RELPART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRELPART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03072868
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RELPART LIMITED?

    • (7011) /

    Where is RELPART LIMITED located?

    Registered Office Address
    1st Floor North Anchor Court
    Keen Road
    CF24 5JW Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of RELPART LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELTIC GATEWAY LIMITEDOct 05, 1995Oct 05, 1995
    BOLOT BUILDING SERVICES LIMITED Jun 27, 1995Jun 27, 1995

    What are the latest accounts for RELPART LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What is the status of the latest annual return for RELPART LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RELPART LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Feb 09, 2016

    19 pages2.24B

    Notice of move from Administration to Dissolution on Feb 09, 2016

    19 pages2.35B

    Administrator's progress report to Aug 31, 2015

    19 pages2.24B

    Administrator's progress report to Feb 28, 2015

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 28, 2014

    18 pages2.24B

    Registered office address changed from * 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB* on Mar 18, 2014

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 31, 2013

    20 pages2.24B

    Administrator's progress report to Feb 28, 2013

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 31, 2012

    17 pages2.24B

    Administrator's progress report to Feb 29, 2012

    17 pages2.24B

    Administrator's progress report to Aug 31, 2011

    17 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to Feb 28, 2011

    17 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Aug 31, 2010

    13 pages2.24B

    Accounts for a small company made up to Oct 31, 2009

    10 pagesAA

    Statement of administrator's proposal

    26 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Registered office address changed from * Atlantic House Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD* on Mar 19, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    3 pagesMG02

