Company Information for CE PRICE (SWANSEA) LIMITED
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF,
|
Company Registration Number
04611876
Private Limited Company
Liquidation |
Company Name | |
---|---|
CE PRICE (SWANSEA) LIMITED | |
Legal Registered Office | |
2 Sovereign Quay Havannah Street Cardiff CF10 5SF Other companies in SA1 | |
Company Number | 04611876 | |
---|---|---|
Company ID Number | 04611876 | |
Date formed | 2002-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-10-31 | |
Account next due | 31/07/2019 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-30 12:19:05 |
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 |
---|---|---|
PATRICIA ANN PRICE |
||
CHARLES EDWARD PRICE |
||
JOHN RICHARD PRICE |
||
PATRICIA ANN PRICE |
||
PHILIP JAMES PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.E. PRICE LIMITED | Company Secretary | 1991-08-29 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
C.E. PRICE LIMITED | Director | 1991-08-29 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
C.E. PRICE LIMITED | Director | 2014-12-01 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
FANZAI LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Dissolved 2017-03-28 | |
WHITE ROOM 12 LTD | Director | 2014-01-08 | CURRENT | 2013-08-09 | Dissolved 2017-08-08 | |
SUGARTECH LIMITED | Director | 2008-08-11 | CURRENT | 2008-08-11 | Active | |
15 NEW ENGLAND ROAD LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active | |
C.E. PRICE LIMITED | Director | 1991-08-29 | CURRENT | 1986-06-27 | Active - Proposal to Strike off | |
C.E. PRICE LIMITED | Director | 2014-12-01 | CURRENT | 1986-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/19 FROM 2 Sovereign Quay Havannah Street Cardiff CF10 5SF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM The Third Floor Langdon House, Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN PRICE | |
PSC07 | CESSATION OF CHARLES EDWARD PRICE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 1441 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 1441 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1441 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD PRICE | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES PRICE | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 1441 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1441 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM THE THIRD FLOOR LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY WALES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 33 HEATHFIELD SWANSEA SA1 6HD | |
AR01 | 03/12/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN PRICE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD PRICE / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 03/12/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 10/05/05--------- £ SI 28@1 | |
AUD | AUDITOR'S RESIGNATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 16/07/03--------- £ SI 413@1=413 £ IC 1000/1413 | |
123 | NC INC ALREADY ADJUSTED 16/07/03 | |
RES04 | £ NC 1000/20000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
123 | £ NC 100/1000 17/12/02 | |
RES04 | NC INC ALREADY ADJUSTED 17/12/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/12/02--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-04-11 |
Resolution | 2019-04-11 |
Appointmen | 2019-04-11 |
Proposal to Strike Off | 2013-10-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due Within One Year | 2012-10-31 | £ 75,338 |
---|---|---|
Creditors Due Within One Year | 2011-10-31 | £ 54,608 |
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 CE PRICE (SWANSEA) LIMITED
Called Up Share Capital | 2012-10-31 | £ 1,441 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 1,441 |
Debtors | 2012-10-31 | £ 76,411 |
Debtors | 2011-10-31 | £ 59,874 |
Shareholder Funds | 2012-10-31 | £ 2,073 |
Shareholder Funds | 2011-10-31 | £ 6,266 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CE PRICE (SWANSEA) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CE PRICE (SWANSEA) LIMITED | Event Date | 2019-04-11 |
Initiating party | Event Type | Resolution | |
Defending party | CE PRICE (SWANSEA) LIMITED | Event Date | 2019-04-11 |
Initiating party | Event Type | Appointmen | |
Defending party | CE PRICE (SWANSEA) LIMITED | Event Date | 2019-04-11 |
Name of Company: CE PRICE (SWANSEA) LIMITED Company Number: 04611876 Nature of Business: Holding Company Registered office: The Third Floor, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swanse… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CE PRICE (SWANSEA) LIMITED | Event Date | 2013-10-29 |
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. |