SEREN CONTRACTORS LTD
CARDIFF FFRANGCON OWEN CARPENTRY SERVICES LIMITED

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 03118975
Status Liquidation
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Notice of Constitution of Liquidation Committee; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of SEREN CONTRACTORS LTD are www.serencontractors.co.uk, and www.seren-contractors.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and eleven months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seren Contractors Ltd is a Private Limited Company. The company registration number is 03118975. Seren Contractors Ltd has been working since 27 October 1995. The present status of the company is Liquidation. The registered address of Seren Contractors Ltd is 2 Sovereign Quay Havannah Street Cardiff Cardiff Cf10 5sf. The company`s financial liabilities are £264.95k. It is £-91.88k against last year. The cash in hand is £3.2k. It is £-104.34k against last year. And the total assets are £893.64k, which is £-167.58k against last year. WALL, Janice is a Secretary of the company. JONES, Rachael Ann is a Director of the company. WALL, Andrew is a Director of the company. WALL, Phillip Andrew is a Director of the company. Secretary TAXBASE LIMITED has been resigned. Secretary THORNE, Terence has been resigned. Director ENOS, Royston Edward has been resigned. Director OWEN, Ffrangcon has been resigned. Director SHEPHERD HALLETT LIMITED has been resigned. Director THORNE, Terence has been resigned. The company operates in "Other specialised construction activities n.e.c.".


seren contractors Key Finiance

LIABILITIES £264.95k
-26%
CASH £3.2k
-98%
TOTAL ASSETS £893.64k
-16%
All Financial Figures

Current Directors

Secretary
WALL, Janice
Appointed Date: 04 March 1997

Director
JONES, Rachael Ann
Appointed Date: 01 June 2013
35 years old

Director
WALL, Andrew
Appointed Date: 27 October 1995
68 years old

Director
WALL, Phillip Andrew
Appointed Date: 01 June 2013
38 years old

Resigned Directors

Secretary
TAXBASE LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Secretary
THORNE, Terence
Resigned: 04 March 1997
Appointed Date: 27 October 1995

Director
ENOS, Royston Edward
Resigned: 04 March 1997
Appointed Date: 27 October 1995
82 years old

Director
OWEN, Ffrangcon
Resigned: 31 August 2006
Appointed Date: 01 February 1998
75 years old

Director
SHEPHERD HALLETT LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Director
THORNE, Terence
Resigned: 04 March 1997
Appointed Date: 27 October 1995
72 years old

Persons With Significant Control

Mr Andrew Wall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEREN CONTRACTORS LTD Events

05 Jan 2017
Notice of Constitution of Liquidation Committee
05 Jan 2017
Statement of affairs with form 4.19
05 Jan 2017
Appointment of a voluntary liquidator
05 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-21

14 Dec 2016
Registered office address changed from Unit 17 Pacific Business Park Pacific Road Cardiff CF24 5HJ to 2 Sovereign Quay Havannah Street Cardiff Cardiff CF10 5SF on 14 December 2016
...
... and 66 more events
16 Nov 1995
New director appointed
16 Nov 1995
Ad 27/10/95--------- £ si 2@1=2 £ ic 1/3
15 Nov 1995
Director resigned
15 Nov 1995
Secretary resigned
27 Oct 1995
Incorporation

SEREN CONTRACTORS LTD Charges

23 May 2011
Mortgage
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 17 pacific business park east moors…
23 May 2011
Mortgage deed
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 16 pacific business park, east moors…
10 June 2005
Mortgage
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27 lead street, adamsdown, cardiff t/no…
20 July 2001
Debenture
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…