Liquidation
Company Information for L.L.POWLES & SON LIMITED
UNIT 46 BLUE ZONE, PANT INDUSTRIAL ESTATE DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 2SR,
|
Company Registration Number
00735618
Private Limited Company
Liquidation |
Company Name | |
---|---|
L.L.POWLES & SON LIMITED | |
Legal Registered Office | |
UNIT 46 BLUE ZONE PANT INDUSTRIAL ESTATE DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 2SR Other companies in CF48 | |
Company Number | 00735618 | |
---|---|---|
Company ID Number | 00735618 | |
Date formed | 1962-09-17 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/10/2011 | |
Account next due | 29/07/2013 | |
Latest return | 31/08/2012 | |
Return next due | 28/09/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 21:19:23 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 31/08/12 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 31/08/12 ANNUAL RETURN FULL LIST | |
AA | 29/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/11 FROM Pant Industrial Estate Dowlais Merthyr Tydfil CF48 2SR | |
AA | 29/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL LEWIS POWLES / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENYS POWLES / 31/08/2010 | |
AA | 29/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/08/09; full list of members | |
363a | Return made up to 31/08/08; full list of members | |
AA | 29/10/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/07 | |
363s | Return made up to 31/08/07; full list of members | |
AA | 29/10/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 29/09/06 | |
363s | Return made up to 31/08/06; full list of members | |
AA | 29/10/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/08/05; full list of members | |
AA | 29/10/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/08/04; full list of members | |
AA | 29/10/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/10/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/08/03; full list of members | |
363s | Return made up to 31/08/02; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/00 | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/99 | |
363s | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/97 | |
363s | RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/96 FROM: 14 HIGH STREET CAEMARRIS DOWLAIS MERTHYR TYDFIL CF48 2PN | |
363s | RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 22/07/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/01/96 | |
363s | RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/93 | |
363s | RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/91 | |
363s | RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 12/11/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/89 | |
363b | RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/87 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/88 | |
363 | RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/86 | |
363 | RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/85 |
Winding-Up Orders | 2013-02-08 |
Petitions to Wind Up (Companies) | 2012-12-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as L.L.POWLES & SON LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | L.L.POWLES & SON LIMITED | Event Date | 2013-01-24 |
In the Bristol District Registry case number 1215 Liquidator appointed: I Carter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 029 2038 1300 , email: Cardiff.OR@insolvency.gsi.gov.uk : | |||
Initiating party | HANSON QUARRY PRODUCTS EUROPE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | L.L.POWLES & SON LIMITED | Event Date | 2012-11-29 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1215 A Petition to wind up of the above named company having its registered office at Unit 46 Blue Zone, Pant Industrial Estate, Dowlais, Merthyr Tydfil CF48 2SR , presented on 29 November 2012 , by HANSON QUARRY PRODUCTS EUROPE LIMITED , The Ridge, Chipping Sodbury, Bristol BS37 6AY , claiming to be a creditor of the company, will be heard at Bristol District Registry, Bristol Civil Justice Centre, 2 Redcliff Street, Bristol BS1 6GR , on 24 January 2013 , at 10.00 am (or as soon thereafter as the petition can be heard). Any person 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 petitioner or its Solicitor in accordance with Rule 4.16 by 4.00 pm on 23 January 2013 . The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth . (Ref HG.CJH.HANQ.2716.) : | |||
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. |