Cwmgwrach
Neath
West Glamorgan
SA11 5PT
Wales
Director Name | Gerwyn Llewellyn Williams |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beach Road Newton Porthcawl CF36 5NH Wales |
Secretary Name | Shelagh Rose Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Beach Road Newton Porthcawl CF36 5NH Wales |
Director Name | John Griffiths Anthony |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 23 April 2013) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 73 Musgrave Road Durban 50207 Kwazaulu Natal 4001 Foreign |
Director Name | Jeremy Bewick Dowler |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crownthorn Lower Farm Road Effingham Surrey KT24 5JL |
Secretary Name | John Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 2013) |
Role | Company Director |
Correspondence Address | 73 Musgrave Road Durban Kwazulu Natal 4001 50207 South Africa |
Director Name | Mr Eustace Patrick Garnet Sherrard |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unity Mine Limited Heol Wenallt Cwmgwrach Neath West Glamorgan SA11 5PT Wales |
Director Name | Mr Roy Aubrey Pitchford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 20 February 2013(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Michael Mark Corner-Jones |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Registered Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£915,328 |
Cash | £3,511 |
Current Liabilities | £20,932 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 11 February 2017 (overdue) |
---|
9 January 2022 | Notice of a court order ending Administration (37 pages) |
---|---|
23 November 2021 | Order of court to wind up (2 pages) |
21 September 2021 | Administrator's progress report (37 pages) |
16 September 2021 | Administrator's progress report (38 pages) |
13 September 2021 | Notice of completion of voluntary arrangement (7 pages) |
21 April 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2020 (6 pages) |
25 March 2021 | Administrator's progress report (38 pages) |
14 December 2020 | Notice of extension of period of Administration (3 pages) |
5 October 2020 | Administrator's progress report (38 pages) |
27 March 2020 | Administrator's progress report (27 pages) |
4 February 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2019 (6 pages) |
4 February 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2018 (6 pages) |
4 February 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 October 2017 (6 pages) |
6 December 2019 | Notice of extension of period of Administration (3 pages) |
14 November 2019 | Administrator's progress report (39 pages) |
5 November 2019 | Administrator's progress report (19 pages) |
17 June 2019 | Notice of extension of period of Administration (3 pages) |
9 May 2019 | Administrator's progress report (39 pages) |
14 February 2019 | Notice of extension of period of Administration (3 pages) |
22 November 2018 | Administrator's progress report (42 pages) |
21 November 2018 | Administrator's progress report (42 pages) |
2 November 2018 | Notice of extension of period of Administration (3 pages) |
19 July 2018 | Notice of extension of period of Administration (3 pages) |
14 May 2018 | Registered office address changed from 52 Brook Street London W1K 5DS to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 14 May 2018 (2 pages) |
19 April 2018 | Notice of extension of period of Administration (3 pages) |
16 February 2018 | Notice of extension of period of Administration (3 pages) |
31 January 2018 | Termination of appointment of Roy Aubrey Pitchford as a director on 24 January 2018 (2 pages) |
10 November 2017 | Administrator's progress report (42 pages) |
10 November 2017 | Administrator's progress report (42 pages) |
19 July 2017 | Notice of extension of period of Administration (3 pages) |
19 July 2017 | Notice of extension of period of Administration (3 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Change of name notice (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Change of name notice (2 pages) |
18 April 2017 | Administrator's progress report to 22 February 2017 (50 pages) |
18 April 2017 | Administrator's progress report to 22 February 2017 (50 pages) |
13 April 2017 | Notice of extension of period of Administration (1 page) |
13 April 2017 | Notice of extension of period of Administration (1 page) |
8 December 2016 | Notice of extension of period of Administration (1 page) |
8 December 2016 | Notice of extension of period of Administration (1 page) |
1 December 2016 | Administrator's progress report to 18 October 2016 (49 pages) |
1 December 2016 | Administrator's progress report to 18 October 2016 (49 pages) |
7 November 2016 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 November 2016 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
26 October 2016 | Result of meeting of creditors (2 pages) |
26 October 2016 | Result of meeting of creditors (2 pages) |
18 October 2016 | Result of meeting of creditors (1 page) |
18 October 2016 | Result of meeting of creditors (1 page) |
12 September 2016 | Notice of extension of period of Administration (1 page) |
12 September 2016 | Notice of extension of period of Administration (1 page) |
2 September 2016 | Administrator's progress report to 18 June 2016 (26 pages) |
2 September 2016 | Administrator's progress report to 18 June 2016 (26 pages) |
21 January 2016 | Administrator's progress report to 18 December 2015 (23 pages) |
21 January 2016 | Notice of extension of period of Administration (1 page) |
21 January 2016 | Administrator's progress report to 18 December 2015 (23 pages) |
21 January 2016 | Notice of extension of period of Administration (1 page) |
12 August 2015 | Notice of extension of period of Administration (1 page) |
12 August 2015 | Notice of extension of period of Administration (1 page) |
