Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLAS GWILYM QUARRY LIMITED
Company Information for

PLAS GWILYM QUARRY LIMITED

PO BOX 500 2 HARDMAN STREET, MANCHESTER, M60,
Company Registration Number
00344011
Private Limited Company
Dissolved

Dissolved 2014-08-15

Company Overview

About Plas Gwilym Quarry Ltd
PLAS GWILYM QUARRY LIMITED was founded on 1938-09-03 and had its registered office in Po Box 500 2 Hardman Street. The company was dissolved on the 2014-08-15 and is no longer trading or active.

Key Data
Company Name
PLAS GWILYM QUARRY LIMITED
 
Legal Registered Office
PO BOX 500 2 HARDMAN STREET
MANCHESTER
 
Filing Information
Company Number 00344011
Date formed 1938-09-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-08-15
Type of accounts DORMANT
Last Datalog update: 2015-05-16 14:50:09
Primary Source:Companies House
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 PLAS GWILYM QUARRY LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE FRANCES BURNS
Company Secretary 2009-08-18
ANDREW ALFRED BALL
Director 2003-03-03
GEORGE DANIEL
Director 2003-03-03
RALPH EDWARD POWELL
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
LEES LLOYD SECRETARIES LIMITED
Company Secretary 2003-02-28 2009-08-17
CONAL DANIEL
Director 2003-02-28 2009-08-17
STEWART JOHN MCKECHNIE
Director 2004-03-29 2009-08-17
GORDON MCMILLAN
Director 2003-02-28 2005-03-01
GEORGE DANIEL
Company Secretary 2003-03-03 2003-03-03
ALICE MARY HUGHRS
Company Secretary 1993-07-19 2003-02-28
ALICE MARY HUGHES
Director 1996-03-29 2003-02-28
GERALD ROGER HUGHES
Director 1991-12-04 2003-02-28
CARLO MAINARDIS
Director 1996-03-29 2003-02-28
TREVOR OWEN EVANS
Company Secretary 1991-12-04 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE FRANCES BURNS ROGER HUGHES & CO. LIMITED Company Secretary 2009-08-18 CURRENT 1938-09-06 Dissolved 2014-07-08
CATHERINE FRANCES BURNS LMPE REALISATIONS LIMITED Company Secretary 2009-08-18 CURRENT 1978-11-06 Dissolved 2017-10-28
CATHERINE FRANCES BURNS PIPEWAY HOLDINGS LIMITED Company Secretary 2009-08-17 CURRENT 2003-10-23 Dissolved 2015-01-13
CATHERINE FRANCES BURNS AVOIDATRENCH (SERVICES) LIMITED Company Secretary 2009-08-17 CURRENT 1992-04-27 Dissolved 2014-07-08
CATHERINE FRANCES BURNS AVOIDATRENCH LIMITED Company Secretary 2009-08-17 CURRENT 1990-01-19 Dissolved 2014-07-08
CATHERINE FRANCES BURNS AVOIDATRENCH (SOUTHERN) LIMITED Company Secretary 2009-08-17 CURRENT 1998-01-19 Dissolved 2014-07-08
CATHERINE FRANCES BURNS WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Company Secretary 2009-08-17 CURRENT 1951-09-07 Dissolved 2014-11-04
CATHERINE FRANCES BURNS PLAS GWILYM ENVIRONMENTAL LIMITED Company Secretary 2009-08-17 CURRENT 1985-08-15 Dissolved 2014-07-08
CATHERINE FRANCES BURNS CEMPIPE LIMITED Company Secretary 2009-08-17 CURRENT 1998-03-13 Dissolved 2014-07-08
CATHERINE FRANCES BURNS PIPEWAY LIMITED Company Secretary 2009-08-17 CURRENT 1987-02-09 Dissolved 2015-12-07
CATHERINE FRANCES BURNS DANIEL CONTRACTORS LIMITED Company Secretary 2009-08-17 CURRENT 1994-02-21 Liquidation
ANDREW ALFRED BALL LAND AND MARINE ENGINEERING LIMITED Director 2013-06-17 CURRENT 2013-04-22 Active
ANDREW ALFRED BALL AVOIDATRENCH (SERVICES) LIMITED Director 2009-09-09 CURRENT 1992-04-27 Dissolved 2014-07-08
ANDREW ALFRED BALL AVOIDATRENCH (SOUTHERN) LIMITED Director 2009-09-09 CURRENT 1998-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
ANDREW ALFRED BALL CEMPIPE LIMITED Director 2007-11-07 CURRENT 1998-03-13 Dissolved 2014-07-08
ANDREW ALFRED BALL PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
ANDREW ALFRED BALL AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL REFLEX PLANT LIMITED Director 2005-03-01 CURRENT 1994-07-21 Dissolved 2014-07-08
ANDREW ALFRED BALL WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Director 2005-03-01 CURRENT 1951-09-07 Dissolved 2014-11-04
ANDREW ALFRED BALL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2003-03-03 CURRENT 1985-08-15 Dissolved 2014-07-08
ANDREW ALFRED BALL ROGER HUGHES & CO. LIMITED Director 2003-03-03 CURRENT 1938-09-06 Dissolved 2014-07-08
ANDREW ALFRED BALL LMPE REALISATIONS LIMITED Director 2000-04-01 CURRENT 1978-11-06 Dissolved 2017-10-28
ANDREW ALFRED BALL DANIEL CONTRACTORS LIMITED Director 2000-04-01 CURRENT 1994-02-21 Liquidation
GEORGE DANIEL PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
GEORGE DANIEL CEMPIPE LIMITED Director 2007-11-07 CURRENT 1998-03-13 Dissolved 2014-07-08
GEORGE DANIEL PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
GEORGE DANIEL AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
GEORGE DANIEL REFLEX PLANT LIMITED Director 2005-02-18 CURRENT 1994-07-21 Dissolved 2014-07-08
GEORGE DANIEL WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Director 2005-02-18 CURRENT 1951-09-07 Dissolved 2014-11-04
GEORGE DANIEL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2003-03-03 CURRENT 1985-08-15 Dissolved 2014-07-08
GEORGE DANIEL LMPE REALISATIONS LIMITED Director 1998-04-09 CURRENT 1978-11-06 Dissolved 2017-10-28
GEORGE DANIEL DANIEL CONTRACTORS LIMITED Director 1994-03-31 CURRENT 1994-02-21 Liquidation
RALPH EDWARD POWELL AVOIDATRENCH LIMITED Director 2009-09-09 CURRENT 1990-01-19 Dissolved 2014-07-08
RALPH EDWARD POWELL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2009-09-09 CURRENT 1985-08-15 Dissolved 2014-07-08
RALPH EDWARD POWELL PIPEWAY LIMITED Director 2009-09-09 CURRENT 1987-02-09 Dissolved 2015-12-07
RALPH EDWARD POWELL LMPE REALISATIONS LIMITED Director 2009-09-09 CURRENT 1978-11-06 Dissolved 2017-10-28
RALPH EDWARD POWELL DANIEL CONTRACTORS LIMITED Director 2009-09-09 CURRENT 1994-02-21 Liquidation

