Dissolved 2017-07-08
Company Information for PHELPS AND LEWTON LIMITED
ABERCYNON, RHONDDA CYNON TAFF, CF45,
|
Company Registration Number
04585235
Private Limited Company
Dissolved Dissolved 2017-07-08 |
Company Name | |
---|---|
PHELPS AND LEWTON LIMITED | |
Legal Registered Office | |
ABERCYNON RHONDDA CYNON TAFF | |
Company Number | 04585235 | |
---|---|---|
Date formed | 2002-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2017-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 09:32:18 |
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 |
---|---|---|
JOHN PHELPS |
||
BRIAN LEWTON |
||
JOHN PHELPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE STANLEY MATHIAS |
Company Secretary | ||
CLIVE MATHIAS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2016 FROM SPRINGFIELD HOUSE BRYNTAF ABERFAN MERTHYR TYDFIL MID GLAMORGAN CF48 4PJ | |
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 | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHELPS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEWTON / 30/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: SPRINGFIELD HOUSE BRYNTAF ABERFAN MERTHYR TYDFIL | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 08/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-26 |
Appointment of Liquidators | 2016-03-29 |
Notices to Creditors | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2012-11-30 | £ 131,636 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 132,187 |
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 PHELPS AND LEWTON LIMITED
Cash Bank In Hand | 2012-11-30 | £ 117,836 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 122,496 |
Current Assets | 2012-11-30 | £ 175,279 |
Current Assets | 2011-11-30 | £ 176,737 |
Shareholder Funds | 2012-11-30 | £ 43,643 |
Shareholder Funds | 2011-11-30 | £ 44,550 |
Stocks Inventory | 2012-11-30 | £ 57,210 |
Stocks Inventory | 2011-11-30 | £ 54,146 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as PHELPS AND LEWTON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PHELPS AND LEWTON LIMITED | Event Date | 2017-01-23 |
Notice is hereby given that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN on 29 March 2017 at 12.00 noon. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN by no later than 12.00 noon the business day prior to the day of the meeting. Date of appointment: 16 March 2016 Office Holder details: Michelle Williams, (IP No. 9388) of Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN For further details contact: Michelle Williams, Email: michelle@bailams.co.uk Ag EF102317 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PHELPS AND LEWTON LIMITED | Event Date | 2016-03-16 |
Michelle Williams , (IP No. 9388) of Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN . : For further details contact Email: michelle@bailams.co.uk or Tel: 01443 749768. Alternative contact Email: anna.wilding@bailams.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PHELPS AND LEWTON LIMITED | Event Date | 2016-03-16 |
Notice is hereby given that creditors of the Company are required, on or before 03 June 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator Michelle Williams at Bailams & Co, Ty Antur, Navigation Park, Abercynon, CF45 4SN. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 March 2016 Office Holder details: Michelle Williams , (IP No. 9388) of Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN . For further details contact Email: michelle@bailams.co.uk or Tel: 01443 749768. Alternative contact Email: anna.wilding@bailams.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHELPS AND LEWTON LIMITED | Event Date | 2016-03-16 |
Notice is hereby given that the following Resolutions were passed on on 16 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Michelle Williams , (IP No. 9388) of Bailams & Co , Ty Antur, Navigation Park, Abercynon, CF45 4SN be appointed Liquidator of the Company for the purpose of such voluntary winding up." For further details contact Email: michelle@bailams.co.uk or Tel: 01443 749768. Alternative contact Email: anna.wilding@bailams.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. |