CASTLES (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

CASTLES (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03061801

Incorporation date

26/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1995)
dot icon22/06/2023
Final Gazette dissolved following liquidation
dot icon22/03/2023
Return of final meeting in a members' voluntary winding up
dot icon14/04/2022
Declaration of solvency
dot icon14/04/2022
Resolutions
dot icon12/04/2022
Appointment of a voluntary liquidator
dot icon12/04/2022
Registered office address changed from Leofric House Binley Road Coventry West Midlands CV3 1JN to 100 st James Road Northampton NN5 5LF on 2022-04-12
dot icon04/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon05/08/2020
Confirmation statement made on 2020-07-21 with updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon06/09/2017
Confirmation statement made on 2017-07-21 with updates
dot icon28/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/09/2016
Confirmation statement made on 2016-07-21 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-21
dot icon12/05/2014
Resolutions
dot icon12/05/2014
Resolutions
dot icon08/05/2014
Appointment of Mrs Jasbinder Kaur Sandhu as a director
dot icon08/05/2014
Termination of appointment of Jasbinder Sandhu as a secretary
dot icon08/05/2014
Termination of appointment of Gurmit Sandhu as a director
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon02/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon20/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon19/08/2010
Registered office address changed from Leigh, Christou & Co Leofric House Binley Road Coventry CV3 1JN United Kingdom on 2010-08-19
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
Registered office address changed from Leofric House Binley Road Coventry West Midlands CV3 1JN on 2010-02-02
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon27/07/2009
Return made up to 21/07/09; full list of members
dot icon25/06/2008
Return made up to 23/06/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 26/05/07; full list of members
dot icon24/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/06/2006
Return made up to 26/05/06; full list of members
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon03/06/2005
Return made up to 26/05/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/09/2004
Total exemption small company accounts made up to 2002-12-31
dot icon12/07/2004
Return made up to 26/05/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2001-12-31
dot icon22/05/2003
Return made up to 26/05/03; full list of members
dot icon31/05/2002
Return made up to 26/05/02; full list of members
dot icon11/12/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/12/2001
Accounts for a small company made up to 1999-12-31
dot icon23/05/2001
Return made up to 26/05/01; full list of members
dot icon23/02/2001
Accounts for a small company made up to 1998-12-31
dot icon02/06/2000
Return made up to 26/05/00; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1997-12-31
dot icon24/05/1999
Return made up to 26/05/99; no change of members
dot icon24/05/1999
Director resigned
dot icon12/08/1998
New director appointed
dot icon08/06/1998
Return made up to 26/05/98; full list of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon17/07/1997
Ad 01/02/96--------- £ si 200@1
dot icon08/07/1997
Ad 01/02/96--------- £ si 98@1
dot icon23/06/1997
Return made up to 26/05/97; no change of members
dot icon01/06/1996
Return made up to 26/05/96; full list of members
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon03/04/1996
Accounts for a small company made up to 1995-12-31
dot icon27/02/1996
Accounting reference date notified as 31/12
dot icon09/06/1995
Secretary resigned;new secretary appointed
dot icon26/05/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£512,252.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
470.60K
-
0.00
512.25K
-
2021
4
470.60K
-
0.00
512.25K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

470.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

512.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Ravinder Singh
Director
31/07/1998 - 05/04/2006
8
Sandhu, Gurmit Singh
Director
08/03/1996 - 31/07/1998
3
Sandhu, Gurmit Singh
Director
05/04/2006 - 27/02/2014
3
Sandhu, Jasbinder Kaur
Director
27/02/2014 - Present
2
Wing, Clifford Donald
Secretary
25/05/1995 - 25/05/1995
683

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CASTLES (COVENTRY) LIMITED

CASTLES (COVENTRY) LIMITED is an(a) Dissolved company incorporated on 26/05/1995 with the registered office located at 100 St James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLES (COVENTRY) LIMITED?

toggle

CASTLES (COVENTRY) LIMITED is currently Dissolved. It was registered on 26/05/1995 and dissolved on 22/06/2023.

Where is CASTLES (COVENTRY) LIMITED located?

toggle

CASTLES (COVENTRY) LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does CASTLES (COVENTRY) LIMITED do?

toggle

CASTLES (COVENTRY) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CASTLES (COVENTRY) LIMITED have?

toggle

CASTLES (COVENTRY) LIMITED had 4 employees in 2021.

What is the latest filing for CASTLES (COVENTRY) LIMITED?

toggle

The latest filing was on 22/06/2023: Final Gazette dissolved following liquidation.