Dissolved
Dissolved 2018-06-26
Company Information for DAVIES AND WILLIAMS DEVELOPMENTS LTD
LAMPETER, DYFED, SA48,
|
Company Registration Number
05435093
Private Limited Company
Dissolved Dissolved 2018-06-26 |
Company Name | |
---|---|
DAVIES AND WILLIAMS DEVELOPMENTS LTD | |
Legal Registered Office | |
LAMPETER DYFED | |
Company Number | 05435093 | |
---|---|---|
Date formed | 2005-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-04-30 | |
Date Dissolved | 2018-06-26 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-21 18:46:58 |
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 |
---|---|---|
KATE LOUISE WILLIAMS |
||
EDGAR ADRIAN DAVIES |
||
ELONWY DAVIES |
||
ALED LYN WILLIAMS |
||
KATE LOUISE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALED WILLIAMS ELECTRICAL CONTRACTING LIMITED | Company Secretary | 2002-03-19 | CURRENT | 2002-03-19 | Active - Proposal to Strike off | |
ALED WILLIAMS ELECTRICAL CONTRACTING LIMITED | Director | 2002-03-19 | CURRENT | 2002-03-19 | Active - Proposal to Strike off | |
ALED WILLIAMS ELECTRICAL CONTRACTING LIMITED | Director | 2002-03-19 | CURRENT | 2002-03-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 25/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELONWY DAVIES / 25/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDGAR ADRIAN DAVIES / 25/04/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 NO CHANGES | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 25/04/11 NO CHANGES | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 25/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 25/04/09; NO CHANGE OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE WILLIAMS / 01/01/2009 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 78,634 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 79,434 |
Creditors Due Within One Year | 2012-04-30 | £ 79,434 |
Creditors Due Within One Year | 2011-04-30 | £ 73,875 |
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 DAVIES AND WILLIAMS DEVELOPMENTS LTD
Cash Bank In Hand | 2013-04-30 | £ 6,757 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 6,117 |
Cash Bank In Hand | 2012-04-30 | £ 6,117 |
Cash Bank In Hand | 2011-04-30 | £ 2,227 |
Current Assets | 2013-04-30 | £ 136,757 |
Current Assets | 2012-04-30 | £ 137,353 |
Current Assets | 2012-04-30 | £ 137,353 |
Current Assets | 2011-04-30 | £ 151,039 |
Debtors | 2012-04-30 | £ 1,236 |
Debtors | 2012-04-30 | £ 1,236 |
Debtors | 2011-04-30 | £ 1,166 |
Shareholder Funds | 2013-04-30 | £ 62,767 |
Shareholder Funds | 2012-04-30 | £ 63,927 |
Shareholder Funds | 2012-04-30 | £ 63,927 |
Shareholder Funds | 2011-04-30 | £ 84,232 |
Stocks Inventory | 2013-04-30 | £ 130,000 |
Stocks Inventory | 2012-04-30 | £ 130,000 |
Stocks Inventory | 2012-04-30 | £ 130,000 |
Stocks Inventory | 2011-04-30 | £ 147,646 |
Tangible Fixed Assets | 2013-04-30 | £ 4,644 |
Tangible Fixed Assets | 2012-04-30 | £ 6,008 |
Tangible Fixed Assets | 2012-04-30 | £ 6,008 |
Tangible Fixed Assets | 2011-04-30 | £ 7,068 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as DAVIES AND WILLIAMS DEVELOPMENTS LTD are:
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. |