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

TAWE COACHBUILDERS LIMITED

KEEN ROAD, CARDIFF, CF24,
Company Registration Number
04632602
Private Limited Company
Dissolved

Dissolved 2016-03-10

Company Overview

About Tawe Coachbuilders Ltd
TAWE COACHBUILDERS LIMITED was founded on 2003-01-09 and had its registered office in Keen Road. The company was dissolved on the 2016-03-10 and is no longer trading or active.

Key Data
Company Name
TAWE COACHBUILDERS LIMITED
 
Legal Registered Office
KEEN ROAD
CARDIFF
 
Previous Names
ABBEY HALL LIMITED08/12/2003
Filing Information
Company Number 04632602
Date formed 2003-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-03-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 06:20:46
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 TAWE COACHBUILDERS LIMITED

Current Directors
Officer Role Date Appointed
ACUITY SECRETARIES LIMITED
Company Secretary 2007-12-31
LANCE ANDREW BURN
Director 2007-12-31
PETER ANTHONY BYRNE
Director 2004-01-14
JOSEPH FRANCIS HOLMES
Director 2007-12-31
CREIGHTON JOHNS
Director 2003-12-04
GARY PHILIP JOHNS
Director 2003-12-04
DAVID SAYERS MITCHELL
Director 2007-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PHILIP JOHNS
Company Secretary 2003-12-04 2007-12-31
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-01-09 2003-01-13
BRIGHTON DIRECTOR LTD
Nominated Director 2003-01-09 2003-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACUITY SECRETARIES LIMITED HADSTON EDUCATION LIMITED Company Secretary 2013-09-23 CURRENT 2013-09-23 Active
ACUITY SECRETARIES LIMITED CARDIFF CITY (HOUSE OF SPORT) LIMITED Company Secretary 2010-01-31 CURRENT 2010-01-31 Active
ACUITY SECRETARIES LIMITED GOLDRUSH DEVELOPMENTS LIMITED Company Secretary 2009-07-10 CURRENT 2009-07-10 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED PACIFICA GOLDRUSH LIMITED Company Secretary 2009-07-10 CURRENT 2009-07-10 Active - Proposal to Strike off
ACUITY SECRETARIES LIMITED TOMORROW RELATIONSHIP MARKETING LIMITED Company Secretary 2006-01-31 CURRENT 2003-07-08 Dissolved 2017-06-27
ACUITY SECRETARIES LIMITED LIGHT FROM AFRICA Company Secretary 2005-02-10 CURRENT 2005-02-10 Active
ACUITY SECRETARIES LIMITED IVC INDUSTRIAL COATINGS (UK) LIMITED Company Secretary 2002-11-13 CURRENT 2002-11-13 Active - Proposal to Strike off
GARY PHILIP JOHNS SWANSEA COACHWORKS (SA) LIMITED Director 2017-12-18 CURRENT 2016-06-02 Liquidation
GARY PHILIP JOHNS B.C.V. COACHWORKS LTD Director 2016-11-08 CURRENT 2016-11-08 Active
DAVID SAYERS MITCHELL ORIGINAL BUSINESS IT SOLUTIONS LIMITED Director 2013-08-09 CURRENT 2009-11-23 Active
DAVID SAYERS MITCHELL MITCHELL ONE LIMITED Director 2010-05-31 CURRENT 2005-07-12 Active

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
2016-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2015
2015-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2015
2014-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2014
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM TAWE HOUSE ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EN
2014-02-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2014
2013-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013
2013-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2013
2012-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012
2012-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2012
2011-08-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011
2011-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2011
2010-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-15RES04NC INC ALREADY ADJUSTED 30/10/2009
2010-07-15RES04NC INC ALREADY ADJUSTED 30/05/2009
2010-07-15RES04NC INC ALREADY ADJUSTED 12/12/2007
2010-07-15LATEST SOC15/07/10 STATEMENT OF CAPITAL;GBP 1013140
2010-07-15SH0131/10/09 STATEMENT OF CAPITAL GBP 1013140
2010-07-15SH0131/10/09 STATEMENT OF CAPITAL GBP 1013140
2010-07-15SH0131/12/08 STATEMENT OF CAPITAL GBP 933140
2010-07-15SH0131/05/09 STATEMENT OF CAPITAL GBP 467140
2010-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-02-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-02-014.20STATEMENT OF AFFAIRS/4.19
2009-12-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE ANDREW BURN / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS HOLMES / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY BYRNE / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CREIGHTON JOHNS / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS HOLMES / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BYRNE / 06/11/2009
2009-02-26363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SAYERS / 31/12/2007
2008-04-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-2588(2)RAD 22/02/07--------- £ SI 60@1
2008-01-2588(2)OAD 22/02/07--------- £ SI 337@1
2008-01-24363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07123NC INC ALREADY ADJUSTED 11/12/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-01-07RES04£ NC 1000/417540 11/12
2008-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-07RES12VARYING SHARE RIGHTS AND NAMES
2008-01-0788(2)RAD 11/12/07--------- £ SI 416740@1=416740 £ IC 400/417140
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-1688(2)RAD 22/02/07--------- £ SI 397@1=397 £ IC 3/400
2007-03-02363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-03-07363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-12-28363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-03225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-06363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-01-14288aNEW DIRECTOR APPOINTED
2004-01-1488(2)RAD 14/01/04-14/01/04 £ SI 1@1=1 £ IC 1/2
2003-12-16DISS40STRIKE-OFF ACTION DISCONTINUED
2003-12-10288aNEW DIRECTOR APPOINTED
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 12 ST JAMES SQUARE LONDON SW1Y 4RB
2003-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-08CERTNMCOMPANY NAME CHANGED ABBEY HALL LIMITED CERTIFICATE ISSUED ON 08/12/03
2003-11-25GAZ1FIRST GAZETTE
2003-01-13288bDIRECTOR RESIGNED
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF
2003-01-13288bSECRETARY RESIGNED
2003-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
3420 - Manufacture motor vehicle bodies etc.



Licences & Regulatory approval
We could not find any licences issued to TAWE COACHBUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-28
Proposal to Strike Off2003-11-25
Fines / Sanctions
No fines or sanctions have been issued against TAWE COACHBUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-16 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of TAWE COACHBUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAWE COACHBUILDERS LIMITED
Trademarks
We have not found any records of TAWE COACHBUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAWE COACHBUILDERS 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 (3420 - Manufacture motor vehicle bodies etc.) as TAWE COACHBUILDERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAWE COACHBUILDERS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTAWE COACHBUILDERS LIMITEDEvent Date2015-09-24
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 27 November 2015 at 11.00 am and 11.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. David Hill , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTAWE COACHBUILDERS LIMITEDEvent Date2003-11-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAWE COACHBUILDERS 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 TAWE COACHBUILDERS 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.