SCIMITAR CONSTRUCTION LIMITED
CARDIFF PLANERESET LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03783897
Status Liquidation
Incorporation Date 8 June 1999
Company Type Private Limited Company
Address 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from Unit 7 & 8 Lamby Workshops Lamby Way Rumney Cardiff CF3 2EQ to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 11 July 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of SCIMITAR CONSTRUCTION LIMITED are www.scimitarconstruction.co.uk, and www.scimitar-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scimitar Construction Limited is a Private Limited Company. The company registration number is 03783897. Scimitar Construction Limited has been working since 08 June 1999. The present status of the company is Liquidation. The registered address of Scimitar Construction Limited is 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . MORGAN, Paul Anthony is a Secretary of the company. MORGAN, Paul Anthony is a Director of the company. PEARSON, Mark Charles is a Director of the company. Secretary CARSTON (ADMINISTRATION) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORGAN, Samantha Louise has been resigned. Director SHIELDS, Jonathan has been resigned. Director SILVA, Neil Paul Da has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
MORGAN, Paul Anthony
Appointed Date: 01 May 2006

Director
MORGAN, Paul Anthony
Appointed Date: 24 June 1999
59 years old

Director
PEARSON, Mark Charles
Appointed Date: 24 January 2014
65 years old

Resigned Directors

Secretary
CARSTON (ADMINISTRATION) LIMITED
Resigned: 01 May 2006
Appointed Date: 24 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1999
Appointed Date: 08 June 1999

Director
MORGAN, Samantha Louise
Resigned: 28 October 2011
Appointed Date: 01 May 2006
55 years old

Director
SHIELDS, Jonathan
Resigned: 26 June 2006
Appointed Date: 24 June 1999
59 years old

Director
SILVA, Neil Paul Da
Resigned: 26 June 2006
Appointed Date: 01 March 2000
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1999
Appointed Date: 08 June 1999

SCIMITAR CONSTRUCTION LIMITED Events

11 Jul 2016
Registered office address changed from Unit 7 & 8 Lamby Workshops Lamby Way Rumney Cardiff CF3 2EQ to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 11 July 2016
08 Jul 2016
Appointment of a voluntary liquidator
08 Jul 2016
Statement of affairs with form 4.19
08 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-30

23 Jun 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 73 more events
14 Jul 1999
Company name changed planereset LIMITED\certificate issued on 15/07/99
14 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution

08 Jun 1999
Incorporation

SCIMITAR CONSTRUCTION LIMITED Charges

12 February 2016
Charge code 0378 3897 0011
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
25 June 2015
Charge code 0378 3897 0010
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Hh Cashflow Finance Limited
Description: Contains fixed charge…
9 March 2011
Legal charge
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 50 aberystwyth street cardiff t/n CYM513206, any…
9 March 2011
Legal charge
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 50 aberystwyth street cardiff t/n CYM513167, any…
12 September 2007
Legal charge
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 144 wentloog road rumney cardiff,. By way of…
10 August 2007
Debenture
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2006
Mortgage
Delivered: 21 December 2006
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land at wentloog lane rumney…
6 October 2006
Debenture
Delivered: 13 October 2006
Status: Satisfied on 19 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 2002
Guarantee & debenture
Delivered: 28 March 2002
Status: Satisfied on 19 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Standard mortgage
Delivered: 27 February 2001
Status: Satisfied on 7 November 2013
Persons entitled: Julian Hodge Bank Limited
Description: F/Hold property known as 105 wentloog rd,rumney,cardiff;…
20 November 2000
Debenture
Delivered: 28 November 2000
Status: Satisfied on 19 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…