Liquidation
Company Information for CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED
MENZIES LLP 5TH FLOOR, HODGE HOUSE, 114-116 ST MARY STREET, CARDIFF, SOUTH GLAMORGAN, CF10 1DY,
|
Company Registration Number
04676540
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED | |
Legal Registered Office | |
MENZIES LLP 5TH FLOOR, HODGE HOUSE 114-116 ST MARY STREET CARDIFF SOUTH GLAMORGAN CF10 1DY Other companies in CF10 | |
Company Number | 04676540 | |
---|---|---|
Company ID Number | 04676540 | |
Date formed | 2003-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2007 | |
Account next due | 31/08/2009 | |
Latest return | 24/02/2009 | |
Return next due | 24/03/2010 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-10-05 17:52:58 |
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 |
---|---|---|
BERNARD THOMAS WILSON |
||
ROBERT GEORGE DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GEORGE DAVIES |
Director | ||
ROGER JOHN BERRY |
Company Secretary | ||
BERNARD THOMAS WILSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRAGON MOTORS (MERTHYR TYDFIL) LIMITED | Company Secretary | 1993-02-22 | CURRENT | 1990-02-22 | Dissolved 2016-01-19 | |
EDWARD DAVIES PROPERTIES LIMITED | Company Secretary | 1991-10-03 | CURRENT | 1973-03-06 | Active | |
ROBERT GD LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Dissolved 2015-02-10 | |
OCEAN PARK MANAGEMENT LIMITED | Director | 2012-04-25 | CURRENT | 1989-06-20 | Active | |
CHARNWOOD HOLDINGS LIMITED | Director | 2001-05-17 | CURRENT | 2001-05-17 | Active | |
NALERICK LIMITED | Director | 1997-10-21 | CURRENT | 1997-06-20 | Active | |
EDWARD DAVIES HOLDINGS LIMITED | Director | 1991-08-31 | CURRENT | 1987-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/09/24 FROM 2 Sovereign Quay Havannah Street Cardiff CF10 5SF | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 17/05/2016 | |
LIQ MISC | INSOLVENCY:Progress report ends 17/05/2015 | |
LIQ MISC | INSOLVENCY:progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/13 FROM Coptic House 4-5 Mount Stuart Square Cardiff CF10 5EE | |
LIQ MISC | Insolvency:4.68 Period 18/05/2012-17/05/2013 | |
LIQ MISC | Insolvency:annual progress report 18/05/2011 - 17/05/2012 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
DS02 | Withdrawal of the company strike off application | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/11 FROM Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/11 FROM 24 Park Place Cardiff South Glamorgan CF10 3BA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES | |
363a | Return made up to 24/02/09; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/07 | |
225 | Prev ext from 31/07/2007 to 31/10/2007 | |
652a | Application for striking-off | |
363a | Return made up to 24/02/08; full list of members | |
287 | Registered office changed on 18/01/08 from: fulmar house, beignon close ocean way cardiff south glamorgan CF24 5HF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: CHARNWOOD BUSINESS PARK CHARNWOOD HOUSE 13 OCEAN WAY CARDIFF CF24 5TE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2012-03-22 |
Meetings of Creditors | 2011-06-28 |
Appointment of Liquidators | 2011-06-10 |
Winding-Up Orders | 2011-04-13 |
Petitions to Wind Up (Companies) | 2010-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF PLEDGE OVER A DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
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 CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED | Event Date | 2012-03-20 |
In the Cardiff County Court case number 227 Princicpal Trading Address: 24 Park Place, Cardiff, CF10 3BA Notice is hereby given, in accordance with the provisions of Rule 11.2 of the Insolvency Rules 1986, that a first and interim dividend will be paid to the unsecured creditors within a period of two months from the last date of proving. The last date for creditors to prove claims in the Liquidation is 18 April 2012. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debts or claims to the undersigned John Dean Cullen FCCA FABRP, Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE. Under Rule 11.3(2) a Liquidator is not obliged to deal with claims lodged after the date of proving. Further details contact: John Dean Cullen, email: mail@harris-lipman.co.uk Tel: 029 2049 5444 John Dean Cullen , Liquidator (IP No. 9214) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED | Event Date | 2011-06-22 |
In the High Court of Justice case number 8360 Notice is hereby given, pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 that a General Meeting of the above named company has been summoned by the Liquidator which will be held at Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE , on 06 July 2011 , at 11.00 am for the purpose of fixing the basis of the Liquidators Remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Liquidators Category 2 Disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at Coptic House 4-5 Mount Stuart Square, Cardiff Bay, CF10 5EE no later than 12.00 noon on the business day preceding the meeting. For further details contact: John Dean Cullen, (IP No. 9214), Email: mail@harris-lipman.co.uk Tel: 029 2049 5444 John Dean Cullen , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED | Event Date | 2011-05-18 |
In the High Court of Justice case number 8360 Principal Trading Address: 24 Park Place, Cardiff, CF10 3BA Notice is hereby given that John Dean Cullen , of Harris Lipman LLP , Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, Cardiff, CF10 5EE , was appointed Liquidator of the above named Company on 18 May 2011 . Further details contact: John Dean Cullen FCCA FABRP, Email: mail@harris-lipman.co.uk, Tel: 029 2049 5444. John Dean Cullen , Liquidator (IP No 9214) : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED | Event Date | 2011-03-30 |
In the High Court Of Justice case number 008360 D Gordon 3rd Floor Companies House , Crown Way , Cardiff , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Liquidator | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED | Event Date | 2010-10-14 |
In the High Court of Justice (Chancery Division) Companies Court case number 8360 A Petition to wind up the above-named Company, Registration Number 04676540, of 24 Park Place, Cardiff, South Glamorgan CF10 3BA , presented on 14 October 2010 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, Strand, London WC2A 2LL , on 1 December 2010 , 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 30 November 2010 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1498660/37/G/CG.) : | |||
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. |