RELPART HOLDINGS LIMITED

RELPART HOLDINGS LIMITED

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

    Company NameRELPART HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03929316
    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 HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction

    Where is RELPART HOLDINGS LIMITED located?

    Registered Office Address
    The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    Undeliverable Registered Office AddressNo

    What were the previous names of RELPART HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAILEY INVESTMENTS LIMITEDDec 12, 2001Dec 12, 2001
    MOCHDRE INVESTMENTS LTDMar 28, 2000Mar 28, 2000
    SWM PROPERTY INVESTMENTS LIMITEDFeb 21, 2000Feb 21, 2000

    What are the latest accounts for RELPART HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for RELPART HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    20 pages4.43

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/09/2016
    15 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:Progress report ends 19/09/2015
    15 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation -b/d date 28/04/2015
    16 pagesLIQ MISC

    Registered office address changed from Atlantic House, Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on Mar 30, 2015

    2 pagesAD01

    Insolvency filing

    Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/09/2013
    11 pagesLIQ MISC

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Feb 21, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2012

    Statement of capital on Feb 24, 2012

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Oct 31, 2010

    9 pagesAA

    Annual return made up to Feb 21, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

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

    13 pagesAA

    Annual return made up to Feb 21, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Anne Elizabeth Griffiths on Feb 23, 2010

    2 pagesCH01

    Certificate of change of name

    Company name changed bailey investments LIMITED\certificate issued on 11/01/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2010

    Change company name resolution on Oct 15, 2009

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2009

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2009

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Changing of company name approved 15/10/2009
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a small company made up to Oct 31, 2008

    10 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Who are the officers of RELPART HOLDINGS 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
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old Exchange
    Director
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old Exchange
    WalesBritish35314760002
    GRIFFITHS, Anne Elizabeth
    Cedar Cottage
    Whitchurch Symonds Yat West
    HR9 6DQ Ross On Wye
    Herefordshire
    Secretary
    Cedar Cottage
    Whitchurch Symonds Yat West
    HR9 6DQ Ross On Wye
    Herefordshire
    British35314760001
    TONKS, Kim Anthony
    246 Cyncoed Road
    CF23 6RT Cardiff
    South Glamorgan
    Secretary
    246 Cyncoed Road
    CF23 6RT Cardiff
    South Glamorgan
    British20593820001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    BAILEY, Paul Edward
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    Director
    Shirenewton Hall Shirenewton
    NP6 6RQ Newport
    Gwent
    WalesBritish61066950001
    BAILEY, Rachel
    Pwllmeyric Cottage
    Pwllmeyric
    Chepstow
    Monmouthshire
    Director
    Pwllmeyric Cottage
    Pwllmeyric
    Chepstow
    Monmouthshire
    British72178090003
    BERRY, Roger John
    33 Waldsassen Road
    Pencoed
    CF35 5LW Bridgend
    Director
    33 Waldsassen Road
    Pencoed
    CF35 5LW Bridgend
    British109475520001
    JONES, Ian David
    10 Maillards Haven
    CF64 5RF Penarth
    Vale Of Glamorgan
    Director
    10 Maillards Haven
    CF64 5RF Penarth
    Vale Of Glamorgan
    WalesBritish54356000001
    JONES, Ian David
    10 Maillards Haven
    CF64 5RF Penarth
    Vale Of Glamorgan
    Director
    10 Maillards Haven
    CF64 5RF Penarth
    Vale Of Glamorgan
    WalesBritish54356000001
    TONKS, Kim Anthony
    246 Cyncoed Road
    CF23 6RT Cardiff
    South Glamorgan
    Director
    246 Cyncoed Road
    CF23 6RT Cardiff
    South Glamorgan
    WalesBritish20593820001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Does RELPART HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 26, 2008
    Delivered On Dec 15, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at melrose hall st mellons cardiff together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 15, 2008Registration of a charge (395)
    Legal charge
    Created On Dec 06, 2007
    Delivered On Dec 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H the gatehouse, melrose hall, st mellons, cardiff t/n WA375444, CYM57582 and WA571864 with all buildings and fixtures and any shares. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 08, 2007Registration of a charge (395)
    Legal charge
    Created On Jul 23, 2007
    Delivered On Jul 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 14 north road cardiff t/no wa 63870 together with a fixed equitable charge the goodwill of any business and by way of floating charge all movable plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Principality Building Society (The Society)
    Transactions
    • Jul 25, 2007Registration of a charge (395)
    • Oct 19, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 01, 2002
    Delivered On Oct 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rivers house st mellons business park cardiff together with all the buildings and fixtures from time to time on such property.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Oct 08, 2002Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 03, 2002
    Delivered On Sep 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Melrose hall st mellons cardiff parts of WA375444 & CYM57582 the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 05, 2002Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 30, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    29 newport road cardiff.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 13, 2002
    Delivered On Feb 15, 2002
    Satisfied
    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 melrose hall st mellons cardiff t/nos WA571864, CYM57582 and WA375444 the goodwill of the business the benefit of all insurance policies relating to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Feb 15, 2002Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2001
    Delivered On Dec 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at mochdre enterprise park,newtown,powys with all buildings and fixtures thereon.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Dec 11, 2001Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 2001
    Delivered On Dec 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at church bank industrial estate,llandovery (known as "the muller england units") with all buildings,fixtures thereon.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Dec 11, 2001Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 07, 2000
    Delivered On Apr 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1-7 (inc), 11-14 (inc),21, 22, 26, 27, 34-36 (inc), 51-62 (inc) d and f and electricity sub station mochdre enterprise park newtown powys t/n WA671095, WA371135 and part WA32634 and the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Apr 27, 2000Registration of a charge (395)
    • May 28, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 2000
    Delivered On Apr 27, 2000
    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.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Apr 27, 2000Registration of a charge (395)
    • Nov 01, 2002Statement of satisfaction of a charge in full or part (403a)

    Does RELPART HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2017Conclusion of winding up
    Nov 10, 2011Petition date
    Mar 12, 2012Commencement of winding up
    Sep 29, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Cardiff
    3rd Floor, Companies House Crown Way
    CF14 3ZA Cardiff
    practitioner
    3rd Floor, Companies House Crown Way
    CF14 3ZA Cardiff
    Jamie Taylor
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    Louise Donna Baxter
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    Begbies Traynor (Central) Llp The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea

    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