Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESHIRE CASTINGS LIMITED
Company Information for

CHESHIRE CASTINGS LIMITED

MANCHESTER, M2,
Company Registration Number
00937083
Private Limited Company
Dissolved

Dissolved 2016-03-23

Company Overview

About Cheshire Castings Ltd
CHESHIRE CASTINGS LIMITED was founded on 1968-08-12 and had its registered office in Manchester. The company was dissolved on the 2016-03-23 and is no longer trading or active.

Key Data
Company Name
CHESHIRE CASTINGS LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
Company Number 00937083
Date formed 1968-08-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-23
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESHIRE CASTINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NIGEL LLOYD
Director 2001-07-04
DAVID JASON LLOYD PROTHEROE
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SISEC LIMITED
Company Secretary 2008-06-30 2015-07-08
GRANT WILLIAM FRASER
Director 2008-01-14 2010-08-02
ALLAN RICHARDS
Director 2005-04-15 2010-08-02
EPS SECRETARIES LIMITED
Company Secretary 2000-07-25 2008-06-30
TIMOTHY DALE ORCHARD
Director 2005-10-10 2007-12-14
MARK JOSEPH PAYNE
Director 1999-04-01 2005-10-10
JEREMEY FRANCIS HOCKHAM
Director 2003-10-01 2005-03-08
ALAN THOMSON WRIGHT
Director 2000-08-07 2004-05-31
GREGORY ANDREW NORMAN
Director 1998-12-30 2004-05-17
ROBERT COLIN MILLAR
Director 2002-01-17 2003-10-01
JAMES V GELLY
Director 2001-12-17 2003-09-30
LINDSAY JOHN SMALL
Director 2000-09-06 2001-06-29
MARK JOSEPH PAYNE
Company Secretary 1999-04-01 2000-07-25
JOHN ELLIS MAHON
Director 1997-03-24 2000-06-30
GREGORY ANDREW NORMAN
Company Secretary 1998-12-30 1999-03-31
MARK SIMEON GODDARD
Company Secretary 1997-10-31 1998-12-31
MARK SIMEON GODDARD
Director 1997-10-31 1998-12-31
JAMES HENRY FRENCH
Company Secretary 1997-03-24 1997-10-31
JAMES HENRY FRENCH
Director 1997-03-24 1997-10-31
ALAN MUSGRAVE
Director 1995-03-24 1997-10-30
MARK PHILIP EGAN
Company Secretary 1995-06-26 1997-03-24
MARK PHILIP EGAN
Director 1995-06-26 1997-03-24
MARTIN HARMER
Director 1995-02-14 1996-08-10
CLIVE EVERETT COTTON
Director 1995-04-26 1996-05-05
ROGER RATCLIFFE HARDMAN
Director 1995-03-24 1995-12-03
MARK DAVID BOLENBAUGH
Director 1991-12-11 1995-07-26
ROBERT FRANCIS FRIEL
Director 1991-12-11 1995-07-26
MARK SMITH
Director 1992-08-07 1995-07-26
ROBERT ALAN COLPITTS
Company Secretary 1994-10-18 1995-07-21
ROBERT ALAN COLPITTS
Director 1994-10-18 1995-07-21
JON CARL SAMUELSON
Director 1995-03-24 1995-04-26
DENNIS TREVOR JOHN HANCOCK
Company Secretary 1991-12-11 1994-06-01
DENNIS TREVOR JOHN HANCOCK
Director 1991-12-11 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NIGEL LLOYD HONEYWELL AFTERMARKET EUROPE LIMITED Director 2014-10-24 CURRENT 1972-12-06 Dissolved 2016-03-23
ANDREW NIGEL LLOYD HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED Director 2014-10-01 CURRENT 2003-10-17 Dissolved 2016-03-23
ANDREW NIGEL LLOYD INDUSTRIAL CONTROL SOFTWARE LIMITED Director 2014-10-01 CURRENT 1991-06-13 Dissolved 2016-03-23
ANDREW NIGEL LLOYD NORTH SAFETY PRODUCTS LIMITED Director 2014-10-01 CURRENT 1925-04-22 Active - Proposal to Strike off
ANDREW NIGEL LLOYD MULTI-VIDEO DISTRIBUTORS LIMITED Director 2013-09-16 CURRENT 1981-10-20 Dissolved 2014-10-22
ANDREW NIGEL LLOYD ADVANCED SCAFFOLD PRODUCTS LIMITED Director 2013-08-30 CURRENT 1999-11-05 Dissolved 2014-10-22
ANDREW NIGEL LLOYD CARADON UK DOORS & WINDOWS HOLDINGS LIMITED Director 2013-06-01 CURRENT 1986-02-13 Dissolved 2014-10-22
ANDREW NIGEL LLOYD GARRETT AUTOMOTIVE LIMITED Director 2001-07-04 CURRENT 1963-10-24 Liquidation
DAVID JASON LLOYD PROTHEROE HONEYWELL AFTERMARKET EUROPE LIMITED Director 2014-10-24 CURRENT 1972-12-06 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE HONEYWELL ANALYTICS (SALES AND SERVICE) LIMITED Director 2014-10-01 CURRENT 2003-10-17 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE INDUSTRIAL CONTROL SOFTWARE LIMITED Director 2014-10-01 CURRENT 1991-06-13 Dissolved 2016-03-23
DAVID JASON LLOYD PROTHEROE MULTI-VIDEO DISTRIBUTORS LIMITED Director 2013-09-16 CURRENT 1981-10-20 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE ADVANCED SCAFFOLD PRODUCTS LIMITED Director 2013-08-30 CURRENT 1999-11-05 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE CAPTEUR SENSORS AND ANALYSERS LIMITED Director 2012-08-01 CURRENT 1990-02-28 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL FIRE & SECURITY LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL SUPPORT SERVICES LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-27
DAVID JASON LLOYD PROTHEROE FIRST TECHNOLOGY MANAGEMENT SERVICES LIMITED Director 2012-08-01 CURRENT 1961-05-03 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE PEARL SECURITY GROUP LIMITED Director 2012-08-01 CURRENT 1998-04-17 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE FRIEDLAND LIMITED Director 2011-11-10 CURRENT 1938-12-03 Dissolved 2014-05-07
DAVID JASON LLOYD PROTHEROE THE COPPER LAMP COMPANY LIMITED Director 2010-05-01 CURRENT 1987-10-28 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE NOVAR TECHNOLOGIES LIMITED Director 2010-05-01 CURRENT 1976-09-30 Dissolved 2014-05-07
