |||
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. |