Liquidation
Company Information for COMPANY XYZ LTD.
2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF,
|
Company Registration Number
05963900
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COMPANY XYZ LTD. | ||
Legal Registered Office | ||
2 SOVEREIGN QUAY HAVANNAH STREET CARDIFF CF10 5SF Other companies in CF10 | ||
Previous Names | ||
|
Company Number | 05963900 | |
---|---|---|
Company ID Number | 05963900 | |
Date formed | 2006-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2010 | |
Account next due | 31/08/2012 | |
Latest return | 11/10/2011 | |
Return next due | 08/11/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 03:52:36 |
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 | ||
---|---|---|---|---|
COMPANY XYZ INC | North Carolina | Unknown | ||
COMPANY XYZ 123 PTY LTD | Active | Company formed on the 2020-09-17 | ||
COMPANY XYZ (A) LIMITED | C/O Harper James, Units 2-5 Velocity Tower 1 St. Marys Square Sheffield SOUTH YORKSHIRE S1 4LP | Active - Proposal to Strike off | Company formed on the 2020-11-30 | |
COMPANY XYZ PTY. LTD. | Active | Company formed on the 2021-12-08 |
Officer | Role | Date Appointed |
---|---|---|
KEITH JAMES MARSH |
||
KEITH JAMES MARSH |
||
SANDRA MARGEURITE MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW WILLIAM BROOKER |
Director | ||
EMMA ELIZABETH HAWKINS |
Company Secretary | ||
ROBERT GEORGE EDGAR WINCH |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2014 | |
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 12/02/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM HIGHDOWN, LIME KILN LANE UPLYME LYME REGIS DT7 3XG | |
RES15 | CHANGE OF NAME 07/12/2011 | |
CERTNM | COMPANY NAME CHANGED LANGMEAD MEMORIALS LIMITED CERTIFICATE ISSUED ON 13/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 11/10/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/10/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOKER | |
AR01 | 11/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MARGEURITE MARSH / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES MARSH / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BROOKER / 08/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY EMMA HAWKINS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SANDRA MARSH | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-04-10 |
Notices to Creditors | 2012-02-17 |
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 | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as COMPANY XYZ LTD. are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | COMPANY XYZ LTD. | Event Date | 2018-04-10 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | COMPANY XYZ LTD. | Event Date | 2012-02-13 |
Notice is hereby given that the creditors of the above-named Company are required on or before 26 March 2012 to send their names and addresses and 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. 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. |