Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE REED MOTORS LIMITED
Company Information for

CASTLE REED MOTORS LIMITED

7TH FLOOR COTTON HOUSE, OLD HALL STREET, LIVERPOOL, L3 9TX,
Company Registration Number
01232422
Private Limited Company
Liquidation

Company Overview

About Castle Reed Motors Ltd
CASTLE REED MOTORS LIMITED was founded on 1975-11-05 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Castle Reed Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASTLE REED MOTORS LIMITED
 
Legal Registered Office
7TH FLOOR COTTON HOUSE
OLD HALL STREET
LIVERPOOL
L3 9TX
Other companies in L3
 
Filing Information
Company Number 01232422
Company ID Number 01232422
Date formed 1975-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-06 09:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE REED MOTORS LIMITED
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 CASTLE REED MOTORS LIMITED

Current Directors
Officer Role Date Appointed
DONALD ALEXANDER SYME
Company Secretary 1990-12-31
COLIN MICHAEL HUSTON
Director 1990-12-31
DONALD ALEXANDER SYME
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA HUMPHREYS
Company Secretary 1999-02-04 1999-02-08

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
2022-08-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-11-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-04
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England
2020-10-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-05
2020-10-28LIQ01Voluntary liquidation declaration of solvency
2020-10-28600Appointment of a voluntary liquidator
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AA01Previous accounting period extended from 30/11/18 TO 31/05/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-08-08AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALEXANDER SYME / 31/12/2017
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL HUSTON / 31/12/2017
2018-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR DONALD ALEXANDER SYME on 2017-12-31
2017-07-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 6100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 6100
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG
2015-08-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 6100
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-08AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 6100
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-17AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
2011-08-16AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-29AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-08AR0131/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER SYME / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL HUSTON / 31/12/2009
2009-08-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-12AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: TEXACO F/STN PASTURE ROAD MORETON CH46 4TH
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/07
2007-02-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-29395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/03
2003-12-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-06-15RES13CHANGE ADDRESS 06/06/03
2003-06-15287REGISTERED OFFICE CHANGED ON 15/06/03 FROM: MORETONWAY FILLING STATION LEASOWE ROAD MORETON WIRRAL MERSEYSIDE L46 3RB
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-04363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-03-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-18395PARTICULARS OF MORTGAGE/CHARGE
1999-02-17288bSECRETARY RESIGNED
1999-02-16288aNEW SECRETARY APPOINTED
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-01-11363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-09-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CASTLE REED MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-14
Notices to2020-10-14
Appointmen2020-10-14
Fines / Sanctions
No fines or sanctions have been issued against CASTLE REED MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AND LEGAL CHARGE 2006-06-29 Satisfied TEXACO LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2005-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-02-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-28 Satisfied BARCLAYS BANK PLC
A FIRST FIXED CHARGE 1996-10-08 Satisfied MERCEDES-BENZ FINANCE LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1995-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-07 Satisfied BARCLAYS BANK PLC
MORTGAGE & GENERAL CHARGE. 1989-03-14 Satisfied TEXACO LIMITED
LEGAL CHARGE 1988-04-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-11 Satisfied SHELL U.K. LIMITED.
LEGAL CHARGE 1985-01-17 Satisfied BARCLAYS BANK PLC
CHARGE 1984-11-20 Satisfied BARCLAYS BANK PLC
CHARGE 1984-11-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-08-03 Satisfied SHELL U.K. LIMITED
LEGAL MORTGAGE 1983-12-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-05-31

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 CASTLE REED MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of CASTLE REED MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE REED MOTORS LIMITED
Trademarks
We have not found any records of CASTLE REED MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE REED MOTORS 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 (47300 - Retail sale of automotive fuel in specialised stores) as CASTLE REED MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE REED MOTORS 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 TypeResolution
Defending partyCASTLE REED MOTORS LIMITEDEvent Date2020-10-14
 
Initiating party Event TypeNotices to
Defending partyCASTLE REED MOTORS LIMITEDEvent Date2020-10-14
 
Initiating party Event TypeAppointmen
Defending partyCASTLE REED MOTORS LIMITEDEvent Date2020-10-14
Company Number: 01232422 Name of Company: CASTLE REED MOTORS LIMITED Nature of Business: Garage Registered office: 7th Floor, Cotton House, Old Hall Street, Liverpool L3 9TX Principal trading address:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE REED MOTORS 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 CASTLE REED MOTORS 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