CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED

Register to unlock more data on OkredoRegister

CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04676540

Incorporation date

24/02/2003

Size

Small

Contacts

Registered address

Registered address

Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, South Glamorgan CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon02/06/2025
Progress report in a winding up by the court
dot icon11/09/2024
Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff South Glamorgan CF10 1DY on 2024-09-11
dot icon05/06/2024
Progress report in a winding up by the court
dot icon03/07/2023
Progress report in a winding up by the court
dot icon23/07/2022
Progress report in a winding up by the court
dot icon01/07/2021
Progress report in a winding up by the court
dot icon08/07/2020
Progress report in a winding up by the court
dot icon31/07/2019
Progress report in a winding up by the court
dot icon26/07/2018
Progress report in a winding up by the court
dot icon07/08/2017
Progress report in a winding up by the court
dot icon22/07/2016
Insolvency filing
dot icon27/07/2015
Insolvency filing
dot icon21/07/2014
Insolvency filing
dot icon29/07/2013
Registered office address changed from Coptic House 4-5 Mount Stuart Square Cardiff CF10 5EE on 2013-07-29
dot icon19/07/2013
Insolvency filing
dot icon18/07/2012
Insolvency filing
dot icon09/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2011
Withdraw the company strike off application
dot icon29/06/2011
Appointment of a liquidator
dot icon27/06/2011
Order of court to wind up
dot icon15/06/2011
Registered office address changed from Unit a1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB on 2011-06-15
dot icon14/04/2011
Registered office address changed from 24 Park Place Cardiff South Glamorgan CF10 3BA on 2011-04-14
dot icon11/04/2011
Termination of appointment of James Davies as a director
dot icon24/02/2009
Return made up to 24/02/09; full list of members
dot icon24/02/2009
Location of debenture register
dot icon24/02/2009
Location of register of members
dot icon17/06/2008
Voluntary strike-off action has been suspended
dot icon21/05/2008
First Gazette notice for voluntary strike-off
dot icon02/04/2008
Accounts for a small company made up to 2007-10-31
dot icon02/04/2008
Prev ext from 31/07/2007 to 31/10/2007
dot icon01/04/2008
Application for striking-off
dot icon28/02/2008
Return made up to 24/02/08; full list of members
dot icon18/01/2008
Registered office changed on 18/01/08 from: fulmar house, beignon close ocean way cardiff south glamorgan CF24 5HF
dot icon29/05/2007
Accounts for a small company made up to 2006-07-31
dot icon28/02/2007
Return made up to 24/02/07; full list of members
dot icon24/10/2006
Registered office changed on 24/10/06 from: charnwood business park charnwood house 13 ocean way cardiff CF24 5TE
dot icon10/04/2006
Accounts for a small company made up to 2005-07-31
dot icon31/03/2006
Return made up to 24/02/06; full list of members
dot icon07/03/2005
Return made up to 24/02/05; full list of members
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
New secretary appointed
dot icon02/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
New secretary appointed
dot icon17/09/2004
Particulars of mortgage/charge
dot icon05/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/03/2004
Return made up to 24/02/04; full list of members
dot icon16/12/2003
Accounting reference date shortened from 29/02/04 to 31/07/03
dot icon24/10/2003
New director appointed
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned
dot icon24/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2007
dot iconNext confirmation date
24/02/2017
dot iconLast change occurred
31/10/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2007
dot iconNext account date
31/10/2008
dot iconNext due on
31/08/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/02/2003 - 23/02/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/02/2003 - 23/02/2003
36021
Wilson, Bernard Thomas
Secretary
30/11/2004 - Present
7
Davies, James George
Director
06/10/2003 - 07/03/2011
52
Berry, Roger John
Secretary
25/10/2004 - 30/11/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED

CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED is an(a) Liquidation company incorporated on 24/02/2003 with the registered office located at Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, South Glamorgan CF10 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED?

toggle

CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED is currently Liquidation. It was registered on 24/02/2003 .

Where is CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED located?

toggle

CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED is registered at Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, South Glamorgan CF10 1DY.

What does CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED do?

toggle

CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CHARNWOOD BUSINESS PARK (NANTGARW) LIMITED?

toggle

The latest filing was on 02/06/2025: Progress report in a winding up by the court.