CASTLE HOUSE (HORSFORTH) LTD

Register to unlock more data on OkredoRegister

CASTLE HOUSE (HORSFORTH) LTD

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

06038189

Incorporation date

29/12/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 Westgate, Ripon HG4 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2006)
dot icon07/08/2018
Registration of charge 060381890007, created on 2018-07-25
dot icon03/08/2018
Registration of charge 060381890006, created on 2018-07-20
dot icon05/08/2015
Appointment of Mr Simon Lancaster as a director on 2015-08-04
dot icon14/05/2013
Registered office address changed from Briar Rhydding House Briar Rhydding Otley Road Baildon West Yorkshire BD17 7JW on 2013-05-14
dot icon15/07/2011
Notice of appointment of receiver or manager
dot icon20/08/2010
Notice of ceasing to act as receiver or manager
dot icon01/07/2010
Notice of appointment of receiver or manager
dot icon23/06/2010
Compulsory strike-off action has been suspended
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon19/06/2009
Appointment terminated director andrew moore
dot icon19/06/2009
Appointment terminated director alexandra moore
dot icon19/06/2009
Appointment terminated director simon haresign
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/02/2009
Return made up to 29/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Registered office changed on 05/03/2008 from cobstones north stainley ripon north yorkshire HG4 3HT
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2008
Return made up to 29/12/07; full list of members
dot icon15/01/2008
New secretary appointed;new director appointed
dot icon13/12/2007
Registered office changed on 13/12/07 from: the stables 2 market street bingley BD16 2HP
dot icon13/12/2007
Secretary resigned;director resigned
dot icon26/09/2007
Director's particulars changed
dot icon26/01/2007
Ad 29/12/06--------- £ si 34@1=34 £ ic 66/100
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon29/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconNext confirmation date
29/12/2016
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
dot iconNext due on
31/10/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Lancaster
Director
04/08/2015 - Present
13
Moore, Andrew Gordon
Director
29/12/2006 - 08/06/2009
-
Stephens, Moti O'neill Jyoti
Secretary
29/12/2006 - 03/12/2007
-
Johnson, Derek
Secretary
03/12/2007 - Present
-
Moore, Alexandra Patricia
Director
29/12/2006 - 08/06/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLE HOUSE (HORSFORTH) LTD

CASTLE HOUSE (HORSFORTH) LTD is an(a) Receiver Action company incorporated on 29/12/2006 with the registered office located at 8 Westgate, Ripon HG4 2AT. There are currently 3 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 HOUSE (HORSFORTH) LTD?

toggle

CASTLE HOUSE (HORSFORTH) LTD is currently Receiver Action. It was registered on 29/12/2006 .

Where is CASTLE HOUSE (HORSFORTH) LTD located?

toggle

CASTLE HOUSE (HORSFORTH) LTD is registered at 8 Westgate, Ripon HG4 2AT.

What does CASTLE HOUSE (HORSFORTH) LTD do?

toggle

CASTLE HOUSE (HORSFORTH) LTD operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CASTLE HOUSE (HORSFORTH) LTD?

toggle

The latest filing was on 07/08/2018: Registration of charge 060381890007, created on 2018-07-25.