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

MWL LARGE FORMAT LIMITED

NEW INN PONTYPOOL, GWENT, NP4,
Company Registration Number
03794861
Private Limited Company
Dissolved

Dissolved 2016-01-12

Company Overview

About Mwl Large Format Ltd
MWL LARGE FORMAT LIMITED was founded on 1999-06-24 and had its registered office in New Inn Pontypool. The company was dissolved on the 2016-01-12 and is no longer trading or active.

Key Data
Company Name
MWL LARGE FORMAT LIMITED
 
Legal Registered Office
NEW INN PONTYPOOL
GWENT
 
Previous Names
CLAUSECAM LIMITED28/07/2005
Filing Information
Company Number 03794861
Date formed 1999-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-12
Type of accounts DORMANT
Last Datalog update: 2016-02-10 23:18:27
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 MWL LARGE FORMAT LIMITED

Current Directors
Officer Role Date Appointed
PAUL THOMAS AUBREY
Company Secretary 2009-07-02
PAUL THOMAS AUBREY
Director 1999-08-16
PAUL MATTHEW FOSTER
Director 1999-08-16
JAMES SEXTON
Director 2004-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
YOLANDA PELOPIDA
Company Secretary 2004-06-30 2009-07-02
LYDIA ANNE SEXTON
Director 2008-08-13 2009-04-30
GERALD HUMPHREYS
Company Secretary 1999-08-16 2004-06-30
CHARLES SCOTT DAVIES
Director 1999-08-16 2004-06-30
GERALD HUMPHREYS
Director 1999-08-16 2004-06-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-24 1999-08-16
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-24 1999-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL THOMAS AUBREY MWL DIGITAL SOLUTIONS LIMITED Company Secretary 2009-07-02 CURRENT 1991-11-28 Dissolved 2015-11-13
PAUL THOMAS AUBREY MWL PRINT GROUP HOLDINGS LIMITED Company Secretary 2009-07-02 CURRENT 2004-04-29 Dissolved 2015-11-13
PAUL THOMAS AUBREY MWL PRINT GROUP LIMITED Company Secretary 2009-07-02 CURRENT 1973-05-09 Liquidation
PAUL THOMAS AUBREY MWL PRINT GROUP HOLDINGS LIMITED Director 2004-05-04 CURRENT 2004-04-29 Dissolved 2015-11-13
PAUL THOMAS AUBREY MWL PRINT GROUP LIMITED Director 1997-04-01 CURRENT 1973-05-09 Liquidation
PAUL THOMAS AUBREY MWL DIGITAL SOLUTIONS LIMITED Director 1992-01-01 CURRENT 1991-11-28 Dissolved 2015-11-13
PAUL MATTHEW FOSTER MWL PRINT GROUP HOLDINGS LIMITED Director 2004-05-04 CURRENT 2004-04-29 Dissolved 2015-11-13
PAUL MATTHEW FOSTER MWL DIGITAL SOLUTIONS LIMITED Director 1999-04-01 CURRENT 1991-11-28 Dissolved 2015-11-13
PAUL MATTHEW FOSTER MWL PRINT GROUP LIMITED Director 1999-04-01 CURRENT 1973-05-09 Liquidation
JAMES SEXTON MWL DIGITAL SOLUTIONS LIMITED Director 2004-06-24 CURRENT 1991-11-28 Dissolved 2015-11-13
JAMES SEXTON MWL PRINT GROUP HOLDINGS LIMITED Director 2004-05-04 CURRENT 2004-04-29 Dissolved 2015-11-13
JAMES SEXTON MWL PRINT GROUP LIMITED Director 2002-04-01 CURRENT 1973-05-09 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
2016-01-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-21DS01APPLICATION FOR STRIKING-OFF
2014-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-11AR0124/06/14 FULL LIST
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-24AR0124/06/13 FULL LIST
2012-06-25AR0124/06/12 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA SEXTON
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS AUBREY / 21/02/2012
2012-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS AUBREY / 21/02/2012
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-01AR0124/06/11 FULL LIST
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEXTON / 01/05/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SEXTON / 01/05/2010
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-14AR0124/06/10 FULL LIST
2009-07-30363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-07-30288aSECRETARY APPOINTED PAUL THOMAS AUBREY
2009-07-30288bAPPOINTMENT TERMINATED SECRETARY YOLANDA PELOPIDA
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-01288aDIRECTOR APPOINTED LYDIA ANNE SEXTON
2008-06-26363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-27363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-08-11363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-28CERTNMCOMPANY NAME CHANGED CLAUSECAM LIMITED CERTIFICATE ISSUED ON 28/07/05
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-11-16363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-07-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-15288bDIRECTOR RESIGNED
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-05288aNEW DIRECTOR APPOINTED
2004-06-17363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS; AMEND
2003-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-06363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-08-01363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-13287REGISTERED OFFICE CHANGED ON 13/07/00 FROM: UNIT 13 PONTYFELIN INDUSTRIAL ESTATE NEW INN PONTYPOOL GWENT NP4 0DQ
2000-06-19225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-15288bDIRECTOR RESIGNED
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-15288aNEW SECRETARY APPOINTED
1999-09-15288bSECRETARY RESIGNED
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MWL LARGE FORMAT 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 MWL LARGE FORMAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-09 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
DEBENTURE 2008-05-06 Satisfied BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2004-06-30 Satisfied GERALD HUMPHREYS AND CHARLES SCOTT DAVIES
Intangible Assets
Patents
We have not found any records of MWL LARGE FORMAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MWL LARGE FORMAT LIMITED
Trademarks
We have not found any records of MWL LARGE FORMAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MWL LARGE FORMAT 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 (99999 - Dormant Company) as MWL LARGE FORMAT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MWL LARGE FORMAT 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 MWL LARGE FORMAT 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 MWL LARGE FORMAT 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.