CASTORS INTERNATIONAL LIMITED

CASTORS INTERNATIONAL LIMITED

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

    Company NameCASTORS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02879952
    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 CASTORS INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CASTORS INTERNATIONAL LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTORS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CASTOR COMPANY LIMITEDApr 07, 1994Apr 07, 1994
    LEBEN LIMITEDDec 13, 1993Dec 13, 1993

    What are the latest accounts for CASTORS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CASTORS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 02, 2020

    15 pagesLIQ03

    Insolvency filing

    Insolvency:form LIQ12 - secretary of state's release
    3 pagesLIQ MISC

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 02, 2019

    22 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Administrator's progress report

    30 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    Administrator's progress report

    28 pagesAM10

    Result of meeting of creditors

    1 pages2.23B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Statement of administrator's proposal

    39 pages2.17B

    Registered office address changed from Colson Castors Ltd Bagnall Street Golds Hill West Bromwich West Midlands B70 0TS to 4 Hardman Square Spininningfields Manchester M3 3EB on Jan 16, 2017

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Richard William White as a director on Apr 18, 2016

    1 pagesTM01

    Satisfaction of charge 028799520006 in full

    1 pagesMR04

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2016

    Statement of capital on Feb 22, 2016

    • Capital: GBP 17,661,062.4
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    29 pagesAA

    Termination of appointment of John Hinds as a director on May 01, 2015

    1 pagesTM01

    Termination of appointment of Derrick James Towell as a director on May 01, 2015

    1 pagesTM01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 17,661,062.4
    SH01

    Annual return made up to Dec 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 17,661,062.4
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    28 pagesAA

