Dissolved 2015-11-14
Company Information for TY HOWELL QUARRY LTD
LLANYBYDDER, CAMARTHENSHIRE, SA40,
|
Company Registration Number
04329350
Private Limited Company
Dissolved Dissolved 2015-11-14 |
Company Name | ||
---|---|---|
TY HOWELL QUARRY LTD | ||
Legal Registered Office | ||
LLANYBYDDER CAMARTHENSHIRE | ||
Previous Names | ||
|
Company Number | 04329350 | |
---|---|---|
Date formed | 2001-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-11-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 09:18:49 |
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 |
---|---|---|
DANIEL LLOYD WILLIAMS |
||
PETER HOWELL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERYL JONES |
Company Secretary | ||
WILLIAM LLOYD WILLIAMS |
Company Secretary | ||
WILLIAM LLOYD WILLIAMS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERYL JONES | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWELL WILLIAMS / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLOYD WILLIAMS / 15/02/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
88(2)R | AD 03/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 12 STATION TERRACE LLANYBYDDER CAMARTHANSHIRE SA40 9XX | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 12 QUEEN STREET ABERYSTWYTH CEREDIGION SY23 1PU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/08/03 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED WILLIAMS & SONS TY HOWELL QUARRY LIMITED CERTIFICATE ISSUED ON 02/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2014-11-12 |
Petitions to Wind Up (Companies) | 2014-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.36 | 9 |
MortgagesNumMortOutstanding | 1.40 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 1 |
MortgagesNumMortSatisfied | 0.96 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Creditors Due Within One Year | 2011-09-01 | £ 8,334 |
---|
Creditors and other liabilities
|
|
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 TY HOWELL QUARRY LTD
Called Up Share Capital | 2011-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 313 |
Current Assets | 2011-09-01 | £ 20,370 |
Debtors | 2011-09-01 | £ 20,057 |
Shareholder Funds | 2011-09-01 | £ 12,036 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as TY HOWELL QUARRY LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | TY HOWELL QUARRY LTD | Event Date | 2014-10-27 |
In the High Court Of Justice case number 006440 Liquidator appointed: M Mace 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | TY HOWELL QUARRY LTD | Event Date | 2014-09-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6440 A Petition to wind up the above-named Company, Registration Number 04329350, of 12 Station Terrace, Llanybydder, Camarthenshire, SA40 9XX, principal trading address at Ysgubor Fach, Cross Inn, Llanon SY23 5NF presented on 15 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 October 2014 . | |||
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. |