Liquidation
Company Information for ATLANTIC SPRAY WALES LIMITED
1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ATLANTIC SPRAY WALES LIMITED | |
Legal Registered Office | |
1ST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW Other companies in CF6 | |
Company Number | 06641332 | |
---|---|---|
Company ID Number | 06641332 | |
Date formed | 2008-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:58:16 |
Companies House |
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 |
---|---|---|
ANGELA SMITH |
||
ANGELA SMITH |
||
JOHN WILLIAM TREVOR SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KTS SECRETARIES LIMITED |
Company Secretary | ||
KTS NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINDENS PROPERTY LIMITED | Director | 1991-11-25 | CURRENT | 1991-10-23 | Active - Proposal to Strike off | |
LINDENS PROPERTY LIMITED | Director | 1991-11-25 | CURRENT | 1991-10-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-06 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM Priority Enterprise Park Cardiff Road Barry CF6 3BG | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 166600 | |
AAMD | Amended account small company full exemption | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 166600 | |
SH01 | 01/07/13 STATEMENT OF CAPITAL GBP 40100 | |
SH01 | 01/07/14 STATEMENT OF CAPITAL GBP 116600 | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 166600 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA SMITH / 27/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TREVOR SMITH / 27/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA SMITH / 27/09/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM, THE COUNTING HOUSE DUNLEAVY DRIVE, CELTIC GATEWAY, CARDIFF, CARDIFF, CF11 0SN, UK | |
288b | APPOINTMENT TERMINATED DIRECTOR KTS NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY KTS SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED JOHN WILLIAM TREVOR SMITH | |
288a | DIRECTOR AND SECRETARY APPOINTED ANGELA SMITH | |
88(2) | AD 09/07/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-11-11 |
Appointment of Liquidators | 2015-10-12 |
Resolutions for Winding-up | 2015-10-12 |
Meetings of Creditors | 2015-09-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 ATLANTIC SPRAY WALES LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ATLANTIC SPRAY WALES LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ATLANTIC SPRAY WALES LIMITED | Event Date | 2016-11-11 |
The registered office of the Company is at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW and its principal trading address is at Priority Enterprise Park, Cardiff Road, Barry, CF63 2BG. Stephen Wade (IP Number: 9682) and David Hill (IP Number: 6904), both of Begbies Traynor (Central) LLP of 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW were appointed as Joint Liquidators of the Company on 7 October 2015. The joint liquidators intend to declare a First (and Final) dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 14 December 2016 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 029 2089 4270. Alternatively enquiries can be made to Heather Irvine by e-mail at heather.irvine@begbies-traynor.com or by telephone on 029 2089 4270. Dated: 9 November 2016 Stephen Wade , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ATLANTIC SPRAY WALES LIMITED | Event Date | 2015-10-07 |
Stephen Wade and David Hill of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ATLANTIC SPRAY WALES LIMITED | Event Date | 2015-10-07 |
At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 7 October 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Stephen Wade and David Hill of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Stephen Wade (IP number 9682) and David Hill (IP number 6904) both of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW were appointed Joint Liquidators of the Company on 7 October 2015. Further information about this case is available from Heather Irvine at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at heather.irvine@begbies-traynor.com. J W T Smith , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ATLANTIC SPRAY WALES LIMITED | Event Date | 2015-09-22 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW on 7 October 2015 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW not later than 12 noon on 6 October 2015. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Steve Wade of Begbies Traynor (Central) LLP by email at cardiff@begbies-traynor.com or by telephone on 029 2089 4270 . J W T Smith , Director : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2013-04-16 | |
(in Provisional Liquidation) Notice is hereby given that on 6 February 2013 a Petition was presented to the Sheriff at Cupar by The Royal Bank of Scotland plc, a company registered in Scotland No 90312 having its registered office at 36 St Andrew Square, Edinburgh EH2 2YB, craving inter alia that Graham Hutt Properties Limited, a company incorporated under the Companies Acts, and having its registered office at The Office Low Steading Farm Steading, Ladybank Road, Kingskettle KY15 7PB, be wound up by the Court and Interim Liquidator to be appointed in which Petition, by Interlocutor dated 6 February 2013 the Sheriff appointed all parties having an interest to lodge Answers within 8 days after intimation, advertisement and service and in the meantime appointed Claire Middlebrook, Partner, Henderson Loggie, 34 Melville Street, Edinburgh EH3 8HA to be Provisional Liquidator of the said Graham Hutt Properties Limited with the powers contained in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolveny Act 1986. Adam Wilkie , Solicitor Anderson Strathern LLP, 1 Rutland Court, Edinburgh EH3 8EY DX ED3 EDINBURGH 1 Ref: AJCW/RM/RBS1000.1790 | |||
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. |