Liquidation
Company Information for TECWELD LIMITED
SUITE 1 GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
|
Company Registration Number
01234465
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
TECWELD LIMITED | |||
Legal Registered Office | |||
SUITE 1 GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT SOUTH WALES NP20 4PH Other companies in NP3 | |||
| |||
Company Number | 01234465 | |
---|---|---|
Company ID Number | 01234465 | |
Date formed | 1975-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-02-05 09:05:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TECWELD LIMITED | Unknown | |||
TECWELD LLC | 21232 HOWARD AVE NE KINGSTON WA 983469106 | Active | Company formed on the 2018-10-19 | |
TECWELD PTY LTD | Active | Company formed on the 2021-10-06 |
Officer | Role | Date Appointed |
---|---|---|
SHARON ELIZABETH REES |
||
MARK STEPHEN LEWIS |
||
SHEILA MAY LEWIS |
||
TERENCE REES LEWIS |
||
SHARON ELIZABETH REES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA MAY LEWIS |
Company Secretary | ||
DENNIS REES LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TYRE - TRACK (UK) LIMITED | Company Secretary | 2000-08-22 | CURRENT | 1987-04-13 | Active - Proposal to Strike off | |
MEADOWBANK DAY NURSERY LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
TYRE - TRACK (UK) LIMITED | Director | 1991-08-29 | CURRENT | 1987-04-13 | Active - Proposal to Strike off | |
TYRE - TRACK (UK) LIMITED | Director | 1991-08-29 | CURRENT | 1987-04-13 | Active - Proposal to Strike off | |
TYRE - TRACK (UK) LIMITED | Director | 1991-08-29 | CURRENT | 1987-04-13 | Active - Proposal to Strike off | |
MEADOWBANK DAY NURSERY LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
TYRE - TRACK (UK) LIMITED | Director | 1996-08-14 | CURRENT | 1987-04-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM Purnells 5 + 6 Waterside Court Albany Street Newport S Wales NP20 5NT | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/18 FROM Linden House Monk Street Abergavenny NP7 5NF Wales | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/04/17 TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM Noble Square Industrial Estate Brynmawr Blaenau Gwent NP3 4BS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 245000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 245000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 245000 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH REES / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE REES LEWIS / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MAY LEWIS / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN LEWIS / 31/07/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/99 | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0078380 | Active | Licenced property: BRYNMAWR NOBLE SQUARE INDUSTRIAL ESTATE EBBW VALE GB NP23 4BS. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0078380 | Active | Licenced property: BRYNMAWR NOBLE SQUARE INDUSTRIAL ESTATE EBBW VALE GB NP23 4BS. |
Notices to Creditors | 2018-04-26 |
Appointment of Liquidators | 2018-04-26 |
Resolutions for Winding-up | 2018-04-26 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Outstanding | 3I GROUP PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
CHATTEL MORGAGE | PART of the property or undertaking has been released from charge | INVESTORS IN INDUSTRY PLC | |
SUPPLEMENTAL LEGAL CHARGE | Outstanding | INVESTORS IN INDUSTRY PLC | |
SUPPLEMENTAL LEGAL CHARGE | Outstanding | INVESTORS IN INDUSTRY PLC | |
CHATTEL MORTGAGE | Outstanding | INVESTORS IN INDUSTRY PLC | |
SUPPLEMENTAL LEGAL CHARGE | Outstanding | INVESTORS IN INDUSTRY PLC | |
CHATTELS MORTGAGE | PART of the property or undertaking has been released from charge | I C F C LTD | |
DEBENTURE | Outstanding | I C F C LTD | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | WELSH DEVELOPMENT AGENCY |
|
|
|
|
|
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 TECWELD LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as TECWELD LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TECWELD LIMITED | Event Date | 2018-04-23 |
And In the Matter of the Insolvency Act 1986 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 23/04/2018. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 08/06/2018 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. Email: suzi@purnells.co.uk Tel: 01633 214712 This Notice Is Purely Formal. All Known Creditors Have Been, Or Will Be Paid In Full. Susan Purnell - FABRP, FCCA, MAAT : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TECWELD LIMITED | Event Date | 2018-04-23 |
Liquidator's name and address: Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TECWELD LIMITED | Event Date | 2018-04-23 |
At a General Meeting of the company duly convened and held at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, on 23/04/2018 at 12:00 pm, 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, South Wales, NP20 5NT be and is hereby appointed Liquidator for the purpose of such winding up." For further details contact: suzi@purnells.co.uk Tel: 01633 214712 | |||
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. |