CASTLEHILL ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CASTLEHILL ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI068251

Incorporation date

26/02/2008

Size

Small

Contacts

Registered address

Registered address

40 Manse Road, Castlereagh, Belfast BT8 6SACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon05/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2023
First Gazette notice for voluntary strike-off
dot icon13/09/2023
Application to strike the company off the register
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Solvency Statement dated 27/06/23
dot icon27/06/2023
Statement by Directors
dot icon27/06/2023
Statement of capital on 2023-06-27
dot icon05/04/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon13/12/2022
Withdrawal of a person with significant control statement on 2022-12-13
dot icon13/12/2022
Notification of Chelsey Bidco Limited as a person with significant control on 2021-12-22
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/12/2022
Cessation of Chelsey Bidco Limited as a person with significant control on 2021-12-22
dot icon08/12/2022
Notification of a person with significant control statement
dot icon10/11/2022
Appointment of Charlotte Jackson as a secretary on 2022-11-08
dot icon10/11/2022
Termination of appointment of Nigel Dougan as a secretary on 2022-11-08
dot icon08/09/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon31/08/2022
Registration of charge NI0682510003, created on 2022-08-26
dot icon07/07/2022
Termination of appointment of Christopher John Woodroofe as a director on 2022-06-10
dot icon01/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon11/01/2022
Resolutions
dot icon11/01/2022
Memorandum and Articles of Association
dot icon11/01/2022
Resolutions
dot icon10/01/2022
Satisfaction of charge 1 in full
dot icon10/01/2022
Satisfaction of charge NI0682510002 in full
dot icon04/01/2022
Change of details for Chelsey Bidco Limited as a person with significant control on 2021-12-22
dot icon30/12/2021
Notification of Chelsey Bidco Limited as a person with significant control on 2021-12-22
dot icon30/12/2021
Cessation of Darragh Dumigan as a person with significant control on 2021-12-22
dot icon30/12/2021
Cessation of Nigel Dougan as a person with significant control on 2021-12-22
dot icon30/12/2021
Appointment of Matthew Miller Robinson as a director on 2021-12-22
dot icon30/12/2021
Appointment of Mr Christopher John Woodroofe as a director on 2021-12-22
dot icon30/12/2021
Appointment of Timothy Noel Cockayne as a director on 2021-12-22
dot icon21/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon13/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon30/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/09/2020
Purchase of own shares.
dot icon14/09/2020
Cancellation of shares. Statement of capital on 2020-02-19
dot icon27/04/2020
Confirmation statement made on 2020-02-22 with updates
dot icon27/04/2020
Cessation of Stanley Stewart as a person with significant control on 2020-02-19
dot icon24/02/2020
Termination of appointment of Stanley Stewart as a director on 2020-02-19
dot icon11/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon19/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon23/10/2017
Group of companies' accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon21/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon30/06/2016
Purchase of own shares.
dot icon23/06/2016
Cancellation of shares. Statement of capital on 2016-06-16
dot icon12/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon06/04/2016
Registration of charge NI0682510002, created on 2016-03-23
dot icon01/02/2016
Amended group of companies' accounts made up to 2015-03-31
dot icon29/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/04/2015
Purchase of own shares.
dot icon20/04/2015
Termination of appointment of Paul Mcevoy as a director on 2015-04-02
dot icon13/04/2015
Cancellation of shares. Statement of capital on 2015-04-02
dot icon27/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon20/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon04/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon30/07/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon23/07/2013
Resolutions
dot icon09/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon24/09/2012
Accounts for a medium company made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/02/2010
Director's details changed for Paul Mcevoy on 2009-10-01
dot icon25/02/2010
Director's details changed for Stanley Stewart on 2009-10-01
dot icon25/02/2010
Secretary's details changed for Nigel Dougan on 2009-10-01
dot icon25/02/2010
Director's details changed for Nigel Dougan on 2009-10-01
dot icon25/02/2010
Director's details changed for Darragh Dumigan on 2009-10-01
dot icon21/11/2009
Accounts for a small company made up to 2009-03-31
dot icon08/09/2009
Change of ARD
dot icon26/03/2009
26/02/09 annual return shuttle
dot icon02/05/2008
Change of dirs/sec
dot icon02/05/2008
Change of dirs/sec
dot icon02/05/2008
Change of dirs/sec
dot icon02/05/2008
Change of dirs/sec
dot icon02/05/2008
Return of allot of shares
dot icon02/05/2008
Updated mem and arts
dot icon02/05/2008
Resolutions
dot icon02/05/2008
Change of dirs/sec
dot icon02/05/2008
Change of dirs/sec
dot icon10/04/2008
Particulars of a mortgage charge
dot icon07/04/2008
Change of dirs/sec
dot icon07/04/2008
Change of dirs/sec
dot icon07/04/2008
Change in sit reg add
dot icon13/03/2008
Not of incr in nom cap
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Updated mem and arts
dot icon26/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodroofe, Christopher John
Director
22/12/2021 - 10/06/2022
9
Robinson, Matthew Miller
Director
22/12/2021 - Present
29
Stewart, Stanley
Director
02/04/2008 - 19/02/2020
7
Mr Nigel Dougan
Director
02/04/2008 - Present
9
Mr Darragh Dumigan
Director
02/04/2008 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENTERPRISES LIMITED

CASTLEHILL ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 26/02/2008 with the registered office located at 40 Manse Road, Castlereagh, Belfast BT8 6SA. There are currently 5 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 CASTLEHILL ENTERPRISES LIMITED?

toggle

CASTLEHILL ENTERPRISES LIMITED is currently Dissolved. It was registered on 26/02/2008 and dissolved on 05/12/2023.

Where is CASTLEHILL ENTERPRISES LIMITED located?

toggle

CASTLEHILL ENTERPRISES LIMITED is registered at 40 Manse Road, Castlereagh, Belfast BT8 6SA.

What does CASTLEHILL ENTERPRISES LIMITED do?

toggle

CASTLEHILL ENTERPRISES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CASTLEHILL ENTERPRISES LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved via voluntary strike-off.