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

UNION CASTLE PROPERTIES LIMITED

NO 1, ST PAUL'S SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ,
Company Registration Number
02675146
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Union Castle Properties Ltd
UNION CASTLE PROPERTIES LIMITED was founded on 1992-01-06 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Union Castle Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNION CASTLE PROPERTIES LIMITED
 
Legal Registered Office
NO 1
ST PAUL'S SQUARE
LIVERPOOL
MERSEYSIDE
L3 9SJ
Other companies in L3
 
Filing Information
Company Number 02675146
Company ID Number 02675146
Date formed 1992-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-06 05:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNION CASTLE PROPERTIES LIMITED
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 UNION CASTLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ST PAULS SECRETARIES LIMITED
Company Secretary 2010-02-03
PETER WILD BULLIVANT
Director 1992-01-21
PAMELA JONES
Director 1992-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GREIG TAYLOR
Company Secretary 1992-01-21 2010-02-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-01-06 1992-01-21
INSTANT COMPANIES LIMITED
Nominated Director 1992-01-06 1992-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST PAULS SECRETARIES LIMITED CENTRAL ACADEMIES TRUST LIMITED Company Secretary 2018-02-23 CURRENT 2016-02-18 Active
ST PAULS SECRETARIES LIMITED WEST DERBY SCHOOL Company Secretary 2016-10-04 CURRENT 2012-08-03 Active
ST PAULS SECRETARIES LIMITED BENFIELD SPORTS LIMITED Company Secretary 2016-02-17 CURRENT 2008-01-29 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED BSI PROPERTIES LIMITED Company Secretary 2016-01-04 CURRENT 2005-01-04 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED ST. PAULS TRUSTEES LIMITED Company Secretary 2015-04-30 CURRENT 2002-10-04 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION INTERNATIONAL LIMITED Company Secretary 2014-12-17 CURRENT 2001-11-08 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION HOLDINGS LIMITED Company Secretary 2014-12-17 CURRENT 1996-11-19 Active
ST PAULS SECRETARIES LIMITED DIGITAL PROJECTION LIMITED Company Secretary 2014-12-17 CURRENT 1996-12-03 Active
ST PAULS SECRETARIES LIMITED BOLLIN 2 LIMITED Company Secretary 2014-03-31 CURRENT 2009-07-30 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED UNIVERSITY OF CHESTER ACADEMIES TRUST Company Secretary 2013-06-11 CURRENT 2009-06-10 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED GRAHAM JAY PROPERTIES LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Active
ST PAULS SECRETARIES LIMITED RIVERSWITCH LIMITED Company Secretary 2009-07-06 CURRENT 2008-03-26 Active - Proposal to Strike off
ST PAULS SECRETARIES LIMITED LINDISFARNE NOMINEES LIMITED Company Secretary 2009-01-28 CURRENT 1982-07-14 Active
ST PAULS SECRETARIES LIMITED CRYSTAL BALL LIMITED Company Secretary 2008-08-08 CURRENT 2008-08-08 Active
ST PAULS SECRETARIES LIMITED BJ (201) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED BJ (202) LIMITED Company Secretary 2007-11-01 CURRENT 2000-09-11 Active
ST PAULS SECRETARIES LIMITED ROYAL ALBERT DOCK LIVERPOOL LIMITED Company Secretary 2007-10-01 CURRENT 1997-04-17 Active
PETER WILD BULLIVANT SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
PETER WILD BULLIVANT AS NATURE INTENDED LIMITED Director 1999-08-26 CURRENT 1999-08-13 Liquidation
PETER WILD BULLIVANT NORTH WEST RETAIL INVESTMENTS LIMITED Director 1998-07-24 CURRENT 1998-07-03 Active
PETER WILD BULLIVANT NORTH WEST INDUSTRIAL ESTATES LIMITED Director 1996-01-02 CURRENT 1995-12-07 Active
PETER WILD BULLIVANT STATE HOUSE PROPERTIES LIMITED Director 1992-06-13 CURRENT 1982-12-30 Active - Proposal to Strike off
PETER WILD BULLIVANT REFUGE SHOP DEVELOPMENTS LIMITED Director 1991-10-31 CURRENT 1967-07-14 Dissolved 2013-11-19
PETER WILD BULLIVANT CORONATION PROPERTIES 2000 LIMITED Director 1991-08-07 CURRENT 1988-03-21 Active - Proposal to Strike off
PAMELA JONES SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
PAMELA JONES STATE HOUSE PROPERTIES LIMITED Director 1992-06-13 CURRENT 1982-12-30 Active - Proposal to Strike off
PAMELA JONES REFUGE SHOP DEVELOPMENTS LIMITED Director 1991-10-31 CURRENT 1967-07-14 Dissolved 2013-11-19
PAMELA JONES CORONATION PROPERTIES 2000 LIMITED Director 1991-08-07 CURRENT 1988-03-21 Active - Proposal to Strike off

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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-13DS01Application to strike the company off the register
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0106/01/16 ANNUAL RETURN FULL LIST
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0106/01/15 FULL LIST
2015-01-14AR0106/01/15 FULL LIST
2014-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0106/01/14 ANNUAL RETURN FULL LIST
2013-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-01-22AR0106/01/13 ANNUAL RETURN FULL LIST
2012-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-01-09AR0106/01/12 ANNUAL RETURN FULL LIST
2011-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-01-06AR0106/01/11 ANNUAL RETURN FULL LIST
2010-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-02-12AR0106/01/10 ANNUAL RETURN FULL LIST
2010-02-11AP04Appointment of corporate company secretary St Pauls Secretaries Limited
2010-02-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP TAYLOR
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-02-24363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BULLIVANT / 05/01/2009
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA JONES / 05/03/2008
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM STATE HOUSE 22 DALE STREET LIVERPOOL L2 4UR
2008-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-31363sRETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-20363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-01-16363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-18363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-14363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-01-09363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-10363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-04-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-11363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-18363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-24363sRETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS
1998-03-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-13363sRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-01-20363sRETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS
1996-09-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-01-11363sRETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-20AUDAUDITOR'S RESIGNATION
1995-02-28AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-01-10363sRETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS
1994-01-21363sRETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS
1993-11-03AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-01-12363sRETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS
1992-02-20CERTNMCOMPANY NAME CHANGED REVISESTART LIMITED CERTIFICATE ISSUED ON 21/02/92
1992-02-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-02-05287REGISTERED OFFICE CHANGED ON 05/02/92 FROM: 2 BACHES STREET LONDON N1 6UB
1992-02-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to UNION CASTLE PROPERTIES 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 UNION CASTLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNION CASTLE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of UNION CASTLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNION CASTLE PROPERTIES LIMITED
Trademarks
We have not found any records of UNION CASTLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNION CASTLE PROPERTIES 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 (99999 - Dormant Company) as UNION CASTLE PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where UNION CASTLE PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNION CASTLE PROPERTIES 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 UNION CASTLE PROPERTIES 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.