About

Registered Number: 00798364
Date of Incorporation: 26/03/1964 (60 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: 5th Floor Riverside House, 31 Cathedral Road, Cardiff, CF11 9HB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.