CASTLEBECK CARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASTLEBECK CARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03540515

Incorporation date

02/04/1998

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1998)
dot icon01/10/2015
Final Gazette dissolved following liquidation
dot icon01/07/2015
Administrator's progress report to 2015-06-25
dot icon01/07/2015
Notice of move from Administration to Dissolution on 2015-06-25
dot icon25/02/2015
Administrator's progress report to 2015-01-21
dot icon20/08/2014
Administrator's progress report to 2014-07-21
dot icon20/08/2014
Notice of extension of period of Administration
dot icon17/03/2014
Administrator's progress report to 2014-02-12
dot icon17/03/2014
Notice of extension of period of Administration
dot icon17/02/2014
Auditor's resignation
dot icon07/10/2013
Administrator's progress report to 2013-09-04
dot icon23/05/2013
Termination of appointment of Sean Sullivan as a director
dot icon22/05/2013
Notice of deemed approval of proposals
dot icon06/05/2013
Statement of administrator's proposal
dot icon18/04/2013
Statement of affairs with form 2.14B
dot icon19/03/2013
Termination of appointment of Peter Short as a secretary
dot icon19/03/2013
Termination of appointment of Peter Short as a director
dot icon12/03/2013
Registered office address changed from Castlebeck Chesnut Street Darlington England DL1 1QL England on 2013-03-13
dot icon11/03/2013
Appointment of an administrator
dot icon11/06/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon29/03/2012
Appointment of Sean Patrick Sullivan as a director
dot icon27/03/2012
Termination of appointment of Lee Reed as a director
dot icon15/02/2012
Registered office address changed from C/O Castlebeck Chestnut Street Darlington DH1 1QL England on 2012-02-16
dot icon09/02/2012
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon04/01/2012
Termination of appointment of Jon Hather as a secretary
dot icon17/11/2011
Director's details changed for Mr Lee Reed on 2011-11-03
dot icon17/11/2011
Secretary's details changed for Peter Mark Iain Short on 2011-11-03
dot icon17/11/2011
Director's details changed for Peter Mark Iain Short on 2011-11-03
dot icon16/11/2011
Termination of appointment of Michael Parsons as a director
dot icon10/10/2011
Appointment of Peter Mark Iain Short as a secretary
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon25/09/2011
Registered office address changed from Suite 201, the Chambers Chelsea Harbour London SW10 0XF on 2011-09-26
dot icon13/07/2011
Termination of appointment of Paul Brosnan as a director
dot icon04/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon04/01/2011
Termination of appointment of Jonathan Mann as a director
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Director's details changed for Paul Brosnan on 2009-10-02
dot icon18/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon23/02/2010
Director's details changed for Lee Reed on 2009-10-02
dot icon23/02/2010
Director's details changed for Peter Mark Iain Short on 2009-10-02
dot icon23/02/2010
Director's details changed for Dr Jonathan Mann on 2009-10-02
dot icon26/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon25/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Director appointed lee reed
dot icon14/04/2009
Appointment terminated director denis brosnan
dot icon02/04/2009
Return made up to 03/04/09; full list of members
dot icon14/11/2008
Particulars of a mortgage or charge/398 / charge no: 23
dot icon14/11/2008
Particulars of a mortgage or charge/398 / charge no: 24
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 22
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon28/09/2008
Director appointed paul brosnan
dot icon24/09/2008
Appointment terminated director david cole
dot icon24/06/2008
Director appointed jonathan mann
dot icon03/04/2008
Return made up to 03/04/08; full list of members
dot icon01/04/2008
Director's change of particulars / david cole / 01/12/2007
dot icon22/01/2008
Director resigned
dot icon10/10/2007
Director resigned
dot icon08/08/2007
Director's particulars changed
dot icon03/07/2007
Declaration of assistance for shares acquisition
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Director's particulars changed
dot icon31/05/2007
Secretary's particulars changed
dot icon13/05/2007
Full accounts made up to 2006-11-30
dot icon26/04/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon22/04/2007
Return made up to 03/04/07; full list of members
dot icon22/04/2007
Location of debenture register
dot icon22/04/2007
Location of register of members
dot icon22/04/2007
Registered office changed on 23/04/07 from: suite 201 the chambers chelsea harbour london SW10 0XF
dot icon03/01/2007
Director's particulars changed
dot icon01/01/2007
New director appointed
dot icon01/01/2007
Secretary resigned
dot icon01/01/2007
Director resigned
dot icon08/12/2006
New secretary appointed
dot icon08/12/2006
Registered office changed on 09/12/06 from: hollyhurst 118 woodland road darlington county durham DL3 9LN
