UKBizDB.co.uk

CASTLEMORE SECURITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castlemore Securities Limited. The company was founded 53 years ago and was given the registration number 00995273. The firm's registered office is in LEEDS. You can find them at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 7011 - Development & sell real estate.

Company Information

Name:CASTLEMORE SECURITIES LIMITED
Company Number:00995273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 November 1970
End of financial year:30 September 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7011 - Development & sell real estate

Office Address & Contact

Registered Address:Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Blenheim Road, Moseley, Birmingham, B13 9TY

Secretary25 September 2006Active
Rectory, Ellesborough Road, Butlers Cross, HP17 0XA

Director01 August 2002Active
Ivy Lodge, 11 Old Road North Kempsey, Worcester, WR5 3JZ

Director01 July 2004Active
Drayton House Drayton, Belbroughton, Stourbridge, DY9 0DG

Director-Active
3 Richmond Gardens, Wombourne, WV5 0LQ

Secretary10 December 2002Active
8 Woodfield, Belbroughton, Stourbridge, DY9 9UT

Secretary-Active
14 The Oaklands, Droitwich Spa, WR9 8AD

Secretary01 June 1993Active
Farmcote House Farmcote, Claverley, Wolverhampton, WV5 7AF

Director-Active
Tall Trees, School Lane, Alvechurch, Birmingham, B48 7SB

Director12 April 1999Active
Brays Barn, High Street Elmdon, Saffron Waldon, CB11 4NL

Director04 February 2008Active
Rands, Rands Road, High Roding, Dunmow, CM6 1NH

Director01 September 2005Active
Rands, Rands Road, High Roding, Dunmow, CM6 1NH

Director01 October 2002Active
3 Phipps Close, Wyre Piddle, WR10 2RP

Director01 October 2005Active
23 Hazelbank, Birmingham, B38 8BT

Director01 January 1997Active
Two Hoots, Lester Square, Beechwood Lane, Burley, Ringwood, BH24 4BE

Director06 November 2006Active
Northlew, Lansdown Road, Bath, BA1 5TD

Director10 July 1995Active
48 Hollywood Lane, Hollywood, Birmingham, B47 5PY

Director01 June 1993Active
6 Wightwick Bank, Wightwick, Wolverhampton, WV6 8DR

Director-Active
83 Downs Park East, Westbury Park, Bristol, BS6 7QG

Director07 March 1994Active
Tylers Barn, Tylers Green Broad Street, Cuckfield, RH17 5DX

Director01 September 2005Active
Tylers Barn, Tylers Green Broad Street, Cuckfield, RH17 5DX

Director01 October 2002Active
Beckford, 93 Little Sutton Lane Four Oaks, Sutton Coldfield, B75 6SN

Director27 June 1995Active
18 Speedwell Drive, Balsall Common, CV7 7AU

Director20 May 2002Active
4 Alwyne Square, Islington, London, N1 2JX

Director20 May 2002Active
Drayton House Drayton, Belbroughton, Stourbridge, DY9 0DG

Director-Active
Grange Hall, Old Forde Lane, Tamworth In Arden, B94 5AX

Director27 March 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-28Gazette

Gazette dissolved liquidation.

Download
2021-04-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-04Insolvency

Liquidation disclaimer notice.

Download
2021-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-16Insolvency

Liquidation disclaimer notice.

Download
2019-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-10-10Insolvency

Liquidation in administration progress report.

Download
2017-09-10Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2017-09-10Insolvency

Liquidation in administration resignation of administrator.

Download
2017-04-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-03-21Insolvency

Liquidation in administration extension of period.

Download
2016-11-01Address

Change registered office address company with date old address new address.

Download
2016-10-11Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-04-06Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-10-07Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-04-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-03-04Insolvency

Liquidation in administration extension of period.

Download
2014-10-01Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-04-01Insolvency

Liquidation in administration progress report with brought down date.

Download

Copyright © 2024. All rights reserved.