Llandaff Engineering Company Ltd was registered on 26 March 1964 and are based in Cardiff, it's status is listed as "Dissolved". We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKINS, Margery Jean | N/A | 14 April 2005 | 1 |
WHITTAKER, Allen David John | 03 July 1996 | 31 December 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, John Anthony | 01 September 1999 | - | 1 |
TOPHAM, Terence Peter | 01 July 1997 | 12 August 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 August 2018 | |
AC92 - N/A | 29 January 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 02 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 08 August 2012 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 02 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 12 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 16 January 2012 | |
4.68 - Liquidator's statement of receipts and payments | 25 July 2011 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2011 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2010 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2010 | |
4.68 - Liquidator's statement of receipts and payments | 21 July 2009 | |
4.68 - Liquidator's statement of receipts and payments | 15 January 2009 | |
4.68 - Liquidator's statement of receipts and payments | 17 July 2008 | |
287 - Change in situation or address of Registered Office | 11 June 2008 | |
2.34B - N/A | 04 July 2007 | |
2.24B - N/A | 05 March 2007 | |
2.23B - N/A | 26 September 2006 | |
2.23B - N/A | 07 September 2006 | |
2.17B - N/A | 15 August 2006 | |
287 - Change in situation or address of Registered Office | 28 June 2006 | |
2.12B - N/A | 26 June 2006 | |
363s - Annual Return | 31 May 2006 | |
395 - Particulars of a mortgage or charge | 23 March 2006 | |
AA - Annual Accounts | 06 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2005 | |
363s - Annual Return | 28 July 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 08 October 2003 | |
395 - Particulars of a mortgage or charge | 25 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 February 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 09 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
RESOLUTIONS - N/A | 18 July 2001 | |
RESOLUTIONS - N/A | 18 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2001 | |
123 - Notice of increase in nominal capital | 18 July 2001 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 23 February 2001 | |
363s - Annual Return | 26 July 2000 | |
395 - Particulars of a mortgage or charge | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 11 February 2000 | |
AA - Annual Accounts | 01 February 2000 | |
288b - Notice of resignation of directors or secretaries | 10 January 2000 | |
363s - Annual Return | 26 April 1999 | |
AA - Annual Accounts | 19 February 1999 | |
395 - Particulars of a mortgage or charge | 10 November 1998 | |
288b - Notice of resignation of directors or secretaries | 17 August 1998 | |
363s - Annual Return | 03 June 1998 | |
AA - Annual Accounts | 31 March 1998 | |
288a - Notice of appointment of directors or secretaries | 12 August 1997 | |
363s - Annual Return | 08 July 1997 | |
AA - Annual Accounts | 02 February 1997 | |
288 - N/A | 08 July 1996 | |
288 - N/A | 08 July 1996 | |
395 - Particulars of a mortgage or charge | 02 July 1996 | |
363s - Annual Return | 19 April 1996 | |
AA - Annual Accounts | 09 February 1996 | |
363s - Annual Return | 20 April 1995 | |
AA - Annual Accounts | 06 December 1994 | |
363s - Annual Return | 03 June 1994 | |
AA - Annual Accounts | 13 February 1994 | |
363s - Annual Return | 26 July 1993 | |
AA - Annual Accounts | 04 February 1993 | |
363s - Annual Return | 12 August 1992 | |
AA - Annual Accounts | 08 July 1992 | |
AA - Annual Accounts | 25 July 1991 | |
363a - Annual Return | 25 July 1991 | |
AA - Annual Accounts | 24 July 1990 | |
363 - Annual Return | 25 June 1990 | |
AA - Annual Accounts | 25 October 1989 | |
363 - Annual Return | 25 October 1989 | |
363 - Annual Return | 26 May 1988 | |
363 - Annual Return | 26 May 1988 | |
363 - Annual Return | 26 May 1988 | |
363 - Annual Return | 26 May 1988 | |
AA - Annual Accounts | 26 May 1988 | |
AA - Annual Accounts | 26 May 1988 | |
395 - Particulars of a mortgage or charge | 20 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 21 March 2006 | Outstanding |
N/A |
Supplemental chattel mortgage | 25 May 2005 | Outstanding |
N/A |
All assets debenture | 15 April 2003 | Outstanding |
N/A |
Debenture | 20 February 2001 | Outstanding |
N/A |
Legal mortgage | 20 March 2000 | Fully Satisfied |
N/A |
Legal mortgage | 23 October 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 26 June 1996 | Fully Satisfied |
N/A |
Legal charge | 20 July 1987 | Fully Satisfied |
N/A |