CORAL QUAY LIMITED
SOUTH GLAMORGAN

Hellopages » Cardiff » Cardiff » CF14 3LY

Company number 03111197
Status Active
Incorporation Date 9 October 1995
Company Type Private Limited Company
Address 110 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN, CF14 3LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Satisfaction of charge 20 in full; Satisfaction of charge 19 in full. The most likely internet sites of CORAL QUAY LIMITED are www.coralquay.co.uk, and www.coral-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Cardiff Queen Street Rail Station is 1.5 miles; to Cardiff Central Rail Station is 1.8 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coral Quay Limited is a Private Limited Company. The company registration number is 03111197. Coral Quay Limited has been working since 09 October 1995. The present status of the company is Active. The registered address of Coral Quay Limited is 110 Whitchurch Road Cardiff South Glamorgan Cf14 3ly. . EVANS, Ryvan David is a Secretary of the company. EVANS, Ryvan David is a Director of the company. LLEWELLYN, Martyn Rhys is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EVANS, Ryvan David
Appointed Date: 01 November 1995

Director
EVANS, Ryvan David
Appointed Date: 01 November 1995
81 years old

Director
LLEWELLYN, Martyn Rhys
Appointed Date: 01 November 1995
81 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 26 October 1995
Appointed Date: 09 October 1995

Nominee Director
FNCS LIMITED
Resigned: 26 October 1995
Appointed Date: 09 October 1995

Persons With Significant Control

Mr Ryvan Evans
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORAL QUAY LIMITED Events

26 Oct 2016
Confirmation statement made on 9 October 2016 with updates
18 Nov 2015
Satisfaction of charge 20 in full
18 Nov 2015
Satisfaction of charge 19 in full
18 Nov 2015
Satisfaction of charge 14 in full
18 Nov 2015
Satisfaction of charge 13 in full
...
... and 90 more events
21 Nov 1995
Particulars of mortgage/charge
15 Nov 1995
New director appointed
15 Nov 1995
New secretary appointed;new director appointed
15 Nov 1995
Registered office changed on 15/11/95 from: 129 queen street cardiff CF1 4BJ
09 Oct 1995
Incorporation

CORAL QUAY LIMITED Charges

9 August 2012
Legal mortgage
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 17 garages at elvard road, withy wood, bristol, t/no:…
17 June 2011
Legal mortgage
Delivered: 22 June 2011
Status: Satisfied on 21 June 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Garage at rear of 79 parish road, beddau, pontypridd t/n…
17 June 2011
Legal mortgage
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Garages 1 to 13, farmwood close, newport t/n WA73642 with…
17 June 2011
Legal mortgage
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Garages 2,3 & 4 st georges row, dinas powis, cardiff t/nos…
17 June 2011
Legal mortgage
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Garages 11,14,16,23,27 & 28 shannon close, newport t/n…
17 June 2011
Legal mortgage
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Garage 7, fairwood road, fairwater, cardiff t/n CYM499174…
6 January 2009
Legal charge
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 8 garages to the rear of 2 meadow street north cornelly…
6 January 2009
Legal charge
Delivered: 8 January 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Garages 25, 26, 30, 31, 35, 40, 42 and 43 fairwood road…
10 March 2003
Legal mortgage
Delivered: 15 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank Middle East
Description: The l/h property known as 34 heol gwendoline the waterfront…
21 December 2001
Legal mortgage
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank Middle East
Description: Plot 2 the keys, llantwit major, vale of glamorgan. With…
21 December 2001
Legal mortgage
Delivered: 11 January 2002
Status: Satisfied on 22 March 2012
Persons entitled: Hsbc Bank Middle East
Description: 10 the keys, llantwit major, vale of glamorgan.. With the…
26 February 2001
Legal mortgage
Delivered: 1 March 2001
Status: Satisfied on 18 November 2015
Persons entitled: Hsbc Bank Middle East
Description: 20 carisbrooke way cyncoed cardiff. With the benefit of all…
26 February 2001
Legal mortgage
Delivered: 1 March 2001
Status: Satisfied on 18 November 2015
Persons entitled: Hsbc Bank Middle East
Description: The property known as 54 talbot street pontcanna cardiff…
1 February 2001
Legal mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 1 the keys llantwit major vale of glamorgan…
11 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank Middle East
Description: 5 the keys llantwit major vale of glamorgan. With the…
11 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank Middle East
Description: 3 the keys llantwit major vale of glamorgan. With the…
11 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank Middle East
Description: 6 the keys llantwit major vale of glamorgan. With the…
23 August 1999
Legal mortgage
Delivered: 25 August 1999
Status: Satisfied on 18 November 2015
Persons entitled: Bank of Wales PLC
Description: 1-3 colhugh street and land & buildings lying on the east…
23 August 1999
Charge
Delivered: 25 August 1999
Status: Satisfied on 18 November 2015
Persons entitled: Bank of Wales PLC
Description: All its right title and interest in and to the agreement…
12 December 1997
Legal mortgage
Delivered: 16 December 1997
Status: Satisfied on 18 November 2015
Persons entitled: The British Bank of the Middle East
Description: Three oaks church road llanblethian cowbridge. With the…
12 December 1997
Legal mortgage
Delivered: 16 December 1997
Status: Satisfied on 18 November 2015
Persons entitled: The British Bank of the Middle East
Description: Church house church lane llantwit major. With the benefit…
12 December 1997
Legal mortgage
Delivered: 16 December 1997
Status: Satisfied on 18 November 2015
Persons entitled: The British Bank of the Middle East
Description: 66 pomeroy street cardiff. With the benefit of all rights…
12 December 1997
Legal mortgage
Delivered: 16 December 1997
Status: Satisfied on 18 November 2015
Persons entitled: The British Bank of the Middle East
Description: The gardens colwinstone. With the benefit of all rights…
12 December 1997
Legal mortgage
Delivered: 16 December 1997
Status: Satisfied on 18 November 2015
Persons entitled: The British Bank of the Middle East
Description: Land to the south and land to the south east llantrisant…
1 September 1997
Legal charge
Delivered: 10 September 1997
Status: Satisfied on 18 November 2015
Persons entitled: Barclays Bank PLC
Description: Church house, church lane, llantwit major, vale of…
21 July 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 18 November 2015
Persons entitled: The British Bank of the Middle East
Description: The white lion cowbridge road west cardiff together with…
23 December 1996
Legal mortgage
Delivered: 7 January 1997
Status: Satisfied on 18 November 2015
Persons entitled: The British Bank of the Middle East
Description: Land lying to the west of coronation terrace ynyshir with…
23 December 1996
Fixed and floating charge
Delivered: 7 January 1997
Status: Satisfied on 18 November 2015
Persons entitled: The British Bank of the Middle East
Description: Fixed and floating charges over the undertaking and all…
23 December 1996
Legal mortgage
Delivered: 7 January 1997
Status: Satisfied on 18 November 2015
Persons entitled: The British Bank of the Middle East
Description: 7 elm grove road dinas powis vale of glamorgan with all…
3 November 1995
Legal charge
Delivered: 21 November 1995
Status: Outstanding
Persons entitled: Tiptoe Investments Limited
Description: All that freehold property known as or being the white lion…
3 November 1995
Debenture
Delivered: 21 November 1995
Status: Outstanding
Persons entitled: Tiptoe Investments Limited
Description: Fixed and floating charges over the undertaking and all…