Liquidation
Company Information for WESTON CASTLE GROUP LIMITED
501 GREEN PLACE, WALTON SUMMIT CENTRE, BAMBER BRIDGE, PRESTON, PR5 8AY,
|
Company Registration Number
03734046
Private Limited Company
Liquidation |
Company Name | |
---|---|
WESTON CASTLE GROUP LIMITED | |
Legal Registered Office | |
501 GREEN PLACE, WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON PR5 8AY Other companies in PR5 | |
Company Number | 03734046 | |
---|---|---|
Company ID Number | 03734046 | |
Date formed | 1999-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/04/2015 | |
Account next due | 29/01/2017 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-06 08:46:34 |
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 | ||
---|---|---|---|---|
WESTON CASTLE GROUP LIMITED | Unknown | |||
WESTON CASTLE GROUP LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHIE BRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY SUSAN HUMPHRYS |
Company Secretary | ||
LESLEY SUSAN HUMPHRYS |
Director | ||
CHRISTOPHER TULLOCH |
Director | ||
KENNETH BRYAN TURNER |
Director | ||
ANTONY LEE YATES |
Company Secretary | ||
VICTOR WARDMAN |
Director | ||
ROBERT WARDMAN |
Director | ||
NEIL CRAWFORD PETERS |
Director | ||
GRAHAM LEWIS SILVERS |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTON CASTLE LIMITED | Director | 2017-09-18 | CURRENT | 1998-07-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ07 | Voluntary liquidation. Leave to resign liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-30 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | Termination of appointment of Lesley Susan Humphrys on 2018-01-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY SUSAN HUMPHRYS | |
AP01 | DIRECTOR APPOINTED MS STEPHIE BRICE | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 1820 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TULLOCH | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037340460004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BRYAN TURNER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/04/15 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/04/14 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 5460 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM 139 Brookfield Place, Walton Summit Centre Bamber Bridge Preston PR5 8BF | |
AA01 | Previous accounting period shortened from 30/04/14 TO 29/04/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 5460 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Lesley Susan Humphrys on 2011-08-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
CC04 | Statement of company's objects | |
RES13 | SECT 175 CONFLICT OF INTEREST 11/11/2013 | |
RES01 | ADOPT ARTICLES 18/11/13 | |
SH10 | Particulars of variation of rights attached to shares | |
AP03 | SECRETARY APPOINTED MISS LESLEY SUSAN HUMPHRYS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TULLOCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTONY YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR WARDMAN | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 30/08/13 STATEMENT OF CAPITAL GBP 5460 | |
CAP-SS | SOLVENCY STATEMENT DATED 21/08/13 | |
RES06 | REDUCE ISSUED CAPITAL 21/08/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | DISAPPLY ARTICLE 5.4 21/08/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 21/08/13 STATEMENT OF CAPITAL GBP 1030987.70 | |
AR01 | 17/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 17/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 17/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 17/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: UNIT 9 DRUMHEAD ROAD CHORLEY NORTH INDUSTRIAL PARK CHORLEY LANCASHIRE PR6 7BX | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
88(2)R | AD 09/08/04--------- £ SI 59177@.1=5917 £ IC 1023250/1029167 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ SR 270652@.1 30/04/03 | |
169 | £ SR 270651@.1 30/04/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/03/04; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
88(2)R | AD 15/08/03--------- £ SI 50000@.1=5000 £ IC 1072380/1077380 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 10/11/00--------- £ SI 541303@.1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 14-15 DRUMHEAD ROAD CHORLEY NORTH INDUST CHORLEY LANCASHIRE PR6 7BX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ IC 1046000/1007250 08/06/00 £ SR 387500@.1=38750 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/06/00 | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2018-02-13 |
Resolutions for Winding-up | 2018-02-13 |
Meetings of Creditors | 2018-01-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SECURITY TRUSTEE SERVICES LIMITED | ||
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
WESTON CASTLE GROUP LIMITED owns 1 domain names.
gamingcentres.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WESTON CASTLE GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WESTON CASTLE GROUP LIMITED | Event Date | 2018-01-31 |
Liquidator's name and address: Stuart John Rathmell , Stuart Rathmell Insolvency , Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS , (t) 01204 867615 ,(f) 01204 441287,(e) stuart.rathmell.insolvency@outlook.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WESTON CASTLE GROUP LIMITED | Event Date | 2018-01-31 |
At a VIRTUAL EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 14:00 on 31 January 2018 , the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting 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 The following was passed as an ordinary resolution Stuart John Rathmell of Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS be and is hereby appointed Contact details: Stuart John Rathmell (IP: 10050 ) Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS (t) 01204 867615 (f) 01204 441287(e) stuart.rathmell.insolvency@outlook.com Stephanie Brice , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WESTON CASTLE GROUP LIMITED | Event Date | 2018-01-23 |
NOTICE IS HEREBY GIVEN pursuant to Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a Virtual Meeting of Creditors will be held at 14:05 on 31 January 2018 for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the aforementioned meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated and resolutions in respect of the payment of other costs and expenses, including the basis on which these are charged or reimbursed. The meeting may also receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge a proof of the debt claimed and unless claiming personally, their proxy, together which must be lodged at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS not later than 12 noon on the business day before the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Stuart Rathmell (Office Holder no. 10050 ) is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Stuart Rathmell Insolvency, Nortex Mill, 105 Chorley Old Road, Bolton BL1 3AS between 10.00 a.m. and 4.00 p.m. on the two business days preceding the date of the meeting stated above. Stuart Rathmell may be contacted on 01204 867615 | |||
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. |