CASTLEHILL 1987 LIMITED

Register to unlock more data on OkredoRegister

CASTLEHILL 1987 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02142347

Incorporation date

24/06/1987

Size

-

Contacts

Registered address

Registered address

C/O RENDLE & CO LIMITED, No 9 Hockley Court, Hockley Heath, Solihull B94 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1987)
dot icon26/09/2016
Final Gazette dissolved following liquidation
dot icon26/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon26/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/05/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/05/2015
Appointment of a voluntary liquidator
dot icon04/05/2015
Statement of affairs with form 4.19
dot icon04/05/2015
Resolutions
dot icon12/04/2015
Registered office address changed from 238 Nether Street London N3 1HU England to C/O Rendle & Co Limited No 9 Hockley Court Hockley Heath Solihull B94 6NW on 2015-04-13
dot icon08/03/2015
Certificate of change of name
dot icon08/03/2015
Appointment of Mr Peter James Martindale as a director on 2015-03-09
dot icon08/03/2015
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 238 Nether Street London N3 1HU on 2015-03-09
dot icon08/03/2015
Termination of appointment of Zoe Repman as a secretary on 2015-03-09
dot icon08/03/2015
Termination of appointment of Paul George Utting as a director on 2015-03-09
dot icon21/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon30/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon19/06/2012
Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 2012-06-20
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon02/03/2011
Termination of appointment of Andrew Page as a director
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon29/12/2009
Appointment of Mrs Zoe Repman as a secretary
dot icon29/12/2009
Termination of appointment of Paul Utting as a secretary
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Return made up to 02/05/09; full list of members
dot icon18/05/2009
Appointment terminated director lawrence coppock
dot icon18/05/2009
Director appointed mr andrew stephen page
dot icon30/01/2009
Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN
dot icon22/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/06/2008
Return made up to 02/05/08; full list of members
dot icon23/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/07/2007
New director appointed
dot icon04/06/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Return made up to 02/05/07; full list of members
dot icon05/12/2006
Secretary resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
New secretary appointed
dot icon09/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/11/2006
Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE
dot icon11/10/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon12/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon17/05/2006
Declaration of satisfaction of mortgage/charge
dot icon17/05/2006
Return made up to 02/05/06; full list of members
dot icon30/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/05/2005
Return made up to 02/05/05; full list of members
dot icon30/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon26/05/2004
Return made up to 02/05/04; full list of members
dot icon17/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Director resigned
dot icon26/06/2003
Return made up to 02/05/03; full list of members
dot icon08/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon06/02/2003
Director resigned
dot icon24/06/2002
Return made up to 02/05/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon08/08/2001
Certificate of change of name
dot icon03/06/2001
Return made up to 02/05/01; full list of members
dot icon18/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon10/12/2000
Declaration of assistance for shares acquisition
dot icon17/08/2000
New secretary appointed;new director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
Registered office changed on 18/08/00 from: unit 6 castlehill industrial par horsfield way bredbury stockport SK6 2SU
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon07/05/2000
Return made up to 02/05/00; full list of members
dot icon18/08/1999
Accounts for a medium company made up to 1999-03-31
dot icon25/07/1999
New director appointed
dot icon05/06/1999
New secretary appointed
dot icon05/06/1999
Return made up to 02/05/99; no change of members
dot icon28/12/1998
Accounts for a medium company made up to 1998-03-31
dot icon31/05/1998
Return made up to 02/05/98; full list of members
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Declaration of assistance for shares acquisition
dot icon09/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Declaration of satisfaction of mortgage/charge
dot icon01/01/1998
Accounts for a medium company made up to 1997-03-31
dot icon13/05/1997
Return made up to 02/05/97; no change of members
dot icon19/01/1997
Accounts for a medium company made up to 1996-03-31
dot icon12/05/1996
Return made up to 02/05/96; full list of members
dot icon27/12/1995
Accounts for a medium company made up to 1995-03-31
dot icon04/05/1995
Return made up to 02/05/95; no change of members
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
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 icon04/05/1994
Return made up to 02/05/94; no change of members
dot icon08/03/1994
Registered office changed on 09/03/94 from: unit 22 offerton ind estate hempshaw lane offerton stockport cheshire
dot icon23/06/1993
Accounts for a small company made up to 1993-03-31
dot icon05/05/1993
Director's particulars changed
dot icon05/05/1993
Return made up to 02/05/93; full list of members
dot icon17/02/1993
Ad 31/12/92--------- £ si 70000@1=70000 £ ic 30000/100000
dot icon26/08/1992
Accounts for a small company made up to 1992-03-31
dot icon29/06/1992
Return made up to 02/05/92; full list of members
dot icon27/06/1991
Accounts for a small company made up to 1991-03-31
dot icon10/06/1991
Return made up to 02/05/91; no change of members
dot icon26/02/1991
Particulars of mortgage/charge
dot icon15/11/1990
Particulars of mortgage/charge
dot icon07/06/1990
Accounts for a small company made up to 1990-03-31
dot icon07/06/1990
Return made up to 02/05/90; full list of members
dot icon17/05/1990
Ad 30/03/90--------- £ si 15000@1=15000 £ ic 15000/30000
dot icon17/05/1990
Resolutions
dot icon17/05/1990
£ nc 25000/100000 30/03/90
dot icon09/11/1989
Particulars of mortgage/charge
dot icon12/06/1989
Accounts for a small company made up to 1989-03-31
dot icon12/06/1989
Return made up to 29/05/89; full list of members
dot icon16/05/1989
Resolutions
dot icon10/01/1989
Return made up to 03/12/88; full list of members
dot icon07/09/1988
New director appointed
dot icon21/03/1988
Registered office changed on 22/03/88 from: 30 stamford drive woodhouses failsworth manchester M35 9WS
dot icon21/03/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon25/01/1988
Wd 31/12/87 ad 01/12/87--------- £ si 14998@1=14998 £ ic 2/15000
dot icon25/01/1988
Resolutions
dot icon25/01/1988
£ nc 1000/25000
dot icon25/01/1988
Wd 04/01/88 pd 21/12/87--------- £ si 2@1
dot icon30/12/1987
Accounting reference date notified as 31/03
dot icon21/07/1987
Resolutions
dot icon20/07/1987
Registered office changed on 21/07/87 from: fergusson house 128 city road london EC1V 2NJ
dot icon20/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coppock, Lawrence Patrick
Director
16/11/2006 - 16/04/2009
82
Bedson, Bryan Stanley
Director
25/07/2000 - 04/06/2006
19
Martindale, Peter James
Director
09/03/2015 - Present
1
Haresnape, Christopher Paul
Secretary
17/05/1999 - 25/07/2000
2
Repman, Zoe
Secretary
06/10/2009 - 09/03/2015
-

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 CASTLEHILL 1987 LIMITED

CASTLEHILL 1987 LIMITED is an(a) Dissolved company incorporated on 24/06/1987 with the registered office located at C/O RENDLE & CO LIMITED, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW. 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 CASTLEHILL 1987 LIMITED?

toggle

CASTLEHILL 1987 LIMITED is currently Dissolved. It was registered on 24/06/1987 and dissolved on 26/09/2016.

Where is CASTLEHILL 1987 LIMITED located?

toggle

CASTLEHILL 1987 LIMITED is registered at C/O RENDLE & CO LIMITED, No 9 Hockley Court, Hockley Heath, Solihull B94 6NW.

What does CASTLEHILL 1987 LIMITED do?

toggle

CASTLEHILL 1987 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLEHILL 1987 LIMITED?

toggle

The latest filing was on 26/09/2016: Final Gazette dissolved following liquidation.