SA12 ENERGY SERVICES LTD

Register to unlock more data on OkredoRegister

SA12 ENERGY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07339367

Incorporation date

09/08/2010

Size

Total Exemption Small

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2010)
dot icon22/02/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon09/07/2021
Final Gazette dissolved following liquidation
dot icon09/04/2021
Return of final meeting in a creditors' voluntary winding up
dot icon22/05/2020
Liquidators' statement of receipts and payments to 2020-04-07
dot icon18/05/2020
Liquidators' statement of receipts and payments to 2020-04-07
dot icon16/01/2020
Appointment of a voluntary liquidator
dot icon16/01/2020
Removal of liquidator by court order
dot icon30/05/2019
Liquidators' statement of receipts and payments to 2019-04-07
dot icon22/05/2018
Liquidators' statement of receipts and payments to 2018-04-07
dot icon08/06/2017
Liquidators' statement of receipts and payments to 2017-04-07
dot icon21/11/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/04/2016
Registered office address changed from Unit 13/14 Seaway Parade Baglan Energy Park Port Talbot SA12 7BR Wales to 63 Walter Road Swansea SA1 4PT on 2016-04-20
dot icon19/04/2016
Statement of affairs with form 4.19
dot icon19/04/2016
Appointment of a voluntary liquidator
dot icon19/04/2016
Resolutions
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2016
Registered office address changed from Broomfield and Alexander Charter Court Phoenix Way Enterprise Park Swansea SA7 9FS to Unit 13/14 Seaway Parade Baglan Energy Park Port Talbot SA12 7BR on 2016-01-29
dot icon12/12/2015
Compulsory strike-off action has been discontinued
dot icon11/12/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon02/12/2015
Termination of appointment of Ann Price as a director on 2015-11-24
dot icon02/12/2015
Termination of appointment of Michael David Price as a director on 2015-11-24
dot icon22/07/2015
Appointment of Mr Michael David Price as a director on 2015-07-20
dot icon06/07/2015
Termination of appointment of Ian James Flatt as a director on 2015-03-01
dot icon02/03/2015
Appointment of Hugh Wyn Price as a director on 2015-02-01
dot icon02/02/2015
Appointment of Ann Price as a director
dot icon29/01/2015
Appointment of Mrs Ann Price as a director on 2015-01-15
dot icon08/12/2014
Termination of appointment of Huw Wyn Price as a director on 2014-11-27
dot icon23/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Termination of appointment of a director
dot icon09/06/2014
Termination of appointment of a secretary
dot icon04/06/2014
Termination of appointment of Carl Morris as a director
dot icon04/06/2014
Termination of appointment of Carl Morris as a secretary
dot icon20/05/2014
Registered office address changed from Saonetwo Business Centre Seaway Parade Baglan Energy Park Port Talbot Saq12 7Br United Kingdom on 2014-05-20
dot icon12/02/2014
Annual return made up to 2013-08-09
dot icon31/01/2014
Director's details changed for Mr Huw Wyn Price on 2014-01-02
dot icon13/01/2014
Appointment of Carl Morris as a secretary
dot icon13/01/2014
Appointment of Mr Carl Morris as a director
dot icon22/07/2013
Termination of appointment of David Tipton as a secretary
dot icon22/07/2013
Termination of appointment of David Tipton as a director
dot icon05/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2013
Appointment of Ian James Flatt as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon06/09/2011
Secretary's details changed for David Tipton on 2011-08-09
dot icon01/12/2010
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon09/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconNext confirmation date
09/08/2016
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
dot iconNext due on
31/12/2016
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

9
psc login icon

Officers

This information is available in our reports to registered users.

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 SA12 ENERGY SERVICES LTD

SA12 ENERGY SERVICES LTD is an(a) Liquidation company incorporated on 09/08/2010 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SA12 ENERGY SERVICES LTD?

toggle

SA12 ENERGY SERVICES LTD is currently Liquidation. It was registered on 09/08/2010 and dissolved on 09/07/2021.

Where is SA12 ENERGY SERVICES LTD located?

toggle

SA12 ENERGY SERVICES LTD is registered at 63 Walter Road, Swansea SA1 4PT.

What does SA12 ENERGY SERVICES LTD do?

toggle

SA12 ENERGY SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for SA12 ENERGY SERVICES LTD?

toggle

The latest filing was on 22/02/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.