Liquidation
Company Information for AMCEN CYFYNGEDIG
YORKSHIRE HOUSE 18, CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
|
Company Registration Number
05118551
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMCEN CYFYNGEDIG | |
Legal Registered Office | |
YORKSHIRE HOUSE 18 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG Other companies in LL53 | |
Company Number | 05118551 | |
---|---|---|
Company ID Number | 05118551 | |
Date formed | 2004-05-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 04/05/2015 | |
Return next due | 01/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
MEINIR WILLIAMS |
||
MARIA ROBERTS |
||
MARK WILLIAM ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WILLIAM ROBERTS |
Company Secretary | ||
AFRON WILLIAMS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARC TALIESIN CYF | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
GAS DIRECT CYMRU CYFYNGEDIG | Director | 2016-08-08 | CURRENT | 2005-07-12 | Active | |
HAMDDEN LLYN CYF | Director | 2014-08-18 | CURRENT | 2003-01-13 | Active | |
TYDDYN TALGOCH CYF | Director | 2013-04-12 | CURRENT | 2013-03-01 | Active | |
PARC TALIESIN CYF | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
TYDDYN TALGOCH CYF | Director | 2013-03-01 | CURRENT | 2013-03-01 | Active | |
M & M NORTH WEST LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
M & M GASES LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Active - Proposal to Strike off | |
AMCEN FELINHELI CYF | Director | 2011-06-23 | CURRENT | 2011-06-23 | Active | |
GAS DIRECT CYMRU CYFYNGEDIG | Director | 2005-07-12 | CURRENT | 2005-07-12 | Active | |
HAMDDEN LLYN CYF | Director | 2003-06-17 | CURRENT | 2003-01-13 | Active | |
BEER GAS CYMRU CYF | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
M. ROBERTS AND SONS LIMITED | Director | 1992-11-26 | CURRENT | 1992-11-10 | Active | |
HAROLD ROBERTS & SON LIMITED | Director | 1992-06-04 | CURRENT | 1982-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM THE OLD COALYARD GLANDON INDUSTRIAL ESTATE PWLLHELI GWYNEDD LL53 5YT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ROBERTS | |
AP03 | SECRETARY APPOINTED MEINIR WILLIAMS | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA ROBERTS / 04/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
88(2)R | AD 31/12/05--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-09 |
Resolutions for Winding-up | 2015-11-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 119,654 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 81,499 |
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 AMCEN CYFYNGEDIG
Cash Bank In Hand | 2013-03-31 | £ 231,593 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 168,770 |
Current Assets | 2013-03-31 | £ 765,645 |
Current Assets | 2012-03-31 | £ 666,056 |
Debtors | 2013-03-31 | £ 275,308 |
Debtors | 2012-03-31 | £ 204,261 |
Shareholder Funds | 2013-03-31 | £ 645,991 |
Shareholder Funds | 2012-03-31 | £ 584,557 |
Stocks Inventory | 2013-03-31 | £ 258,744 |
Stocks Inventory | 2012-03-31 | £ 293,025 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AMCEN CYFYNGEDIG are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMCEN CYFYNGEDIG | Event Date | 2015-10-30 |
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address be@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMCEN CYFYNGEDIG | Event Date | 2015-10-30 |
Nature of Business: Building Projects The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Griffith, Williams & Co , 36 High Street, Pwllheli, Gwynedd LL53 5RT , at 10.15 am on 30 October 2015 , the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That Ian C Brown (IP Number 8621 ) of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 Mark W Roberts , Director : | |||
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. |