CASTLEBECK GROUP LIMITED

Register to unlock more data on OkredoRegister

CASTLEBECK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04450369

Incorporation date

28/05/2002

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 28/05/2002)
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 DL1 1QL England on 2013-03-13
dot icon11/03/2013
Appointment of an administrator
dot icon11/03/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13
dot icon23/07/2012
Annual return made up to 2012-07-20 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 icon27/03/2012
Termination of appointment of Eamon Mcelroy 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 icon30/11/2011
Termination of appointment of Mark Hindes as a director
dot icon30/11/2011
Termination of appointment of Richard Stockford as a director
dot icon30/11/2011
Termination of appointment of Edward Irwin as a director
dot icon17/11/2011
Director's details changed for Peter Mark Iain Short 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 Mr Lee Reed on 2011-11-03
dot icon16/11/2011
Termination of appointment of Michael Parsons as a director
dot icon11/10/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-10-12
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 icon21/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon14/08/2011
Appointment of Mr Richard Peter Heydon Stockford as a director
dot icon13/07/2011
Termination of appointment of Paul Brosnan as a director
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 icon20/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon13/07/2010
Director's details changed for Paul Brosnan on 2009-10-02
dot icon15/04/2010
Appointment of Eamon Francis Mcelroy as a director
dot icon23/02/2010
Director's details changed for Lee Reed on 2009-10-02
dot icon23/02/2010
Director's details changed for Mark Lewis William Hindes 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 icon28/01/2010
Director's details changed for Edward Joseph Irwin on 2009-10-02
dot icon25/01/2010
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 icon19/07/2009
Return made up to 20/07/09; full list of members
dot icon02/06/2009
Director appointed lee reed
dot icon21/01/2009
Appointment terminated director denis brosnan
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/10/2008
Appointment terminated director owen mcgartoll
dot icon23/10/2008
Particulars of contract relating to shares
dot icon23/10/2008
Ad 17/10/08\gbp si [email protected]=102609884\gbp ic 42117.61/102652001.61\
dot icon23/10/2008
Resolutions
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 13
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 icon22/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon20/07/2008
Return made up to 20/07/08; full list of members
dot icon20/07/2008
Director's change of particulars / michael parsons / 01/12/2007
dot icon26/02/2008
Appointment terminated director john benn
dot icon24/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon29/09/2007
New director appointed
dot icon12/08/2007
Return made up to 20/07/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon09/08/2007
Director's particulars changed
dot icon09/08/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon08/08/2007
Director's particulars changed
dot icon03/07/2007
Declaration of assistance for shares acquisition
dot icon19/06/2007
Director resigned
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Director's particulars changed
dot icon05/06/2007
Secretary's particulars changed
dot icon15/05/2007
Director resigned
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 icon13/02/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon01/01/2007
Director resigned
dot icon01/01/2007
Secretary resigned
dot icon01/01/2007
Secretary resigned
dot icon27/12/2006
New director appointed
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 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 icon28/08/2006
Declaration of assistance for shares acquisition
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 icon08/08/2006
Return made up to 29/05/06; full list of members
dot icon27/07/2006
Director resigned
dot icon25/07/2006
Director resigned
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 icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Ad 05/07/06--------- £ si [email protected]=3985 £ ic 38132/42117
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon22/03/2006
Memorandum and Articles of Association
dot icon22/03/2006
£ ic 48500/38132 14/03/06 £ sr [email protected]=10368
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon15/03/2006
Group of companies' accounts made up to 2005-11-30
dot icon12/02/2006
Declaration of shares redemption:auditor's report
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon22/01/2006
Memorandum and Articles of Association
dot icon27/07/2005
Group of companies' accounts made up to 2004-11-30
dot icon26/06/2005
Return made up to 29/05/05; full list of members
dot icon30/03/2005
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 icon21/03/2005
Particulars of mortgage/charge
dot icon20/02/2005
Memorandum and Articles of Association
dot icon20/02/2005
Resolutions
dot icon13/01/2005
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon22/08/2004
Return made up to 29/05/04; full list of members
dot icon16/07/2004
Particulars of mortgage/charge
dot icon28/05/2004
Particulars of mortgage/charge
dot icon05/05/2004
Group of companies' accounts made up to 2003-11-30
dot icon15/04/2004
Ad 08/04/04-08/04/04 £ si [email protected]=500 £ ic 48000/48500
dot icon11/02/2004
Ad 28/01/04--------- £ si [email protected]=250 £ ic 47750/48000
dot icon19/01/2004
Particulars of mortgage/charge
dot icon13/10/2003
Ad 03/10/03--------- £ si [email protected]=250 £ ic 47500/47750
dot icon09/09/2003
Group of companies' 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
Ad 03/07/03--------- £ si [email protected]=500 £ ic 47000/47500
dot icon10/07/2003
Ad 03/07/03--------- £ si [email protected]=250 £ ic 46750/47000
dot icon15/06/2003
New director appointed
dot icon15/06/2003
Return made up to 29/05/03; full list of members
dot icon26/03/2003
Accounting reference date shortened from 31/05/03 to 30/11/02
dot icon18/11/2002
Ad 11/10/02--------- £ si [email protected]=750 £ ic 46000/46750
dot icon02/10/2002
New director appointed
dot icon01/08/2002
Particulars of mortgage/charge
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Director resigned
dot icon28/07/2002
New director appointed
dot icon28/07/2002
New director appointed
dot icon28/07/2002
Registered office changed on 29/07/02 from: saint ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB
dot icon28/07/2002
Ad 12/07/02--------- £ si [email protected]=3499 £ ic 42501/46000
dot icon28/07/2002
Ad 12/07/02--------- £ si [email protected]=42500 £ ic 1/42501
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon28/07/2002
Resolutions
dot icon28/07/2002
£ nc 100/51151 12/07/02
dot icon28/07/2002
Miscellaneous
dot icon03/07/2002
Certificate of change of name
dot icon28/05/2002
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
PRIMA SECRETARY LIMITED
Corporate Secretary
28/05/2002 - 01/07/2003
405
PRIMA DIRECTOR LIMITED
Corporate Director
28/05/2002 - 08/07/2002
379
Irwin, Edward Joseph
Director
19/09/2007 - 02/11/2011
3
Hather, Jon
Secretary
26/11/2006 - 02/11/2011
100
Short, Peter Mark Iain
Director
12/12/2006 - 19/03/2013
33

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 GROUP LIMITED

CASTLEBECK GROUP LIMITED is an(a) Dissolved company incorporated on 28/05/2002 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 GROUP LIMITED?

toggle

CASTLEBECK GROUP LIMITED is currently Dissolved. It was registered on 28/05/2002 and dissolved on 01/10/2015.

Where is CASTLEBECK GROUP LIMITED located?

toggle

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

What does CASTLEBECK GROUP LIMITED do?

toggle

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

What is the latest filing for CASTLEBECK GROUP LIMITED?

toggle

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