Company Information for NEATH RUGBY LIMITED
THE GNOLL, GNOLL PARK ROAD, NEATH, SA11 3BU,
|
Company Registration Number
04759413
Private Limited Company
Active |
Company Name | |
---|---|
NEATH RUGBY LIMITED | |
Legal Registered Office | |
THE GNOLL GNOLL PARK ROAD NEATH SA11 3BU Other companies in SA11 | |
Company Number | 04759413 | |
---|---|---|
Company ID Number | 04759413 | |
Date formed | 2003-05-09 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB821492048 |
Last Datalog update: | 2024-03-06 21:53:20 |
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 | ||
---|---|---|---|---|
NEATH RUGBY FOOTBALL CLUB LIMITED | THE COURAGE GNOLL GNOLL ROAD GNOLL ROAD NEATH SA11 3BY | Dissolved | Company formed on the 2010-04-19 | |
NEATH RUGBY FOOTBALL LTD | UNIT 5 BAGLAN INDUSTRIAL ESTATE ABERAVON ROAD PORT TALBOT WEST GLAMORGAN SA12 7DJ | Dissolved | Company formed on the 2012-06-27 | |
NEATH RUGBY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
YASMIN ANN CUDDY |
||
OWAIN ANDREW DAVIES |
||
PAUL VIVIAN NEWMAN |
||
MICHAEL JOHN LLEWELLYN PRICE |
||
DAVID COLIN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK GERAINT HAWKES |
Company Secretary | ||
FREDERICK GERAINT HAWKES |
Director | ||
KEITH FRANCIS HATHERALL |
Director | ||
JONATHAN STEWART PEARCE |
Director | ||
DARREN HAWKES |
Director | ||
PAUL VIVIAN NEWMAN |
Director | ||
PATRICK FRANCIS CUDDY |
Director | ||
BRETT ALEXANDER EVANS |
Director | ||
PAUL VIVIAN NEWMAN |
Director | ||
ERIC CHRISTOPHER EVANS |
Director | ||
PETER EDWARD MARTIN JONES |
Director | ||
ROBERT HENRY CROYDON |
Director | ||
DERWYN JONES |
Director | ||
SIMONE FRANCESCA CUDDY |
Company Secretary | ||
SIMONE FRANCESCA CUDDY |
Director | ||
PAUL VIVIAN NEWMAN |
Company Secretary | ||
MICHAEL CUDDY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIKE CUDDY DEMOLITION LIMITED | Director | 2017-08-07 | CURRENT | 2017-08-07 | Active - Proposal to Strike off | |
AXOL CONSULTANCY LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
CUDDY AVIATION LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active - Proposal to Strike off | |
AXOL LIMITED | Director | 2011-04-08 | CURRENT | 2011-04-08 | Active - Proposal to Strike off | |
COMEX IT LIMITED | Director | 2007-10-02 | CURRENT | 2007-09-14 | Active | |
ASM COMPLIANCE LIMITED | Director | 2018-01-06 | CURRENT | 2008-01-08 | Active - Proposal to Strike off | |
LEGROCO NO5 LTD | Director | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2018-02-13 | |
LLYS FELIN NEWYDD MANAGEMENT COMPANY LIMITED | Director | 2015-04-24 | CURRENT | 1989-04-05 | Active | |
VIVIAN COURT SWANSEA LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active | |
COPPER COURT LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
COPPER CART LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Dissolved 2015-09-15 | |
FLOWLONG LIMITED | Director | 2010-09-02 | CURRENT | 1996-08-21 | Active | |
LEAPGOLD LIMITED | Director | 2010-09-02 | CURRENT | 1997-11-19 | Active | |
RIVALSLOT LIMITED | Director | 2010-09-02 | CURRENT | 1992-08-26 | Active | |
LONGPARK LIMITED | Director | 2010-09-02 | CURRENT | 1996-08-21 | Active | |
MAGNETRADE LIMITED | Director | 2010-09-02 | CURRENT | 1997-11-21 | Active | |
SURECO LIMITED | Director | 2010-09-02 | CURRENT | 1997-12-01 | Active - Proposal to Strike off | |
PACIFICA GOLDRUSH LIMITED | Director | 2010-04-05 | CURRENT | 2009-07-10 | Active - Proposal to Strike off | |
GOLDRUSH DEVELOPMENTS LIMITED | Director | 2009-10-20 | CURRENT | 2009-07-10 | Active - Proposal to Strike off | |
GOLDRUSH PRODUCTIONS (UK) LTD | Director | 2009-05-14 | CURRENT | 2009-05-14 | Dissolved 2014-06-24 | |
BEXMOOR LIMITED | Director | 2008-06-19 | CURRENT | 1999-01-20 | Active | |
INITIATIVE FOR SUPPORTED EMPLOYMENT (WALES) LIMITED | Director | 2007-12-06 | CURRENT | 1984-07-30 | Dissolved 2016-01-23 | |
PENMAN PROPERTIES LTD. | Director | 1998-05-08 | CURRENT | 1998-05-08 | Active | |
BRANKSOME COURT (FLEET) MANAGEMENT COMPANY LIMITED | Director | 1999-06-07 - 2000-06-20 | RESIGNED | 1997-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047594130003 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES CHURCH | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MATTHEW YOUNG | ||
CESSATION OF CAMBRIA SPORTS GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR DAVID MATTHEW YOUNG | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/21 FROM Falcon Drive Cardiff Bay Cardiff CF10 4RU United Kingdom | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARDINE NORTON LIMITED | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
PSC02 | Notification of Cambria Sports Group Ltd as a person with significant control on 2020-01-27 | |
