S. DUDLEY & SONS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5JW

Company number 00464994
Status Liquidation
Incorporation Date 24 February 1949
Company Type Private Limited Company
Address 1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 43320 - Joinery installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Liquidators' statement of receipts and payments to 2 March 2016; Liquidators' statement of receipts and payments to 2 March 2015; Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014. The most likely internet sites of S. DUDLEY & SONS LIMITED are www.sdudleysons.co.uk, and www.s-dudley-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and seven months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cathays Rail Station is 1.1 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.S Dudley Sons Limited is a Private Limited Company. The company registration number is 00464994. S Dudley Sons Limited has been working since 24 February 1949. The present status of the company is Liquidation. The registered address of S Dudley Sons Limited is 1st Floor North Anchor Court Keen Road Cardiff Cf24 5jw. . SHORNEY, Colin Charles is a Secretary of the company. CATLEY, Christopher is a Director of the company. COPE, Russell Howard is a Director of the company. DUDLEY, Michael Stanley is a Director of the company. DUDLEY, Peter Owen is a Director of the company. SHORNEY, Colin Charles is a Director of the company. WINTERS, Michael is a Director of the company. WINTERS, Stephen is a Director of the company. Secretary DUDLEY, Stanley Terence has been resigned. Director DUDLEY, Joseph William has been resigned. Director DUDLEY, Stanley Terence has been resigned. Director PURNELL, Robert has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SHORNEY, Colin Charles
Appointed Date: 16 May 1994

Director
CATLEY, Christopher
Appointed Date: 02 April 2004
56 years old

Director
COPE, Russell Howard
Appointed Date: 07 September 2012
67 years old

Director

Director
DUDLEY, Peter Owen
Appointed Date: 25 March 1998
65 years old

Director
SHORNEY, Colin Charles
Appointed Date: 25 March 1998
59 years old

Director
WINTERS, Michael
Appointed Date: 25 March 1998
74 years old

Director
WINTERS, Stephen
Appointed Date: 02 April 2004
72 years old

Resigned Directors

Secretary
DUDLEY, Stanley Terence
Resigned: 16 May 1994

Director
DUDLEY, Joseph William
Resigned: 25 March 1998
104 years old

Director
DUDLEY, Stanley Terence
Resigned: 22 April 2004
96 years old

Director
PURNELL, Robert
Resigned: 25 July 2007
78 years old

S. DUDLEY & SONS LIMITED Events

28 Apr 2016
Liquidators' statement of receipts and payments to 2 March 2016
01 May 2015
Liquidators' statement of receipts and payments to 2 March 2015
18 Mar 2014
Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
18 Mar 2014
Administrator's progress report to 3 March 2014
06 Mar 2014
Appointment of a voluntary liquidator
...
... and 130 more events
28 Feb 1986
Accounts made up to 31 August 1985
26 Jan 1985
Accounts made up to 31 August 1984
10 Oct 1984
Accounts made up to 31 March 1983
09 Dec 1983
Accounts made up to 31 March 1982
24 Feb 1949
Incorporation

S. DUDLEY & SONS LIMITED Charges

16 April 2012
Legal mortgage
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 8 santes tudful grove heolgerrig merthyr tydfil. T/no…
16 April 2012
Legal mortgage
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 25, brecon view park, heolgerrig, merthyr tydfil t/no…
16 April 2012
Legal mortgage
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 33 brecon view park heolgerrig merthyr tydfil t/no…
15 August 2008
Debenture
Delivered: 19 August 2008
Status: Satisfied on 4 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 1996
Legal mortgage
Delivered: 1 October 1996
Status: Satisfied on 4 April 2013
Persons entitled: Midland Bank PLC
Description: The property k/a the old school masters house tydu junior &…
23 November 1994
Legal charge
Delivered: 26 November 1994
Status: Satisfied on 4 April 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 256 tregwillym road rogerstone newport…
14 November 1994
Charge
Delivered: 17 November 1994
Status: Satisfied on 4 April 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
12 January 1983
Charge
Delivered: 18 January 1983
Status: Satisfied on 4 April 2013
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due, owing or incurred to the…
6 August 1980
Mortgage
Delivered: 11 August 1980
Status: Satisfied on 4 April 2013
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being former ty du junior school &…
15 April 1964
Charge
Delivered: 24 April 1964
Status: Satisfied on 4 April 2013
Persons entitled: Midland Bank PLC
Description: Undertaking and all property including uncalled capital…