CASTLEBECK CARE (TEESDALE) LIMITED

Register to unlock more data on OkredoRegister

CASTLEBECK CARE (TEESDALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02050483

Incorporation date

27/08/1986

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 27/08/1986)
dot icon10/12/2015
Final Gazette dissolved following liquidation
dot icon10/09/2015
Administrator's progress report to 2015-09-03
dot icon10/09/2015
Notice of move from Administration to Dissolution on 2015-09-03
dot icon11/08/2015
Administrator's progress report to 2015-07-21
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 icon16/03/2014
Notice of extension of period of Administration
dot icon17/02/2014
Auditor's resignation
dot icon10/10/2013
Termination of appointment of Simon Harrison as a director
dot icon07/10/2013
Administrator's progress report to 2013-09-04
dot icon25/06/2013
Satisfaction of charge 41 in full
dot icon22/05/2013
Notice of deemed approval of proposals
dot icon06/05/2013
Statement of administrator's proposal
dot icon22/04/2013
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 2012-06-05 with full list of shareholders
dot icon27/03/2012
Termination of appointment of Lee Reed as a director
dot icon27/03/2012
Appointment of Simon Harrison 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
Secretary's details changed for Mr 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 icon17/11/2011
Director's details changed for Mr Lee Reed on 2011-11-03
dot icon17/11/2011
Appointment of Ms Debra Moore as a director
dot icon16/11/2011
Termination of appointment of Michael Parsons as a director
dot icon09/11/2011
Termination of appointment of Neil Cruickshank as a director
dot icon18/10/2011
Appointment of Mr Peter Mark Iain Short as a secretary
dot icon11/10/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-10-12
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Termination of appointment of Paul Brosnan as a director
dot icon14/06/2011
Annual return made up to 2011-06-05 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 icon08/06/2010
Annual return made up to 2010-06-05 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 icon25/01/2010
Director's details changed for Michael Dennis Parsons on 2009-10-02
dot icon25/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon30/07/2009
Appointment terminated director peter oakes
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 55
dot icon04/06/2009
Return made up to 05/06/09; full list of members
dot icon02/06/2009
Director appointed lee reed
dot icon14/04/2009
Appointment terminated director denis brosnan
dot icon14/11/2008
Particulars of a mortgage or charge/398 / charge no: 53
dot icon14/11/2008
Particulars of a mortgage or charge/398 / charge no: 54
dot icon05/11/2008
Particulars of a mortgage or charge/398 / charge no: 52
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 51
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 icon03/09/2008
Particulars of a mortgage or charge / charge no: 48
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 50
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 49
dot icon07/08/2008
Director appointed neil cruickshank
dot icon07/08/2008
Director appointed peter oakes
dot icon22/07/2008
Return made up to 05/06/08; full list of members
dot icon22/07/2008
Particulars of a mortgage or charge / charge no: 47
dot icon21/07/2008
Director's change of particulars / jonathan mann / 01/12/2007
dot icon01/06/2008
Particulars of a mortgage or charge / charge no: 46
dot icon26/02/2008
Appointment terminated director john benn
dot icon22/01/2008
Director resigned
dot icon10/10/2007
Director resigned
dot icon29/08/2007
Return made up to 05/06/07; full list of members
dot icon08/08/2007
Director's particulars changed
dot icon03/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Declaration of assistance for shares acquisition
dot icon02/07/2007
Particulars of mortgage/charge
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Director's particulars changed
dot icon17/06/2007
Director's particulars changed
dot icon11/06/2007
Particulars of mortgage/charge
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 icon21/02/2007
Return made up to 05/06/06; full list of members
dot icon21/02/2007
Location of register of members
dot icon13/02/2007
New director appointed
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 woodlands road darlington county durham DL3 9LW
dot icon03/12/2006
Particulars of mortgage/charge
dot icon03/12/2006
Particulars of mortgage/charge
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 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 icon16/08/2006
Particulars of mortgage/charge
dot icon27/07/2006
Director resigned
dot icon25/07/2006
New director appointed
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
Director resigned
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Director resigned
dot icon19/06/2006
Particulars of mortgage/charge
dot icon22/05/2006
Particulars of mortgage/charge
dot icon15/03/2006
Full accounts made up to 2005-11-30
dot icon24/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon27/07/2005
Full accounts made up to 2004-11-30
dot icon14/06/2005
Return made up to 05/06/05; 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 icon13/01/2005
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon16/07/2004
Particulars of mortgage/charge
dot icon09/06/2004
Return made up to 05/06/04; full list of members
dot icon28/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Full accounts made up to 2003-11-30
dot icon13/04/2004
Particulars of mortgage/charge
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 icon15/06/2003
Director's particulars changed
dot icon15/06/2003
New director appointed
dot icon15/06/2003
New director appointed
dot icon15/06/2003
Return made up to 05/06/03; full list of members
dot icon14/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon19/08/2002
Director resigned
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 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 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 icon04/08/2002
New director appointed
dot icon04/08/2002
