Company Information for KRUZ DEVELOPMENTS LIMITED
MENZIES LLP 5TH FLOOR, HODGE HOUSE, 114-116 ST MARY STREET, CARDIFF, CF10 1DY,
|
Company Registration Number
04005898
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
KRUZ DEVELOPMENTS LIMITED | |||
Legal Registered Office | |||
MENZIES LLP 5TH FLOOR, HODGE HOUSE 114-116 ST MARY STREET CARDIFF CF10 1DY Other companies in NP44 | |||
| |||
Company Number | 04005898 | |
---|---|---|
Company ID Number | 04005898 | |
Date formed | 2000-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 04:22:51 |
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 |
---|---|---|
LYNDON PORRETTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RHIANNON JANE PORRETTA |
Company Secretary | ||
RHIANNON JANE PORRETTA |
Director | ||
DARREN SIMS |
Director | ||
BERNARD THOMAS MORGAN |
Company Secretary | ||
GILLIAN GREAVES |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/06/23 FROM 2 Sovereign Quay Havannah Street Cardiff CF10 5SF | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-05 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-05 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM UNIT A1D AVONDALE BUSINESS PARK AVONDALE WAY CWMBRAN TORFAEN NP44 1XE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM UNIT A1D AVONDALE BUSINESS PARK AVONDALE WAY CWMBRAN TORFAEN NP44 1XE UNITED KINGDOM | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 30200 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM Unit 1Ad Avondale Business Park Avondale Way Cwmbran Torfaen NP44 1XE | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 30200 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 30200 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-06-30 | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Lyndon Porretta on 2011-09-26 | |
CH01 | Director's details changed for Lyndon Porretta on 2011-09-26 | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHIANNON PORRETTA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RHIANNON PORRETTA | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM WOODLAND WORKS STATION ROAD CWMBRAN TORFAEN NP44 2YP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SIMS | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 01/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LYNDON PORRETTA / 15/09/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RHIANNON PORRETTA / 15/09/2007 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM THE HIGHWAY NEW INN PONTYPOOL TORFAEN NP4 8HW | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363a | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED L.P. DESIGN CARPENTRY CONTRACTOR S LIMITED CERTIFICATE ISSUED ON 02/10/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: STATION BUILDINGS STATION ROAD CWMBRAN TORFAEN NP44 1XH | |
363a | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/50000 13/02/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 13/02/03 | |
88(2)R | AD 13/02/03--------- £ SI 30000@1=30000 £ IC 200/30200 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/02 FROM: UNIT 31A LEEWAY INDUSTRIAL ESTATE NEWPORT GWENT NP19 4SL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01 | |
88(2)R | AD 28/06/01--------- £ SI 100@1=100 £ IC 100/200 | |
363a | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 5 15 GREENWOOD DRIVE HENLLYS CWMBRAN GWENT NP44 6EA | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/00 FROM: HALIFAX HOUSE HANBURY ROAD PONTYPOOL GWENT NP4 6LL | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01 |
Notice of | 2019-11-01 |
Appointment of Liquidators | 2016-09-12 |
Resolutions for Winding-up | 2016-09-12 |
Petitions to Wind Up (Companies) | 2016-08-31 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | AMS FLEET MANAGEMENT (HOLDINGS) LIMITED | |
DEBENTURE | Satisfied | FINANCE WALES INVESTMENTS (6) LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | 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 KRUZ DEVELOPMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Brent | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | KRUZ DEVELOPMENTS LIMITED | Event Date | 2019-11-01 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KRUZ DEVELOPMENTS LIMITED | Event Date | 2016-09-06 |
John Dean Cullen and Bethan Louise Evans , both of Menzies LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF . : For further details contact: Sophie Smith, E-mail: SSmith@Menzies.co.uk, Tel: 029 2044 7514. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KRUZ DEVELOPMENTS LIMITED | Event Date | 2016-09-06 |
At a General Meeting of the Members of the above named Company duly convened and held at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF on 06 September 2016 at 10.00 am the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily and that John Dean Cullen and Bethan Louise Evans , both of Menzies LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF , (IP Nos 9214 and 13130) be appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally. For further details contact: John Cullen, E-mail: SSmith@Menzies.co.uk, Tel: 029 2044 7514. Lyndon Porretta , Chairman : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | KRUZ DEVELOPMENTS LIMITED | Event Date | 2016-07-19 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4130 A Petition to wind up the above-named Company, Registration Number 04005898, of ,Unit A1D Avondale Business Park, Avondale Way, Cwmbran, Torfaen, United Kingdom, NP44 1XE, presented on 19 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2016 . | |||
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. |