ADAMSCASTLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameADAMSCASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02369949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADAMSCASTLE LIMITED?

    • (4521) /

    Where is ADAMSCASTLE LIMITED located?

    Registered Office Address
    Portland House
    New Bridge Street
    NE1 8AL Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of ADAMSCASTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BASILWARD LIMITEDApr 07, 1989Apr 07, 1989

    What are the latest accounts for ADAMSCASTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for ADAMSCASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 14, 2011

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Feb 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2011

    Statement of capital on Mar 01, 2011

    • Capital: GBP 1,000
    SH01

    Group of companies' accounts made up to Dec 31, 2009

    9 pagesAA

    Appointment of Mrs Gillian Tiplady as a director

    2 pagesAP01

    Appointment of Mrs Angela May Russell as a director

    2 pagesAP01

    Termination of appointment of Colin Seccombe as a director

    1 pagesTM01

    Annual return made up to Feb 15, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Dr Colin John Seccombe on Feb 01, 2010

    2 pagesCH01

    Secretary's details changed for Ms Gillian Tiplady on Feb 01, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    8 pagesAA

    Who are the officers of ADAMSCASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIPLADY, Gillian
    Portland House
    New Bridge Street
    NE1 8AL Newcastle Upon Tyne
    Secretary
    Portland House
    New Bridge Street
    NE1 8AL Newcastle Upon Tyne
    BritishSolicitor128705750001
    RUSSELL, Angela May
    Portland House
    New Bridge Street
    NE1 8AL Newcastle Upon Tyne
    Director
    Portland House
    New Bridge Street
    NE1 8AL Newcastle Upon Tyne
    EnglandBritishFinance Director153216630001
    TIPLADY, Gillian
    Portland House
    New Bridge Street
    NE1 8AL Newcastle Upon Tyne
    Director
    Portland House
    New Bridge Street
    NE1 8AL Newcastle Upon Tyne
    United KingdomBritishSolicitor128705750001
    COATES, Norman Leonard
    2 The Orchard
    Swarland
    NE65 9NB Morpeth
    Northumberland
    Secretary
    2 The Orchard
    Swarland
    NE65 9NB Morpeth
    Northumberland
    BritishBiulding Society Manager4510830003
    NICHOLS, Brian Edward
    The Croft
    Barrasford
    NE48 4AA Hexham
    Northumberland
    Secretary
    The Croft
    Barrasford
    NE48 4AA Hexham
    Northumberland
    British1374380001
    TODD, Leslie
    20 Lodgeside Meadow
    Tunstall Lodge
    SR3 2PN Sunderland
    Tyne & Wear
    Secretary
    20 Lodgeside Meadow
    Tunstall Lodge
    SR3 2PN Sunderland
    Tyne & Wear
    BritishChief Solicitor/Secretary51880300002
    ADAMSON, John Richard
    Bowes Hill
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    Director
    Bowes Hill
    Newton Hall
    NE43 7TW Stocksfield
    Northumberland
    BritishCompany Director32017540001
    HEPPELL, James Whaley
    30 Green Close
    NE61 6PE Stannington
    Northumberland
    Director
    30 Green Close
    NE61 6PE Stannington
    Northumberland
    EnglandBritishSurveyor7952560002
    HOLLINSHEAD, Robert John
    Holly Rise
    The Street Little Bealings
    IP13 6LN Woodbridge
    Suffolk
    Director
    Holly Rise
    The Street Little Bealings
    IP13 6LN Woodbridge
    Suffolk
    United KingdomBritishBuilding Society Executive107813090001
    MIDGLEY, David William
    17 Beaumont Drive
    Beaumont Park
    NE25 9UT Whitley Bay
    Tyne & Wear
    Director
    17 Beaumont Drive
    Beaumont Park
    NE25 9UT Whitley Bay
    Tyne & Wear
    United KingdomBritishBuilding Society Executive4510810001
    NICHOLS, Brian Edward
    The Croft
    Barrasford
    NE48 4AA Hexham
    Northumberland
    Director
    The Croft
    Barrasford
    NE48 4AA Hexham
    Northumberland
    BritishCompany Director1374380001
    PRICE, Martin Gerrish
    7 Victoria Mews
    Jesmond
    NE2 1ER Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Victoria Mews
    Jesmond
    NE2 1ER Newcastle Upon Tyne
    Tyne & Wear
    BritishManaging Director64266760001
    SECCOMBE, Colin John
    Portland House
    New Bridge Street
    NE1 8AL Newcastle Upon Tyne
    Director
    Portland House
    New Bridge Street
    NE1 8AL Newcastle Upon Tyne
    EnglandBritishDirector56923000003
    TODD, Leslie
    20 Lodgeside Meadow
    Tunstall Lodge
    SR3 2PN Sunderland
    Tyne & Wear
    Director
    20 Lodgeside Meadow
    Tunstall Lodge
    SR3 2PN Sunderland
    Tyne & Wear
    BritishSolicitor51880300002