    Who are the officers of RELPART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Anne Elizabeth
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    Secretary
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    British35314760002
    BAILEY, Paul Edward
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    Director
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    WalesBritish61066950001
    GRIFFITHS, Anne Elizabeth
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    Director
    Water's Edge 66h Beach Road
    Newton
    CF36 5NE Porthcawl
    9
    Mid Glamorgan
    Wales
    WalesBritish35314760002
    PATTEN, Bernard Philip
    54 Oakington Avenue
    Little Chalfont
    HP6 6ST Amersham
    Buckinghamshire
    Secretary
    54 Oakington Avenue
    Little Chalfont
    HP6 6ST Amersham
    Buckinghamshire
    British60550770001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ADAMS, Michael William
    108 Dora Road
    SW19 7HJ London
    Director
    108 Dora Road
    SW19 7HJ London
    British77455300001
    AUER, Adrian Richard
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    United KingdomBritish105271660001
    CRANE, Alan Thomas
    South Lodge French Street
    TN16 1PJ Westerham
    Kent
    Director
    South Lodge French Street
    TN16 1PJ Westerham
    Kent
    United KingdomBritish35181790002
    DUCKWORTH, Roger Ian
    Mayfield
    Huntercombe
    RG9 0RR Henley On Thames
    Oxfordshire
    Director
    Mayfield
    Huntercombe
    RG9 0RR Henley On Thames
    Oxfordshire
    British674980002
    EDE, Graham Hewett
    Moorings
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Moorings
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    EnglandBritish75781300001
    HONE, John Patrick
    29 Home Wood
    Harleyford
    SL7 2SW Marlow
    Buckinghamshire
    Director
    29 Home Wood
    Harleyford
    SL7 2SW Marlow
    Buckinghamshire
    British2686200002
    JAMES, John Mansel
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    Director
    Tesano
    Van
    SY18 6NG Llanidloes
    Powys
    British55503960001
    LOMAS, Graham
    17 Crofters Drive
    HU16 4SD Cottingham
    North Humberside
    Director
    17 Crofters Drive
    HU16 4SD Cottingham
    North Humberside
    British64508130001
    SOULSBY, John Marriott
    7 Plas Street Pol De Leon
    CF64 1TR Penarth
    South Glamorgan
    Director
    7 Plas Street Pol De Leon
    CF64 1TR Penarth
    South Glamorgan
    United KingdonBritish67530330001
    SPROULE, Eric Henry
    148 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Director
    148 Warren Road
    BT21 0PQ Donaghadee
    County Down
    Northern IrelandBritish29910001
    THOMPSON, Clive Antony
    19 Rodway Road
    BR1 3JJ Bromley
    Kent
    Director
    19 Rodway Road
    BR1 3JJ Bromley
    Kent
    EnglandBritish2256030001
    TURNER, Christopher Gerald
    Affricks Manor Watchet Lane
    Little Kingshill
    HP16 0DR Great Missenden
    Buckinghamshire
    Director
    Affricks Manor Watchet Lane
    Little Kingshill
    HP16 0DR Great Missenden
    Buckinghamshire
    British23534710001
    TWAMLEY, Paul James
    The Old Rectory
    Wolvesnewton
    NP6 Chepstow
    Gwent
    Director
    The Old Rectory
    Wolvesnewton
    NP6 Chepstow
    Gwent
    British27438640001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does RELPART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 05, 2009
    Delivered On Nov 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a global reach site 4 celtic gateway dunleavy drive cardiff bay t/no CYM327174 together with all fixtures see image for full details.
    Persons Entitled
    • Bailey Investments Limited and Swm Developments Limited
    Transactions
    • Nov 09, 2009Registration of a charge (MG01)
    Legal charge
    Created On Nov 05, 2009
    Delivered On Nov 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a global reach site 4 celtic gateway dunleavy drive cardiff bay t/no CYM327174 together with all fixtures see image for full details.
    Persons Entitled
    • Usk Leap Developments Limited and Swm Developments (Custom House) Limited
    Transactions
    • Nov 09, 2009Registration of a charge (MG01)
    Legal charge
    Created On Jan 11, 2008
    Delivered On Jan 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H global reach site 4 celtic gateway dunleavy drive cardiff bay t/no CYM327174 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Jan 15, 2008Registration of a charge (395)
    Legal charge over building contract
    Created On Jan 11, 2008
    Delivered On Jan 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company's interest in the building contract dated 07/09/07 made between the company and stradform limited. See the mortgage charge document for full details.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Jan 15, 2008Registration of a charge (395)
    Deed of legal mortgage
    Created On Oct 09, 2006
    Delivered On Oct 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at dunleavy drive cardiff t/no WA965142 and other part of which is known as land at ely fields cardiff t/no CYM33828. See the mortgage charge document for full details.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Oct 17, 2006Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balance
    Created On Jun 01, 2006
    Delivered On Jun 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the monies from time to time in the company's account account number 0122002930000 and all the entitlement to interest,right to repayment and other rights and benefits accruing to or arising in connection with the said account.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Jun 03, 2006Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge over building contract
    Created On Apr 07, 2004
    Delivered On Apr 10, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Benefit in the building contract dated 1 march 2004 between the company and dean & dyball construction limited all rights titles benefits and interests present and future relating to the contract.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Apr 10, 2004Registration of a charge (395)
    Legal charge
    Created On Mar 29, 2004
    Delivered On Mar 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property being land lying to the south of dunleavy drive, celtic gateway, cardiff t/no CYM140393; by way of fixed equitable charge the goodwill of any business now or from time to time carried on or from the mortgaged property; by way of floating charge all movable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the mortgaged property.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Mar 30, 2004Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment of the benefit of two agreements for sale
    Created On Mar 04, 2004
