CASHEL LIMITED

Register to unlock more data on OkredoRegister

CASHEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04194099

Incorporation date

04/04/2001

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon08/12/2022
Final Gazette dissolved following liquidation
dot icon08/09/2022
Return of final meeting in a members' voluntary winding up
dot icon08/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Removal of liquidator by court order
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon29/12/2021
Declaration of solvency
dot icon29/12/2021
Appointment of a voluntary liquidator
dot icon29/12/2021
Resolutions
dot icon17/12/2021
Registered office address changed from Headlands Lane West Yorkshire Knottingley WF11 0HP to 10 Fleet Place London EC4M 7QS on 2021-12-17
dot icon13/12/2021
Satisfaction of charge 041940990016 in full
dot icon13/12/2021
Satisfaction of charge 041940990015 in full
dot icon13/12/2021
Satisfaction of charge 041940990014 in full
dot icon13/12/2021
Satisfaction of charge 041940990013 in full
dot icon13/12/2021
Satisfaction of charge 041940990012 in full
dot icon13/12/2021
Satisfaction of charge 041940990011 in full
dot icon13/12/2021
Satisfaction of charge 041940990010 in full
dot icon13/12/2021
Satisfaction of charge 041940990009 in full
dot icon13/12/2021
Satisfaction of charge 8 in full
dot icon13/12/2021
Satisfaction of charge 7 in full
dot icon13/12/2021
Satisfaction of charge 6 in full
dot icon13/12/2021
Satisfaction of charge 5 in full
dot icon06/12/2021
Satisfaction of charge 1 in full
dot icon06/12/2021
Satisfaction of charge 2 in full
dot icon22/11/2021
Termination of appointment of David John Matthews as a director on 2021-10-26
dot icon22/09/2021
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon14/07/2021
Cessation of Ardagh Glass Packaging Holdings Sarl as a person with significant control on 2021-03-30
dot icon14/07/2021
Notification of Ardagh Group S.A. as a person with significant control on 2017-03-15
dot icon08/07/2021
Appointment of Stuart Mark Santon as a director on 2021-07-01
dot icon08/07/2021
Termination of appointment of John Passant as a director on 2021-06-30
dot icon16/05/2021
Confirmation statement made on 2021-04-03 with updates
dot icon16/05/2021
Cessation of Ardagh Packaging Holdings Limited as a person with significant control on 2021-03-30
dot icon16/05/2021
Notification of Ardagh Glass Packaging Holdings Sarl as a person with significant control on 2021-03-30
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon02/07/2020
Registration of charge 041940990015, created on 2020-07-02
dot icon02/07/2020
Registration of charge 041940990016, created on 2020-07-02
dot icon21/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon06/11/2019
Registration of charge 041940990013, created on 2019-10-25
dot icon06/11/2019
Registration of charge 041940990014, created on 2019-10-25
dot icon19/08/2019
Appointment of Mandeep Sarai as a secretary on 2019-08-19
dot icon25/07/2019
Appointment of Mr Jody Clarke as a director on 2019-07-19
dot icon25/07/2019
Termination of appointment of Keith Jeffrey Swindell as a director on 2019-07-19
dot icon25/07/2019
Termination of appointment of Keith Jeffrey Swindell as a secretary on 2019-07-19
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon06/03/2018
Notification of Ardagh Packaging Holdings Limited as a person with significant control on 2016-04-06
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon22/03/2017
Registration of charge 041940990012, created on 2017-03-16
dot icon14/11/2016
Appointment of Mr David John Matthews as a director on 2016-11-11
dot icon14/11/2016
Termination of appointment of Niall James Wall as a director on 2016-11-11
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Registration of charge 041940990011, created on 2016-07-21
dot icon14/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon23/01/2015
Director's details changed for Niall James Wall on 2014-12-01
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Registration of charge 041940990010, created on 2014-07-31
dot icon25/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon31/03/2014
Termination of appointment of John Riordan as a director
dot icon17/03/2014
Registration of charge 041940990009
dot icon14/03/2014
Memorandum and Articles of Association
dot icon14/03/2014
Resolutions
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-04-04
dot icon26/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon26/04/2013
Registered office address changed from C/O Ardagh Glass Limited Headlands Lane Knottinghley West Yorkshire WF11 0HP on 2013-04-26
dot icon14/03/2013
Appointment of Keith Jeffrey Swindell as a secretary
dot icon14/03/2013
Appointment of Mr Mark Rozmus as a director
dot icon14/03/2013
Appointment of Mr John Passant as a director
dot icon11/03/2013
Termination of appointment of Brian Butterly as a secretary
dot icon11/03/2013
Termination of appointment of Brian Butterly as a director
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Director's details changed for Niall James Wall on 2012-01-27
dot icon13/06/2012
Director's details changed for John Pius Riordan on 2012-01-27
dot icon10/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon10/08/2011
Director's details changed for Keith Jeffrey Swindell on 2011-07-29
dot icon10/05/2011
Annual return made up to 2011-04-04
dot icon29/12/2010
Duplicate mortgage certificatecharge no:6
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/09/2010
Director's details changed for John Pius Riordan on 2010-07-29
dot icon02/08/2010
Duplicate mortgage certificatecharge no:3
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2010
Duplicate mortgage certificatecharge no:2
dot icon19/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/07/2010
Appointment of Brian Joseph Butterly as a director
dot icon13/07/2010
Appointment of Keith Jeffrey Swindell as a director
dot icon25/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/09/2009
Registered office changed on 26/09/2009 from rockware glass head office headlands lane knottingley west yorkshire WF11 0HP
dot icon11/05/2009
Return made up to 04/04/09; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/07/2008
Return made up to 04/04/08; full list of members
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon21/05/2007
Return made up to 04/04/07; full list of members
dot icon09/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon04/08/2006
Return made up to 04/04/06; full list of members
dot icon21/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/09/2005
Director's particulars changed
dot icon25/05/2005
Return made up to 04/04/05; full list of members
dot icon25/05/2005
Location of register of members
dot icon28/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/04/2004
Return made up to 04/04/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon15/04/2003
Return made up to 04/04/03; full list of members
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
New secretary appointed
dot icon05/03/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon08/02/2003
Full accounts made up to 2002-04-30
dot icon15/05/2002
Return made up to 04/04/02; full list of members
dot icon04/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, David John
Director
11/11/2016 - 26/10/2021
138
Butterly, Brian Joseph
Director
02/07/2010 - 18/02/2013
9
Kilty, Edward Joshua
Director
04/04/2001 - 30/04/2007
7
Riordan, John Pius
Director
04/04/2001 - 31/03/2014
9
Wall, Niall James
Director
30/04/2007 - 11/11/2016
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASHEL LIMITED

CASHEL LIMITED is an(a) Dissolved company incorporated on 04/04/2001 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASHEL LIMITED?

toggle

CASHEL LIMITED is currently Dissolved. It was registered on 04/04/2001 and dissolved on 08/12/2022.

Where is CASHEL LIMITED located?

toggle

CASHEL LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does CASHEL LIMITED do?

toggle

CASHEL LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CASHEL LIMITED?

toggle

The latest filing was on 08/12/2022: Final Gazette dissolved following liquidation.