Dissolved
Dissolved 2018-07-27
Company Information for CASTLE HOMES NORTH WEST LIMITED
SALFORD, MANCHESTER, M3,
|
Company Registration Number
04502470
Private Limited Company
Dissolved Dissolved 2018-07-27 |
Company Name | |
---|---|
CASTLE HOMES NORTH WEST LIMITED | |
Legal Registered Office | |
SALFORD MANCHESTER | |
Company Number | 04502470 | |
---|---|---|
Date formed | 2002-08-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-07-27 | |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CASTLE HOMES NORTH WEST LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LINDA CASSERLY |
||
PAUL CASSERLY |
||
ANTHONY JOSEPH CASSERLY |
||
LINDA CASSERLY |
||
PAUL ANTHONY CASSERLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS UTTLEY |
Director | ||
DAVID JAMES WALLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NASMYTH MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-08-03 | CURRENT | 1994-07-27 | Active | |
THE COPPICE (WORSLEY) MANAGEMENT COMPANY LIMITED | Director | 2015-01-07 | CURRENT | 2006-01-12 | Active | |
CASSERLY PROPERTY MANAGEMENT LTD | Director | 2011-02-07 | CURRENT | 2006-11-23 | Active | |
NASMYTH MANAGEMENT COMPANY LIMITED | Director | 2005-08-31 | CURRENT | 1994-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 10 JAMES NASMYTH WAY ECCLES MANCHESTER M30 0SF | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 29/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CASSERLY / 29/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CASSERLY / 24/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH CASSERLY / 24/02/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CASSERLY / 24/02/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 16/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 16/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 16/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 16/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 16/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICK UTTLEY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
88(2)R | AD 22/03/04--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-08-07 |
Notices to Creditors | 2017-08-07 |
Appointment of Liquidators | 2017-08-07 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF BUILDING LICENCE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE HOMES NORTH WEST LIMITED
CASTLE HOMES NORTH WEST LIMITED owns 1 domain names.
castle-homes.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CASTLE HOMES NORTH WEST LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CASTLE HOMES NORTH WEST LIMITED | Event Date | 2017-07-28 |
(Pursuant to Sections 282 & 283 of the Companies Act 2006 and Section 84(1) of the Insolvency Act 1986) At a General Meeting of the above named company, duly convened and held at 7 The Coppice, Worsley, Manchester M28 2NS on 28 July 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. That the company be wound up voluntarily. Ordinary Resolution i. That Alex Kachani of Crawfords Accountants LLP , Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB be and he is hereby appointed liquidator of the company. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CASTLE HOMES NORTH WEST LIMITED | Event Date | 2017-07-28 |
Notice is hereby given that the Creditors of the above named Company are required on or before 11 September 2017 to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to Alex Kachani of Crawfords Accountants LLP, Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Insolvency Practitioner calling the meetings: Alex Kachani , IP Number: 5780 , Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB . Date of Appointment: 28 July 2017 . Contact Name: Alex Kachani. Email Address: alex.kachani@crawfordsaccountants.co.uk . Telephone Number: +44 (0)161 828 1000 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CASTLE HOMES NORTH WEST LIMITED | Event Date | 2017-07-28 |
Alex Kachani , Crawfords Accountants LLP , Units 13 to 15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB . Contact person: Tony Chan, Telephone no. +44 (0)161 828 1000, e-mail address: tony.chan@crawfordsaccountants.co.uk : | |||
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. |