CHADLAW (CASTLE) LIMITED
Overview
Company Name | CHADLAW (CASTLE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06882419 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHADLAW (CASTLE) LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHADLAW (CASTLE) LIMITED located?
Registered Office Address | Moorend House Snelsins Lane BD19 3UE Cleckheaton West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHADLAW (CASTLE) LIMITED?
Company Name | From | Until |
---|---|---|
SIMPSONS GOLF SHOP LIMITED | Jul 14, 2009 | Jul 14, 2009 |
CHADLAW (CASTLE) LIMITED | Apr 20, 2009 | Apr 20, 2009 |
What are the latest accounts for CHADLAW (CASTLE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 20, 2012 |
What is the status of the latest annual return for CHADLAW (CASTLE) LIMITED?
Annual Return |
|
---|
What are the latest filings for CHADLAW (CASTLE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | 4.72 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 10 Westfield Hipperholme Halifax West Yorkshire HX3 8AS England on Feb 17, 2014 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed simpsons golf shop LIMITED\certificate issued on 17/01/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 1-3 Law Lane Southowram Halifax West Yorkshire HX3 9QU on Aug 20, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 20, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Craig Robert Charles Denham as a director on Oct 17, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Robert Algernon Denham as a director on Oct 08, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard David Horner as a director on Oct 02, 2012 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 20, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Apr 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Chadlaw (Secretaries) Limited on Apr 20, 2011 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Oct 20, 2010 | 6 pages | AA | ||||||||||
Current accounting period extended from Apr 30, 2010 to Oct 20, 2010 | 3 pages | AA01 | ||||||||||
Annual return made up to Apr 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Ronald Tickle as a director | 2 pages | TM01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MEM/ARTS | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of CHADLAW (CASTLE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHADLAW (SECRETARIES) LIMITED | Secretary | Railway Street HD1 1JS Huddersfield 13 West Yorkshire England |
| 129046160001 | ||||||||||
DENHAM, Craig Robert Charles | Director | Snelsins Lane BD19 3UE Cleckheaton Moorend House West Yorkshire | Usa | British | Financial Advisor | 172938230001 | ||||||||
HORNER, Richard David | Director | Snelsins Lane BD19 3UE Cleckheaton Moorend House West Yorkshire | England | English | Stock Controller | 172529300001 | ||||||||
DENHAM, Nigel Robert Algernon | Director | Spinalonga Leeds Road Lightcliffe HX3 8SD Halifax West Yorkshire | United Kingdom | British | Director | 3100070001 | ||||||||
TICKLE, Ronald Mckenzie William | Director | Whitehall Street Hipperholme HX3 9NB Halifax 18 West Yorkshire England | British | Director | 137772530001 |
Does CHADLAW (CASTLE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 13, 2009 Delivered On Nov 17, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does CHADLAW (CASTLE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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