    Does ADAMSCASTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgae deed
    Created On Dec 12, 1994
    Delivered On Dec 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 sherwood murton village north shields tyne and wear including all buildings erections fixtures fittings fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated. See the mortgage charge document for full details.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Dec 14, 1994Registration of a charge (395)
    • Oct 24, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Dec 01, 1994
    Delivered On Dec 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 135 denton road denton burn newcastle upon tyne tog with all buildings erections fixtures fittings fixed plant and amchinery the goodwill of the business and the full benefit of all licences.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Dec 07, 1994Registration of a charge (395)
    • Oct 24, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On May 25, 1994
    Delivered On May 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as 4 penfold close, benton, newcastle upon tyne together with all buildings and fixtures fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • May 27, 1994Registration of a charge (395)
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Mar 30, 1994
    Delivered On Mar 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as links avenue, whitley bay, tyne & wear togehter with buildings and fixtures.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Mar 31, 1994Registration of a charge (395)
    • Jun 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Feb 25, 1994
    Delivered On Mar 01, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 4 mill dyke close whitley bay tyne & wear with all buildings erections fixtures fittings plant & machinery.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Mar 01, 1994Registration of a charge (395)
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Feb 10, 1994
    Delivered On Feb 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Agreement for lease dated 10/02/94 in respect of land at st. Cuthbert's road fenham.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Feb 11, 1994Registration of a charge (395)
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Dec 23, 1993
    Delivered On Dec 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 15 staplers court school lane newport isle of wight inc: all fixtures and fittings. See the mortgage charge document for full details.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Dec 24, 1993Registration of a charge (395)
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 28, 1993
    Delivered On Jun 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and house and premises erected including a garage k/a 5 avon court new hartley northumberland tog with all buildings erections fixtures fittings and fixed plant and machinerty and materials title no ND28549.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Jun 03, 1993Registration of a charge (395)
    • Feb 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 23, 1993
    Delivered On Mar 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at sandown red house farm whitley bay and the goodwill of the business.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Mar 30, 1993Registration of a charge (395)
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 22, 1993
    Delivered On Jan 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land tog with house and premises k/a 295 benton road high heaton newcastle upon tyne. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Jan 29, 1993Registration of a charge (395)
    • Feb 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 20, 1992
    Delivered On Nov 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h flat k/a 34A clayton street west newcastle upon tyne. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Nov 25, 1992Registration of a charge (395)
    • Aug 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Aug 14, 1992
    Delivered On Aug 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 7 birchwood close abbotslea seghill northumberland.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Aug 18, 1992Registration of a charge (395)
    • Jul 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Aug 05, 1992
    Delivered On Aug 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat k/a 8 southleigh esplanade park whitley bay tyne & wear tog with the garage and goodwill.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Aug 07, 1992Registration of a charge (395)
    • Dec 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 28, 1990
    Delivered On Aug 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    12.4 acres of land at red house farm, west monkseaton, whitley bay, tyne and wear.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Aug 30, 1990Registration of a charge
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 03, 1990
    Delivered On Jul 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land at whorlton hall farm, westerhope, newcastle upon tyne title no ty 233225.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Jul 05, 1990Registration of a charge
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 03, 1990
    Delivered On Jul 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Land at forsyth road jesmond newcastle upon tyne title no; ty 222650.
    Persons Entitled
    • Newcastle Building Society
    Transactions
    • Jul 05, 1990Registration of a charge
    • Feb 26, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ADAMSCASTLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 14, 2011Commencement of winding up
    Nov 30, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0