HORWICH CASTINGS LIMITED

Register to unlock more data on OkredoRegister

HORWICH CASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02576400

Incorporation date

23/01/1991

Size

Full

Contacts

Registered address

Registered address

Bdo Stoy Hayward, Commercial Buildings, 11-15 Cross Street, Manchester M2 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1991)
dot icon08/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2016
Compulsory strike-off action has been suspended
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon02/09/2012
Restoration by order of the court
dot icon12/08/2011
Final Gazette dissolved following liquidation
dot icon12/05/2011
Liquidators' statement of receipts and payments to 2011-04-28
dot icon12/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon13/02/2011
Liquidators' statement of receipts and payments to 2011-02-02
dot icon30/08/2010
Liquidators' statement of receipts and payments to 2010-08-02
dot icon16/02/2010
Liquidators' statement of receipts and payments to 2010-02-02
dot icon29/01/2010
Insolvency court order
dot icon29/01/2010
Appointment of a voluntary liquidator
dot icon29/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon26/08/2009
Liquidators' statement of receipts and payments to 2009-08-02
dot icon01/06/2009
Insolvency filing
dot icon18/05/2009
Appointment of a voluntary liquidator
dot icon18/05/2009
Insolvency court order
dot icon18/05/2009
Notice of ceasing to act as a voluntary liquidator
dot icon22/02/2009
Liquidators' statement of receipts and payments to 2009-02-02
dot icon13/08/2008
Liquidators' statement of receipts and payments to 2008-08-02
dot icon17/03/2008
Liquidators' statement of receipts and payments to 2008-08-02
dot icon31/08/2007
Liquidators' statement of receipts and payments
dot icon15/05/2007
Receiver ceasing to act
dot icon15/05/2007
Receiver's abstract of receipts and payments
dot icon21/02/2007
Liquidators' statement of receipts and payments
dot icon26/10/2006
Receiver's abstract of receipts and payments
dot icon07/09/2006
Liquidators' statement of receipts and payments
dot icon16/02/2006
Liquidators' statement of receipts and payments
dot icon17/10/2005
Receiver's abstract of receipts and payments
dot icon05/04/2005
Notice of Constitution of Liquidation Committee
dot icon10/02/2005
Notice of Constitution of Liquidation Committee
dot icon10/02/2005
Statement of affairs
dot icon10/02/2005
Resolutions
dot icon10/02/2005
Appointment of a voluntary liquidator
dot icon02/02/2005
Director resigned
dot icon07/12/2004
Miscellaneous
dot icon07/12/2004
Administrative Receiver's report
dot icon12/10/2004
Registered office changed on 13/10/04 from: bank chambers hill road watlington oxon OX49 5AB
dot icon10/10/2004
Appointment of receiver/manager
dot icon02/09/2004
Director's particulars changed
dot icon25/08/2004
Director resigned
dot icon18/08/2004
Return made up to 03/08/04; full list of members
dot icon16/08/2004
Full accounts made up to 2004-03-31
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/01/2004
Declaration of satisfaction of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon14/09/2003
Miscellaneous
dot icon28/08/2003
Return made up to 03/08/03; full list of members
dot icon26/08/2003
Full accounts made up to 2003-03-31
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon20/08/2002
Return made up to 03/08/02; full list of members
dot icon29/07/2002
Full accounts made up to 2002-03-31
dot icon05/04/2002
Declaration of satisfaction of mortgage/charge
dot icon04/12/2001
Registered office changed on 05/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon16/08/2001
Return made up to 03/08/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-03-31
dot icon29/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
New director appointed
dot icon22/02/2001
Return made up to 24/01/01; full list of members
dot icon19/02/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon13/12/2000
Particulars of mortgage/charge
dot icon28/08/2000
New director appointed
dot icon05/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon25/05/2000
Director resigned
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon16/03/2000
Return made up to 24/01/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-04-03
dot icon28/01/2000
Director resigned
dot icon17/08/1999
Director resigned
dot icon11/07/1999
Resolutions
dot icon11/07/1999
Resolutions
dot icon11/07/1999
Director resigned
dot icon08/07/1999
Particulars of mortgage/charge
dot icon02/06/1999
New director appointed
dot icon26/05/1999
Return made up to 24/01/99; full list of members
dot icon26/05/1999
Director's particulars changed
dot icon17/05/1999
Director resigned
dot icon14/02/1999
Particulars of mortgage/charge
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon25/07/1998
New director appointed
dot icon25/07/1998
New director appointed
dot icon27/04/1998
Return made up to 24/01/98; full list of members
dot icon27/04/1998
Director's particulars changed
dot icon27/04/1998
Director's particulars changed
dot icon27/04/1998
Director's particulars changed
dot icon23/04/1998
Secretary resigned
