CHADLAW (CASTLE) LIMITED

CHADLAW (CASTLE) LIMITED

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

    Company NameCHADLAW (CASTLE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06882419
    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 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 AddressNo

    What were the previous names of CHADLAW (CASTLE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMPSONS GOLF SHOP LIMITEDJul 14, 2009Jul 14, 2009
    CHADLAW (CASTLE) LIMITEDApr 20, 2009Apr 20, 2009

    What are the latest accounts for CHADLAW (CASTLE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 20, 2012

    What is the status of the latest annual return for CHADLAW (CASTLE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHADLAW (CASTLE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from 10 Westfield Hipperholme Halifax West Yorkshire HX3 8AS England on Feb 17, 2014

    2 pagesAD01

    Certificate of change of name

    Company name changed simpsons golf shop LIMITED\certificate issued on 17/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 17, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2013

    RES15

    Registered office address changed from 1-3 Law Lane Southowram Halifax West Yorkshire HX3 9QU on Aug 20, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Oct 20, 2012

    7 pagesAA

    Annual return made up to Apr 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2013

    Statement of capital on May 21, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Craig Robert Charles Denham as a director on Oct 17, 2012

    2 pagesAP01

    Termination of appointment of Nigel Robert Algernon Denham as a director on Oct 08, 2012

    1 pagesTM01

    Appointment of Mr Richard David Horner as a director on Oct 02, 2012

    2 pagesAP01

    Total exemption small company accounts made up to Oct 20, 2011

    6 pagesAA

    Annual return made up to Apr 20, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Apr 20, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Chadlaw (Secretaries) Limited on Apr 20, 2011

    2 pagesCH04

    Total exemption small company accounts made up to Oct 20, 2010

    6 pagesAA

    Current accounting period extended from Apr 30, 2010 to Oct 20, 2010

    3 pagesAA01

    Annual return made up to Apr 20, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Ronald Tickle as a director

    2 pagesTM01

    legacy

    5 pagesMG01

    Memorandum and Articles of Association

    11 pagesMEM/ARTS

    legacy

    1 pages287

    Who are the officers of CHADLAW (CASTLE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHADLAW (SECRETARIES) LIMITED
    Railway Street
    HD1 1JS Huddersfield
    13
    West Yorkshire
    England
    Secretary
    Railway Street
    HD1 1JS Huddersfield
    13
    West Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number04610797
    129046160001
    DENHAM, Craig Robert Charles
    Snelsins Lane
    BD19 3UE Cleckheaton
    Moorend House
    West Yorkshire
    Director
    Snelsins Lane
    BD19 3UE Cleckheaton
    Moorend House
    West Yorkshire
    UsaBritishFinancial Advisor172938230001
    HORNER, Richard David
    Snelsins Lane
    BD19 3UE Cleckheaton
    Moorend House
    West Yorkshire
    Director
    Snelsins Lane
    BD19 3UE Cleckheaton
    Moorend House
    West Yorkshire
    EnglandEnglishStock Controller172529300001
    DENHAM, Nigel Robert Algernon
    Spinalonga Leeds Road
    Lightcliffe
    HX3 8SD Halifax
    West Yorkshire
    Director
    Spinalonga Leeds Road
    Lightcliffe
    HX3 8SD Halifax
    West Yorkshire
    United KingdomBritishDirector3100070001
    TICKLE, Ronald Mckenzie William
    Whitehall Street
    Hipperholme
    HX3 9NB Halifax
    18
    West Yorkshire
    England
    Director
    Whitehall Street
    Hipperholme
    HX3 9NB Halifax
    18
    West Yorkshire
    England
    BritishDirector137772530001

    Does CHADLAW (CASTLE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 17, 2009Registration of a charge (MG01)

    Does CHADLAW (CASTLE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2014Commencement of winding up
    Apr 12, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Brooksbank
    Moorend House Snelsins Lane
    BD19 3UE Cleckheaton
    practitioner
    Moorend House Snelsins Lane
    BD19 3UE Cleckheaton

    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