Liquidation
Company Information for CASTLE RECYCLING SERVICES LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE, JAMES NICOLSON LINK, CLIFTON MOOR, YORK, YO30 4XG,
|
Company Registration Number
05995592
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CASTLE RECYCLING SERVICES LIMITED | ||
Legal Registered Office | ||
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG Other companies in YO30 | ||
Previous Names | ||
|
Company Number | 05995592 | |
---|---|---|
Company ID Number | 05995592 | |
Date formed | 2006-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2009 | |
Account next due | 31/05/2011 | |
Latest return | 10/11/2009 | |
Return next due | 08/12/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:50:00 |
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 |
---|---|---|
LISA JANE SKINNER |
||
DANIEL SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY ANNE NELSON |
Company Secretary | ||
TERENCE BETTLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-18 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:Replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-18 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-18 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/10 FROM 1 Stone Court South Hiendley Barnsley South Yorkshire S72 9DL United Kingdom | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daniel Skinner on 2010-01-22 | |
363a | Return made up to 10/11/08; full list of members | |
190 | Location of debenture register | |
353 | Location of register of members | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 59 WOOD STREET SOUTH HIENDLEY BARNSLEY SOUTH YORKSHIRE S72 9BJ UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
225 | PREVSHO FROM 30/11/2008 TO 31/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 40A MAIN STREET, GARFORTH LEEDS WEST YORKSHIRE LS25 1AA | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 4 MAIN STREET, GARFORTH LEEDS WEST YORKSHIRE LS25 1AA | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 40A MAIN STREET, GARFORTH LEEDS WEST YORKSHIRE LS25 1AA | |
287 | REGISTERED OFFICE CHANGED ON 03/09/07 FROM: UNIT 2 CEDAR BUSINESS CENTRE BARNSLEY ROAD HEMSWORTH PONTEFRACT W YORKS WF9 4PU | |
CERTNM | COMPANY NAME CHANGED ABBEY PORTRAITS LIMITED CERTIFICATE ISSUED ON 24/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 3720 - Recycling non-metal waste & scrap
The top companies supplying to UK government with the same SIC code (3720 - Recycling non-metal waste & scrap) as CASTLE RECYCLING SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CASTLE RECYCLING SERVICES LIMITED | Event Date | 2009-02-17 |
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. |