Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE HOMES NORTH WEST LIMITED
Company Information for

CASTLE HOMES NORTH WEST LIMITED

SALFORD, MANCHESTER, M3,
Company Registration Number
04502470
Private Limited Company
Dissolved

Dissolved 2018-07-27

Company Overview

About Castle Homes North West Ltd
CASTLE HOMES NORTH WEST LIMITED was founded on 2002-08-02 and had its registered office in Salford. The company was dissolved on the 2018-07-27 and is no longer trading or active.

Key Data
Company Name
CASTLE HOMES NORTH WEST LIMITED
 
Legal Registered Office
SALFORD
MANCHESTER
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CASTLE HOMES NORTH WEST LIMITED
The following companies were found which have the same name as CASTLE HOMES NORTH WEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE HOMES NORTH WEST LIMITED Unknown

Company Officers of CASTLE HOMES NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
LINDA CASSERLY
Company Secretary 2002-08-02
PAUL CASSERLY
Company Secretary 2006-11-01
ANTHONY JOSEPH CASSERLY
Director 2002-08-02
LINDA CASSERLY
Director 2002-08-02
PAUL ANTHONY CASSERLY
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS UTTLEY
Director 2007-09-24 2008-07-31
DAVID JAMES WALLS
Director 2006-11-22 2007-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CASSERLY NASMYTH MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-03 CURRENT 1994-07-27 Active
PAUL ANTHONY CASSERLY THE COPPICE (WORSLEY) MANAGEMENT COMPANY LIMITED Director 2015-01-07 CURRENT 2006-01-12 Active
PAUL ANTHONY CASSERLY CASSERLY PROPERTY MANAGEMENT LTD Director 2011-02-07 CURRENT 2006-11-23 Active
PAUL ANTHONY CASSERLY NASMYTH MANAGEMENT COMPANY LIMITED Director 2005-08-31 CURRENT 1994-07-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-27LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 10 JAMES NASMYTH WAY ECCLES MANCHESTER M30 0SF
2017-08-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-09LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 29/06/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CASSERLY / 29/06/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CASSERLY / 24/02/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH CASSERLY / 24/02/2016
2016-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CASSERLY / 24/02/2016
2015-12-10AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0102/08/15 FULL LIST
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0102/08/14 FULL LIST
2013-12-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-16AR0102/08/13 FULL LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-17AR0102/08/12 FULL LIST
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-11AR0102/08/11 FULL LIST
2011-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 16/07/2010
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 16/07/2010
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 16/07/2010
2011-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 16/07/2010
2011-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CASSERLY / 16/07/2010
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-27AR0102/08/10 FULL LIST
2010-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-08-14363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-02-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-08-19363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR NICK UTTLEY
2007-11-28395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-08-14363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-09288bDIRECTOR RESIGNED
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-08-16363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-22363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-09363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-05-1788(2)RAD 22/03/04--------- £ SI 99@1=99 £ IC 1/100
2003-10-29395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-10-13395PARTICULARS OF MORTGAGE/CHARGE
2003-08-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-23225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03
2002-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CASTLE HOMES NORTH WEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-08-07
Notices to Creditors2017-08-07
Appointment of Liquidators2017-08-07
Fines / Sanctions
No fines or sanctions have been issued against CASTLE HOMES NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF BUILDING LICENCE 2007-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-08-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31

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

Intangible Assets
Patents
We have not found any records of CASTLE HOMES NORTH WEST LIMITED registering or being granted any patents
Domain Names

CASTLE HOMES NORTH WEST LIMITED owns 1 domain names.

castle-homes.co.uk  

Trademarks
We have not found any records of CASTLE HOMES NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE HOMES NORTH WEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CASTLE HOMES NORTH WEST LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE HOMES NORTH WEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCASTLE HOMES NORTH WEST LIMITEDEvent Date2017-07-28
(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 TypeNotices to Creditors
Defending partyCASTLE HOMES NORTH WEST LIMITEDEvent Date2017-07-28
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 TypeAppointment of Liquidators
Defending partyCASTLE HOMES NORTH WEST LIMITEDEvent Date2017-07-28
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE HOMES NORTH WEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE HOMES NORTH WEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.