10 August 2015 | Administrator's progress report to 18 June 2015 (23 pages) |
10 August 2015 | Administrator's progress report to 18 June 2015 (23 pages) |
9 February 2015 | Administrator's progress report to 18 December 2014 (21 pages) |
9 February 2015 | Notice of extension of period of Administration (1 page) |
9 February 2015 | Notice of extension of period of Administration (1 page) |
9 February 2015 | Administrator's progress report to 18 December 2014 (21 pages) |
10 December 2014 | Administrator's progress report to 24 October 2014 (29 pages) |
10 December 2014 | Administrator's progress report to 24 October 2014 (29 pages) |
4 November 2014 | Notice of extension of period of Administration (1 page) |
4 November 2014 | Administrator's progress report to 29 April 2014 (25 pages) |
4 November 2014 | Statement of administrator's proposal (32 pages) |
4 November 2014 | Statement of administrator's proposal (32 pages) |
4 November 2014 | Notice of extension of period of Administration (1 page) |
4 November 2014 | Administrator's progress report to 29 April 2014 (25 pages) |
7 March 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 7 March 2014 (2 pages) |
7 January 2014 | Notice of deemed approval of proposals (1 page) |
7 January 2014 | Notice of deemed approval of proposals (1 page) |
23 December 2013 | Statement of affairs with form 2.14B (6 pages) |
23 December 2013 | Statement of affairs with form 2.14B (6 pages) |
12 November 2013 | Appointment of an administrator (1 page) |
12 November 2013 | Appointment of an administrator (1 page) |
4 November 2013 | Termination of appointment of Michael Corner-Jones as a director (1 page) |
4 November 2013 | Termination of appointment of Michael Corner-Jones as a director (1 page) |
9 August 2013 | Appointment of Michael Mark Corner-Jones as a director (3 pages) |
9 August 2013 | Appointment of Michael Mark Corner-Jones as a director (3 pages) |
20 July 2013 | Registration of charge 053468650004 (64 pages) |
20 July 2013 | Registration of charge 053468650004 (64 pages) |
19 June 2013 | Full accounts made up to 30 June 2012 (12 pages) |
19 June 2013 | Full accounts made up to 30 June 2012 (12 pages) |
23 May 2013 | Termination of appointment of John Anthony as a secretary (2 pages) |
23 May 2013 | Termination of appointment of John Anthony as a director (2 pages) |
23 May 2013 | Termination of appointment of John Anthony as a director (2 pages) |
23 May 2013 | Termination of appointment of John Anthony as a secretary (2 pages) |
25 April 2013 | Appointment of Roy Aubery Pitchford as a director (3 pages) |
25 April 2013 | Appointment of Roy Aubery Pitchford as a director (3 pages) |
2 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
16 November 2012 | Termination of appointment of Eustace Sherrard as a director (2 pages) |
16 November 2012 | Termination of appointment of Eustace Sherrard as a director (2 pages) |
9 March 2012 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
9 March 2012 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (14 pages) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (14 pages) |
23 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
23 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
28 March 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
28 March 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
2 March 2011 | Appointment of Mr. Richard Nugent as a director (3 pages) |
2 March 2011 | Appointment of Eustace Patrick Garnet Sherrard as a director (3 pages) |
2 March 2011 | Appointment of Mr. Richard Nugent as a director (3 pages) |
2 March 2011 | Appointment of Eustace Patrick Garnet Sherrard as a director (3 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
15 February 2011 | Full accounts made up to 30 June 2010 (12 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
30 December 2009 | Director's details changed for John Griffiths Anthony on 14 September 2009 (1 page) |
30 December 2009 | Director's details changed for John Griffiths Anthony on 14 September 2009 (1 page) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 July 2009 | Appointment terminated director gerwyn williams (1 page) |
24 July 2009 | Appointment terminated director gerwyn williams (1 page) |
15 July 2009 | Director appointed jeremy bewick dowler (2 pages) |
15 July 2009 | Secretary appointed john anthony (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from unit c, kenfig industrial estate margam port talbot west glamorgan SA13 2PE (1 page) |
15 July 2009 | Appointment terminated secretary shelagh williams (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from unit c, kenfig industrial estate margam port talbot west glamorgan SA13 2PE (1 page) |
15 July 2009 | Secretary appointed john anthony (2 pages) |
15 July 2009 | Director appointed jeremy bewick dowler (2 pages) |
15 July 2009 | Appointment terminated secretary shelagh williams (1 page) |
25 June 2009 | Full accounts made up to 30 June 2008 (13 pages) |
25 June 2009 | Full accounts made up to 30 June 2008 (13 pages) |
26 February 2009 | Return made up to 28/01/09; no change of members (4 pages) |
26 February 2009 | Return made up to 28/01/09; no change of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 February 2008 | Return made up to 31/01/08; no change of members
|
18 February 2008 | Return made up to 31/01/08; no change of members
|
4 October 2007 | Full accounts made up to 30 June 2006 (12 pages) |
4 October 2007 | Full accounts made up to 30 June 2006 (12 pages) |
29 June 2007 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
29 June 2007 | Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page) |
22 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
31 January 2005 | Incorporation (12 pages) |
31 January 2005 | Incorporation (12 pages) |