Dissolved
Dissolved 2018-02-07
Company Information for SELECTCASTLE LIMITED
THE MALTINGS EAST TYNDALL STREET, CARDIFF, CF24 5EZ,
|
Company Registration Number
01124419
Private Limited Company
Dissolved Dissolved 2018-02-07 |
Company Name | |
---|---|
SELECTCASTLE LIMITED | |
Legal Registered Office | |
THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ Other companies in SA4 | |
Company Number | 01124419 | |
---|---|---|
Date formed | 1973-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2018-02-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-07 17:53:37 |
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 |
---|---|---|
STUART HENRY PEETHAM-BARAN |
||
STUART HENRY PEETHAM BARAN |
||
DAVID GERAINT WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER PEETHAM-BARAN |
Company Secretary | ||
PETER PEETHAM-BARAN |
Director | ||
JAMES MCDONNELL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 1 ST TEILO STREET PONTARDULAIS SWANSEA SA4 8TH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/05/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
AR01 | 31/05/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PEETHAM-BARAN | |
AP03 | SECRETARY APPOINTED MR STUART HENRY PEETHAM-BARAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER PEETHAM-BARAN | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERAINT WILLIAMS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER PEETHAM-BARAN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART HENRY PEETHAM BARAN / 01/05/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 28/02/2008 TO 30/11/2007 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 28/02/08 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 | |
363b | RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
Notices to Creditors | 2015-12-08 |
Appointment of Liquidators | 2015-12-08 |
Meetings of Creditors | 2015-12-08 |
Resolutions for Winding-up | 2015-12-08 |
Meetings of Creditors | 2015-11-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF HYPOTHECATION | Satisfied | MIDLAND BANK LTD |
|
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 SELECTCASTLE LIMITED
The top companies supplying to UK government with the same SIC code (42210 - Construction of utility projects for fluids) as SELECTCASTLE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SELECTCASTLE LIMITED | Event Date | 2015-12-04 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of creditors of the above named company will be held at the offices of Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ on 23 December 2015 at 10.30 am for the purpose of fixing the basis of the joint liquidators remuneration , receiving an estimate thereof and the approval of payment of estimated disbursements to be incurred in administering the liquidation. , Resolutions to be taken at the meeting will include a resolution specifying the terms on which the liquidator is to be remunerated. Date of Appointment: 2 December 2015. Office Holder details: W Vaughan Jones and Susan Clay (IP Nos 6769 and 9191) both of Jones Giles & Clay, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. For further details contact: The Joint Liquidators on tel: 029 2035 1490. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SELECTCASTLE LIMITED | Event Date | 2015-12-03 |
Notice is hereby given that creditors of the Company are required, on or before 8 January 2016, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff CF24 5EZ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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 their debts are proved. Date of appointment: 2 December 2015. Office Holder details: W Vaughan Jones and Susan Clay (IP Nos. 6769 and 9191) both of Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff CF24 5EZ. For further details contact: The Joint Liquidators on tel: 029 2035 1490. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SELECTCASTLE LIMITED | Event Date | 2015-12-02 |
W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF10 5EZ . : For further details contact: The Joint Liquidators on tel: 029 2035 1490. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SELECTCASTLE LIMITED | Event Date | 2015-12-02 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 02 December 2015 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that W Vaughan Jones and Susan Clay , both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF10 5EZ , (IP Nos 6769 and 9191) be appointed as joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 2 December 2015 the appointment of W Vaughan Jones and Susan Clay as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators on tel: 029 2035 1490. Stuart Baran , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SELECTCASTLE LIMITED | Event Date | 2015-11-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Maltings, East Tyndall Street, Cardiff, CF10 5EZ on 02 December 2015 at 11.00 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986. A full list of the names and addresses of the Companys creditors may be inspected, free of charge, between 10.00 am and 4.00 pm at the offices of Jones Giles & Clay Limited , The Maltings, East Tyndall Street, Cardiff, CF10 5EZ , on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff, CF10 5EZ no later than 12.00 noon on the business day preceding the date of the meeting. Proposed Liquidator details: Vaughan Jones (IP No. 6769) and Susan Clay (IP No. 9191) both of Jones Giles & Clay Limited, The Maltings, East Tyndall Street, Cardiff, CF10 5EZ. Contact Tel: 029 2035 1490. | |||
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. |