Active - Proposal to Strike off
Company Information for CASTLES OF CLACTON LTD
47 BUTT ROAD, COLCHESTER, ESSEX, CO3 3BZ,
|
Company Registration Number
04883827
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||||
---|---|---|---|---|---|
CASTLES OF CLACTON LTD | |||||
Legal Registered Office | |||||
47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ Other companies in CO3 | |||||
| |||||
Company Number | 04883827 | |
---|---|---|
Company ID Number | 04883827 | |
Date formed | 2003-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:49:38 |
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 |
---|---|---|
MALCOLM NIGEL ROY BROGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN ISOBEL CLARK |
Company Secretary | ||
DAWN ISOBEL CLARK |
Director | ||
STEPHEN DUTTON |
Director |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN ISOBEL CLARK | |
TM02 | Termination of appointment of Dawn Isobel Clark on 2017-01-04 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUTTON | |
RES06 | Resolutions passed:
| |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/09 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 18/09/2009 from unit B6, the seedbed ctr wyncolls road severalls industrial est colchester CO4 9HT | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
128(1) | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/07/04--------- £ SI 1@1=1 £ IC 2/3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Internet Registry Information | |
---|---|
Registrant | Castles of Clacton |
Domain | www.castlesofclacton.co.uk |
Type | UK Limited Company, (Company number: 4883827) |
Address | 90 Station Road Clacton on Sea CO15 1SP United Kingdom |
Registered | 18-Nov-2003 |
Expiry Date | 18-Nov-2018 |
Last Updated | 24-Oct-2013 |
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as CASTLES OF CLACTON LTD are:
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. |