In Administration
Administrative Receiver
Administrative Receiver
Company Information for CASTMASTER ROLL CO LIMITED
KPMG LLP, 1 SOVEREIGN SQUARE, LEEDS, LS1 4DA,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
CASTMASTER ROLL CO LIMITED | ||
Legal Registered Office | ||
KPMG LLP 1 SOVEREIGN SQUARE LEEDS LS1 4DA Other companies in S9 | ||
Previous Names | ||
|
Company Number | 04946108 | |
---|---|---|
Company ID Number | 04946108 | |
Date formed | 2003-10-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 28/10/2013 | |
Return next due | 25/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-01-06 01:53:57 |
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 |
---|---|---|
JEANETTE SANDY GOODBAND |
||
MELVYN FARRAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA FAY FARRAR |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLANTATION AGGREGATES LIMITED | Director | 2009-04-22 | CURRENT | 2009-04-22 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
2.24B | Administrator's progress report to 2017-03-16 | |
2.24B | Administrator's progress report to 2017-03-16 | |
2.24B | Administrator's progress report to 2016-09-16 | |
2.31B | Notice of extension of period of Administration | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
2.24B | Administrator's progress report to 2016-03-25 | |
2.24B | Administrator's progress report to 2015-09-25 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM 1 the Embankment Neville Street Leeds LS1 4DW | |
2.24B | Administrator's progress report to 2015-04-23 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/14 FROM Po Box 123 Stevenson Road Sheffield S9 3XJ | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049461080003 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS JEANETTE SANDY GOODBAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA FARRAR | |
AR01 | 28/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA FAY FARRAR / 28/10/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 28/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN FARRAR / 28/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN FARRAR / 27/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/12/07 | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/04 FROM: 2 WHITEHALL QUAY LEEDS LS1 4HG | |
88(2)R | AD 08/03/04--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED CAST MASTER ROLLS LIMITED CERTIFICATE ISSUED ON 08/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-10-07 |
Meetings of Creditors | 2015-05-26 |
Appointment of Administrators | 2014-10-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | 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 CASTMASTER ROLL CO LIMITED
The top companies supplying to UK government with the same SIC code (24520 - Casting of steel) as CASTMASTER ROLL CO LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87081090 | Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CASTMASTER ROLL CO LIMITED | Event Date | 2015-10-05 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1125 Notice is hereby given that the business of a meeting of creditors, convened pursuant to Paragraph 62 of Schedule B1 of the Insolvency Act 1986, to consider various resolutions, will be conducted by correspondence under paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing, to the Joint Administrators at 1 The Embankment, Neville St, Leeds, LS1 4DW, by 12.00 noon on 20 October 2015. Date of Appointment: 24 October 2014. Office holder details: Jonathan Charles Marston and Howard Smith (IP Nos 14392 and 9341) both of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW. Any person who requires further information should contact Trang Nguyen on 0113 231 3914. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CASTMASTER ROLL CO LIMITED | Event Date | 2015-05-21 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1125 Notice is hereby given that the business of a meeting of creditors, convened pursuant to Paragraph 62 of Schedule B1 of the Insolvency Act 1986, to consider various resolutions, will be conducted by correspondence under paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must return Form 2.25B, together with details of their claim in writing, to the Joint Administrators at 1 The Embankment, Neville Street, Leeds, LS1 4DW, by 12.00 noon on 8 June 2015. Date of Appointment: 24 October 2014. Office Holder details: Jonathan Charles Marston and Howard Smith (IP Nos 14392 and 9341) both of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW. Any person who requires further information or Form 2.25B should contact Trang Nguyen on Tel: 0113 231 3914 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CASTMASTER ROLL CO LIMITED | Event Date | 2014-10-24 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1125 Howard Smith and Jonathan Charles Marston (IP Nos 9341 and 14392 ), both of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW Any person who requires further information should contact Andy Thompson on 0113 231 3317. : | |||
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. |