    Who are the officers of CASTORS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITHIES, John Andrew
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Secretary
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    190475840001
    BLASHILL, Thomas William
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United StatesAmerican181117260001
    SMITHIES, John Andrew
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritish153425220003
    ALLEN, Paul David
    Blakenall Lane
    Leamore
    WS31HH Walsall
    70
    West Midlands
    United Kingdom
    Secretary
    Blakenall Lane
    Leamore
    WS31HH Walsall
    70
    West Midlands
    United Kingdom
    British129651850001
    BALDWIN, Robert Michael
    19 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Secretary
    19 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    English35556690001
    DODDS, Caroline
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    Secretary
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    British51615270002
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Secretary
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    TOWELL, Derrick James
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    Secretary
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    British107375020001
    TUCKER, Louhon
    1161 Johnson Street
    Naperville 60540
    Illinois
    Usa
    Secretary
    1161 Johnson Street
    Naperville 60540
    Illinois
    Usa
    American98409710001
    WEBB, Karl
    28 Rumbush Lane
    Dickens Heath
    B90 1RA Solihull
    Secretary
    28 Rumbush Lane
    Dickens Heath
    B90 1RA Solihull
    British83233170002
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    ALLEN, Paul David
    Blakenall Lane
    Leamore
    WS31HH Walsall
    70
    West Midlands
    United Kingdom
    Director
    Blakenall Lane
    Leamore
    WS31HH Walsall
    70
    West Midlands
    United Kingdom
    British129651850001
    BALDWIN, Robert Michael
    19 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    Director
    19 Woodlands Avenue
    WS5 3LN Walsall
    West Midlands
    EnglandEnglish35556690001
    CHAHALIS, Scott Christian
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    United Kingdom
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    United Kingdom
    UsaUnited States157829560001
    COWHIG, Timothy Joseph
    45 Carbery Avenue
    BH6 3LN Bournemouth
    Dorset
    Director
    45 Carbery Avenue
    BH6 3LN Bournemouth
    Dorset
    British111232550001
    DAVIES, John Bernard
    22 Meadowside
    Ashford
    EX31 4BS Barnstaple
    Devon
    Director
    22 Meadowside
    Ashford
    EX31 4BS Barnstaple
    Devon
    British2874530001
    DAVIES, John Roger
    8 The Grange
    Kings Bromley
    DE13 7HT Burton On Trent
    Staffordshire
    Director
    8 The Grange
    Kings Bromley
    DE13 7HT Burton On Trent
    Staffordshire
    British29214160002
    DODDS, Caroline
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    West Midlands
    EnglandBritish51615270002
    HINDS, John
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    UsaAmerican185679720001
    LILLY, Robert
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    United Kingdom
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    United Kingdom
    EnglandBritish97998580001
    LILLY, Robert
    28 Doran Close
    B63 1JZ Halesowen
    West Midlands
    Director
    28 Doran Close
    B63 1JZ Halesowen
    West Midlands
    EnglandBritish97998580001
    PRENTICE, Hamish Murray
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    Director
    12 Rose Gate
    Aglionby
    CA4 8AJ Carlisle
    Cumbria
    British23060180001
    PRITZKER, Robert Alan
    1n Franklin Ste 2420
    FOREIGN Chicago
    Illinois 60606
    Usa
    Director
    1n Franklin Ste 2420
    FOREIGN Chicago
    Illinois 60606
    Usa
    United StatesAmerican47230840001
    ROGERS, John Leonard
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    Director
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    United KingdomBritish19597130001
    SANKEY, David Baldwin
    Innage House
    TF11 9AB Shifnal
    Shropshire
    Director
    Innage House
    TF11 9AB Shifnal
    Shropshire
    United KingdomBritish6346070001
    SHIPLEY, Robert
    The Cottage Chapel Lane
    Ombersley
    WR9 0DT Worcester
    Director
    The Cottage Chapel Lane
    Ombersley
    WR9 0DT Worcester
    British43762210001
    SMITH, Christopher Joseph
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    United Kingdom
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    United Kingdom
    UsaAmerican157830370001
    TOWELL, Derrick James
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    United Kingdom
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    United Kingdom
    United KingdomBritish107375020001
    TUCKER, Louhon
    1161 Johnson Street
    Naperville 60540
    Illinois
    Usa
    Director
    1161 Johnson Street
    Naperville 60540
    Illinois
    Usa
    United StatesAmerican98409710001
    VRESICS, John J
    22 Riderwood Road
    Barrington
    Illinois 60010
    Usa
    Director
    22 Riderwood Road
    Barrington
    Illinois 60010
    Usa
    United StatesUsa152264500001
    WEBB, Karl
    28 Rumbush Lane
    Dickens Heath
    B90 1RA Solihull
    Director
    28 Rumbush Lane
    Dickens Heath
    B90 1RA Solihull
    British83233170002
    WHITE, Richard William
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    United Kingdom
    Director
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Colson Castors Ltd
    West Midlands
    United Kingdom
    EnglandBritish184103760001
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Does CASTORS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 07, 2014
    Delivered On Aug 13, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2014Registration of a charge (MR01)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    Letter of charge
    Created On Oct 03, 1995
    Delivered On Oct 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from global castors limited and/or british castors limited and/or J.B.D.plastics limited to the chargee on any account whatsoever
    Short particulars
    All monies at any time to the credit of any accounts in the books of the bank.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1995Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 02, 1994
    Delivered On Nov 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of assignment the keyman life assurance policy issued by general accident life assurance limited numbered 2679598LY on the life of john roger davies in the sum of £500,000 and all monies including bonuses benefits and other advantages which are payable or accrue thereunder.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Nov 18, 1994Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Apr 25, 1994
    Delivered On Apr 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from british castors limited and/or global castors limited to the chargee on any account whatsoever
    Short particulars
    All monies nor or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1994Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 22, 1994
    Delivered On May 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • May 03, 1994Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 22, 1994
    Delivered On Apr 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Stone Investments (Number 2) Limited
    Transactions
    • Apr 28, 1994Registration of a charge (395)
    • Nov 21, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CASTORS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2016Administration started
    Jan 03, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jason Bell
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Jan 03, 2018Commencement of winding up
    Apr 12, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    Jason Bell
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester

    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