CASTLEMORE (TEMPLE QUAY 2) LIMITED

Register to unlock more data on OkredoRegister

CASTLEMORE (TEMPLE QUAY 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03831148

Incorporation date

24/08/1999

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1999)
dot icon07/06/2018
Final Gazette dissolved following liquidation
dot icon07/03/2018
Notice of move from Administration to Dissolution
dot icon08/10/2017
Administrator's progress report
dot icon09/09/2017
Notice of appointment of a replacement or additional administrator
dot icon09/09/2017
Notice of resignation of an administrator
dot icon27/04/2017
Administrator's progress report to 2017-03-01
dot icon16/03/2017
Notice of extension of period of Administration
dot icon31/10/2016
Registered office address changed from Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-11-01
dot icon10/10/2016
Administrator's progress report to 2016-09-01
dot icon05/04/2016
Administrator's progress report to 2016-03-01
dot icon23/02/2016
Notice of extension of period of Administration
dot icon26/10/2015
Administrator's progress report to 2015-09-01
dot icon26/10/2015
Administrator's progress report to 2015-03-01
dot icon02/03/2015
Notice of extension of period of Administration
dot icon05/10/2014
Administrator's progress report to 2014-09-01
dot icon01/04/2014
Administrator's progress report to 2014-03-01
dot icon06/10/2013
Administrator's progress report to 2013-09-01
dot icon15/04/2013
Administrator's progress report to 2013-03-01
dot icon07/04/2013
Administrator's progress report to 2013-03-01
dot icon23/09/2012
Administrator's progress report to 2012-09-01
dot icon03/04/2012
Administrator's progress report to 2012-03-01
dot icon05/03/2012
Notice of extension of period of Administration
dot icon05/10/2011
Administrator's progress report to 2011-09-01
dot icon05/04/2011
Administrator's progress report to 2011-03-01
dot icon07/10/2010
Administrator's progress report to 2010-09-01
dot icon08/04/2010
Administrator's progress report to 2010-03-01
dot icon09/03/2010
Notice of extension of period of Administration
dot icon07/10/2009
Administrator's progress report to 2009-09-01
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/05/2009
Result of meeting of creditors
dot icon30/04/2009
Statement of affairs with form 2.14B
dot icon22/04/2009
Statement of administrator's proposal
dot icon19/03/2009
Registered office changed on 20/03/2009 from cedar court 221 hagley road, hayley green halesowen west midlands B63 1ED
dot icon12/03/2009
Appointment of an administrator
dot icon07/09/2008
Return made up to 25/08/08; full list of members
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon03/06/2008
Duplicate mortgage certificatecharge no:5
dot icon01/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/05/2008
Full accounts made up to 2007-09-30
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/01/2008
Secretary's particulars changed
dot icon10/09/2007
Return made up to 25/08/07; full list of members
dot icon30/07/2007
Secretary resigned
dot icon14/05/2007
Full accounts made up to 2006-09-30
dot icon15/02/2007
New director appointed
dot icon22/01/2007
Declaration of mortgage charge released/ceased
dot icon17/12/2006
New secretary appointed
dot icon02/10/2006
Return made up to 25/08/06; full list of members
dot icon17/07/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Full accounts made up to 2005-09-30
dot icon01/02/2006
New director appointed
dot icon01/02/2006
New secretary appointed
dot icon25/10/2005
Director resigned
dot icon19/09/2005
Return made up to 25/08/05; full list of members
dot icon06/09/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon07/06/2005
Director resigned
dot icon06/06/2005
Full accounts made up to 2004-09-30
dot icon06/02/2005
Director resigned
dot icon19/09/2004
Return made up to 25/08/04; full list of members
dot icon05/07/2004
Director resigned
dot icon17/06/2004
Full accounts made up to 2003-09-30
dot icon16/03/2004
Particulars of mortgage/charge
dot icon06/01/2004
Director resigned
dot icon01/10/2003
Secretary resigned
dot icon19/09/2003
Return made up to 25/08/03; full list of members
dot icon08/08/2003
Particulars of mortgage/charge
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon13/05/2003
Particulars of mortgage/charge
dot icon15/12/2002
New secretary appointed
dot icon17/09/2002
Return made up to 25/08/02; full list of members
dot icon27/06/2002
Auditor's resignation
dot icon05/06/2002
Full accounts made up to 2001-09-30
dot icon26/09/2001
Return made up to 25/08/01; full list of members
dot icon27/06/2001
Full accounts made up to 2000-09-30
dot icon26/11/2000
Director resigned
dot icon28/09/2000
Particulars of mortgage/charge
dot icon17/09/2000
Return made up to 25/08/00; full list of members
dot icon07/05/2000
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon26/03/2000
Director resigned
dot icon26/03/2000
Registered office changed on 27/03/00 from: 55 colmore row birmingham west midlands B3 2AS
dot icon26/03/2000
Secretary resigned
dot icon26/03/2000
New secretary appointed
dot icon26/03/2000
Memorandum and Articles of Association
dot icon22/03/2000
Certificate of change of name
dot icon24/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INGLEBY NOMINEES LIMITED
Nominee Secretary
24/08/1999 - 16/03/2000
454
INGLEBY HOLDINGS LIMITED
Nominee Director
24/08/1999 - 16/03/2000
483
Barby, Peter John
Director
16/03/2000 - 30/01/2005
9
Buckey, Robert Alexander
Director
16/03/2000 - 30/07/2005
7
Mason, Nicholas Charles
Director
16/03/2000 - 30/05/2005
17

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 CASTLEMORE (TEMPLE QUAY 2) LIMITED

CASTLEMORE (TEMPLE QUAY 2) LIMITED is an(a) Dissolved company incorporated on 24/08/1999 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 CASTLEMORE (TEMPLE QUAY 2) LIMITED?

toggle

CASTLEMORE (TEMPLE QUAY 2) LIMITED is currently Dissolved. It was registered on 24/08/1999 and dissolved on 07/06/2018.

Where is CASTLEMORE (TEMPLE QUAY 2) LIMITED located?

toggle

CASTLEMORE (TEMPLE QUAY 2) LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CASTLEMORE (TEMPLE QUAY 2) LIMITED do?

toggle

CASTLEMORE (TEMPLE QUAY 2) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CASTLEMORE (TEMPLE QUAY 2) LIMITED?

toggle

The latest filing was on 07/06/2018: Final Gazette dissolved following liquidation.