FORGEMASTERS LIMITED
Overview
Company Name | FORGEMASTERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02103640 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of FORGEMASTERS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is FORGEMASTERS LIMITED located?
Registered Office Address | 16 Columbus Walk Brigantine Place CF10 4BY Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FORGEMASTERS LIMITED?
Company Name | From | Until |
---|---|---|
M.B.N.9 LIMITED | Feb 25, 1987 | Feb 25, 1987 |
What are the latest accounts for FORGEMASTERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What is the status of the latest confirmation statement for FORGEMASTERS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 31, 2019 |
What are the latest filings for FORGEMASTERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW to 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on Apr 20, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2024 | 19 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on Nov 01, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2022 | 17 pages | LIQ03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2021 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Garth Works Taffs Well Cardiff South Glamorgan CF15 7YF to The Maltings East Tyndall Street Cardiff CF24 5EZ on Jan 28, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 8 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 7 | 2 pages | MR05 | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ifan Richard Davies as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Lingham as a secretary on Sep 30, 2016 | 2 pages | AP03 | ||||||||||
Who are the officers of FORGEMASTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LINGHAM, Peter | Secretary | Raleigh Walk, Brigantine Place CF10 4LN Cardiff 7-8 Wales | 218746880001 | |||||||
BRABBAN, Paul | Director | St Brides Major CF32 0SD Bridgend Glenside Vale Of Glamorgan Great Britain | Wales | British | Engineering | 52345640003 | ||||
MEACHAM, Roger Arnold | Director | 19 Cherwell Road CF64 3PE Penarth Vale Of Glamorgan | United Kingdom | British | Company Director | 1555530002 | ||||
DAVIES, Ifan Richard | Secretary | 20 Archer Road CF64 3HW Penarth S Glam | British | 32812520001 | ||||||
HUTCHINSON, Anne | Secretary | 60 Llanmead Gardens Rhoose CF62 3HX Barry South Glamorgan | British | 70432930001 | ||||||
JENKINS, David Huw | Secretary | 25 Wingfield Close The Common CF37 4AB Pontypridd | British | 76742540002 | ||||||
JONES, Ceri Marc | Secretary | Fairmead 26 Smithies Avenue CF64 5SS Sully Vale Of Glamorgan | British | 145523250001 | ||||||
STEPHENS, Julia | Secretary | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | Company Secretary | 63984570001 | |||||
CARLSEN, John Erik Marius | Director | Llwyndu Court NP7 7HG Abergavenny Gwent | Wales | British | Company Director | 3339450001 | ||||
DAVIES, Ifan Richard | Director | 20 Archer Road CF64 3HW Penarth S Glam | Wales | British | Chartered Accountant | 32812520001 | ||||
DAVIES, Tudor Griffith | Director | Home Farm The Hendre NP25 5HH Monmouth Gwent | Wales | Welsh | Company Director | 68085230001 | ||||
HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | Group Secretary | 58484770001 | ||||
JONES, Ceri Marc | Director | Fairmead 26 Smithies Avenue CF64 5SS Sully Vale Of Glamorgan | United Kingdom | British | Company Director | 145523250001 | ||||
LISTER, John Thomas | Director | 1 The Paddock Lisvane CF14 0AY Cardiff | Wales | British | Company Director | 1555540001 | ||||
LITTLE, Simon Charles Mainwaring | Director | Beaufort House Bannerdown Road Batheaston BA1 7ND Bath | England | British | Company Director | 33084040003 | ||||
SHARP, Stuart Henry | Director | 39 Sandpiper Road CF36 3UT Porthcawl Mid Glamorgan | British | Sales Director | 20265610001 | |||||
STEPHENS, Julia | Director | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | Company Secretary | 63984570001 |
Who are the persons with significant control of FORGEMASTERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Brabban | Apr 06, 2016 | St. Brides Major CF32 0SD Bridgend Glenside Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Roger Arnold Meacham | Apr 06, 2016 | Cherwell Road CF64 3PE Penarth 19 Wales | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does FORGEMASTERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0