    Delivered On Mar 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Agreement for sale dated 2 march 2004 relating to unit b, site 5 celtic gateway dunleavy drive cardiff bay and agreement for sale dated 4 march 2004 relating to unit C3, site 5 celtic gateway dunleavy drive cardiff bay.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Mar 16, 2004Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 02, 2004
    Delivered On Mar 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property known as site 5 celtic gateway dunleavy drive cardiff and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Mar 11, 2004Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over development agreement dated 10 september 1996
    Created On Mar 02, 2004
    Delivered On Mar 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The benefit of a development agreement dated 10 september 1996 made between the cardiff bay development corporation and the company relating to land at ely fields cardiff now known as celtic gateway dunleavy drive cardiff bay.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Mar 11, 2004Registration of a charge (395)
    • Feb 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Jul 23, 1999
    Delivered On Aug 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title benefit and interest of the assignor under the property works and rental guarantee agreement of even date. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Aug 05, 1999Registration of a charge (395)
    • Mar 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jul 23, 1999
    Delivered On Aug 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title benefit and interest of the assignor under the property works and rental guarantee agreement of even date. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Aug 05, 1999Registration of a charge (395)
    • Mar 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of security of two agreements being a development agreement and a building contract
    Created On Jul 23, 1999
    Delivered On Aug 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights titles benefits and interests of the assignor whatsoever present and future arising out of or connected with or relating to each of the contracts. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Aug 05, 1999Registration of a charge (395)
    • Mar 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 23, 1999
    Delivered On Aug 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease of land k/a site 2 celtic gateway ely fields cardiff.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Aug 05, 1999Registration of a charge (395)
    • Mar 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 1999
    Delivered On Aug 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Aug 05, 1999Registration of a charge (395)
    • Mar 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 23, 1999
    Delivered On Aug 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a funding agreement dated 23 july 1999
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Christiani & Nielsen Limited
    • Tci Corporation Limited
    • Ashquay Group PLC
    Transactions
    • Aug 04, 1999Registration of a charge (395)
    • Mar 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jul 22, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a counter indemnity of even date
    Short particulars
    The account of the company with the bank which account is blocked or designated as charged to the bank into which is to be paid £691,643.84.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 1998Registration of a charge (395)
    • Mar 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 22, 1998
    Delivered On Jul 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the indemnity and guarantee
    Short particulars
    L/H plot 1 cabletel house ely fields cardiff. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Ashquay Group PLC
    Transactions
    • Jul 29, 1998Registration of a charge (395)
    • Mar 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 15, 1997
    Delivered On Nov 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a plot 1 cabletel house ely fields cardiff. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Nov 04, 1997Registration of a charge (395)
    • Sep 19, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of security
    Created On Oct 15, 1997
    Delivered On Nov 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefits and interest in each contract being the agreement for lease dated 3 june 1997, the building contract dated 30 june 1997 and the development agreement dated 10 september 1997. see the mortgage charge document for full details.
    Persons Entitled
    • British Linen Properties PLC
    Transactions
    • Nov 04, 1997Registration of a charge (395)
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1997
    Delivered On Nov 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The lease dated 3 june 1997 between cardiff bay development corporation and the company relating to land at ely fields ferry road cardiff. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • British Linen Properties PLC
    Transactions
    • Nov 04, 1997Registration of a charge (395)
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Oct 15, 1997
    Delivered On Nov 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All rights titles and benefit in the deposit being the sums standing to the credit of the charged account of the company with the governor and company of the bank of scotland into which is paid £400,000 representing a loan from ashquay group PLC. See the mortgage charge document for full details.
    Persons Entitled
    • British Linen Properties PLC
    Transactions
    • Nov 04, 1997Registration of a charge (395)
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 15, 1997
    Delivered On Nov 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • British Linen Properties PLC
    Transactions
    • Nov 04, 1997Registration of a charge (395)
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 15, 1997
    Delivered On Oct 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 23, 1997Registration of a charge (395)
    • Sep 19, 1998Statement of satisfaction of a charge in full or part (403a)

    Does RELPART LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2010Administration started
    Feb 09, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Hill
    Begbies Traynor
    5th Floor
    CF11 9HB Riverside House
    31 Cathedral Road Cardiff,
    practitioner
    Begbies Traynor
    5th Floor
    CF11 9HB Riverside House
    31 Cathedral Road Cardiff,
    Stephen Wade
    5th Floor Riverside House 31 Cathedral Road
    CF11 9HB Cardiff
    practitioner
    5th Floor Riverside House 31 Cathedral Road
    CF11 9HB Cardiff

    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