CASTLEMORE (WEST BAR) LIMITED

Register to unlock more data on OkredoRegister

CASTLEMORE (WEST BAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05620890

Incorporation date

14/11/2005

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 14/11/2005)
dot icon09/10/2020
Final Gazette dissolved following liquidation
dot icon09/07/2020
Notice of move from Administration to Dissolution
dot icon07/04/2020
Administrator's progress report
dot icon04/10/2019
Administrator's progress report
dot icon08/07/2019
Notice of order removing administrator from office
dot icon08/07/2019
Notice of appointment of a replacement or additional administrator
dot icon15/04/2019
Administrator's progress report
dot icon08/10/2018
Administrator's progress report
dot icon23/04/2018
Administrator's progress report
dot icon09/10/2017
Administrator's progress report
dot icon10/09/2017
Notice of appointment of a replacement or additional administrator
dot icon10/09/2017
Notice of resignation of an administrator
dot icon28/04/2017
Administrator's progress report to 2017-03-01
dot icon17/03/2017
Notice of extension of period of Administration
dot icon01/11/2016
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 icon11/10/2016
Administrator's progress report to 2016-09-01
dot icon06/04/2016
Administrator's progress report to 2016-03-01
dot icon24/02/2016
Notice of extension of period of Administration
dot icon27/10/2015
Administrator's progress report to 2015-09-01
dot icon27/10/2015
Administrator's progress report to 2015-03-01
dot icon04/03/2015
Notice of extension of period of Administration
dot icon06/10/2014
Administrator's progress report to 2014-09-01
dot icon02/04/2014
Administrator's progress report to 2014-03-01
dot icon07/10/2013
Administrator's progress report to 2013-09-01
dot icon16/04/2013
Administrator's progress report to 2013-03-01
dot icon08/04/2013
Administrator's progress report to 2013-03-01
dot icon24/09/2012
Administrator's progress report to 2012-09-01
dot icon04/04/2012
Administrator's progress report to 2012-03-01
dot icon06/03/2012
Notice of extension of period of Administration
dot icon06/10/2011
Administrator's progress report to 2011-09-01
dot icon06/04/2011
Administrator's progress report to 2011-03-01
dot icon08/10/2010
Administrator's progress report to 2010-09-01
dot icon09/04/2010
Administrator's progress report to 2010-03-01
dot icon10/03/2010
Notice of extension of period of Administration
dot icon08/10/2009
Administrator's progress report to 2009-09-01
dot icon15/05/2009
Result of meeting of creditors
dot icon01/05/2009
Statement of affairs with form 2.15B
dot icon23/04/2009
Statement of administrator's proposal
dot icon20/03/2009
Registered office changed on 20/03/2009 from cedar court, 221 hagley road hagley green halesowen west midlands B63 1ED
dot icon13/03/2009
Appointment of an administrator
dot icon02/12/2008
Return made up to 14/11/08; full list of members
dot icon02/12/2008
Appointment terminated director diana whateley
dot icon29/05/2008
Full accounts made up to 2007-09-30
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/02/2008
Return made up to 14/11/07; full list of members
dot icon21/02/2008
New secretary appointed
dot icon13/02/2008
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon15/05/2007
Full accounts made up to 2006-09-30
dot icon30/03/2007
Certificate of change of name
dot icon21/03/2007
Certificate of change of name
dot icon19/01/2007
Return made up to 14/11/06; full list of members
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon09/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Particulars of mortgage/charge
dot icon20/12/2005
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon14/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconLast change occurred
30/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whateley, John Grahame
Director
14/11/2005 - Present
167
Whateley, Diana Leslie
Director
14/11/2005 - 24/11/2008
26
Credali, Giuseppe Antonio
Director
14/11/2005 - Present
42
Credali, Giuseppe Antonio
Secretary
14/11/2005 - Present
18
Ramage, Neil William
Secretary
13/03/2007 - Present
32

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 (WEST BAR) LIMITED

CASTLEMORE (WEST BAR) LIMITED is an(a) Dissolved company incorporated on 14/11/2005 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 4 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 (WEST BAR) LIMITED?

toggle

CASTLEMORE (WEST BAR) LIMITED is currently Dissolved. It was registered on 14/11/2005 and dissolved on 09/10/2020.

Where is CASTLEMORE (WEST BAR) LIMITED located?

toggle

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

What does CASTLEMORE (WEST BAR) LIMITED do?

toggle

CASTLEMORE (WEST BAR) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CASTLEMORE (WEST BAR) LIMITED?

toggle

The latest filing was on 09/10/2020: Final Gazette dissolved following liquidation.