Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECTCASTLE LIMITED
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 Overview

About Selectcastle Ltd
SELECTCASTLE LIMITED was founded on 1973-07-24 and had its registered office in The Maltings East Tyndall Street. The company was dissolved on the 2018-02-07 and is no longer trading or active.

Key Data
Company Name
SELECTCASTLE LIMITED
 
Legal Registered Office
THE MALTINGS EAST TYNDALL STREET
CARDIFF
CF24 5EZ
Other companies in SA4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECTCASTLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   D D HARRIES LIMITED   HARVEY, PETERS & CO. LIMITED   SALLY REED LTD
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.

Company Officers of SELECTCASTLE LIMITED

Current Directors
Officer Role Date Appointed
STUART HENRY PEETHAM-BARAN
Company Secretary 2010-07-05
STUART HENRY PEETHAM BARAN
Director 2003-06-05
DAVID GERAINT WILLIAMS
Director 2004-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER PEETHAM-BARAN
Company Secretary 1992-05-31 2010-07-05
PETER PEETHAM-BARAN
Director 1992-05-31 2010-07-05
JAMES MCDONNELL
Director 1992-05-31 2003-06-05

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
2018-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2016
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 1 ST TEILO STREET PONTARDULAIS SWANSEA SA4 8TH
2015-12-114.20STATEMENT OF AFFAIRS/4.19
2015-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0131/05/15 FULL LIST
2015-06-10AA30/11/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0131/05/14 FULL LIST
2014-07-30AA30/11/13 TOTAL EXEMPTION SMALL
2013-08-20AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-12AR0131/05/13 FULL LIST
2012-08-28AR0131/05/12 FULL LIST
2012-08-28AA30/11/11 TOTAL EXEMPTION SMALL
2011-08-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-06AR0131/05/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER PEETHAM-BARAN
2010-12-07AP03SECRETARY APPOINTED MR STUART HENRY PEETHAM-BARAN
2010-12-07TM02APPOINTMENT TERMINATED, SECRETARY PETER PEETHAM-BARAN
2010-08-27AR0131/05/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERAINT WILLIAMS / 01/05/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PEETHAM-BARAN / 01/05/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART HENRY PEETHAM BARAN / 01/05/2010
2010-07-28AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-12AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-24225PREVSHO FROM 28/02/2008 TO 30/11/2007
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-01225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 28/02/08
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-12363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-24363(287)REGISTERED OFFICE CHANGED ON 24/05/04
2004-05-24363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-04363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27288bDIRECTOR RESIGNED
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-13363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-09-04363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-07-26363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-06-22363sRETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS
1998-07-21363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-29363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-06-07363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-07-19363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-05-25363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1993-07-05363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-06-23AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-06-10363bRETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS
1992-06-10AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids




Licences & Regulatory approval
We could not find any licences issued to SELECTCASTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-08
Appointment of Liquidators2015-12-08
Meetings of Creditors2015-12-08
Resolutions for Winding-up2015-12-08
Meetings of Creditors2015-11-25
Fines / Sanctions
No fines or sanctions have been issued against SELECTCASTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF HYPOTHECATION 1980-09-10 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-11-30

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

Intangible Assets
Patents
We have not found any records of SELECTCASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SELECTCASTLE LIMITED
Trademarks
We have not found any records of SELECTCASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECTCASTLE 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 (42210 - Construction of utility projects for fluids) as SELECTCASTLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SELECTCASTLE 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 TypeMeetings of Creditors
Defending partySELECTCASTLE LIMITEDEvent Date2015-12-04
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 TypeNotices to Creditors
Defending partySELECTCASTLE LIMITEDEvent Date2015-12-03
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 TypeAppointment of Liquidators
Defending partySELECTCASTLE LIMITEDEvent Date2015-12-02
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 TypeResolutions for Winding-up
Defending partySELECTCASTLE LIMITEDEvent Date2015-12-02
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 TypeMeetings of Creditors
Defending partySELECTCASTLE LIMITEDEvent Date2015-11-20
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECTCASTLE 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 SELECTCASTLE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3