CASTLE HILLS SECURITIES PLC

Register to unlock more data on OkredoRegister

CASTLE HILLS SECURITIES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00457457

Incorporation date

27/07/1948

Size

Full

Contacts

Registered address

Registered address

24 Conduit Place, London W2 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1981)
dot icon14/05/2013
Final Gazette dissolved following liquidation
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2013-01-31
dot icon14/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon26/10/2012
Liquidators' statement of receipts and payments to 2012-10-07
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-04-07
dot icon31/10/2011
Liquidators' statement of receipts and payments to 2011-10-07
dot icon06/05/2011
Liquidators' statement of receipts and payments to 2011-04-07
dot icon26/10/2010
Liquidators' statement of receipts and payments to 2010-10-07
dot icon22/10/2009
Statement of affairs with form 4.19
dot icon22/10/2009
Appointment of a voluntary liquidator
dot icon22/10/2009
Resolutions
dot icon09/10/2009
Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE on 2009-10-09
dot icon16/06/2009
Appointment Terminated Director anthony bowman
dot icon16/06/2009
Appointment Terminated Secretary janet bowman
dot icon16/06/2009
Director appointed theresa louise scott-petrie
dot icon16/06/2009
Director appointed nicholas james richard bowman
dot icon30/09/1996
Auditor's resignation
dot icon24/11/1995
Receiver's abstract of receipts and payments
dot icon24/11/1995
Receiver's abstract of receipts and payments
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Declaration of satisfaction of mortgage/charge
dot icon06/09/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Appointment of receiver/manager
dot icon07/04/1994
Appointment of receiver/manager
dot icon05/04/1994
Particulars of mortgage/charge
dot icon21/12/1993
Return made up to 31/10/93; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon02/09/1993
Declaration of satisfaction of mortgage/charge
dot icon05/03/1993
Particulars of mortgage/charge
dot icon21/02/1993
Return made up to 31/10/92; no change of members
dot icon13/08/1992
Full accounts made up to 1991-12-31
dot icon29/11/1991
Return made up to 31/10/91; full list of members
dot icon20/11/1991
Particulars of mortgage/charge
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon04/03/1991
Particulars of mortgage/charge
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon11/01/1991
Auditor's resignation
dot icon23/11/1990
Registered office changed on 23/11/90 from: arthur young compass house 80 newmarket road cambridge CB5 8DZ
dot icon22/11/1990
Particulars of mortgage/charge
dot icon26/09/1990
Full accounts made up to 1989-12-31
dot icon03/08/1990
Certificate of re-registration from Private to Public Limited Company
dot icon03/08/1990
Resolutions
dot icon03/08/1990
Resolutions
dot icon02/08/1990
Declaration on reregistration from private to PLC
dot icon02/08/1990
Auditor's report
dot icon02/08/1990
Balance Sheet
dot icon02/08/1990
Auditor's statement
dot icon02/08/1990
Re-registration of Memorandum and Articles
dot icon02/08/1990
Application for reregistration from private to PLC
dot icon26/06/1990
Ad 14/06/90--------- £ si [email protected]=971865 £ ic 30344/1002209
dot icon26/06/1990
£ nc 41370/1013110 14/06/90
dot icon13/03/1990
Full accounts made up to 1988-12-31
dot icon13/03/1990
Return made up to 31/10/89; full list of members
dot icon06/03/1990
Particulars of mortgage/charge
dot icon13/02/1990
Particulars of mortgage/charge
dot icon25/09/1989
Return made up to 31/12/88; full list of members
dot icon25/09/1989
Full accounts made up to 1987-12-31
dot icon23/08/1989
Registered office changed on 23/08/89 from: howard road eaton socon st neots huntingdon cambridgeshire PE19 3ET
dot icon02/06/1989
First gazette
dot icon12/08/1988
Certificate of change of name
dot icon12/08/1988
Certificate of change of name
dot icon19/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/07/1988
Particulars of mortgage/charge
dot icon13/07/1988
Particulars of mortgage/charge
dot icon30/06/1988
Particulars of mortgage/charge
dot icon11/04/1988
Return made up to 18/12/87; full list of members
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon23/03/1987
Return made up to 19/12/86; full list of members
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon22/01/1986
Annual return made up to 08/10/85
dot icon29/06/1985
Annual return made up to 31/12/84
dot icon18/04/1984
Annual return made up to 15/12/83
dot icon17/04/1984
Annual return made up to 31/12/82
dot icon29/11/1981
Annual return made up to 07/05/81
dot icon28/11/1981
Annual return made up to 31/12/80

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1993
dot iconLast change occurred
31/12/1993

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/1993
dot iconNext account date
31/12/1994
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott-Petrie, Theresa Louise
Director
05/06/2009 - Present
4
Bowman, Nicholas James Richard
Director
05/06/2009 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CASTLE HILLS SECURITIES PLC

CASTLE HILLS SECURITIES PLC is an(a) Dissolved company incorporated on 27/07/1948 with the registered office located at 24 Conduit Place, London W2 1EP. There are currently 2 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 CASTLE HILLS SECURITIES PLC?

toggle

CASTLE HILLS SECURITIES PLC is currently Dissolved. It was registered on 27/07/1948 and dissolved on 14/05/2013.

Where is CASTLE HILLS SECURITIES PLC located?

toggle

CASTLE HILLS SECURITIES PLC is registered at 24 Conduit Place, London W2 1EP.

What does CASTLE HILLS SECURITIES PLC do?

toggle

CASTLE HILLS SECURITIES PLC operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CASTLE HILLS SECURITIES PLC?

toggle

The latest filing was on 14/05/2013: Final Gazette dissolved following liquidation.