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

About Weston Castle Group Ltd
WESTON CASTLE GROUP LIMITED was founded on 1999-03-17 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Weston Castle Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WESTON CASTLE GROUP LIMITED
 
Legal Registered Office
501 GREEN PLACE, WALTON SUMMIT CENTRE
BAMBER BRIDGE
PRESTON
PR5 8AY
Other companies in PR5
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTON CASTLE GROUP 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.
Companies with same name WESTON CASTLE GROUP LIMITED
The following companies were found which have the same name as WESTON CASTLE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTON CASTLE GROUP LIMITED Unknown
WESTON CASTLE GROUP LLC Delaware Unknown

Company Officers of WESTON CASTLE GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHIE BRICE
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY SUSAN HUMPHRYS
Company Secretary 2013-08-21 2018-01-15
LESLEY SUSAN HUMPHRYS
Director 2001-08-01 2018-01-15
CHRISTOPHER TULLOCH
Director 2013-08-21 2017-01-12
KENNETH BRYAN TURNER
Director 1999-03-19 2016-12-13
ANTONY LEE YATES
Company Secretary 2000-02-15 2013-08-21
VICTOR WARDMAN
Director 1999-03-19 2013-08-21
ROBERT WARDMAN
Director 2000-11-10 2005-10-31
NEIL CRAWFORD PETERS
Director 2000-11-10 2003-07-04
GRAHAM LEWIS SILVERS
Company Secretary 1999-03-19 2000-02-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-03-17 1999-03-19
COMBINED NOMINEES LIMITED
Nominated Director 1999-03-17 1999-03-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-03-17 1999-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHIE BRICE WESTON CASTLE LIMITED Director 2017-09-18 CURRENT 1998-07-30 Liquidation

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
2020-10-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-13LIQ07Voluntary liquidation. Leave to resign liquidator
2020-03-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2019-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-02-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-14LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-14LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-01-16TM02Termination of appointment of Lesley Susan Humphrys on 2018-01-15
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SUSAN HUMPHRYS
2017-09-25AP01DIRECTOR APPOINTED MS STEPHIE BRICE
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1820
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TULLOCH
2017-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037340460004
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRYAN TURNER
2016-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 29/04/15
2016-04-13AR0117/03/16 ANNUAL RETURN FULL LIST
2015-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/04/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 5460
2015-04-15AR0117/03/15 ANNUAL RETURN FULL LIST
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 139 Brookfield Place, Walton Summit Centre Bamber Bridge Preston PR5 8BF
2015-01-26AA01Previous accounting period shortened from 30/04/14 TO 29/04/14
2014-04-23AUDAUDITOR'S RESIGNATION
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 5460
2014-04-15AR0117/03/14 ANNUAL RETURN FULL LIST
2014-04-15CH01Director's details changed for Miss Lesley Susan Humphrys on 2011-08-28
2014-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-11-18CC04Statement of company's objects
2013-11-18RES13SECT 175 CONFLICT OF INTEREST 11/11/2013
2013-11-18RES01ADOPT ARTICLES 18/11/13
2013-11-18SH10Particulars of variation of rights attached to shares
2013-10-23AP03SECRETARY APPOINTED MISS LESLEY SUSAN HUMPHRYS
2013-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER TULLOCH
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY ANTONY YATES
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR WARDMAN
2013-08-30SH20STATEMENT BY DIRECTORS
2013-08-30SH1930/08/13 STATEMENT OF CAPITAL GBP 5460
2013-08-30CAP-SSSOLVENCY STATEMENT DATED 21/08/13
2013-08-30RES06REDUCE ISSUED CAPITAL 21/08/2013
2013-08-30RES12VARYING SHARE RIGHTS AND NAMES
2013-08-30RES13DISAPPLY ARTICLE 5.4 21/08/2013
2013-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-30SH0121/08/13 STATEMENT OF CAPITAL GBP 1030987.70
2013-04-23AR0117/03/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-06-19AUDAUDITOR'S RESIGNATION
2012-04-27AR0117/03/12 FULL LIST
2012-03-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-03-28AR0117/03/11 FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-01AR0117/03/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-14363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-01363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: UNIT 9 DRUMHEAD ROAD CHORLEY NORTH INDUSTRIAL PARK CHORLEY LANCASHIRE PR6 7BX
2007-04-30363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-13363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-04-13288bDIRECTOR RESIGNED
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-25363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-1988(2)RAD 09/08/04--------- £ SI 59177@.1=5917 £ IC 1023250/1029167
2004-07-21288cDIRECTOR'S PARTICULARS CHANGED
2004-07-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-05169£ SR 270652@.1 30/04/03
2004-07-05169£ SR 270651@.1 30/04/03
2004-04-22363(288)DIRECTOR RESIGNED
2004-04-22363sRETURN MADE UP TO 17/03/04; CHANGE OF MEMBERS
2003-10-06AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-2988(2)RAD 15/08/03--------- £ SI 50000@.1=5000 £ IC 1072380/1077380
2003-05-01363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-12-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-12-1888(2)RAD 10/11/00--------- £ SI 541303@.1
2002-09-13AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-12-14AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-31288aNEW DIRECTOR APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-07363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-05-21288aNEW DIRECTOR APPOINTED
2000-12-21287REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 14-15 DRUMHEAD ROAD CHORLEY NORTH INDUST CHORLEY LANCASHIRE PR6 7BX
2000-12-19395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20395PARTICULARS OF MORTGAGE/CHARGE
2000-10-09169£ IC 1046000/1007250 08/06/00 £ SR 387500@.1=38750
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-02363(287)REGISTERED OFFICE CHANGED ON 02/06/00
2000-06-02363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WESTON CASTLE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-02-13
Resolutions for Winding-up2018-02-13
Meetings of Creditors2018-01-29
Fines / Sanctions
No fines or sanctions have been issued against WESTON CASTLE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-23 Outstanding SECURITY TRUSTEE SERVICES LIMITED
CHARGE OVER CREDIT BALANCES 2000-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WESTON CASTLE GROUP LIMITED registering or being granted any patents
Domain Names

WESTON CASTLE GROUP LIMITED owns 1 domain names.

gamingcentres.co.uk  

Trademarks
We have not found any records of WESTON CASTLE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTON CASTLE GROUP 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 (99999 - Dormant Company) as WESTON CASTLE GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WESTON CASTLE GROUP 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 TypeAppointment of Liquidators
Defending partyWESTON CASTLE GROUP LIMITEDEvent Date2018-01-31
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 TypeResolutions for Winding-up
Defending partyWESTON CASTLE GROUP LIMITEDEvent Date2018-01-31
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 TypeMeetings of Creditors
Defending partyWESTON CASTLE GROUP LIMITEDEvent Date2018-01-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTON CASTLE GROUP 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 WESTON CASTLE GROUP 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.