Company Information for MAWR DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU MAWR
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
06310857
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
MAWR DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU MAWR | |
Legal Registered Office | |
63 WALTER ROAD SWANSEA SA1 4PT Other companies in SA5 | |
Company Number | 06310857 | |
---|---|---|
Company ID Number | 06310857 | |
Date formed | 2007-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 20:38:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAWR DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU MAWR | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROSEMARY CLAIRE HAMBLIN |
||
HOWARD WILLIAM EVANS |
||
ROSEMARY CLAIRE HAMBLIN |
||
STEVEN GRAHAM HEATHERINGTON |
||
KIMBERLY JONES |
||
EWE HOE LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS DORIAN WILLIAMS |
Director | ||
RICHARD BEVERLEY HIGGINS |
Director | ||
HUW WATKIN MORGAN |
Director | ||
THOMAS TERENCE DAVIES |
Director | ||
ROBERT JOSEPH KING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FELINDRE SERVICING LIMITED | Director | 2000-02-04 | CURRENT | 1997-02-18 | Active - Proposal to Strike off | |
THE WATERSIDE FELINDRE LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Dissolved 2017-08-08 | |
THE WATERSIDE (SWANSEA) LTD | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
HEATHERINGTON & CO LTD | Director | 2012-01-09 | CURRENT | 2012-01-09 | Active | |
STOK FINANCE LIMITED | Director | 2006-05-10 | CURRENT | 2002-10-16 | Dissolved 2017-09-19 | |
XITEK PRODUCT DESIGN LIMITED | Director | 1991-02-14 | CURRENT | 1986-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/05/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/05/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM FELINDRE WELFARE HALL FELINDRE SWANSEA WEST GLAMORGAN SA5 7NA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAMS | |
AR01 | 12/07/15 NO MEMBER LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/14 NO MEMBER LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUW MORGAN | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 NO MEMBER LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVIES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUW WATKIN MORGAN / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEVERLEY HIGGINS / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GRAHAM HEATHERINGTON / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD WILLIAM EVANS / 12/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TERENCE DAVIES / 12/07/2010 | |
AP01 | DIRECTOR APPOINTED MR THOMAS DORIAN WILLIAMS | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 12/07/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT KING | |
288a | DIRECTOR APPOINTED KIMBERLY JONES | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/07/2008 TO 30/09/2008 | |
363a | ANNUAL RETURN MADE UP TO 12/07/08 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2017-08-31 |
Appointment of Liquidators | 2016-06-03 |
Notices to Creditors | 2016-06-03 |
Resolutions for Winding-up | 2016-06-03 |
Meetings of Creditors | 2016-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
Creditors Due After One Year | 2012-09-30 | £ 10,250 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 12,250 |
Creditors Due Within One Year | 2012-09-30 | £ 71,675 |
Creditors Due Within One Year | 2011-09-30 | £ 1,000 |
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 MAWR DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU MAWR
Cash Bank In Hand | 2012-09-30 | £ 70,730 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 1,379 |
Current Assets | 2012-09-30 | £ 79,384 |
Current Assets | 2011-09-30 | £ 11,794 |
Debtors | 2012-09-30 | £ 8,654 |
Debtors | 2011-09-30 | £ 10,415 |
Shareholder Funds | 2012-09-30 | £ 198,470 |
Shareholder Funds | 2011-09-30 | £ 199,555 |
Tangible Fixed Assets | 2012-09-30 | £ 201,011 |
Tangible Fixed Assets | 2011-09-30 | £ 201,011 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as MAWR DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU MAWR are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAWR DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU MAWR | Event Date | 2016-05-31 |
Gary Stones , Chartered Certified Accountant, and Licensed Insolvency Practitioner, Stones & Co. , Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail stones.co@btconnect.com ). : Alternative Contact: Gareth Stones, Stones Co., 63 Walter Road, Swansea, SA1 4PT, (Tel. 01792 654607 / e-mail stones.co@btconnect.com) | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAWR DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU MAWR | Event Date | 2016-05-31 |
At a meeting of the above-named company duly convened and held on 31st May 2016 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones FCCA, (IP No. 6609 ) of Stones & Co. , Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , be appointed Liquidator for the purpose of the winding up. Alternative contact: Gareth Stones , Stones & Co , 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 / e-mail stones.co@btconnect.com ). At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 , and held on the same day, the appointment of Gary Stones was confirmed. H W Evans , Director and Chairman of the Meeting : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | MAWR DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU MAWR | Event Date | 2016-05-31 |
Notice is given that I, Gary Stones, the Liquidator of the above-named Company, intend declaring a first and final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 22 September 2017 , the last date for proving, to submit a proof of debt to me at Stones & Co., 63 Walter Road, Swansea, SA1 4PT and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Liquidator: Gary Stones (IP No. 6609 ) of Stones & Co , 63 Walter Road, Swansea, SA1 4PT Date of appointment: 31 May 2016 For further details contact Mrs Ann Evans on telephone 01792 654607 , or by email at stones.co@btconnect.com . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MAWR DEVELOPMENT TRUST YMDDIRIEDOLAETH DATBLYGU MAWR | Event Date | 2016-04-26 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of Creditors of the above-named Company will be held at 63 Walter Road, Swansea, SA1 4PT on Tuesday 31st May 2016 at 11.00 am, for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Stones & Co. , Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , (Telephone No. 01792 654607, Fax 01792 644491 and e-mail address stones.co@btconnect.com ), being a place in the relevant locality. The meeting may receive information about and be called upon to approve the costs of the preparation of the Statement of Affairs and report to creditors and the convening of the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at 63 Walter Road, Swansea SA1 4PT before the meeting a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. By Order of the Board of Directors RC Hamblin : Company Secretary : | |||
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. |