DAVID JASON LLOYD PROTHEROE CARADON UK DOORS & WINDOWS HOLDINGS LIMITED Director 2005-06-30 CURRENT 1986-02-13 Dissolved 2014-10-22
DAVID JASON LLOYD PROTHEROE RALLIP HOLDINGS LIMITED Director 2005-06-30 CURRENT 1963-09-27 Dissolved 2013-09-26
DAVID JASON LLOYD PROTHEROE NOVAR NOMINEES LIMITED Director 2005-06-30 CURRENT 1957-04-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB
2014-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-234.70DECLARATION OF SOLVENCY
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 11790060
2014-08-04AR0131/07/14 FULL LIST
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-08-01AR0131/07/13 FULL LIST
2013-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL LLOYD / 10/09/2012
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB
2012-07-31AR0131/07/12 FULL LIST
2012-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL LLOYD / 17/11/2011
2011-11-16AP01DIRECTOR APPOINTED MR. DAVID JASON LLOYD PROTHEROE
2011-08-12AR0131/07/11 FULL LIST
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRANT FRASER
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICHARDS
2010-08-02AR0131/07/10 FULL LIST
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-01AD02SAIL ADDRESS CREATED
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-28363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-24353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-02363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-26288aSECRETARY APPOINTED SISEC LIMITED
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2007-07-31363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-31353LOCATION OF REGISTER OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-09363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29123£ NC 20000/11790060 27/06/06
2006-06-2988(2)RAD 27/06/06--------- £ SI 11789960@1=11789960 £ IC 100/11790060
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288bDIRECTOR RESIGNED
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-08363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288bDIRECTOR RESIGNED
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-16288bDIRECTOR RESIGNED
2004-08-16363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS; AMEND
2004-08-09363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-07288bDIRECTOR RESIGNED
2004-05-21288bDIRECTOR RESIGNED
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-30288aNEW DIRECTOR APPOINTED
2003-11-22288cDIRECTOR'S PARTICULARS CHANGED
2003-11-20288bDIRECTOR RESIGNED
2003-10-23288bDIRECTOR RESIGNED
2003-10-08244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-26363aRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-26190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2003-07-03288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14AUDAUDITOR'S RESIGNATION
2003-01-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHESHIRE CASTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESHIRE CASTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESHIRE CASTINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CHESHIRE CASTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHIRE CASTINGS LIMITED
Trademarks
We have not found any records of CHESHIRE CASTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHIRE CASTINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHESHIRE CASTINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHESHIRE CASTINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCHESHIRE CASTINGS LTDEvent Date2015-11-06
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that that general meetings of the members of the above named Companies will be held at The Lexicon, Mount Street, Manchester, M2 5NT on 11 December 2015 at 10.00 am, 10.05 am, 10.10 am, 10.15 am and 10.20 am respectively, for the purpose of having an account laid before them, and to receive the Liquidators report, showing how the windings-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the liquidator. Any Member entitled to attend and vote at the above meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 15 December 2014 Office Holder details: Tim Alan Askham, (IP No. 007905) of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT For further details contact: Heather Bamforth on tel: 0161 831 1199
 
Initiating party Event Type
Defending partyCHESHIRE CASTINGS LIMITEDEvent Date2014-12-15
Notice is hereby given that the Creditors of the above named companies are required, on or before 16 February 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tim Alan Askham, (IP No. 007905), of Mazars LLP, The Lexicon, Mount Street, Manchester M2 5NT, the Liquidator of the said companies, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 15 December 2014. For further details contact: Daniel Farkas, Tel: 0161 831 1195.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESHIRE CASTINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESHIRE CASTINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.