Dissolved
Dissolved 2018-03-04
Company Information for CASTLE STREET (TAUNTON) LIMITED
BRIDGWATER, SOMERSET, TA6,
|
Company Registration Number
03281653
Private Limited Company
Dissolved Dissolved 2018-03-04 |
Company Name | |
---|---|
CASTLE STREET (TAUNTON) LIMITED | |
Legal Registered Office | |
BRIDGWATER SOMERSET | |
Company Number | 03281653 | |
---|---|---|
Date formed | 1996-11-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2018-03-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCES KATHERINE ANNE EDWARDS |
||
FRANCES KATHERINE ANNE EDWARDS |
||
PAUL ANTHONY EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID IAN BOLLINGTON |
Company Secretary | ||
MALFORD JAMES HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSELEA PROPERTIES LTD | Company Secretary | 1992-09-08 | CURRENT | 1992-07-24 | Active | |
KMW TRADING LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
KMW PROPERTIES LIMITED | Director | 1996-06-17 | CURRENT | 1996-03-21 | Active | |
ROSELEA PROPERTIES LTD | Director | 1992-09-08 | CURRENT | 1992-07-24 | Active | |
POLDEN BUSINESS CENTRE LIMITED | Director | 2018-07-17 | CURRENT | 2018-06-08 | Active | |
KMW TRADING LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
CRANMER COURT (CHELSEA) TENANTS LIMITED | Director | 2012-05-01 | CURRENT | 1972-03-22 | Active | |
WOODLAND COURT BUSINESS PARK MANAGEMENT LIMITED | Director | 2010-10-01 | CURRENT | 2007-01-09 | Active | |
CAXTON BUSINESS PARK LIMITED | Director | 2002-05-10 | CURRENT | 2002-01-08 | Active - Proposal to Strike off | |
ELGIN INDUSTRIAL ESTATE (2) LIMITED | Director | 2002-05-10 | CURRENT | 2002-01-08 | Active | |
ELGIN INDUSTRIAL ESTATE LIMITED | Director | 2002-05-10 | CURRENT | 2002-01-08 | Active | |
CAXTON BUSINESS PARK (2) LIMITED | Director | 2002-05-10 | CURRENT | 2002-01-08 | Active - Proposal to Strike off | |
ISLEPORT SECURITIES LIMITED | Director | 2001-11-19 | CURRENT | 2001-11-19 | Liquidation | |
KMW PROPERTIES LIMITED | Director | 1996-06-17 | CURRENT | 1996-03-21 | Active | |
ROSELEA PROPERTIES LTD | Director | 1992-09-08 | CURRENT | 1992-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM MOSS BANK LIPPIATT LANE SHIPHAM WINSCOMBE SOMERSET BS25 1QY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/09/2016 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/11/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY EDWARDS / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCES KATHERINE ANNE EDWARDS / 04/01/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-21 |
Resolutions for Winding-up | 2017-02-21 |
Notices to Creditors | 2017-02-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | JULIAN HODGE BANK LIMITED | |
ASSIGNMENT | Satisfied | JULIAN HODGE BANK LIMITED | |
CHARGE OVER BUILDING CONTRACTS | Satisfied | JULIAN HODGE BANK LIMITED | |
ASSIGNMENT OF CHARGE | Satisfied | JULIAN HODGE BANK LIMITED | |
DEBENTURE | Satisfied | JULIAN HODGE BANK LIMITED | |
MORTGAGE | Satisfied | JULIAN HODGE BANK LIMITED | |
LEGAL CHARGE WITH FLOATING CHARGE | Satisfied | RIGGS A.P. BANK LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 618,797 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 681,683 |
Creditors Due Within One Year | 2013-03-31 | £ 247,905 |
Creditors Due Within One Year | 2012-03-31 | £ 221,213 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE STREET (TAUNTON) LIMITED
Current Assets | 2013-03-31 | £ 17,709 |
---|---|---|
Current Assets | 2012-03-31 | £ 19,027 |
Debtors | 2013-03-31 | £ 16,760 |
Debtors | 2012-03-31 | £ 19,010 |
Fixed Assets | 2013-03-31 | £ 1,199,962 |
Fixed Assets | 2012-03-31 | £ 1,205,345 |
Secured Debts | 2013-03-31 | £ 669,741 |
Secured Debts | 2012-03-31 | £ 725,897 |
Shareholder Funds | 2013-03-31 | £ 350,969 |
Shareholder Funds | 2012-03-31 | £ 321,476 |
Tangible Fixed Assets | 2013-03-31 | £ 16,149 |
Tangible Fixed Assets | 2012-03-31 | £ 21,532 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CASTLE STREET (TAUNTON) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CASTLE STREET (TAUNTON) LIMITED | Event Date | 2017-02-16 |
Michael Richard Berry , (IP No. 1536) of Maxwells Chartered Accountants , 4 King Square, Bridgwater, Somerset, TA6 3YF . : For further details contact: Michael R Berry, E-mail: mrb@maxwellsaccountants.co.uk, Tel: 01278 423008. Ag FF112156 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CASTLE STREET (TAUNTON) LIMITED | Event Date | 2017-02-16 |
At a General Meeting of the above named Company convened and held at 4 King Square, Bridgwater, Somerset TA6 3YF, on 16 February 2017 , the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Michael Richard Berry , (IP No. 1536) of Maxwells Chartered Accountants , 4 King Square, Bridgwater, Somerset, TA6 3YF be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Michael R Berry, E-mail: mrb@maxwellsaccountants.co.uk, Tel: 01278 423008. Ag FF112156 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CASTLE STREET (TAUNTON) LIMITED | Event Date | 2017-02-15 |
Notice is given that Michael Richard Berry of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset TA6 3YF was appointed Liquidator of the above named Company following a General Meeting on 16 February 2017. The Liquidator gives notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Maxwells, 4 King Square, Bridgwater, Somerset TA6 3YF by 31 March 2017 the last date for proving. Notice is also given that the Liquidator intends to make a distribution to creditors who have submitted claims by 30 April 2017; otherwise the distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the directors of the Company have made a Statutory Declaration that they have made a full enquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of six months from the commencement of the winding up. Office Holder details: Michael Richard Berry , (IP No. 1536) of Maxwells Chartered Accountants , 4 King Square, Bridgwater, Somerset, TA6 3YF . For further details contact: Michael R Berry, E-mail: mrb@maxwellsaccountants.co.uk, Tel: 01278 423008. Ag FF112156 | |||
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. |