Dissolved
Dissolved 2016-01-27
Company Information for CASTLE BUILDERS (YORKSHIRE) LIMITED
HALIFAX, YORKSHIRE, HX6,
|
Company Registration Number
01630306
Private Limited Company
Dissolved Dissolved 2016-01-27 |
Company Name | |
---|---|
CASTLE BUILDERS (YORKSHIRE) LIMITED | |
Legal Registered Office | |
HALIFAX YORKSHIRE | |
Company Number | 01630306 | |
---|---|---|
Date formed | 1982-04-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-01-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IRENE PATRICIA SCHOFIELD |
||
IRENE PATRICIA SCHOFIELD |
||
PHILLIP DARREL SCHOFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW NICHOLAS SCHOFIELD |
Director | ||
EMMA JANE HUTTON |
Company Secretary | ||
EMMA JANE HUTTON |
Director | ||
IRENE PATRICIA SCHOFIELD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANEMA PROPERTIES LIMITED | Director | 1995-08-19 | CURRENT | 1972-08-21 | Dissolved 2014-06-24 | |
ANEMA DEVELOPMENTS LIMITED | Director | 1994-07-04 | CURRENT | 1980-07-07 | Active | |
CASTLE ESTATES (YORKSHIRE) LIMITED | Director | 1991-12-31 | CURRENT | 1977-06-27 | Dissolved 2014-06-24 | |
CASTLE HOMES (YORKSHIRE) LIMITED | Director | 1991-12-31 | CURRENT | 1975-05-29 | Active | |
COLTON REGENERATION (OFFICE PARK) LIMITED | Director | 2001-02-06 | CURRENT | 2001-02-01 | Active | |
CASTLE ESTATES (YORKSHIRE) LIMITED | Director | 1991-12-31 | CURRENT | 1977-06-27 | Dissolved 2014-06-24 | |
CASTLE HOMES (YORKSHIRE) LIMITED | Director | 1991-12-31 | CURRENT | 1975-05-29 | Active | |
ANEMA MANAGEMENT SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1981-05-29 | Dissolved 2014-06-07 | |
ANEMA PROPERTIES LIMITED | Director | 1991-12-31 | CURRENT | 1972-08-21 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/01/2016: DEFER TO 27/01/2016 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCHOFIELD | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS IRENE PATRICIA SCHOFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HUTTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA HUTTON | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HUTTON / 11/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM CROMWELL HOUSE ELLAND ROAD BRIGHOUSE WEST YORKSHIRE HD6 2RG | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/07 FROM: C/O BAKER TILLY 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: HLB KIDSONS BARCLAYS HOUSE 41 PARK CROSS STREET LEEDS LS1 2QH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/11/99 | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 05/12/95 | |
363s | RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES13 | MISC 14/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS |
Winding-Up Orders | 2014-02-06 |
Petitions to Wind Up (Companies) | 2014-01-15 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC, | |
FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CASTLE BUILDERS (YORKSHIRE) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CASTLE BUILDERS (YORKSHIRE) LIMITED | Event Date | 2014-01-27 |
In the High Court Of Justice case number 008341 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CASTLE BUILDERS (YORKSHIRE) LIMITED | Event Date | 2013-11-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 8341 A Petition to wind up the above-named Company, Registration Number 01630306, of Hill Croft Dob Lane, Sowerby, Halifax, Yorkshire, HX6 1JL, presented on 28 November 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 January 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 January 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1689190/U.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |