Company Information for CARDIFF CITY HELIPORT LTD
C/O CURRIE YOUNG LIMITED, 10 KING STREET, NEWCASTLE UNDER LYME, ST5 1EL,
|
Company Registration Number
07174992
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CARDIFF CITY HELIPORT LTD | ||||
Legal Registered Office | ||||
C/O CURRIE YOUNG LIMITED 10 KING STREET NEWCASTLE UNDER LYME ST5 1EL Other companies in LL54 | ||||
Previous Names | ||||
|
Company Number | 07174992 | |
---|---|---|
Company ID Number | 07174992 | |
Date formed | 2010-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 30/03/2021 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-01-06 21:42:12 |
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 |
---|---|---|
ROY JOHN STEPTOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MICHAEL SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVENT HYGIENE SOLUTIONS LIMITED | Director | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
GLOBAL INVESTMENTS N.W LTD | Director | 2008-08-22 | CURRENT | 2008-08-22 | Active - Proposal to Strike off | |
NORTH WALES AIR ACADEMY LIMITED | Director | 2007-12-05 | CURRENT | 2007-03-05 | Active - Proposal to Strike off | |
AIR CAERNARFON LIMITED | Director | 2003-01-26 | CURRENT | 1985-08-27 | Active | |
STEPTOE AND SON PROPERTIES LIMITED | Director | 1995-01-10 | CURRENT | 1994-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/19 FROM Caernarfon Airport Dinas Dinlle Caernarfon Gwynedd LL54 5TP | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Roy John Steptoe on 2019-01-31 | |
PSC04 | Change of details for Mr Roy John Steptoe as a person with significant control on 2019-01-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 70001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 70001 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 03/07/2015 | |
CERTNM | Company name changed smart dispensers LTD\certificate issued on 10/07/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 70001 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 07/08/13 STATEMENT OF CAPITAL GBP 70001 | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
SH01 | 06/03/13 STATEMENT OF CAPITAL GBP 5 | |
AR01 | 01/03/13 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH | |
RES15 | CHANGE OF NAME 15/02/2013 | |
CERTNM | COMPANY NAME CHANGED INNOVATIVE WIND TURBINES LIMITED CERTIFICATE ISSUED ON 19/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 09/02/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
RES15 | CHANGE OF NAME 01/12/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2019-12-06 |
Notices to | 2019-12-06 |
Appointmen | 2019-12-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
Creditors Due Within One Year | 2013-03-31 | £ 2,956 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 2,740 |
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 CARDIFF CITY HELIPORT LTD
Cash Bank In Hand | 2013-03-31 | £ 2,339 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,417 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as CARDIFF CITY HELIPORT LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | CARDIFF CITY HELIPORT LTD | Event Date | 2019-12-06 |
Initiating party | Event Type | Notices to | |
Defending party | CARDIFF CITY HELIPORT LTD | Event Date | 2019-12-06 |
Initiating party | Event Type | Appointmen | |
Defending party | CARDIFF CITY HELIPORT LTD | Event Date | 2019-12-06 |
Company Number: 07174992 Name of Company: CARDIFF CITY HELIPORT LTD Nature of Business: Other transportation support activities Type of Liquidation: Members' Voluntary Liquidation Registered office: C… | |||
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. |