dot icon01/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon28/08/2006
Declaration of assistance for shares acquisition
dot icon28/08/2006
Declaration of assistance for shares acquisition
dot icon16/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Director resigned
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon30/03/2006
Return made up to 03/04/06; full list of members
dot icon15/03/2006
Full accounts made up to 2005-11-30
dot icon24/01/2006
New director appointed
dot icon27/07/2005
Full accounts made up to 2004-11-30
dot icon05/04/2005
Return made up to 03/04/05; full list of members
dot icon04/04/2005
Particulars of mortgage/charge
dot icon04/04/2005
Particulars of mortgage/charge
dot icon28/03/2005
Resolutions
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Declaration of satisfaction of mortgage/charge
dot icon21/03/2005
Particulars of mortgage/charge
dot icon20/03/2005
Declaration of assistance for shares acquisition
dot icon20/03/2005
Declaration of assistance for shares acquisition
dot icon10/03/2005
Director resigned
dot icon13/01/2005
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Return made up to 03/04/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-11-30
dot icon19/01/2004
Particulars of mortgage/charge
dot icon08/09/2003
Full accounts made up to 2002-11-30
dot icon13/08/2003
Particulars of mortgage/charge
dot icon10/07/2003
New secretary appointed;new director appointed
dot icon10/07/2003
Secretary resigned
dot icon23/06/2003
New director appointed
dot icon15/06/2003
New director appointed
dot icon08/04/2003
Return made up to 03/04/03; full list of members
dot icon27/08/2002
Particulars of mortgage/charge
dot icon27/08/2002
Particulars of mortgage/charge
dot icon17/08/2002
Declaration of assistance for shares acquisition
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon16/08/2002
Declaration of satisfaction of mortgage/charge
dot icon11/08/2002
Declaration of assistance for shares acquisition
dot icon01/08/2002
Particulars of mortgage/charge
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Director resigned
dot icon28/07/2002
Director resigned
dot icon28/07/2002
Director resigned
dot icon28/07/2002
New director appointed
dot icon21/06/2002
Particulars of mortgage/charge
dot icon07/04/2002
Return made up to 03/04/02; full list of members
dot icon07/02/2002
Group of companies' accounts made up to 2001-11-30
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Resolutions
dot icon28/01/2002
Resolutions
dot icon04/07/2001
Particulars of mortgage/charge
dot icon13/06/2001
Full group accounts made up to 2000-11-30
dot icon09/04/2001
Return made up to 03/04/01; full list of members
dot icon02/10/2000
Full group accounts made up to 1999-11-30
dot icon28/03/2000
Return made up to 03/04/00; full list of members
dot icon28/09/1999
Full accounts made up to 1998-11-30
dot icon13/08/1999
Particulars of mortgage/charge
dot icon28/07/1999
Director resigned
dot icon26/07/1999
New director appointed
dot icon11/07/1999
New director appointed
dot icon11/07/1999
New secretary appointed
dot icon27/04/1999
Return made up to 03/04/99; full list of members
dot icon30/03/1999
Statement of affairs
dot icon30/03/1999
Ad 30/11/98--------- £ si 1800001@1=1800001 £ ic 1800000/3600001
dot icon26/01/1999
Certificate of change of name
dot icon22/12/1998
Ad 30/11/98--------- £ si 1799999@1=1799999 £ ic 1/1800000
dot icon14/12/1998
New secretary appointed;new director appointed
dot icon14/12/1998
New director appointed
dot icon14/12/1998
Conve 30/11/98
dot icon14/12/1998
£ nc 100/3600001 30/11/98
dot icon14/12/1998
Accounting reference date shortened from 30/04/99 to 30/11/98
dot icon14/12/1998
Director resigned
dot icon14/12/1998
Secretary resigned
dot icon14/12/1998
Registered office changed on 15/12/98 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB
dot icon01/12/1998
Particulars of mortgage/charge
dot icon02/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brosnan, Denis
Director
04/07/2006 - 20/01/2009
56
Smith, Graham
Director
21/05/2003 - 04/07/2006
97
Davis, Kevin
Director
29/11/1998 - 11/07/2002
2
Mann, Jonathan, Dr
Director
10/06/2008 - 30/12/2010
22
Mclean, Anthony
Director
02/01/2006 - 04/12/2007
24

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 CASTLEBECK CARE HOLDINGS LIMITED

CASTLEBECK CARE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/04/1998 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. There is currently no 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 CASTLEBECK CARE HOLDINGS LIMITED?

toggle

CASTLEBECK CARE HOLDINGS LIMITED is currently Dissolved. It was registered on 02/04/1998 and dissolved on 01/10/2015.

Where is CASTLEBECK CARE HOLDINGS LIMITED located?

toggle

CASTLEBECK CARE HOLDINGS LIMITED is registered at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does CASTLEBECK CARE HOLDINGS LIMITED do?

toggle

CASTLEBECK CARE HOLDINGS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CASTLEBECK CARE HOLDINGS LIMITED?

toggle

The latest filing was on 01/10/2015: Final Gazette dissolved following liquidation.