Liquidation
Company Information for CASTLEWAY INVESTMENTS LIMITED
NO 1, WHITEHALL RIVERSIDE, LEEDS, LS1 4BN,
|
Company Registration Number
06111316
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CASTLEWAY INVESTMENTS LIMITED | ||
Legal Registered Office | ||
NO 1 WHITEHALL RIVERSIDE LEEDS LS1 4BN Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 06111316 | |
---|---|---|
Company ID Number | 06111316 | |
Date formed | 2007-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 16/02/2012 | |
Return next due | 16/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:49:34 |
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 | ||
---|---|---|---|---|
CASTLEWAY INVESTMENTS PTY LTD | Active | Company formed on the 2009-03-04 | ||
CASTLEWAY INVESTMENTS LIMITED | Ontario | Dissolved | ||
CASTLEWAY INVESTMENTS LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ROBERT CHARLTON |
||
CHRISTOPHER ROBERT CHARLTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN JAMES ROBERT CHARLTON |
Director | ||
NICHOLAS JAMES EDWARD CHARLTON |
Director | ||
CHRISTOPHER ROBERT CHARLTON |
Director | ||
MARGHERITA LAWLOR |
Company Secretary | ||
PAUL ANDREW LAWLOR |
Director | ||
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 |
---|---|---|---|---|---|---|
SHATTERFORD FOOD AND DRINK LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2003-03-18 | Liquidation | |
CASTLEWAY VENTURES LIMITED | Company Secretary | 2001-11-20 | CURRENT | 1996-07-25 | Dissolved 2014-05-25 | |
DAVIS CONSTRUCTION (HAWKHURST) LIMITED | Director | 2013-12-01 | CURRENT | 1972-07-04 | Dissolved 2016-10-28 | |
DATING PARTNERS LIMITED | Director | 2010-11-30 | CURRENT | 2006-02-13 | Dissolved 2015-12-29 | |
CASTLEWAY VENTURES LIMITED | Director | 2008-03-01 | CURRENT | 1996-07-25 | Dissolved 2014-05-25 | |
SHATTERFORD FOOD AND DRINK LIMITED | Director | 2004-07-23 | CURRENT | 2003-03-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 20/03/2016 | |
LIQ MISC | Insolvency:liquidators annual progress report to 20/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/14 FROM 8 Arrow Bank House 8 Arden Court Arden Road Alcester Warwickshire B49 6HN United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
RES15 | CHANGE OF NAME 21/05/2012 | |
CERTNM | Company name changed manex LTD\certificate issued on 25/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 13/04/12 STATEMENT OF CAPITAL;GBP 28501 | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT CHARLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLTON | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLTON | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/10 FROM Unit 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH United Kingdom | |
AA01 | Previous accounting period extended from 28/02/10 TO 30/06/10 | |
AR01 | 16/02/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/10 FROM 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RD England | |
CH01 | Director's details changed for Mr Benjamin James Robert Charlton on 2010-02-16 | |
SH01 | 28/02/10 STATEMENT OF CAPITAL GBP 28501 | |
SH01 | 28/02/10 STATEMENT OF CAPITAL GBP 501 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES EDWARD CHARLTON | |
AP01 | APPOINT PERSON AS DIRECTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLTON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL LAWLOR | |
288b | APPOINTMENT TERMINATED SECRETARY MARGHERITA LAWLOR | |
288a | DIRECTOR APPOINTED BENJAMIN JAMES ROBERT CHARLTON | |
288a | DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER ROBERT CHARLTON | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 9 CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD | |
287 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 90 WORCESTER RD HAGLEY WEST MIDLANDS DY9 0NJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-02 |
Appointment of Liquidators | 2014-04-16 |
Winding-Up Orders | 2012-08-09 |
Petitions to Wind Up (Companies) | 2012-05-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB 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 CASTLEWAY INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CASTLEWAY INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CASTLEWAY INVESTMENTS LIMITED | Event Date | 2016-10-28 |
In the Birmingham County Court, case number 6575 Place of meeting: Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Date of meeting: 9 January 2017. Time of meeting: 10:00 am. NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named Company will take place in accordance with this notice, for the purposes of receiving an account showing the manner in which winding-up has been conducted, the property of the Company disposed of and hearing any explanation that may be given by the Joint Liquidators on the conduct of the administration of the Company. Furthermore, it will be determined whether the Joint Liquidators should have their release under the provisions of Section 174 of the Insolvency Act 1986. All creditors entitled to vote at the meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at the above address by no later than 12 noon on the business day prior to the meeting, together with a completed proof of debt form if you have not already lodged one. Date of Appointment: 21 March 2014 Joint Liquidator's Name and Address: Ian Richardson (IP No. 9580) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. Telephone: 0113 245 5514. : Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CASTLEWAY INVESTMENTS LIMITED | Event Date | 2014-03-21 |
In the Birmingham County Court case number 6575 Principal Trading Address: 8 Arrow Bank House, 8 Arden Court, Arden Road, Warwickshire, B49 6HN Notice is hereby given that Ian Richardson and Kevin J Hellard , both of Grant Thornton UK LLP , No. 1 Whitehall Riverside, Whitehall Road, Leeds LS1 4BN , (IP Nos. 9580 and 8833) were appointed Joint Liquidators of the above named company on 21 March 2014 . Further details contact: The Joint Liquidators on 0113 200 2563. Alternative contact: Andrew Walton | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MANEX LIMITED | Event Date | 2012-07-30 |
In the High Court Of Justice case number 003500 Official Receiver appointed: P Craig The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CASTLEWAY INVESTMENTS LIMITED | Event Date | 2012-04-26 |
In the High Court of Justice (Chancery Division) case number 3500 A Petition to wind up the above-named Company of 8 Arrow Bank House, 8 Arden Court, Arden Road, Alcester B49 6HN , presented on 26 April 2012 by Mr Kenneth Davis and Mrs Sarah Davis , both of Rose Cottage, Conghurst Lane. Hawkhurst, Kent TN18 4RL , claiming to be a Creditor of the Company, will be heard at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 25 June 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 24 June 2012 . The Petitioners Solicitor is Buss Murton Law LLP , Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent TN1 1HT . DX3913 Tunbridge Wells. : | |||
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. |