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
2014-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2014
2014-05-152.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-12-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2013
2013-07-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-07-032.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-07-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM LYNCASTLE WAY APPLETON THORN WARRINGTON CHESHIRE WA4 4ST
2013-05-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-12-19LATEST SOC19/12/12 STATEMENT OF CAPITAL;GBP 3600
2012-12-19AR0104/12/12 FULL LIST
2012-08-10AUDAUDITOR'S RESIGNATION
2012-05-03RES13COMPANY BUSINESS 02/04/2012
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-14AR0104/12/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-20AR0104/12/10 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-09AR0104/12/09 FULL LIST
2009-09-09288aDIRECTOR APPOINTED MR RALPH EDWARD POWELL
2009-08-18288aSECRETARY APPOINTED MRS CATHERINE FRANCES BURNS
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR STEWART MCKECHNIE
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR CONAL DANIEL
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY LEES LLOYD SECRETARIES LIMITED
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-17363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-12-17190LOCATION OF DEBENTURE REGISTER
2008-12-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART MCKECHNIE / 17/12/2008
2008-06-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-13363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 78 LLYSFAEN ROAD OLD COLWYN COLWYN BAY CLWYD LL29 9HE
2007-06-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-08363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-20363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-04-11288bDIRECTOR RESIGNED
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-23363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-05288aNEW DIRECTOR APPOINTED
2004-03-19225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03
2004-02-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11363(288)SECRETARY RESIGNED
2004-02-11363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLAS GWILYM QUARRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLAS GWILYM QUARRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-04-12 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
Intangible Assets
Patents
We have not found any records of PLAS GWILYM QUARRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAS GWILYM QUARRY LIMITED
Trademarks
We have not found any records of PLAS GWILYM QUARRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAS GWILYM QUARRY 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 (43999 - Other specialised construction activities n.e.c.) as PLAS GWILYM QUARRY LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where PLAS GWILYM QUARRY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAS GWILYM QUARRY 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 PLAS GWILYM QUARRY 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.