Liquidation
Company Information for CELTIC DEVELOPMENTS (PONTCANNA) LIMITED
SUITE 1 GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
|
Company Registration Number
08633704
Private Limited Company
Liquidation |
Company Name | |
---|---|
CELTIC DEVELOPMENTS (PONTCANNA) LIMITED | |
Legal Registered Office | |
SUITE 1 GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT SOUTH WALES NP20 4PH Other companies in CF11 | |
Company Number | 08633704 | |
---|---|---|
Company ID Number | 08633704 | |
Date formed | 2013-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-06 11:28:54 |
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 |
---|---|---|
CONOR MCCLOSKEY |
||
JONATHAN DAVID SHIELDS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GMAC UTILITIES LTD | Director | 2017-10-01 | CURRENT | 2014-01-07 | Active | |
CMC HOLDINGS 2016 LIMITED | Director | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
CELTIC DEVELOPMENTS (COETY) LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
CELTIC DEVELOPMENTS (PENARTH) LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
CMU INFRASTRUCTURE LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
CMU MANAGEMENT LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
CMU HOLDINGS 2014 LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
CELTIC DEVELOPMENTS LIMITED | Director | 2011-01-17 | CURRENT | 2011-01-17 | Dissolved 2018-01-11 | |
CELTIC DEVELOPMENTS (COETY) LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
JDS INVESTMENTS (SOUTH WALES) LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
CELTIC DEVELOPMENTS (PENARTH) LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
JDS INVESTMENTS (CARDIFF) LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active | |
LIME GRANGE DEVELOPMENTS LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
CELTIC DEVELOPMENTS LIMITED | Director | 2011-04-01 | CURRENT | 2011-01-17 | Dissolved 2018-01-11 | |
SCIMITAR HOMES LIMITED | Director | 2008-04-17 | CURRENT | 2008-04-17 | Active | |
SCIMITAR DEVELOPMENTS (CASTLETON) LIMITED | Director | 2008-02-27 | CURRENT | 2008-02-27 | Dissolved 2014-10-07 | |
SCIMITAR INVESTMENTS LIMITED | Director | 2005-04-12 | CURRENT | 2004-04-27 | Dissolved 2015-09-22 | |
PEN-Y-LAN COURT MANAGEMENT COMPANY LIMITED | Director | 2004-02-18 | CURRENT | 2004-02-18 | Dissolved 2014-09-30 | |
SCIMITAR DEVELOPMENTS LTD | Director | 1991-02-28 | CURRENT | 1989-01-13 | Liquidation |
Notices to Creditors | 2016-03-16 |
Resolutions for Winding-up | 2016-03-16 |
Appointment of Liquidators | 2016-03-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | FINANCE WALES INVESTMENTS (11) LIMITED | ||
Outstanding | FINANCE WALES INVESTMENTS (11) LIMITED | ||
Outstanding | FINANCE WALES INVESTMENTS (11) LIMITED |
|
|
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 CELTIC DEVELOPMENTS (PONTCANNA) LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CELTIC DEVELOPMENTS (PONTCANNA) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CELTIC DEVELOPMENTS (PONTCANNA) LIMITED | Event Date | 2016-03-11 |
Susan Purnell of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , was appointed Liquidator of the above named Company, by the members on 11 March 2016 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 27 April 2016 to send their full names and addresses to the above named Liquidator, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. This Notice Is Purely Formal, All Known Creditors Have Been, Or Will Be Paid In Full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CELTIC DEVELOPMENTS (PONTCANNA) LIMITED | Event Date | 2016-03-11 |
At a General Meeting of the company duly convened and held at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, NP20 5NT , on the 11 March 2016 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the company be wound up voluntarily and that Susan Purnell (IP No.: 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, NP20 5NT be and is hereby appointed Liquidator of the purpose of such winding up. For further details contact: suzi@purnells.co.uk , Tel: 01633 214712 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CELTIC DEVELOPMENTS (PONTCANNA) LIMITED | Event Date | 2016-03-11 |
Susan Purnell , Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | Event Date | 2003-06-04 | |
(Reg No 03615151) Nature of Business: Supply and Maintenance of Air Cargo Equipment. Trade Classification: 46 Other Services. (Reg No 03749123) Nature of Business: Other Manufacturing. Trade Classification: 11 Other Manufacture. (Reg No 04181851) Nature of Business: Maintenance and Repair of Motors. Trade Classification: 46 Other Services. (Reg No 02440962) Nature of Business: Manufacture of Lift and Handling Equipment. Trade Classification: 11 Other Manufacture. (Reg No 02002938) Nature of Business: Software Consultancy and Supply. Trade Classification: 36 Computer Services. Date of Appointment of Joint Administrative Receivers: 20 May 2003. Name of Person Appointing the Joint Administrative Receivers: Hamburgische Landesbank. Joint Administrative Receivers: Stephen John Tancock and Neale Andrew Jackson (Office Holder Nos 9206 and 8769), both of Smith & Williamson Ltd, First Floor, Holbrook House, 72 Bank Street, Maidstone, Kent ME14 1SN. | |||
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. |