Live but Receiver Manager on at least one charge
Company Information for CASTLE HOUSE (HORSFORTH) LTD
8 WESTGATE, RIPON, HG4 2AT,
|
Company Registration Number
06038189
Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
CASTLE HOUSE (HORSFORTH) LTD | |
Legal Registered Office | |
8 WESTGATE RIPON HG4 2AT Other companies in HG4 | |
Company Number | 06038189 | |
---|---|---|
Company ID Number | 06038189 | |
Date formed | 2006-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 29/12/2008 | |
Return next due | 26/01/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:50:09 |
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 |
---|---|---|
DEREK JOHNSON |
||
DEREK JOHNSON |
||
SIMON LANCASTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON HARESIGN |
Director | ||
ALEXANDRA PATRICIA MOORE |
Director | ||
ANDREW GORDON MOORE |
Director | ||
MOTI O'NEILL JYOTI STEPHENS |
Company Secretary | ||
MOTI O'NEILL JYOTI STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LK (SB) LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2005-07-18 | Dissolved 2014-11-18 | |
COUNTRYWIDE DEVELOPMENTS LTD | Company Secretary | 2005-01-25 | CURRENT | 2005-01-25 | Dissolved 2014-04-08 | |
LK (SB) LIMITED | Director | 2008-03-26 | CURRENT | 2005-07-18 | Dissolved 2014-11-18 | |
COUNTRYWIDE DEVELOPMENTS LTD | Director | 2005-01-25 | CURRENT | 2005-01-25 | Dissolved 2014-04-08 | |
GEORGE SIKES HOMES LTD | Director | 2015-10-04 | CURRENT | 2015-10-04 | Active | |
LANCASTER CONSTRUCTION LTD | Director | 2013-03-20 | CURRENT | 2013-03-20 | Liquidation | |
TURVAN ASSETS LIMITED | Director | 2012-03-01 | CURRENT | 2011-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060381890007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060381890006 | |
AP01 | DIRECTOR APPOINTED MR SIMON LANCASTER | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/13 FROM Briar Rhydding House Briar Rhydding Otley Road Baildon West Yorkshire BD17 7JW | |
LQ01 | Notice of appointment of receiver or manager | |
LQ02 | Notice of ceasing to act as receiver or manager | |
LQ01 | Notice of appointment of receiver or manager | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MOORE | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDRA MOORE | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HARESIGN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | Return made up to 29/12/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 05/03/2008 from cobstones north stainley ripon north yorkshire HG4 3HT | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
363a | Return made up to 29/12/07; full list of members | |
288a | New secretary appointed;new director appointed | |
287 | Registered office changed on 13/12/07 from: the stables 2 market street bingley BD16 2HP | |
288b | Secretary resigned;director resigned | |
288c | Director's particulars changed | |
88(2)R | AD 29/12/06--------- £ SI 34@1=34 £ IC 66/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | WHITEAWAY LAIDLAW BANK LIMITED | |
LEGAL CHARGE | Outstanding | WHITEAWAY LAIDLAW BANK LIMITED | |
CHARGE DEBENTURE | Outstanding | MANCHESTER BUILDING SOCIETY | |
MORTGAGE DEED | Outstanding | MANCHESTER BUILDING SOCIETY | |
MORTGAGE DEBENTURE | Outstanding | ECF COMMERCIAL FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as CASTLE HOUSE (HORSFORTH) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CASTLE HOUSE (HORSFORTH) LTD | Event Date | 2010-05-04 |
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. |