PSC07 | CESSATION OF JARDINE NORTON LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN CLARK | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES CHURCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 29/05/18 TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
PSC02 | Notification of Jardine Norton Limited as a person with significant control on 2019-01-25 | |
PSC07 | CESSATION OF SIMONE FRANCESCA CUDDY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONE FRANCESCA CUDDY | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN CLARK | |
AP02 | Appointment of Jardine Norton Limited as director on 2019-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/19 FROM Courtyard Office 56 High Street Cowbridge CF71 7YH Wales | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUDDY | |
AP01 | DIRECTOR APPOINTED MRS SIMONE FRANCESCA CUDDY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/18 FROM Unit 1 Tank Farm Road Llandarcy Neath Neath & Port Talbot SA10 6EN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YASMIN ANN CUDDY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CUDDY | |
AA | 29/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWAIN ANDREW DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VIVIAN NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047594130003 | |
AA01 | Previous accounting period shortened from 30/05/17 TO 29/05/17 | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR OWAIN ANDREW DAVIES | |
AA01 | Previous accounting period shortened from 31/01/17 TO 31/05/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID COLIN SHAW | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN LLEWELLYN PRICE | |
AP01 | DIRECTOR APPOINTED MISS YASMIN ANN CUDDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK GERAINT HAWKES | |
TM02 | Termination of appointment of Frederick Geraint Hawkes on 2015-07-15 | |
AP01 | DIRECTOR APPOINTED MR PAUL VIVIAN NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HATHERALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/15 FULL LIST | |
AA01 | PREVEXT FROM 31/07/2014 TO 31/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARCE | |
AP01 | DIRECTOR APPOINTED KEITH FRANCIS HATHERALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN HAWKES | |
AP01 | DIRECTOR APPOINTED JONATHAN STEWART PEARCE | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 13 OLD MARKET STREET NEATH WEST GLAMORGAN SA11 3NA | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL VIVIAN NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CUDDY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED DARREN HAWKES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED PATRICK FRANCIS CUDDY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM FOREST PRODUCTS TERMINAL LOCK HEAD KINGS DOCK SWANSEA WEST GLAMORGAN SA1 1QR WALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC EVANS | |
AP01 | DIRECTOR APPOINTED PAUL VIVIAN NEWMAN | |
AR01 | 09/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM FOREST PRODUCTS TURMINAL LOCK HEAD KINGS DOCK SWANSEA SA1 1QR | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CROYDON | |
AP01 | DIRECTOR APPOINTED BRETT EVANS | |
AR01 | 09/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DERWYN JONES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER EDWARD MARTIN JONES | |
288a | DIRECTOR APPOINTED ROBERT HENRY CROYDON | |
AA | 31/07/05 TOTAL EXEMPTION FULL | |
AA | 31/07/06 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED DERWYN JONES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/11/04 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED NEATH SWANSEA RUGBY LIMITED CERTIFICATE ISSUED ON 19/08/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2019-02-14 |
Petitions to Wind Up (Companies) | 2019-01-07 |
Dismissal of Winding Up Petition | 2018-12-18 |
Petitions to Wind Up (Companies) | 2018-10-30 |
Proposal to Strike Off | 2014-09-09 |
Petitions to Wind Up (Companies) | 2012-10-31 |
Proposal to Strike Off | 2012-07-31 |
Petitions to Wind Up (Companies) | 2012-01-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | PHILLIP HAYDN DAVIES | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-08-01 | £ 869,346 |
---|---|---|
Provisions For Liabilities Charges | 2011-08-01 | £ 10,445 |
Creditors and other liabilities
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 NEATH RUGBY LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 5,561 |
Current Assets | 2011-08-01 | £ 414,885 |
Debtors | 2011-08-01 | £ 374,036 |
Fixed Assets | 2011-08-01 | £ 1,092,036 |
Secured Debts | 2011-08-01 | £ 155,330 |
Shareholder Funds | 2011-08-01 | £ 597,130 |
Stocks Inventory | 2011-08-01 | £ 35,288 |
Tangible Fixed Assets | 2011-08-01 | £ 1,092,035 |
Debtors and other cash assets
NEATH RUGBY LIMITED owns 1 domain names.
