Company Information for WESTON CASTLE LIMITED
501 Green Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AY,
|
Company Registration Number
03607357
Private Limited Company
Liquidation |
Company Name | |
---|---|
WESTON CASTLE LIMITED | |
Legal Registered Office | |
501 Green Place, Walton Summit Centre Bamber Bridge Preston PR5 8AY Other companies in PR5 | |
Company Number | 03607357 | |
---|---|---|
Company ID Number | 03607357 | |
Date formed | 1998-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-29 | |
Account next due | 29/01/2017 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB713022883 |
Last Datalog update: | 2023-06-09 11:58:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WESTON CASTLE GROUP LIMITED | 501 GREEN PLACE, WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON PR5 8AY | Liquidation | Company formed on the 1999-03-17 | |
WESTON CASTLE GROUP LIMITED | Unknown | |||
WESTON CASTLE LIMITED | Unknown | |||
WESTON CASTLE GROUP LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHIE BRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY SUSAN HUMPHRYS |
Company Secretary | ||
LESLEY SUSAN HUMPHRYS |
Director | ||
CHRISTOPHER TULLOCH |
Director | ||
KENNETH BRYAN TURNER |
Director | ||
ANTONY LEE YATES |
Company Secretary | ||
JEAN WARDMAN |
Director | ||
VICTOR WARDMAN |
Director | ||
ROBERT WARDMAN |
Director | ||
GRAHAM LEWIS SILVERS |
Company Secretary | ||
JEAN WARDMAN |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTON CASTLE GROUP LIMITED | Director | 2017-09-18 | CURRENT | 1999-03-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Error | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-28 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY SUSAN HUMPHRYS | |
TM02 | Termination of appointment of Lesley Susan Humphrys on 2018-01-15 | |
AP01 | DIRECTOR APPOINTED MS STEPHIE BRICE | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TULLOCH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036073570047 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BRYAN TURNER | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 850000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/04/15 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/04/14 | |
AA01 | Previous accounting period shortened from 30/04/14 TO 29/04/14 | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM 501 Green Place, Walton Summit Centre Bamber Bridge Preston PR5 8AY England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/14 FROM 139 Brookfield Place, Walton Summit Centre Bamber Bridge Preston PR5 8BF | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AP03 | Appointment of Miss Lesley Susan Humphrys as company secretary | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TULLOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR WARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN WARDMAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANTONY YATES | |
AR01 | 30/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 30/07/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 30/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LESLEY SUSAN HUMPHRYS / 28/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 30/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN WARDMAN / 30/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: UNIT 9 DRUMHEAD ROAD CHORLEY NORTH INDUSTRIAL PARK CHORLEY LANCASHIRE PR6 7BX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2018-04-11 |
Meetings of Creditors | 2018-04-11 |
Meetings of Creditors | 2018-03-28 |
Total # Mortgages/Charges | 47 |
---|---|
Mortgages/Charges outstanding | 41 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE OF LICENSED PREMISES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | SCOTTISH COURAGE LIMITED | |
LEGAL CHARGE | Satisfied | SCOTTISH COURAGE LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as WESTON CASTLE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Public house | Park Tavern, 98, Arnold Road, Nottingham, NG6 0DZ NG6 0DZ | GBP £28,750 | 2015-09-20 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | WESTON CASTLE LIMITED | Event Date | 2018-03-29 |
At a VIRTUAL EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 10:00 on 29 March 2018 , the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency Egyptian Mill Egyptian Street Bolton BL1 2HS be and is hereby appointed Contact details: Stuart John Rathmell ( 10050 ), Stuart Rathmell Insolvency , Egyptian Mill, Egyptian Street, Bolton BL1 2HS , (t) 01204 867615 , (e) stuart.rathmell.insolvency@outlook.com Signatory: S Brice - Chair : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WESTON CASTLE LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a Virtual Meeting of Creditors will be held at 10:05 on 29 March 2018 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at Stuart Rathmell Insolvency, Egyptian Mill, Egyptian Street, Bolton BL1 2HS not later than 12 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Egyptian Mill, Egyptian Street, Bolton BL1 2HS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no. 10050 ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Stuart Rathmell Insolvency , Egyptian Mill, Egyptian Street, Bolton BL1 2HS between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WESTON CASTLE LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Liquidator's Name and Address: Stuart John Rathmell ( 10050 ) Stuart Rathmell Insolvency Egyptian Mill Egyptian Street Bolton BL1 2HS (t) 01204 867615 (e) stuart.rathmell.insolvency@outlook.com : | |||
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. |