HYLTON CASTLE MOTORS LIMITED

Register to unlock more data on OkredoRegister

HYLTON CASTLE MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03386998

Incorporation date

15/06/1997

Size

Dormant

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1997)
dot icon17/07/2013
Final Gazette dissolved following liquidation
dot icon17/04/2013
Return of final meeting in a members' voluntary winding up
dot icon20/11/2012
Registered office address changed from Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 2012-11-21
dot icon19/11/2012
Declaration of solvency
dot icon19/11/2012
Appointment of a voluntary liquidator
dot icon19/11/2012
Resolutions
dot icon22/10/2012
Appointment of Mr Kenneth Mcintyre Carlaw as a director on 2012-10-23
dot icon22/10/2012
Termination of appointment of Basil John Taylor as a director on 2012-10-23
dot icon22/10/2012
Termination of appointment of Ian Raymond Shipley as a director on 2012-10-23
dot icon03/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon05/06/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon12/04/2012
Termination of appointment of Richard Stephen Telling as a director on 2012-04-13
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon03/01/2011
Termination of appointment of Stephen Telling as a director
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon02/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon02/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 3
dot icon02/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 2
dot icon02/08/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon22/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon22/06/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-06-16
dot icon22/06/2010
Director's details changed for Mr Stephen Richard Telling on 2010-06-16
dot icon22/06/2010
Director's details changed for Richard Telling on 2010-06-16
dot icon22/06/2010
Director's details changed for Basil John Taylor on 2010-06-16
dot icon22/06/2010
Director's details changed for Ian Raymond Shipley on 2010-06-16
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Registered office changed on 08/09/2009 from classic house morrsion road annfield plain co durham DH9 7RX
dot icon07/09/2009
Secretary appointed elizabeth anne thorpe
dot icon07/09/2009
Appointment Terminated Secretary basil taylor
dot icon16/08/2009
Return made up to 16/06/09; full list of members
dot icon07/01/2009
Auditor's resignation
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 16/06/08; full list of members
dot icon01/10/2007
Return made up to 16/06/07; full list of members
dot icon01/07/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Miscellaneous
dot icon04/09/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon27/07/2006
Return made up to 16/06/06; full list of members
dot icon27/07/2006
Registered office changed on 28/07/06
dot icon19/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed;new director appointed
dot icon10/04/2006
Secretary resigned;director resigned
dot icon10/04/2006
Director resigned
dot icon06/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/07/2005
Return made up to 16/06/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/07/2004
Return made up to 16/06/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/06/2003
Return made up to 16/06/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-10-31
dot icon25/06/2002
Return made up to 16/06/02; full list of members
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Director resigned
dot icon20/12/2001
Total exemption small company accounts made up to 2001-10-31
dot icon20/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon03/07/2001
Return made up to 16/06/01; full list of members
dot icon20/04/2001
Particulars of mortgage/charge
dot icon18/07/2000
Return made up to 16/06/00; full list of members; amend
dot icon18/07/2000
Ad 12/05/99--------- £ si 47000@1
dot icon03/07/2000
Particulars of mortgage/charge
dot icon02/07/2000
Return made up to 16/06/00; full list of members
dot icon01/06/2000
Accounting reference date extended from 30/06/00 to 31/10/00
dot icon29/11/1999
Accounts for a small company made up to 1999-06-30
dot icon01/08/1999
Return made up to 16/06/99; full list of members
dot icon26/05/1999
Particulars of mortgage/charge
dot icon24/05/1999
Ad 12/05/99--------- £ si 47000@1=47000 £ ic 400000/447000
dot icon24/05/1999
Resolutions
dot icon24/05/1999
Resolutions
dot icon24/05/1999
Resolutions
dot icon24/05/1999
£ nc 400000/447000 12/05/99
dot icon20/05/1999
Auditor's resignation
dot icon19/05/1999
Particulars of mortgage/charge
dot icon18/05/1999
New director appointed
dot icon18/05/1999
New director appointed
dot icon18/05/1999
Resolutions
dot icon17/03/1999
Accounts for a small company made up to 1998-06-30
dot icon26/07/1998
Return made up to 16/06/98; full list of members
dot icon26/07/1998
Director resigned
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon29/06/1998
Ad 15/06/98--------- £ si 399998@1=399998 £ ic 2/400000
dot icon29/06/1998
£ nc 100/400000 15/06/98
dot icon27/10/1997
Particulars of mortgage/charge
dot icon06/10/1997
Certificate of change of name
dot icon14/09/1997
New director appointed
dot icon14/09/1997
New director appointed
dot icon11/09/1997
Resolutions
dot icon05/07/1997
Director resigned
dot icon05/07/1997
Director resigned
dot icon05/07/1997
Secretary resigned
dot icon05/07/1997
New director appointed
dot icon05/07/1997
New secretary appointed
dot icon05/07/1997
New director appointed
dot icon30/06/1997
Registered office changed on 01/07/97 from: 51 eastcheap london EC3M 1JP
dot icon30/06/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon15/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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
Peddle, Julian Henry
Director
11/05/1999 - 03/04/2001
62
Shipley, Ian Raymond
Director
03/04/2006 - 22/10/2012
10
Brown, Dorothy Elsie
Director
25/06/1997 - 03/04/2006
2
Taylor, Basil John
Secretary
03/04/2006 - 31/08/2009
11
Davies, Elizabeth Anne
Secretary
31/08/2009 - Present
224

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 HYLTON CASTLE MOTORS LIMITED

HYLTON CASTLE MOTORS LIMITED is an(a) Dissolved company incorporated on 15/06/1997 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There are currently 2 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 HYLTON CASTLE MOTORS LIMITED?

toggle

HYLTON CASTLE MOTORS LIMITED is currently Dissolved. It was registered on 15/06/1997 and dissolved on 17/07/2013.

Where is HYLTON CASTLE MOTORS LIMITED located?

toggle

HYLTON CASTLE MOTORS LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does HYLTON CASTLE MOTORS LIMITED do?

toggle

HYLTON CASTLE MOTORS LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for HYLTON CASTLE MOTORS LIMITED?

toggle

The latest filing was on 17/07/2013: Final Gazette dissolved following liquidation.