Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04018253 LIMITED
Company Information for

04018253 LIMITED

5TH FLOOR RIVERSIDE HOUSE, 31 CATHEDRAL ROAD, CARDIFF, CF11 9HB,
Company Registration Number
04018253
Private Limited Company
Liquidation

Company Overview

About 04018253 Ltd
04018253 LIMITED was founded on 2000-06-15 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". 04018253 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
04018253 LIMITED
 
Legal Registered Office
5TH FLOOR RIVERSIDE HOUSE
31 CATHEDRAL ROAD
CARDIFF
CF11 9HB
 
Previous Names
WYNDHAM UK LIMITED17/03/2015
Filing Information
Company Number 04018253
Company ID Number 04018253
Date formed 2000-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 15/06/2009
Return next due 13/07/2010
Type of accounts MEDIUM
Last Datalog update: 2023-11-06 16:00:47
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 04018253 LIMITED

Current Directors
Officer Role Date Appointed
CHERYL PAULINE HIGGINSON
Company Secretary 2000-09-11
SIMON JENKINS
Director 2007-01-01
DAVID JON LLEWELLYN
Director 2008-01-01
GRAHAM ROCHE MACKENZIE
Director 2005-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARWEL BRYNMOR MORGAN
Director 2000-06-15 2015-12-31
ANDREW PHILIP BETTS
Director 2006-12-16 2007-03-14
IAN WILLIAMS
Director 2000-06-15 2006-07-05
PAUL FRANCIS HORROCKS
Director 2000-08-01 2003-09-30
NICHOLAS HALL
Director 2000-06-15 2002-05-02
GRAHAM HUW DAVID
Director 2000-06-15 2001-08-17
RUSSELL GLYN DAVIES
Company Secretary 2000-06-15 2000-09-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-06-15 2000-06-15
COMBINED NOMINEES LIMITED
Nominated Director 2000-06-15 2000-06-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-06-15 2000-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL PAULINE HIGGINSON ECONOMIC PACKAGING LIMITED Company Secretary 2000-09-11 CURRENT 1938-02-22 Active
DAVID JON LLEWELLYN CRISEREN FOODS LIMITED Director 2011-02-28 CURRENT 2010-12-06 Active
DAVID JON LLEWELLYN CRISEREN INVESTMENTS LIMITED Director 2010-05-21 CURRENT 2006-02-23 Active
DAVID JON LLEWELLYN CRISEREN PROPERTIES LIMITED Director 2010-05-01 CURRENT 2002-09-04 Active
DAVID JON LLEWELLYN HAEMAFLOW LIMITED Director 2009-07-27 CURRENT 2008-06-02 Active
GRAHAM ROCHE MACKENZIE BROMSGROVE FESTIVAL LIMITED Director 2013-10-10 CURRENT 1966-02-16 Active
GRAHAM ROCHE MACKENZIE EX CATHEDRA LIMITED Director 2010-10-18 CURRENT 1989-06-16 Active
GRAHAM ROCHE MACKENZIE ASW SHEERNESS STEEL LIMITED Director 1999-02-04 CURRENT 1966-07-05 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
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ARWEL BRYNMOR MORGAN
2015-03-17AC92Restoration by order of the court
2015-03-17CERTNMCompany name changed wyndham uk\certificate issued on 17/03/15
2013-06-22GAZ2Final Gazette dissolved via compulsory strike-off
2013-03-224.68 Liquidators' statement of receipts and payments to 2013-03-15
2013-03-224.72Voluntary liquidation creditors final meeting
2013-01-294.68 Liquidators' statement of receipts and payments to 2013-01-14
2012-07-184.68 Liquidators' statement of receipts and payments to 2012-07-14
2012-02-104.68 Liquidators' statement of receipts and payments to 2012-01-14
2011-08-164.68 Liquidators' statement of receipts and payments to 2011-07-14
2011-01-274.68 Liquidators' statement of receipts and payments to 2011-01-14
2010-01-254.20Volunatary liquidation statement of affairs with form 4.19
2010-01-25600Appointment of a voluntary liquidator
2010-01-25LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2010-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/10 FROM Venture House Baglan Old Road Briton Ferry SA11 2YW
2009-09-19395Particulars of a mortgage or charge / charge no: 7
2009-08-26395Particulars of a mortgage or charge / charge no: 6
2009-06-16363aReturn made up to 15/06/09; full list of members
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-26363aReturn made up to 15/06/08; full list of members
2008-02-1188(2)RAd 20/12/07--------- £ si 150000@1=150000 £ ic 1000000/1150000
2008-02-11123Nc inc already adjusted 20/12/07
2008-02-11RES04£ NC 1025000/1175000
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-03288aNEW DIRECTOR APPOINTED
2007-08-03AUDAUDITOR'S RESIGNATION
2007-07-04363sRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-0888(2)RAD 19/04/07-11/05/07 £ SI 350000@1=350000 £ IC 650000/1000000
2007-06-01123NC INC ALREADY ADJUSTED 23/03/07
2007-06-01RES04£ NC 675000/1025000 23/0
2007-03-23288bDIRECTOR RESIGNED
2007-01-1988(2)RAD 14/12/06--------- £ SI 500000@1=500000 £ IC 150000/650000
2007-01-19RES04NC INC ALREADY ADJUSTED 14/12/06
2007-01-19123£ NC 175000/675000 14/12/06
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-10-04225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-07-24288bDIRECTOR RESIGNED
2006-07-17363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-11-23288aNEW DIRECTOR APPOINTED
2005-06-23363sRETURN MADE UP TO 15/06/05; NO CHANGE OF MEMBERS
2005-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 3 PROSPECT PLACE MARITIME QUARTER SWANSEA WEST GLAMORGAN SA1 1QP
2004-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2004-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-06-23363sRETURN MADE UP TO 15/06/04; NO CHANGE OF MEMBERS
2003-10-29CERTNMCOMPANY NAME CHANGED WYNDHAM SITE SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/03
2003-10-08288bDIRECTOR RESIGNED
2003-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/03
2003-07-21363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-07-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: OTIM SUPPORT GROUP LTD YNYSDERW ROAD, PONTARDAWE SWANSEA SA8 4EH
2002-08-02AUDAUDITOR'S RESIGNATION
2002-08-02AUDAUDITOR'S RESIGNATION
2002-07-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-08363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07288bDIRECTOR RESIGNED
2002-05-02123NC INC ALREADY ADJUSTED 16/04/02
2002-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-02RES04£ NC 50000/175000 16/04
2001-08-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to 04018253 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 04018253 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-08-14 Outstanding GE COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2004-09-28 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2002-07-03 Outstanding GE CAPITAL COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2000-08-15 Outstanding BARCLAYS BANK PLC
CHARGE OVER INTELLECTUAL PROPERTY 2000-08-15 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 2000-08-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of 04018253 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04018253 LIMITED
Trademarks
We have not found any records of 04018253 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04018253 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 (9305 - Other service activities n.e.c.) as 04018253 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 04018253 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 04018253 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 04018253 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.