Dissolved
Dissolved 2016-03-10
Company Information for TAWE COACHBUILDERS LIMITED
KEEN ROAD, CARDIFF, CF24,
|
Company Registration Number
04632602
Private Limited Company
Dissolved Dissolved 2016-03-10 |
Company Name | ||
---|---|---|
TAWE COACHBUILDERS LIMITED | ||
Legal Registered Office | ||
KEEN ROAD CARDIFF | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ACUITY SECRETARIES LIMITED |
||
LANCE ANDREW BURN |
||
PETER ANTHONY BYRNE |
||
JOSEPH FRANCIS HOLMES |
||
CREIGHTON JOHNS |
||
GARY PHILIP JOHNS |
||
DAVID SAYERS MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY PHILIP JOHNS |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HADSTON EDUCATION LIMITED | Company Secretary | 2013-09-23 | CURRENT | 2013-09-23 | Active | |
CARDIFF CITY (HOUSE OF SPORT) LIMITED | Company Secretary | 2010-01-31 | CURRENT | 2010-01-31 | Active | |
GOLDRUSH DEVELOPMENTS LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2009-07-10 | Active - Proposal to Strike off | |
PACIFICA GOLDRUSH LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2009-07-10 | Active - Proposal to Strike off | |
TOMORROW RELATIONSHIP MARKETING LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2003-07-08 | Dissolved 2017-06-27 | |
LIGHT FROM AFRICA | Company Secretary | 2005-02-10 | CURRENT | 2005-02-10 | Active | |
IVC INDUSTRIAL COATINGS (UK) LIMITED | Company Secretary | 2002-11-13 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
SWANSEA COACHWORKS (SA) LIMITED | Director | 2017-12-18 | CURRENT | 2016-06-02 | Liquidation | |
B.C.V. COACHWORKS LTD | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
ORIGINAL BUSINESS IT SOLUTIONS LIMITED | Director | 2013-08-09 | CURRENT | 2009-11-23 | Active | |
MITCHELL ONE LIMITED | Director | 2010-05-31 | CURRENT | 2005-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM TAWE HOUSE ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 30/10/2009 | |
RES04 | NC INC ALREADY ADJUSTED 30/05/2009 | |
RES04 | NC INC ALREADY ADJUSTED 12/12/2007 | |
LATEST SOC | 15/07/10 STATEMENT OF CAPITAL;GBP 1013140 | |
SH01 | 31/10/09 STATEMENT OF CAPITAL GBP 1013140 | |
SH01 | 31/10/09 STATEMENT OF CAPITAL GBP 1013140 | |
SH01 | 31/12/08 STATEMENT OF CAPITAL GBP 933140 | |
SH01 | 31/05/09 STATEMENT OF CAPITAL GBP 467140 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE ANDREW BURN / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS HOLMES / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY BYRNE / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CREIGHTON JOHNS / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS HOLMES / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BYRNE / 06/11/2009 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAYERS / 31/12/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
88(2)R | AD 22/02/07--------- £ SI 60@1 | |
88(2)O | AD 22/02/07--------- £ SI 337@1 | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 11/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES04 | £ NC 1000/417540 11/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 11/12/07--------- £ SI 416740@1=416740 £ IC 400/417140 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 22/02/07--------- £ SI 397@1=397 £ IC 3/400 | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/01/04-14/01/04 £ SI 1@1=1 £ IC 1/2 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 12 ST JAMES SQUARE LONDON SW1Y 4RB | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ABBEY HALL LIMITED CERTIFICATE ISSUED ON 08/12/03 | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-09-28 |
Proposal to Strike Off | 2003-11-25 |
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 | CLYDESDALE BANK PLC |
The top companies supplying to UK government with the same SIC code (3420 - Manufacture motor vehicle bodies etc.) as TAWE COACHBUILDERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TAWE COACHBUILDERS LIMITED | Event Date | 2015-09-24 |
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 Type | Proposal to Strike Off | |
Defending party | TAWE COACHBUILDERS LIMITED | Event Date | 2003-11-25 |
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. |