Dissolved
Dissolved 2014-08-22
Company Information for BLAEN CEFN SERVICES LIMITED
WIGAN, LANCASHIRE, WN6,
|
Company Registration Number
06383597
Private Limited Company
Dissolved Dissolved 2014-08-22 |
Company Name | |
---|---|
BLAEN CEFN SERVICES LIMITED | |
Legal Registered Office | |
WIGAN LANCASHIRE | |
Company Number | 06383597 | |
---|---|---|
Date formed | 2007-09-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-10-31 | |
Date Dissolved | 2014-08-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 15:34:03 |
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 |
---|---|---|
RICHARD ELWYN LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH WYN JONES |
Director | ||
NIA WYN JONES |
Company Secretary | ||
NIA WYN JONES |
Director | ||
CERI JONES |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Company Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Director |
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 27/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2011 FROM UNIT 13-14 COOKES INDUSTRIAL ESTATE PENRHYNDEUDRAETH GWYNEDD LL48 6LT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR RICHARD ELWYN LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIA JONES | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIA JONES | |
AP01 | DIRECTOR APPOINTED MR GARETH WYN JONES | |
AR01 | 27/09/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2009 FROM HSBC BANK CHAMBERS HIGH STREET PENRHYNDEUDRAETH GWYNEDD LL48 6BN | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CERI JONES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 7-9 HIGH STREET PORTHMADOG GWYNEDD LL49 9LR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: C/O DUNN & ELLIS, 7 HIGH STREET PORTHMADOG GWYNEDD LL49 9LK | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/10/08 | |
88(2)R | AD 22/10/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-03-19 |
Notice of Intended Dividends | 2012-02-14 |
Petitions to Wind Up (Companies) | 2011-05-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BRIDGING FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | BRIDGING FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as BLAEN CEFN SERVICES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BLAEN CEFN SERVICES LIMITED | Event Date | 2012-02-09 |
Notice is hereby given that we, Gary James Birchall and Anthony Benjamin Fisher of Debtfocus Business Recovery & Insolvency Ltd, Skull House Lane, Appley Bridge, Wigan, WN6 9EU intend to declare a dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs - 9 March 2012. Gary James Birchall , Joint Liquidator : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BLAEN CEFN SERVICES LIMITED | Event Date | 2011-04-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 2615 A Petition to wind up the above-named Company, Registration Number 06383597, of Unit 13-14, Cookes Industrial Estate, Penrhyndeudraeth, Gwynedd LL48 6LT , presented on 2 April 2011 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 18 May 2011 , 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 17 May 2011 . 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 7234 . (Ref SLR 1527351/37/A.) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BLAEN CEFN SERVICES LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above Company will be held at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU on the 16 May 2014 at 11.00 am to be followed at 11.30 am by a Final Meeting of the Creditors, for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and also of determining whether the Liquidator should be granted his release from office. Proxies to be used at the Meetings must be lodged with the Liquidator at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9EU no later than 12.00 noon on the preceding business day. Date of appointment: 28 October 2011. Office Holder details: Gary Birchall, (IP No. 9725) and Anthony Fisher, (IP No. 9506) both of c/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, Lancs, WN6 9DW Further details contact: Gary Birchall, Email: g.birchall@focusinsolvency.co.uk, Tel: 01257 251319. Gary Birchall , Joint Liquidator : | |||
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. |