Active - Proposal to Strike off
Company Information for STEWART-SINGLAM FABRICS LIMITED
OCEAN BUILDINGS, BUTE CRESCENT, CARDIFF, SOUTH GLAMORGAN, CF10 5RT,
|
Company Registration Number
00873413
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STEWART-SINGLAM FABRICS LIMITED | |
Legal Registered Office | |
OCEAN BUILDINGS BUTE CRESCENT CARDIFF SOUTH GLAMORGAN CF10 5RT Other companies in CF10 | |
Company Number | 00873413 | |
---|---|---|
Company ID Number | 00873413 | |
Date formed | 1966-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2001 | |
Account next due | 31/10/2003 | |
Latest return | 31/03/2001 | |
Return next due | 28/04/2002 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 08:11:02 |
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 |
---|---|---|
WILLIAM JOHN DIXON |
||
LEONARD DOVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN HUW PERROTT MORGAN |
Company Secretary | ||
HOWARD LEIGHTON GRIFFITHS |
Director | ||
ROBERT DENZIL HOLLIS |
Director | ||
PETER JOHN JAMES |
Director | ||
PHILLIP JAMES DOVEY |
Director | ||
PHILLIP JAMES DOVEY |
Company Secretary | ||
NOEL GEOFFREY WILLIAMS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILL STATION PUBLIC LIMITED COMPANY | Director | 2008-01-22 | CURRENT | 2004-07-23 | Dissolved 2013-09-28 | |
TRIFFID CONSULTING LIMITED | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active - Proposal to Strike off | |
LANDPOINT LIMITED | Director | 2015-12-15 | CURRENT | 2015-04-09 | Active - Proposal to Strike off | |
SOUTH TERRACE PROPERTIES LIMITED | Director | 2006-07-01 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
LODGEGROUND PROPERTY MANAGEMENT LIMITED | Director | 2005-07-20 | CURRENT | 2005-06-27 | Active | |
P & P PROPERTIES LIMITED | Director | 2004-07-14 | CURRENT | 2004-07-14 | Active - Proposal to Strike off | |
WESTRISE PROPERTY DEVELOPMENTS LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Active - Proposal to Strike off | |
CENTRAL CITY MOTOR COMPANY LIMITED | Director | 1991-12-12 | CURRENT | 1954-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD LEIGHTON GRIFFITHS | |
TM02 | Termination of appointment of Stephen Huw Perrott Morgan on 2015-12-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
395 | Particulars of mortgage/charge | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | Director resigned | |
RES01 | ADOPT ARTICLES 17/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | Return made up to 31/03/01; full list of members | |
288b | Director resigned | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/04/00 | |
363s | Return made up to 31/03/00; full list of members | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363a | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 02/04/91; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/88 | |
288 | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/87 | |
363 | RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2012-12-04 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRANSFER CERTIFICATE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | BANK OF WALES PLC | |
LEGAL MORTGAGE | Outstanding | THE BANK OF WALES PLC AND THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | SECURITY PACIFIC INTERNATIONAL LEASING (EUROPE) INC., | |
DEED | Satisfied | NATIONAL WESTMINSTER BANK LTD |
The top companies supplying to UK government with the same SIC code (1721 - Cotton-type weaving) as STEWART-SINGLAM FABRICS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STEWART-SINGLAM FABRICS LIMITED | Event Date | 2012-12-04 |
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. |