Liquidation
Company Information for MARUKYU EUROPE LTD
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
07020341
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MARUKYU EUROPE LTD | ||
Legal Registered Office | ||
63 WALTER ROAD SWANSEA SA1 4PT Other companies in SA18 | ||
Previous Names | ||
|
Company Number | 07020341 | |
---|---|---|
Company ID Number | 07020341 | |
Date formed | 2009-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 25/09/2018 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-12-05 07:30:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARUKYU EUROPE LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MASANOBU MIYAZAWA |
||
MASAZUMI MIYAZAWA |
||
NOBUYOSHI OKADA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BRIAN LOFTUS |
Director | ||
ALLAN JOHN CHRISTOPHER |
Company Secretary | ||
ALLAN JOHN CHRISTOPHER |
Director | ||
JOHN BRIAN LOFTUS |
Company Secretary | ||
CHRISTOS PAPADOPOULOS |
Director | ||
CHRISTOS PAPADOPOULOS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-18 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/18 FROM Parc Morgan Heol Stanllyd Crosshands Business Park Crosshands Carmarthenshire SA14 6RB United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS BILLIE GAY TIPTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MASANOBU MIYAZAWA | |
AA01 | Previous accounting period shortened from 31/12/17 TO 25/12/17 | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 2468679 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/17 FROM 3 Clos Fferws Parc Hendre Ammanford Carmarthenshire SA18 3BL | |
CH01 | Director's details changed for Mr Masazumi Miyazawa on 2016-09-30 | |
RP04SH01 | Second filing of capital allotment of shares GBP2,468,679.00 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN LOFTUS | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 2468679 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Allan John Christopher on 2016-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN CHRISTOPHER | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2467837 | |
SH01 | 17/12/15 STATEMENT OF CAPITAL GBP 2467837 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 17/12/15 STATEMENT OF CAPITAL GBP 2467837 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MASANOBU MIYAZAWA / 16/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOBUYOSHI OKADA / 16/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASAZUMI MIYAZAWA / 16/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN LOFTUS / 16/09/2015 | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 801000 | |
AR01 | 16/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 801000 | |
AR01 | 16/09/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN CHRISTOPHER / 17/09/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AR01 | 16/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 29/04/2013 | |
CERTNM | COMPANY NAME CHANGED MARUKYU (UK) LIMITED CERTIFICATE ISSUED ON 14/05/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN CHRISTOPHER / 16/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASAZUMI MIYAZAWA / 16/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN CHRISTOPHER / 16/09/2012 | |
AR01 | 16/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN CHRISTOPHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN LOFTUS | |
AP03 | SECRETARY APPOINTED MR ALAN JOHN CHRISTOPHER | |
AR01 | 16/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOS PAPADOPOULOS | |
AR01 | 16/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS PAPADOPOULOS / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOBUYOSHI OKADA / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MASAZUMI MIYAZAWA / 16/09/2010 | |
AP03 | SECRETARY APPOINTED MR JOHN BRIAN LOFTUS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOS PAPADOPOULOS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM, CLOS FFERWS PARC HENDRE, AMMANFORD, CARMARTHENSHIRE, SA18 3BL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM, 2 DERWEN FAWR ROAD, SKETTY, SWANSEA, SA2 8AA | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
SH01 | 21/10/09 STATEMENT OF CAPITAL GBP 1000 | |
RES01 | ADOPT ARTICLES | |
RES13 | SECTION 188, SECTION 190 | |
AP01 | DIRECTOR APPOINTED MASANOBU MIYAZAWA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-01-18 |
Notices to Creditors | 2018-10-26 |
Appointment of Liquidators | 2018-10-26 |
Resolutions for Winding-up | 2018-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MARUKYU EUROPE LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MARUKYU EUROPE LTD | Event Date | 2019-01-18 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARUKYU EUROPE LTD | Event Date | 2018-10-19 |
Notice is given by Gary Stones that the creditors of the above named Company, which was wound up voluntarily on 19 October 2018, are required, on or before 23 November 2018 to send their full names and addresses together with full particulars of their debts or claims to Stones & Co., 63 Walter Road, Swansea SA1 4PT, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator: Gary Stones (IP No. 6609 ) of Stones & Co., 63 Walter Road, Swansea SA1 4PT. Date of Appointment: 19 October 2018 For further details contact Gareth Stones on telephone 01792 654607, or by email at stones.co@btconnect.com Gary Stones : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARUKYU EUROPE LTD | Event Date | 2018-10-19 |
Liquidator's name and address: GARY STONES OF STONES & CO., 63 WALTER ROAD, SWANSEA, SA1 4PT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARUKYU EUROPE LTD | Event Date | 2018-10-19 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea, SA1 4PT on 19 October 2018 at 4.00 p.m., the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Gary Stones (IP No 6609 ) of Stones & Co, 63, Walter Road, Swansea, SA1 4PT be appointed Liquidator of the Company." For further details contact Gareth Stones on telephone 01792 654607, or by email at stones.co@btconnect.com. GARY STONES : | |||
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. |