neathrugby.co.uk
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as NEATH RUGBY LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | NEATH RUGBY LIMITED | Event Date | 2018-12-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 010707 A Petition to wind up the above-named Company, Registration Number 04759413, of ,COURTYARD OFFICE, 56 HIGH STREET, COWBRIDGE, WALES, CF71 7YH (formerly at UNIT1 TANK FARM ROAD, LLANDARCY, NEATH, NEATH & TALBOT, SA10 6EN) presented on 12 December 2018 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 30 January 2019 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 7.14 by 1600 hours on 29 January 2019 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | NEATH RUGBY LIMITED | Event Date | 2018-12-12 |
In the High Court of Justice (Chancery Division) Companies Court case number 010707 A Petition to wind up the above-named Company, Registration Number 04759413 of ,COURTYARD OFFICE, 56 HIGH STREET, COWBRIDGE, WALES, CF71 7YH, presented on 12 December 2018 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 was advertised in The London Gazette on 7 January 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 6 February 2019 . The Petition was dismissed | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | NEATH RUGBY LIMITED | Event Date | 2018-10-04 |
In the BUSINESS & PROPERTY COURTS IN PORT TALBOT INSOLVENCY & COMPANIES LIST (ChD) case number 33 Claim No. E00NT381 A Petition to wind up the above-named company (registered no 04759413) of Unit 1 Tank Farm Road, Llandarcy, Neath, Neath & Port Talbot, SA10 6EN presented on 4 October 2018 by JARDINE NORTON LTD, Company No. 08853642, Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU (the Petitioner) claiming to be a creditor of the company, will be heard at the County Court at Port Talbot Justice Centre, Harbourside Road, Port Talbot, SA13 1SB Date: Monday 26 November 2018 Time: 12:40 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with rule 7.14 by 16.00 hours on Friday 23 November 2018 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | NEATH RUGBY LIMITED | Event Date | 2018-10-04 |
In the County Court at Cardiff And in the Matter of the Insolvency Act 1986 A Petition to wind up the above named Company of Unit 1 Tank Farm Road, Llandarcy, Neath, Neath & Port Talbot, SA10 6EN was presented on 4 October 2018 by JARDINE NORTON LIMITED of Falcon Drive, Cardiff Bay, Cardiff CF10 4RU , was heard on 6 December 2018 at Cardiff Civil Justice Centre and was dismissed by the Court. Notice of the hearing previously appeared in The London Gazette on 25 October 2018 . The Solicitor to the Petitioning Creditor is: Geldards LLP , Dumfries House, Dumfries Place, Cardiff CF10 3ZF . Tel: 029 20386543 . Ref: LM1.LM1.105682.12 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEATH RUGBY LIMITED | Event Date | 2014-09-09 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEATH RUGBY LIMITED | Event Date | 2012-10-01 |
In the Court of Justice (Chancery Division) Companies Court case number 7603 A Petition to wind up the above-named Company, Registration Number 04759413, of 13 Old Market Street, Neath, West Glamorgan, Wales, SA11 3NA , presented on 1 October 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 November 2012 , 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 November 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1223539/37/U.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEATH RUGBY LIMITED | Event Date | 2012-07-31 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEATH RUGBY LIMITED | Event Date | 2011-11-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 10259 A Petition to wind up the above-named Company, Registration Number 04759413, of Forest Products Terminal Lock, Head, Kings Dock, Swansea, West Glamorgan Wales SA1 1QR , principal trading address at The Gnoll, Gnoll Park Road, Neath SA11 3BU, presented on 23 November 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 January 2012 , 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 20 January 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1223539/37/W.) : | |||
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. |