Company NameMelloy Limited
Company StatusDissolved
Company Number05162411
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date24 April 2017 (7 years ago)
Previous NamePontyclun Precision Castings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Ryan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameFrances Ryan
NationalityBritish
StatusClosed
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Neil Barrell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Holly Cottage
Crick Road Shirenewton
Chepstow
Gwent
NP16 6RJ
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth£145,697
Current Liabilities£1,653,586

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Next Accounts Due31 May 2013 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Liquidators' statement of receipts and payments to 13 January 2017 (21 pages)
24 January 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
16 November 2016Liquidators' statement of receipts and payments to 17 September 2016 (24 pages)
3 November 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016 (2 pages)
19 November 2015Liquidators' statement of receipts and payments to 17 September 2015 (13 pages)
19 November 2015Liquidators statement of receipts and payments to 17 September 2015 (13 pages)
15 October 2014Administrator's progress report to 18 September 2014 (14 pages)
8 October 2014Appointment of a voluntary liquidator (1 page)
18 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 April 2014Administrator's progress report to 23 March 2014 (13 pages)
9 April 2014Notice of extension of period of Administration (1 page)
20 November 2013Administrator's progress report to 15 October 2013 (15 pages)
25 June 2013Statement of affairs with form 2.14B (10 pages)
24 June 2013Notice of deemed approval of proposals (1 page)
14 June 2013Statement of administrator's proposal (26 pages)
13 June 2013Registered office address changed from 21 Gold Tops Newport NP20 4PG on 13 June 2013 (2 pages)
26 April 2013Appointment of an administrator (1 page)
7 September 2012Director's details changed for Mr Terence Ryan on 1 June 2012 (2 pages)
7 September 2012Director's details changed for Mr Terence Ryan on 1 June 2012 (2 pages)
7 September 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-09-07
  • GBP 197,500
(4 pages)
6 September 2012Secretary's details changed for Frances Ryan on 1 June 2012 (1 page)
6 September 2012Secretary's details changed for Frances Ryan on 1 June 2012 (1 page)
6 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 197,500
(4 pages)
1 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2011Cancellation of shares. Statement of capital on 1 August 2011
  • GBP 197,500
(4 pages)
26 July 2011Purchase of own shares. (3 pages)
1 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
24 June 2011Termination of appointment of Neil Barrell as a director (1 page)
27 May 2011Accounts for a small company made up to 31 August 2010 (9 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
13 July 2010Director's details changed for Neil Barrell on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Neil Barrell on 1 June 2010 (2 pages)
13 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Terence Ryan on 1 June 2010 (2 pages)
13 July 2010Director's details changed for Terence Ryan on 1 June 2010 (2 pages)
28 June 2010Accounts for a small company made up to 31 August 2009 (9 pages)
26 January 2010Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
13 January 2010123 (1 page)
13 January 2010Statement of capital following an allotment of shares on 1 September 2004
  • GBP 200,000
(2 pages)
13 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2010Statement of capital following an allotment of shares on 1 September 2004
  • GBP 200,000
(2 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2008 (9 pages)
14 October 2008Accounts for a small company made up to 31 August 2007 (9 pages)
3 July 2008Return made up to 24/06/08; full list of members (4 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
9 August 2007Return made up to 24/06/07; full list of members (3 pages)
28 March 2007Accounts for a small company made up to 31 August 2006 (10 pages)
1 September 2006Return made up to 24/06/06; full list of members (7 pages)
9 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
13 July 2005Return made up to 24/06/05; full list of members (7 pages)
20 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
11 October 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
22 September 2004Particulars of mortgage/charge (4 pages)
10 September 2004Particulars of mortgage/charge (9 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
25 August 2004Company name changed pontyclun precision castings lim ited\certificate issued on 25/08/04 (2 pages)
24 June 2004Incorporation (12 pages)