Dissolved 2018-04-22
Company Information for DYFED CLEANING SERVICES LIMITED
KEEN ROAD, CARDIFF, CF24,
|
Company Registration Number
00594588
Private Limited Company
Dissolved Dissolved 2018-04-22 |
Company Name | |
---|---|
DYFED CLEANING SERVICES LIMITED | |
Legal Registered Office | |
KEEN ROAD CARDIFF | |
Company Number | 00594588 | |
---|---|---|
Date formed | 1957-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-08 08:48:58 |
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 |
---|---|---|
ANDREW BARKER |
||
STEPHEN PAUL BOOTE |
||
PHILIP CORPER |
||
IAN KERR RITCHIE |
||
JOHN KERR RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GEOFFERY WARRINGTON |
Director | ||
DAVID JOHN TAYLOR |
Director | ||
AVRIL CHRISTINE JAMES |
Director | ||
GEORGE FRANCIS JAMES |
Director | ||
GEORGE FRANCIS JAMES |
Company Secretary | ||
JOHN KERR RITCHIE |
Company Secretary | ||
GRAHAM PENN |
Director | ||
FRANCES ALVIS WARRINGTON |
Director | ||
GEOFFREY HUBERT WARRINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LA TECNICA UK LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
BOOTEC LTD | Director | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
NEURADAPTIX LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2017-04-25 | |
BRYNTEILO MANAGEMENT COMPANY LIMITED | Director | 2007-10-22 | CURRENT | 2007-10-22 | Active | |
WEST WALES CONSULTING LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Active - Proposal to Strike off | |
PHILIP CORPER LIMITED | Director | 2006-01-06 | CURRENT | 2006-01-06 | Active - Proposal to Strike off | |
BRYNTEILO LIMITED | Director | 2002-12-05 | CURRENT | 2002-12-05 | Active | |
LA TECNICA UK LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
SNOWDROP LAUNDRY & DRY-CLEANING LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active | |
PRIMEUSE LIMITED | Director | 2008-12-19 | CURRENT | 2008-10-22 | Dissolved 2017-08-01 | |
HASTECAST LIMITED | Director | 1999-11-17 | CURRENT | 1990-03-12 | Liquidation | |
HASTECAST LIMITED | Director | 1992-03-12 | CURRENT | 1990-03-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/11/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/07/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005945880017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM UNIT 4 KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WARRINGTON | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 7223 | |
AR01 | 26/09/14 FULL LIST | |
AR01 | 26/09/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005945880017 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005945880016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM ST PETERS ROAD MILFORD HAVEN PEMBS SA73 2BS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP CORPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BOOTE / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEOFFERY WARRINGTON / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TAYLOR / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERR RITCHIE / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KERR RITCHIE / 20/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/06--------- £ SI 2@1=2 £ IC 7220/7222 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 10000/14000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 7220/4440 21/03/05 £ SR 2780@1=2780 | |
288a | NEW DIRECTOR APPOINTED | |
122 | £ IC 10000/7220 16/03/05 £ SR 2780@1=2780 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0072900 | Active | Licenced property: MARGAM UNIT 4, KENFIG INDUSTRIAL ESTATE PORT TALBOT GB SA13 2PE;WITHYBUSH ROAD WOODFIELD HAVERFORDWEST GB SA62 4BW. Correspondance address: KENFIG INDUSTRIAL ESTATE UNIT 4 MARGAM PORT TALBOT MARGAM GB SA13 2PE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0072900 | Active | Licenced property: MARGAM UNIT 4, KENFIG INDUSTRIAL ESTATE PORT TALBOT GB SA13 2PE;WITHYBUSH ROAD WOODFIELD HAVERFORDWEST GB SA62 4BW. Correspondance address: KENFIG INDUSTRIAL ESTATE UNIT 4 MARGAM PORT TALBOT MARGAM GB SA13 2PE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0072900 | Active | Licenced property: MARGAM UNIT 4, KENFIG INDUSTRIAL ESTATE PORT TALBOT GB SA13 2PE;WITHYBUSH ROAD WOODFIELD HAVERFORDWEST GB SA62 4BW. Correspondance address: KENFIG INDUSTRIAL ESTATE UNIT 4 MARGAM PORT TALBOT MARGAM GB SA13 2PE |
Appointment of Administrators | 2015-02-05 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ALDERMORE BANK PLC | ||
Outstanding | LIBERTY LEASING PLC | ||
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS (6) LIMITED | |
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS (5) LIMITED | |
DEBENTURE | Satisfied | ECF ASSET FINANCE PLC | |
MORTGAGE | Satisfied | ECF ASSET FINANCE PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 1,150,055 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,255,951 |
Creditors Due Within One Year | 2013-03-31 | £ 1,522,499 |
Creditors Due Within One Year | 2012-03-31 | £ 1,224,502 |
Provisions For Liabilities Charges | 2013-03-31 | £ 74,056 |
Provisions For Liabilities Charges | 2012-03-31 | £ 25,419 |
Creditors and other liabilities
|
|
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 DYFED CLEANING SERVICES LIMITED
Called Up Share Capital | 2013-03-31 | £ 7,223 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 7,223 |
Current Assets | 2013-03-31 | £ 1,025,027 |
Current Assets | 2012-03-31 | £ 1,509,993 |
Debtors | 2013-03-31 | £ 953,335 |
Debtors | 2012-03-31 | £ 1,455,222 |
Fixed Assets | 2013-03-31 | £ 1,981,625 |
Fixed Assets | 2012-03-31 | £ 1,361,413 |
Secured Debts | 2013-03-31 | £ 1,623,608 |
Secured Debts | 2012-03-31 | £ 1,537,914 |
Shareholder Funds | 2013-03-31 | £ 260,042 |
Shareholder Funds | 2012-03-31 | £ 365,534 |
Stocks Inventory | 2013-03-31 | £ 71,642 |
Stocks Inventory | 2012-03-31 | £ 53,790 |
Tangible Fixed Assets | 2013-03-31 | £ 1,980,626 |
Tangible Fixed Assets | 2012-03-31 | £ 1,360,414 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77299 - Renting and leasing of other personal and household goods) as DYFED CLEANING SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85235993 | Semiconductor media, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine (excl. solid-state non-volatile data storage devices, smart cards, and goods of chapter 37) | |||
85235999 | Semiconductor media, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, solid-state non-volatile data storage devices, smart cards, and goods of chapter 37) | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
85235210 | Cards incorporating two or more electronic integrated circuits "smart cards" | |||
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | DYFED CLEANING SERVICES LIMITED | Event Date | 2015-01-29 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 54 Stephen Wade and David Hill (IP Nos 9682 and 6904 ) both of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW . : | |||
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. |