Dissolved
Dissolved 2015-12-17
Company Information for A & M (SOUTH WALES) LIMITED
CARDIFF, CF11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-12-17 |
Company Name | |
---|---|
A & M (SOUTH WALES) LIMITED | |
Legal Registered Office | |
CARDIFF | |
Company Number | 02942877 | |
---|---|---|
Date formed | 1994-06-27 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-06-30 | |
Date Dissolved | 2015-12-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:50:50 |
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 |
---|---|---|
DAVID MARK EVANS |
||
MARTIN HUW EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN POWELL |
Company Secretary | ||
ELWYN EVANS |
Company Secretary | ||
HEATHER ANN LAZARUS |
Nominated Secretary | ||
HARRY PIERRE LAZARUS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOODCROSS LIMITED | Director | 2015-08-05 | CURRENT | 1994-06-20 | Active | |
A & M TAXIS AND MINIBUSES LIMITED | Director | 2015-07-07 | CURRENT | 2005-01-10 | Active | |
A&M PRIVATE HIRE LIMITED | Director | 2015-07-07 | CURRENT | 2014-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM UNIT 1&3 ALLOY COURT BUSINESS CENTRE, ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EN | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: ALLOY COURT BUSINESS CENTRE ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 87 COMMERCIAL ROAD RHYDYFRO PONTARDAWE SWANSEA SA8 4SS | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/07/96 | |
363a | RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/97 FROM: 73A HERBERT STREET PONTARDAWE SWANSEA WEST GLAMORGAN SA8 3EQ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 27/06/96; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/94 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA, WEST GLAM SA2 9DH | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Final Meetings | 2015-08-28 |
Notice of Intended Dividends | 2014-07-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
A & M (SOUTH WALES) LIMITED owns 1 domain names.
amtransport.co.uk
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as A & M (SOUTH WALES) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | A & M (SOUTH WALES) LIMITED | Event Date | 2015-08-26 |
A meeting of the Company and meeting of the creditors under Section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 08 September 2015 at 10.00 am and 10.30 am respectively, for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the email address below, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: Alistair Wardell , (IP No. 9498) and Nigel Morrison , (IP No. 8938) both of Grant Thornton UK LLP , 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP . For further details contact: The Joint Liquidators, Tel: 0161 953 6334. Alternative contact: Paula Martin Alistair Wardell , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | A & M (SOUTH WALES) LIMITED | Event Date | 2014-07-23 |
Principal Trading Address: Unit 1 & 3 Alloy Court Business Centre, Alloy Industrial Estate, Pontardawe, Swansea SA8 4EN We, Alistair Wardell and Nigel Morrison (IP Nos. 9498 and 8938) both of Grant Thornton, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP, the Liquidators, intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 18 August 2014. Date of appointment: 25 June 2008. The Joint Liquidators can be contacted by telephone: 0161 953 6334. Alternative contact: Paula Martin. | |||
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. |