dot icon23/04/1998
Director resigned
dot icon23/04/1998
Director resigned
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New secretary appointed
dot icon17/02/1998
Director resigned
dot icon17/02/1998
Director resigned
dot icon17/02/1998
Secretary resigned;director resigned
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New secretary appointed
dot icon04/02/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon04/02/1998
Registered office changed on 05/02/98 from: chorley new road horwich bolton lancashire BL6 5NJ
dot icon05/04/1997
Full accounts made up to 1997-01-31
dot icon19/03/1997
New director appointed
dot icon11/03/1997
£ ic 201895/181895 25/02/97 £ sr [email protected]=20000
dot icon06/03/1997
Director resigned
dot icon28/01/1997
Return made up to 24/01/97; full list of members
dot icon09/10/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
£ ic 227875/209835 26/07/96 £ sr [email protected]=18040
dot icon20/08/1996
New director appointed
dot icon23/05/1996
New director appointed
dot icon14/04/1996
Full accounts made up to 1996-01-31
dot icon27/01/1996
Return made up to 24/01/96; full list of members
dot icon02/01/1996
£ ic 261000/227875 05/12/95 £ sr [email protected]=33125
dot icon12/10/1995
Particulars of mortgage/charge
dot icon18/09/1995
Particulars of mortgage/charge
dot icon03/04/1995
Full accounts made up to 1995-01-31
dot icon06/02/1995
Director resigned
dot icon31/01/1995
£ sr [email protected] 13/01/95
dot icon26/01/1995
Return made up to 24/01/95; full list of members
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 icon23/05/1994
Full accounts made up to 1994-01-31
dot icon20/03/1994
£ sr [email protected] 17/09/93
dot icon09/02/1994
Return made up to 24/01/94; full list of members
dot icon27/10/1993
£ ic 266000/261000 17/09/93 £ sr [email protected]=5000
dot icon04/10/1993
Resolutions
dot icon26/08/1993
£ ic 300000/266000 01/08/93 £ sr [email protected]=34000
dot icon14/07/1993
Memorandum and Articles of Association
dot icon14/07/1993
Resolutions
dot icon25/05/1993
Full accounts made up to 1993-01-31
dot icon11/02/1993
£ ic 310000/300000 01/02/93 £ sr [email protected]=10000
dot icon02/02/1993
Return made up to 24/01/93; full list of members
dot icon06/01/1993
£ ic 320000/310000 14/08/92 £ sr [email protected]=10000
dot icon11/10/1992
Memorandum and Articles of Association
dot icon11/10/1992
Resolutions
dot icon02/07/1992
Director resigned
dot icon02/07/1992
Full accounts made up to 1992-01-31
dot icon24/02/1992
Ad 14/02/92--------- £ si [email protected]=25000 £ ic 295000/320000
dot icon24/02/1992
Nc inc already adjusted 14/02/92
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Memorandum and Articles of Association
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Resolutions
dot icon28/01/1992
Return made up to 24/01/92; full list of members
dot icon06/10/1991
Miscellaneous
dot icon28/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon20/03/1991
Ad 01/03/91--------- £ si [email protected]=70000 £ ic 2/70002
dot icon20/03/1991
Nc inc already adjusted 01/03/91
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Div 01/03/91
dot icon20/03/1991
Memorandum and Articles of Association
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon20/03/1991
Accounting reference date notified as 31/01
dot icon14/03/1991
Memorandum and Articles of Association
dot icon14/03/1991
Miscellaneous
dot icon03/03/1991
Particulars of mortgage/charge
dot icon20/02/1991
Secretary resigned;new secretary appointed
dot icon20/02/1991
Director resigned;new director appointed
dot icon19/02/1991
Memorandum and Articles of Association
dot icon19/02/1991
Resolutions
dot icon14/02/1991
Registered office changed on 15/02/91 from: 2 baches street london N1 6UB
dot icon13/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/02/1991
Certificate of change of name
dot icon23/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearnley, David
Director
16/05/1996 - 24/10/2004
3
Broome, Paul
Director
14/08/1996 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/01/1991 - 29/01/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/01/1991 - 29/01/1991
43699
Keyworth, Stanley John
Director
28/02/1991 - 16/12/1997
28

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 HORWICH CASTINGS LIMITED

HORWICH CASTINGS LIMITED is an(a) Dissolved company incorporated on 23/01/1991 with the registered office located at Bdo Stoy Hayward, Commercial Buildings, 11-15 Cross Street, Manchester M2 1BD. 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 HORWICH CASTINGS LIMITED?

toggle

HORWICH CASTINGS LIMITED is currently Dissolved. It was registered on 23/01/1991 and dissolved on 08/08/2016.

Where is HORWICH CASTINGS LIMITED located?

toggle

HORWICH CASTINGS LIMITED is registered at Bdo Stoy Hayward, Commercial Buildings, 11-15 Cross Street, Manchester M2 1BD.

What does HORWICH CASTINGS LIMITED do?

toggle

HORWICH CASTINGS LIMITED operates in the Casting of iron (27.51 - SIC 2003) sector.

What is the latest filing for HORWICH CASTINGS LIMITED?

toggle

The latest filing was on 08/08/2016: Final Gazette dissolved via compulsory strike-off.