Liquidation
Company Information for HANSON SOUTH WALES LIMITED
PENTRE FARM HOUSE, MAMHILAD, PONTYPOOL, GWENT, NP4 0JH,
|
Company Registration Number
02105256
Private Limited Company
Liquidation |
Company Name | |
---|---|
HANSON SOUTH WALES LIMITED | |
Legal Registered Office | |
PENTRE FARM HOUSE MAMHILAD PONTYPOOL GWENT NP4 0JH Other companies in CF10 | |
Company Number | 02105256 | |
---|---|---|
Company ID Number | 02105256 | |
Date formed | 1987-03-03 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-04-05 | |
Return next due | 2017-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-08 05:47:58 |
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 |
---|---|---|
KAREN PATRICIA HANSON |
||
KAREN PATRICIA HANSON |
||
MALCOLM HANSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALUMINIUM R.W. SUPPLIES LIMITED | Company Secretary | 1999-02-05 | CURRENT | 1959-12-23 | In Administration/Administrative Receiver | |
ALUMINIUM R.W. SUPPLIES LIMITED | Director | 1992-04-05 | CURRENT | 1959-12-23 | In Administration/Administrative Receiver | |
ALUMINIUM R.W. SUPPLIES LIMITED | Director | 1992-04-05 | CURRENT | 1959-12-23 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/02/2018:LIQ. CASE NO.1 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM UNIT 6 RYAN HOUSE, CURRAN ROAD CARDIFF SOUTH GLAMORGAN CF10 5DF | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021052560005 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021052560004 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HANSON / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN PATRICIA HANSON / 05/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/04/00 | |
363s | RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/88 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/87 | |
363 | RETURN MADE UP TO 08/10/88; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2017-02-23 |
Resolutions for Winding-up | 2017-02-23 |
Notice of Intended Dividends | 2017-02-23 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEVON AND CORNWALL SECURITIES LIMITED | ||
Outstanding | BRIDGING LOANS LIMITED | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HANSON SOUTH WALES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HANSON SOUTH WALES LIMITED | Event Date | 2017-02-14 |
Barry Gibson Mitchell , Pentre Farm House, Mamhilad, Gwent NP4 0JH . Further information about this case is available from: Barry Mitchell (Liquidator), Pentre Farm House, Mamhilad, Gwent NP4 0JH, Tel no 01495 785511, Fax no 01495 785707 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANSON SOUTH WALES LIMITED | Event Date | 2017-02-14 |
At a General Meeting of the members of the above named Company, duly convened and held at Unit 6, Ryan House, Curran Road, Cardiff CF10 5DF on 14 February 2017 , the following Resolutions were passed: Special Resolution: That the Company be wound up voluntarily. Ordinary Resolution: Mr B G Mitchell of Barry Mitchell & Company , Pentre Farm House, Mamhilad, Gwent NP4 0JH be and is hereby appointed Liquidator for the purposes of such winding up. For further details or information: Barry Mitchell , (IP no 5720) at Pentre Farm House, Mamhilad, Gwent NP4 0JH , Tel no 01495 785511 : Fax no 01495 785707 Malcolm Hanson , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | HANSON SOUTH WALES LIMITED | Event Date | 2017-02-14 |
Notice is hereby given, that I, Barry Gibson Mitchell of Barry Mitchell & Company, Pentre Farm House, Mamhilad, Gwent NP4 0JH, intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last date for receiving proofs: 31 March 2017. Creditors who have not already done so are required to submit a proof of debt form together with such documentary evidence in support of their claim to the Liquidator by the last day of proving. Note: This notice is purely formal as all known creditors have been or will be paid in full. Further details: Tel no 01495 785511 : Fax no 01495 785707 | |||
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. |