Company Information for G.W. TILES, BATHROOMS AND FIREPLACES LIMITED
10 St Helens Road, Swansea, SA1 4AW,
|
Company Registration Number
04112411
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.W. TILES, BATHROOMS AND FIREPLACES LIMITED | |
Legal Registered Office | |
10 St Helens Road Swansea SA1 4AW Other companies in SA33 | |
Company Number | 04112411 | |
---|---|---|
Company ID Number | 04112411 | |
Date formed | 2000-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-19 12:40:23 |
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 |
---|---|---|
PHILLIP RANDAL LLEWELLYN WILLIAMS |
||
RHYS JAMES WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILBERT OWEN JAMES WILLIAMS |
Company Secretary | ||
ESTHER MARY WILLIAMS |
Director | ||
GILBERT OWEN JAMES WILLIAMS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABERGWAUN COMMUNITY TURBINES LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
G. WILLIAMS PROPERTIES LIMITED | Director | 2000-11-22 | CURRENT | 2000-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/19 FROM Bridge Works St Clears Carmarthen Carmarthenshire SA33 4AA | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/19 FROM Bridge Works St Clears Carmarthen Carmarthenshire SA33 4AA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RHYS JAMES WILLIAMS | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/01/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ESTHER WILLIAMS | |
288b | APPOINTMENT TERMINATED SECRETARY GILBERT WILLIAMS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
(W)ELRES | S369(4) SHT NOTICE MEET 17/01/01 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 17/01/01 | |
88(2)R | AD 22/11/00--------- £ SI 99@1=99 £ IC 1/100 | |
(W)ELRES | S386 DIS APP AUDS 17/01/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-07-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 G.W. TILES, BATHROOMS AND FIREPLACES LIMITED
G.W. TILES, BATHROOMS AND FIREPLACES LIMITED owns 4 domain names.
gwkitchens.co.uk gwoutlet.co.uk gwdesignerkitchens.co.uk gwdesignerradiators.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as G.W. TILES, BATHROOMS AND FIREPLACES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | G. W. TILES, BATHROOMS AND FIREPLACES LIMITED | Event Date | 2019-07-11 |
Initiating party | Event Type | Appointmen | |
Defending party | G. W. TILES, BATHROOMS AND FIREPLACES LIMITED | Event Date | 2019-07-11 |
Company Number: 04112411 Name of Company: G. W. TILES, BATHROOMS AND FIREPLACES LIMITED Trading Name: GW of St Clears Nature of Business: Retail sale – kitchen, bathroom, tiles, fireplaces Type of Liq… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | G. W. TILES, BATHROOMS AND FIREPLACES LIMITED | Event Date | 2019-06-28 |
NOTICE IS HEREBY GIVEN that the directors of the company are convening a virtual meeting of creditors to be held on 8 July 2019 at 11.00 am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: contact McAlister & Co 03300 563600. In order to be entitled to vote creditors must deliver proxies and proofs to McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 4pm on 5 July 2019. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd at linda@mcalisterco.co.uk / sandra@mcalisterco.co.uk. | |||
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. |