About

Registered Number: 00464994
Date of Incorporation: 24/02/1949 (76 years and 2 months ago)
Company Status: Liquidation
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Having been setup in 1949, S. Dudley & Sons Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this company. There are 3 directors listed as Catley, Christopher, Dudley, Stanley Terence, Purnell, Robert for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATLEY, Christopher 02 April 2004 - 1
DUDLEY, Stanley Terence N/A 22 April 2004 1
PURNELL, Robert N/A 25 July 2007 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2019
LIQ10 - N/A 23 May 2019
LIQ03 - N/A 21 May 2019
LIQ03 - N/A 01 May 2018
4.68 - Liquidator's statement of receipts and payments 10 May 2017
4.68 - Liquidator's statement of receipts and payments 28 April 2016
4.68 - Liquidator's statement of receipts and payments 01 May 2015
AD01 - Change of registered office address 18 March 2014
2.24B - N/A 18 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 March 2014
2.34B - N/A 03 March 2014
2.24B - N/A 04 November 2013
2.24B - N/A 04 November 2013
2.23B - N/A 24 June 2013
2.17B - N/A 20 June 2013
2.23B - N/A 20 June 2013
2.17B - N/A 31 May 2013
2.16B - N/A 30 May 2013
AD01 - Change of registered office address 23 April 2013
2.12B - N/A 18 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 May 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 30 March 2011
SH03 - Return of purchase of own shares 24 March 2011
SH06 - Notice of cancellation of shares 21 March 2011
SH01 - Return of Allotment of shares 02 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 28 April 2010
SH06 - Notice of cancellation of shares 28 April 2010
RESOLUTIONS - N/A 27 April 2010
SH03 - Return of purchase of own shares 21 April 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 28 March 2009
395 - Particulars of a mortgage or charge 19 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 21 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2008
288b - Notice of resignation of directors or secretaries 04 August 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 11 May 2007
363s - Annual Return 20 April 2006
AA - Annual Accounts 09 March 2006
RESOLUTIONS - N/A 07 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 11 March 2005
AA - Annual Accounts 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2004
363s - Annual Return 07 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 11 April 2003
RESOLUTIONS - N/A 27 November 2002
169 - Return by a company purchasing its own shares 27 November 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 16 April 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 08 April 1999
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 16 February 1998
169 - Return by a company purchasing its own shares 13 January 1998
RESOLUTIONS - N/A 25 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 24 April 1997
395 - Particulars of a mortgage or charge 01 October 1996
363s - Annual Return 26 May 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 23 May 1995
AA - Annual Accounts 10 February 1995
395 - Particulars of a mortgage or charge 26 November 1994
395 - Particulars of a mortgage or charge 17 November 1994
288 - N/A 11 October 1994
288 - N/A 20 May 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 24 May 1993
363s - Annual Return 26 April 1993
363s - Annual Return 14 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1992
AA - Annual Accounts 11 March 1992
363a - Annual Return 07 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1991
AA - Annual Accounts 20 February 1991
363 - Annual Return 05 July 1990
RESOLUTIONS - N/A 10 May 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1990
RESOLUTIONS - N/A 05 April 1990
RESOLUTIONS - N/A 05 April 1990
RESOLUTIONS - N/A 05 April 1990
MEM/ARTS - N/A 05 April 1990
AA - Annual Accounts 20 March 1990
PUC 2 - N/A 15 May 1989
287 - Change in situation or address of Registered Office 15 May 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 02 February 1989
287 - Change in situation or address of Registered Office 08 September 1988
RESOLUTIONS - N/A 19 August 1988
RESOLUTIONS - N/A 19 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 1988
169 - Return by a company purchasing its own shares 19 August 1988
287 - Change in situation or address of Registered Office 08 July 1988
PUC 2 - N/A 17 May 1988
AA - Annual Accounts 29 March 1988
RESOLUTIONS - N/A 07 December 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 1987
169 - Return by a company purchasing its own shares 07 December 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 28 February 1987
363 - Annual Return 22 August 1986
AA - Annual Accounts 28 February 1986
AA - Annual Accounts 26 January 1985
AA - Annual Accounts 10 October 1984
AA - Annual Accounts 09 December 1983
NEWINC - New incorporation documents 24 February 1949

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 April 2012 Outstanding

N/A

Legal mortgage 16 April 2012 Outstanding

N/A

Legal mortgage 16 April 2012 Outstanding

N/A

Debenture 15 August 2008 Fully Satisfied

N/A

Legal mortgage 27 September 1996 Fully Satisfied

N/A

Legal charge 23 November 1994 Fully Satisfied

N/A

Charge 14 November 1994 Fully Satisfied

N/A

Charge 12 January 1983 Fully Satisfied

N/A

Mortgage 06 August 1980 Fully Satisfied

N/A

Charge 15 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.