Director resigned
dot icon01/08/2002
Particulars of mortgage/charge
dot icon03/07/2002
Return made up to 05/06/02; full list of members
dot icon07/02/2002
Full accounts made up to 2001-11-30
dot icon13/06/2001
Full accounts made up to 2000-11-30
dot icon12/06/2001
Return made up to 05/06/01; full list of members
dot icon12/06/2001
Secretary resigned
dot icon04/01/2001
Particulars of mortgage/charge
dot icon25/09/2000
Full accounts made up to 1999-11-30
dot icon29/06/2000
Return made up to 05/06/00; full list of members
dot icon07/10/1999
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
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 icon11/07/1999
New secretary appointed
dot icon16/06/1999
Return made up to 05/06/99; no change of members
dot icon29/04/1999
Memorandum and Articles of Association
dot icon29/04/1999
S-div conve 19/04/99
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon10/01/1999
Director resigned
dot icon10/01/1999
Director resigned
dot icon10/01/1999
Director resigned
dot icon10/01/1999
Secretary resigned;director resigned
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/12/1998
Declaration of satisfaction of mortgage/charge
dot icon16/12/1998
Director resigned
dot icon16/12/1998
New secretary appointed
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Director resigned
dot icon06/12/1998
Secretary resigned;director resigned
dot icon06/12/1998
Resolutions
dot icon06/12/1998
Resolutions
dot icon06/12/1998
Declaration of assistance for shares acquisition
dot icon06/12/1998
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon01/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Ad 24/11/98--------- £ si [email protected]=4362 £ ic 74515/78877
dot icon01/12/1998
Memorandum and Articles of Association
dot icon01/12/1998
Nc inc already adjusted 09/11/98
dot icon01/12/1998
Conve 09/11/98
dot icon01/12/1998
Memorandum and Articles of Association
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon01/12/1998
Resolutions
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon16/06/1998
Return made up to 05/06/98; full list of members
dot icon01/10/1997
Registered office changed on 02/10/97 from: 1 cockton hill road bishop auckland co durham DL14 6EN
dot icon06/07/1997
Return made up to 05/06/97; change of members
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon02/07/1996
Return made up to 05/06/96; full list of members
dot icon01/06/1996
Full accounts made up to 1995-12-31
dot icon21/06/1995
Full accounts made up to 1994-12-31
dot icon13/06/1995
Return made up to 05/06/95; change of members
dot icon10/01/1995
Memorandum and Articles of Association
dot icon10/01/1995
Ad 29/12/94--------- £ si 15000@1=15000 £ ic 59515/74515
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Accounts for a small company made up to 1993-12-31
dot icon01/08/1994
Return made up to 05/06/94; no change of members
dot icon23/03/1994
Particulars of mortgage/charge
dot icon14/02/1994
Particulars of mortgage/charge
dot icon04/08/1993
Director's particulars changed
dot icon16/06/1993
Accounts for a small company made up to 1992-12-31
dot icon16/06/1993
Return made up to 05/06/93; full list of members
dot icon06/04/1993
New director appointed
dot icon16/02/1993
Memorandum and Articles of Association
dot icon16/02/1993
Resolutions
dot icon06/08/1992
Declaration of satisfaction of mortgage/charge
dot icon06/08/1992
Declaration of satisfaction of mortgage/charge
dot icon06/08/1992
Declaration of satisfaction of mortgage/charge
dot icon04/07/1992
Accounts for a small company made up to 1991-12-31
dot icon04/07/1992
Return made up to 05/06/92; no change of members
dot icon16/12/1991
New director appointed
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon01/07/1991
Return made up to 05/06/91; full list of members
dot icon14/09/1990
Particulars of mortgage/charge
dot icon03/08/1990
Particulars of mortgage/charge
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 05/06/90; full list of members
dot icon31/08/1989
Particulars of mortgage/charge
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon07/06/1989
Return made up to 25/04/89; full list of members
dot icon02/05/1989
Wd 20/04/89 ad 07/04/89--------- £ si 30000@1=30000 £ ic 29515/59515
dot icon01/05/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon11/09/1988
Wd 27/07/88 ad 07/07/87--------- £ si 29513@1=29513 £ ic 2/29515
dot icon18/08/1988
Accounts made up to 1987-12-31
dot icon13/07/1988
Return made up to 22/01/88; full list of members
dot icon17/12/1987
Particulars of mortgage/charge
dot icon13/10/1987
Particulars of mortgage/charge
dot icon08/09/1987
Particulars of mortgage/charge
dot icon10/08/1987
New director appointed
dot icon10/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/09/1986
Secretary resigned;new secretary appointed
dot icon27/08/1986
Incorporation
dot icon27/08/1986
Certificate of 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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, William Edward Morton
Director
02/12/1991 - 30/11/1998
3
Mcgartoll, Owen Raphael
Director
05/07/2006 - 04/10/2007
97
Mr. Michael Dennis Parsons
Director
05/07/2006 - 03/11/2011
114
Mclean, Anthony
Director
03/01/2006 - 05/12/2007
24
Hather, Jon
Secretary
27/11/2006 - 03/11/2011
47

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 (TEESDALE) LIMITED

CASTLEBECK CARE (TEESDALE) LIMITED is an(a) Dissolved company incorporated on 27/08/1986 with the registered office located at C/O GRANT THORNTON UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. There is currently 1 active director 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 (TEESDALE) LIMITED?

toggle

CASTLEBECK CARE (TEESDALE) LIMITED is currently Dissolved. It was registered on 27/08/1986 and dissolved on 10/12/2015.

Where is CASTLEBECK CARE (TEESDALE) LIMITED located?

toggle

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

What does CASTLEBECK CARE (TEESDALE) LIMITED do?

toggle

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

What is the latest filing for CASTLEBECK CARE (TEESDALE) LIMITED?

toggle

The latest filing was on 10/12/2015: Final Gazette dissolved following liquidation.