Liquidation
Company Information for YMGYNGHORWYR SIR BENFRO CYF
10 St Helens Road, Swansea, SA1 4AW,
|
Company Registration Number
07461419
Private Limited Company
Liquidation |
Company Name | |
---|---|
YMGYNGHORWYR SIR BENFRO CYF | |
Legal Registered Office | |
10 St Helens Road Swansea SA1 4AW Other companies in SA65 | |
Company Number | 07461419 | |
---|---|---|
Company ID Number | 07461419 | |
Date formed | 2010-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-03-31 | |
Account next due | 31/12/2015 | |
Latest return | 06/12/2013 | |
Return next due | 03/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-14 11:59:40 |
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 |
---|---|---|
JASON HERBERT |
||
IAN ROBERT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA ELIZABETH WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURORA BOREALIS TRADING LIMITED | Director | 2017-03-08 | CURRENT | 2014-09-29 | Active | |
JAM PORTFOLIO LTD | Director | 2015-01-01 | CURRENT | 2013-06-06 | Active | |
AURORA BOREALIS HOLDING COMPANY LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
ELITE WEALTH MANAGEMENT SOLUTIONS LTD | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active | |
IRCS ASSET MANAGEMENT (INTERNATIONAL) LTD | Director | 2004-03-29 | CURRENT | 1999-09-08 | Liquidation | |
DATRYSIAD CYF | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
PRITCHARD A'I GWMNI CYF | Director | 2001-10-25 | CURRENT | 2001-10-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-08 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-08 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 2600 | |
SH19 | Statement of capital on 2015-01-26 GBP 2,600 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/15 FROM Ffynnonddofn 74 High Street Fishguard SA65 9AU Wales | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 03/12/13 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/14 FROM 74 High Street Fishguard Pembrokeshire SA65 9AU | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 250100 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA WILLIAMS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-03-31 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/11 TO 31/03/12 | |
SH01 | 29/12/11 STATEMENT OF CAPITAL GBP 250100 | |
AP01 | DIRECTOR APPOINTED ANNA ELIZABETH WILLIAMS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | AGREEMENT 29/12/2011 | |
RES01 | ALTER ARTICLES 29/12/2011 | |
SH01 | 29/12/11 STATEMENT OF CAPITAL GBP 250000 | |
AR01 | 06/12/11 FULL LIST | |
RES13 | RE-DESIGNATION 16/02/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-01-15 |
Resolutions for Winding-up | 2015-01-15 |
Appointment of Liquidators | 2015-01-15 |
Meetings of Creditors | 2014-12-31 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | IAN ROBERT WILLIAMS | |
CHARGE | Outstanding | GBF CAPITAL LIMITED | |
CHARGE | Outstanding | JASON HERBERT | |
CHARGE | Outstanding | GBF CAPITAL LIMITED |
|
|
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 YMGYNGHORWYR SIR BENFRO CYF
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | PRENFORD LLP | 2012-06-29 | Outstanding |
LEGAL CHARGE | PRENFORD LLP | 2012-06-29 | Outstanding |
We have found 2 mortgage charges which are owed to YMGYNGHORWYR SIR BENFRO CYF
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as YMGYNGHORWYR SIR BENFRO CYF are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | YMGYNGHORWYR SIR BENFRO CYF | Event Date | 2015-01-09 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by 9 April 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 9 January 2015 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 . Sandra McAlister and Simon Barriball , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | YMGYNGHORWYR SIR BENFRO CYF | Event Date | 2015-01-09 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 9 January 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Sandra McAlister and Simon Barriball be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 9 January 2015 the appointment of Sandra McAlister and Simon Barriball as Joint Liquidators was confirmed. Sandra McAlister (IP number 9375 ) and Simon Barriball (IP number 11950 ) both of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 9 January 2015 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 . Jason Herbert , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | YMGYNGHORWYR SIR BENFRO CYF | Event Date | 2015-01-09 |
Sandra McAlister and Simon Barriball of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | YMGYNGHORWYR SIR BENFRO CYF | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW on 9 January 2015 at 10.15 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 . Jason Herbert , Director : | |||
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. |