EMLYN DEVELOPMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3GA

Company number 00172188
Status Active - Proposal to Strike off
Incorporation Date 22 December 1920
Company Type Private Limited Company
Address BERRY SMITH LLP CORPORATE, HAYWOOD HOUSE, DUMFRIES PLACE, CARDIFF, CF10 3GA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Application to strike the company off the register; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of EMLYN DEVELOPMENTS LIMITED are www.emlyndevelopments.co.uk, and www.emlyn-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and ten months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emlyn Developments Limited is a Private Limited Company. The company registration number is 00172188. Emlyn Developments Limited has been working since 22 December 1920. The present status of the company is Active - Proposal to Strike off. The registered address of Emlyn Developments Limited is Berry Smith Llp Corporate Haywood House Dumfries Place Cardiff Cf10 3ga. . IRVINE, Iain Patterson is a Director of the company. Secretary WARD, Paul has been resigned. Secretary WORKMAN, John Cooperwhite has been resigned. Director DARKE, David Henry has been resigned. Director EVANS, Roger Neil has been resigned. Director WORKMAN, John Cooperwhite has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
WARD, Paul
Resigned: 02 February 1996

Secretary
WORKMAN, John Cooperwhite
Resigned: 31 March 2016
Appointed Date: 02 February 1996

Director
DARKE, David Henry
Resigned: 30 April 1995
85 years old

Director
EVANS, Roger Neil
Resigned: 23 March 1997
81 years old

Director
WORKMAN, John Cooperwhite
Resigned: 31 March 2016
81 years old

Persons With Significant Control

Hampton Park Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMLYN DEVELOPMENTS LIMITED Events

17 Mar 2017
Application to strike the company off the register
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Apr 2016
Termination of appointment of John Cooperwhite Workman as a director on 31 March 2016
14 Apr 2016
Termination of appointment of John Cooperwhite Workman as a secretary on 31 March 2016
...
... and 92 more events
28 Oct 1988
Return made up to 12/10/88; full list of members

23 Oct 1987
Full accounts made up to 31 December 1986

23 Oct 1987
Return made up to 01/10/87; full list of members

24 Jul 1986
Full accounts made up to 31 December 1985

24 Jul 1986
Return made up to 18/07/86; full list of members

EMLYN DEVELOPMENTS LIMITED Charges

16 October 2007
Standard security which was presented for registration in scotland on 1 november 2007 and
Delivered: 15 November 2007
Status: Satisfied on 2 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Heritable property k/a and forming st james business centre…
27 October 2006
A standard security which was presented for registration in scotland on 20 november 2006 and
Delivered: 29 November 2006
Status: Satisfied on 23 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects k/a and forming the ground floor house within…
12 March 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 2 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 1) emlyn brick works penygroes dyfed 2) garrod house, 22…
12 March 1991
Collateral debenture
Delivered: 20 March 1991
Status: Satisfied on 10 December 2002
Persons entitled: 3I Group PLC
Description: All that piece or parcel of ground with the buildings…
12 March 1991
Debenture
Delivered: 16 March 1991
Status: Satisfied on 2 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…