Liquidation
Company Information for ARCON WALES LIMITED
2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF,
|
Company Registration Number
03736941
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ARCON WALES LIMITED | ||
Legal Registered Office | ||
2 SOVEREIGN QUAY HAVANNAH STREET CARDIFF CF10 5SF Other companies in CF10 | ||
Previous Names | ||
|
Company Number | 03736941 | |
---|---|---|
Company ID Number | 03736941 | |
Date formed | 1999-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 19/03/2011 | |
Return next due | 16/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-11 17:02:43 |
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 |
---|---|---|
RUSSELL JOHN MORGAN |
||
RUSSELL JOHN MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN GRIFFITHS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECTA ELECTRICAL LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM COPTIC HOUSE 4-5 MOUNT STUART SQUARE CARDIFF CF10 5EE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM UNIT 17 ENTERPRISE CENTRE BRYN ROAD TONDU BRIDGEND MID GLAMORGAN CF32 9BS | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/11 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN MORGAN / 21/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GRIFFITHS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 22 OGMORE DRIVE NOTTAGE PORTHCAWL CF36 3HR WALES | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 59 PICTON GARDENS BRIDGEND BRIDGEND COUNTY BOROUGH CF31 3HJ | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/03/06 | |
363s | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: C/O CLAY SHAW & THOMAS COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/03--------- £ SI 1@1=1 £ IC 2/3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SPEED 7568 LIMITED CERTIFICATE ISSUED ON 15/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.79 | 9 |
MortgagesNumMortOutstanding | 0.61 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.18 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 4531 - Installation electrical wiring etc.
ARCON WALES LIMITED owns 1 domain names.
arconwales.co.uk
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as ARCON WALES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ARCON WALES LIMITED | Event Date | 2012-03-28 |
Notice is hereby given that the creditors of the above-named Company are required on or before 4 May 2012 to send their names and addresses of particulars of their debts or claims and the names and addresses of the solicitors (if any) to John Dean Cullen FCCA FABRP, of Coptic House, 4-5 Mount Stuart Square, Cardiff Bay, CF10 5EE, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 22 March 2012. Further details contact: John Dean Cullen, Email: mail@harris-lipman.co.uk Tel: 029 2049 5444 John Dean Cullen , Liquidator (IP No: 9214) : | |||
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. |