Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THREE BOARDS LTD
Company Information for

THREE BOARDS LTD

CARDIFF, WALES, CF24,
Company Registration Number
07756145
Private Limited Company
Dissolved

Dissolved 2018-03-05

Company Overview

About Three Boards Ltd
THREE BOARDS LTD was founded on 2011-08-30 and had its registered office in Cardiff. The company was dissolved on the 2018-03-05 and is no longer trading or active.

Key Data
Company Name
THREE BOARDS LTD
 
Legal Registered Office
CARDIFF
WALES
 
Filing Information
Company Number 07756145
Date formed 2011-08-30
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-30
Date Dissolved 2018-03-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-19 04:32:02
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name THREE BOARDS LTD
The following companies were found which have the same name as THREE BOARDS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THREE BOARDS, L.P. 146 COUNTY ROAD 915 ANNA TX 75409 Forfeited Company formed on the 2009-09-21

Company Officers of THREE BOARDS LTD

Current Directors
Officer Role Date Appointed
DARREN EVANS
Director 2011-08-30
GUTO RHUN WILLIAMS
Director 2011-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK DAVIES
Director 2011-11-18 2014-12-09
JONATHAN MARK DAVIES
Director 2011-08-30 2011-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-154.20STATEMENT OF AFFAIRS/4.19
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2016 FROM C/O SEVAN ASSOCIATES LTD JR HOUSE MAIN AVENUE TREFOREST INDUSTRIAL ESTATE PONTYPRIDD MID GLAMORGAN CF37 5UR
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUTO RHUN WILLIAMS / 11/11/2016
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN EVANS / 11/11/2016
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 30
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-27AA01PREVSHO FROM 30/10/2015 TO 29/10/2015
2015-11-09AA30/10/14 TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 30
2015-11-03AR0130/08/15 FULL LIST
2015-07-27AA01PREVSHO FROM 31/10/2014 TO 30/10/2014
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF SOUTH GLAMORGAN CF23 8HA
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 30
2014-10-31AR0130/08/14 FULL LIST
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-27AR0130/08/13 FULL LIST
2013-05-23AA31/10/12 TOTAL EXEMPTION FULL
2012-09-20AR0130/08/12 FULL LIST
2012-08-22AA01CURREXT FROM 31/08/2012 TO 31/10/2012
2012-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2012 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF CF23 8HA
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 35 SOMERSET ROAD LANGLAND SWANSEA SA3 4PG UNITED KINGDOM
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-07AP01DIRECTOR APPOINTED MR JONATHAN MARK DAVIES
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIES
2011-08-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-08-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to THREE BOARDS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-12-06
Resolutions for Winding-up2016-12-06
Meetings of Creditors2016-11-18
Fines / Sanctions
No fines or sanctions have been issued against THREE BOARDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-23 Outstanding CITY SURF SHOPS (CARDIFF) LIMITED
Creditors
Creditors Due Within One Year 2012-10-31 £ 105,660
Other Creditors Due Within One Year 2012-10-31 £ 73,837
Taxation Social Security Due Within One Year 2012-10-31 £ 5,388
Trade Creditors Within One Year 2012-10-31 £ 26,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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 THREE BOARDS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 18,196
Current Assets 2012-10-31 £ 84,220
Stocks Inventory 2012-10-31 £ 66,024
Tangible Fixed Assets 2012-10-31 £ 4,519

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THREE BOARDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THREE BOARDS LTD
Trademarks
We have not found any records of THREE BOARDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREE BOARDS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as THREE BOARDS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THREE BOARDS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHREE BOARDS LTDEvent Date2016-11-30
W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Limited , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ . : For further details contact: The Joint Liquidators, Tel: 029 2035 1490.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHREE BOARDS LTDEvent Date2016-11-30
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 30 November 2016 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Limited , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ , (IP Nos. 6769 and 9191) be appointed as joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 30 November 2016 the appointment of W Vaughan Jones and Susan Clay as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 029 2035 1490. Valentin Vincente Oro Marco , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHREE BOARDS LTDEvent Date2016-11-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ on 30 November 2016 at 11.00 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. A full list of the names and addresses of the Companys creditors may be inspected, free of charge, between 10.00 am and 4.00 pm at the offices of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ , on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ no later than 12.00 noon on the business day preceding the date of the meeting. Further information about this case is available from the offices of Jones Giles & Clay Limited on 029 2035 1490.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREE BOARDS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THREE BOARDS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1