Liquidation
Company Information for TUDOR (1998) LIMITED
C/O PURNELLS GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, S. WALES, NP20 4PH,
|
Company Registration Number
03663603
Private Limited Company
Liquidation |
Company Name | |
---|---|
TUDOR (1998) LIMITED | |
Legal Registered Office | |
C/O PURNELLS GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT S. WALES NP20 4PH Other companies in CF10 | |
Company Number | 03663603 | |
---|---|---|
Company ID Number | 03663603 | |
Date formed | 1998-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-07-15 08:44:04 |
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 | ||
---|---|---|---|---|
TUDOR (1998) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROSALIND MARY DAVIES |
||
LOUISE JANE DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NINA MARILYN BUDAY |
Company Secretary | ||
LOUISE JANE DAVIES |
Company Secretary | ||
DEREK CLEMENT DAVIES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MMC SITE SERVICES LTD. | Director | 2017-01-03 | CURRENT | 2013-11-22 | Active | |
MACHINERY MOVEMENTS & CRANE HIRE LIMITED | Director | 2003-03-19 | CURRENT | 2003-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND MARY DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSALIND MARY DAVIES on 2017-10-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED ROSALIND MARY DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NINA BUDAY | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE DAVIES / 17/12/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 30/06/08 | |
363a | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: CORDES HOUSE FACTORY ROAD NEWPORT SOUTH WALES NP20 5FA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/12/01 FROM: CLYTHA HOUSE 10 CLYTHA PARK ROAD NEWPORT NP20 4PB | |
363(287) | REGISTERED OFFICE CHANGED ON 07/11/01 | |
363s | RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-12-18 |
Notices to Creditors | 2019-12-18 |
Resolutions for Winding-up | 2019-12-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 TUDOR (1998) LIMITED
The top companies supplying to UK government with the same SIC code (77120 - Renting and leasing of trucks and other heavy vehicles) as TUDOR (1998) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TUDOR (1998) LIMITED | Event Date | 2019-12-13 |
Liquidator's name and address Susan Purnell, Purnells, Goldfields House, 18A Gold Tops, Newport, South Wales, NP20 4PH : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TUDOR (1998) LIMITED | Event Date | 2019-12-13 |
And In The Matter Of The Insolvency Act 1986 Susan Purnell of Purnells, Goldfields House, 18A Gold Tops, Newport, South Wales, NP20 4PH, was appointed Liquidator of the above named Company, by the members on 13/12/2019 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 31/01/2020 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 | Resolutions for Winding-up | |
Defending party | TUDOR (1998) LIMITED | Event Date | 2019-12-13 |
Shareholders Resolutions At a General Meeting of the company duly convened and held at Purnells, Goldfields House, 18a Gold Tops, Newport, NP20 4PH, on 13/12/2019 at 10:00 am, 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, Goldfields House, 18A Gold Tops, Newport, South Wales, NP20 4PH 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. |