TREFOREST TEXTILES HOLDINGS LIMITED
Overview
Company Name | TREFOREST TEXTILES HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04998045 |
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 TREFOREST TEXTILES HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TREFOREST TEXTILES HOLDINGS LIMITED located?
Registered Office Address | 1ST FLOOR NORTH Anchor Court Keen Road CF24 5JW Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TREFOREST TEXTILES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MC303 LIMITED | Dec 17, 2003 | Dec 17, 2003 |
What are the latest accounts for TREFOREST TEXTILES HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TREFOREST TEXTILES HOLDINGS 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 | ||||||||||
Liquidators' statement of receipts and payments to Mar 27, 2018 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from Factory E6 Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5st to Anchor Court Keen Road Cardiff CF24 5JW on Apr 09, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Confirmation statement made on Dec 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Brimfield as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Glynn Hotchkiss on Dec 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael David Brimfield on Dec 14, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Glynn Hotchkiss on Dec 14, 2010 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Who are the officers of TREFOREST TEXTILES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOTCHKISS, Glynn | Secretary | Keen Road CF24 5JW Cardiff Anchor Court | British | Company Director | 24876140001 | |||||
HOTCHKISS, Glynn | Director | Keen Road CF24 5JW Cardiff Anchor Court | Wales | British | Company Director | 24876140001 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRIMFIELD, Michael David | Director | Factory E6 Treforest Industrial Estate CF37 5ST Pontypridd Mid Glamorgan | United Kingdom | British | Company Director | 20076460002 | ||||
LEWIS, David Byron, Hm Lord Lieutenant Of West Glamorgan | Director | Bryn Newydd House Derwen Fawr Road Sketty Green SA2 8AA Swansea | United Kingdom | British | Managing Director | 71052040001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TREFOREST TEXTILES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Glynn Hotchkiss | Apr 06, 2016 | Treforest Industrial Estate CF37 5ST Pontypridd Factory E6 Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
Does TREFOREST TEXTILES HOLDINGS 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