STADIUM TRANSPORT (SKEWEN) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3PW

Company number 00452994
Status Liquidation
Incorporation Date 23 April 1948
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP, ONE KINGSWAY, CARDIFF, CF10 3PW
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles, 5020 - Maintenance & repair of motors
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 14 January 2011. The most likely internet sites of STADIUM TRANSPORT (SKEWEN) LIMITED are www.stadiumtransportskewen.co.uk, and www.stadium-transport-skewen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and six months. The distance to to Cathays Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.5 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stadium Transport Skewen Limited is a Private Limited Company. The company registration number is 00452994. Stadium Transport Skewen Limited has been working since 23 April 1948. The present status of the company is Liquidation. The registered address of Stadium Transport Skewen Limited is Pricewaterhousecoopers Llp One Kingsway Cardiff Cf10 3pw. . WILLIAMS, Geraint Lyn is a Secretary of the company. THOMAS, Norman is a Director of the company. WILLIAMS, Geriant Lyn is a Director of the company. WILLIAMS, Kay is a Director of the company. WILLIAMS, Victor Lyn is a Director of the company. Secretary PHILLIPS, Margaret Elizabeth has been resigned. Director WILLIAMS, Colin has been resigned. Director WILLIAMS, James Gethin has been resigned. Director WILLIAMS, Mary Elizabeth has been resigned. Director WILLIAMS, Mary Harriet has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
WILLIAMS, Geraint Lyn
Appointed Date: 26 March 1999

Director
THOMAS, Norman

74 years old

Director
WILLIAMS, Geriant Lyn
Appointed Date: 09 January 2006
57 years old

Director
WILLIAMS, Kay

79 years old

Director
WILLIAMS, Victor Lyn

80 years old

Resigned Directors

Secretary
PHILLIPS, Margaret Elizabeth
Resigned: 05 March 1999

Director
WILLIAMS, Colin
Resigned: 09 July 1993
85 years old

Director
WILLIAMS, James Gethin
Resigned: 09 January 2006
89 years old

Director
WILLIAMS, Mary Elizabeth
Resigned: 09 January 2006
89 years old

Director
WILLIAMS, Mary Harriet
Resigned: 01 February 1995
113 years old

STADIUM TRANSPORT (SKEWEN) LIMITED Events

27 Mar 2014
Restoration by order of the court
19 Apr 2011
Final Gazette dissolved following liquidation
19 Jan 2011
Liquidators' statement of receipts and payments to 14 January 2011
19 Jan 2011
Return of final meeting in a creditors' voluntary winding up
16 Sep 2010
Liquidators' statement of receipts and payments to 18 August 2010
...
... and 85 more events
08 Dec 1987
Full accounts made up to 30 April 1983
06 Aug 1987
Director's particulars changed

27 Apr 1983
Accounts made up to 30 April 1982
02 Jan 1976
Accounts made up to 30 April 1975
23 Apr 1948
Incorporation

STADIUM TRANSPORT (SKEWEN) LIMITED Charges

23 December 2006
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Firstrand (Ireland) PLC (Formerly Known as Rmb International (Dublin) Limited)
Description: Fixed and floating charges over the undertaking and all…
18 August 2004
Charge over vehicle stocks
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: By way of floating charge over used vehicles of the…
26 July 1999
Debenture
Delivered: 2 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1999
Floating charge on vehicle stocks
Delivered: 6 February 1999
Status: Satisfied on 5 July 2006
Persons entitled: County Leasing & Finance Limited
Description: All used motor vehicles (as defined) from time to time in…
31 December 1997
Floating charge on vehicle stocks
Delivered: 17 January 1998
Status: Satisfied on 3 August 2004
Persons entitled: County Leasing & Finance Limited
Description: All used motor vehicles from time to time owned by the…
24 December 1996
Floating charge on vehicle stocks
Delivered: 7 January 1997
Status: Satisfied on 3 August 2004
Persons entitled: County Leasing and Finance Limited
Description: All used motor vehicles and cars,commercial…
13 April 1995
Legal charge
Delivered: 21 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property situate at and being lucy road skewen…
12 October 1955
Legal charge
Delivered: 18 October 1955
Status: Satisfied on 3 August 2004
Persons entitled: Shell-Max & B. P. LTD.
Description: "Stadium garage", skewen, coedffranc, glam,.