Liquidation
Company Information for TOWMASTERS METALS LIMITED
2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF,
|
Company Registration Number
05558844
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TOWMASTERS METALS LIMITED | ||
Legal Registered Office | ||
2 SOVEREIGN QUAY HAVANNAH STREET CARDIFF CF10 5SF Other companies in CF10 | ||
Previous Names | ||
|
Company Number | 05558844 | |
---|---|---|
Company ID Number | 05558844 | |
Date formed | 2005-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 09/09/2013 | |
Return next due | 07/10/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 07:30:06 |
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 |
---|---|---|
AXHOLME SECRETARIES LIMITED |
||
JOHN CHRISTOPHER COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AXHOLME SECRETARIES LIMITED |
Company Secretary | ||
JOHN THORPE |
Director | ||
GILLIAN STOKOE |
Company Secretary | ||
FRANCIS PAUL KARALIUS |
Director | ||
IAN STOKOE |
Director | ||
AXHOLME SECRETARIES LIMITED |
Company Secretary | ||
JOHN THORPE |
Director | ||
AXHOLME DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIKN LIMITED | Director | 2013-09-11 | CURRENT | 2011-09-23 | Dissolved 2015-08-11 | |
BARNSLEY METAL COMPANY LTD | Director | 2011-02-24 | CURRENT | 2007-03-22 | Liquidation | |
W M DARLEYS PROPERTIES LIMITED | Director | 2010-03-15 | CURRENT | 1997-02-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/13 FROM Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 09/09/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AXHOLME SECRETARIES LIMITED on 2009-10-01 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/09/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED AXHOLME SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED MR JOHN CHRISTOPHER COOPER | |
CERTNM | COMPANY NAME CHANGED TOWMASTERS TRANSPORT LIMITED CERTIFICATE ISSUED ON 26/05/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY AXHOLME SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN THORPE | |
288a | DIRECTOR APPOINTED MR JOHN THORPE | |
288a | SECRETARY APPOINTED AXHOLME SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY GILLIAN STOKOE | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN STOKOE | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANCIS KARALIUS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM UNIT 2 DENIS ROAD WORKS WIDNES CHESHIRE WA8 4TQ | |
288a | DIRECTOR APPOINTED MR IAN STOKOE | |
288a | SECRETARY APPOINTED MRS GILLIAN STOKOE | |
288a | DIRECTOR APPOINTED MR FRANCIS PAUL KARALIUS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-11-06 |
Resolutions for Winding-up | 2013-11-13 |
Appointment of Liquidators | 2013-11-01 |
Proposal to Strike Off | 2011-09-27 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 TOWMASTERS METALS LIMITED
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as TOWMASTERS METALS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TOWMASTERS METALS LIMITED | Event Date | 2018-11-06 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOWMASTERS METALS LIMITED | Event Date | 2013-10-01 |
At a General Meeting of the Members of the above-named Company duly convened and held at Aston Hall, Worksop Road, Aston, Sheffield, S26 2EE on 01 October 2013 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound-up voluntarily and that Neil Charles Money , of CBA, Insolvency Practitioners , 39 Castle Street, Leicester, LE1 5WN , (IP No 8900) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: John Dean Cullen (IP No 9214), Email: mail@harris-lipman.co.uk, Tel: 029 2049 5444. John Cooper , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOWMASTERS METALS LIMITED | Event Date | 2013-10-01 |
John Dean Cullen FCCA FABRP and Bethan Louise Evans ACCA MABRP , both of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF . : Further details contact: John Dean Cullen, Email: mail@harris-lipman.co.uk, Tel: 029 2049 5444. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOWMASTERS METALS LIMITED | Event Date | 2011-09-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOWMASTERS METALS LIMITED | Event Date | 2009-05-05 |
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. |