Dissolved 2017-03-21
Company Information for CASTLE HOUSE ANTIQUE RESTORATION LIMITED
TAUNTON, SOMERSET, TA1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
CASTLE HOUSE ANTIQUE RESTORATION LIMITED | |
Legal Registered Office | |
TAUNTON SOMERSET | |
Company Number | 04548562 | |
---|---|---|
Date formed | 2002-09-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-03-21 | |
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 |
---|---|---|
MARGARET LOUISE DURKEE |
||
MICHAEL JOHN DURKEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERE SNOOKER CLUB LTD | Director | 2015-09-21 | CURRENT | 2015-09-21 | Dissolved 2018-05-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM UNIT 1, BENNETTS FIELD WINCANTON SOMERSET BA9 9DT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DURKEE / 30/09/2010 | |
AR01 | 30/09/09 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03 | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 15/10/02 | |
ELRES | S366A DISP HOLDING AGM 15/10/02 | |
88(2)R | AD 30/09/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-04 |
Notices to Creditors | 2015-03-03 |
Appointment of Liquidators | 2015-03-03 |
Resolutions for Winding-up | 2015-03-03 |
Meetings of Creditors | 2015-02-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 95290 - Repair of personal and household goods not elsewhere classified
Creditors Due After One Year | 2012-07-01 | £ 10,000 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 34,664 |
Provisions For Liabilities Charges | 2012-07-01 | £ 477 |
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 HOUSE ANTIQUE RESTORATION LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 21,940 |
Current Assets | 2012-07-01 | £ 44,264 |
Debtors | 2012-07-01 | £ 16,324 |
Fixed Assets | 2012-07-01 | £ 23,362 |
Shareholder Funds | 2012-07-01 | £ 22,485 |
Stocks Inventory | 2012-07-01 | £ 6,000 |
Tangible Fixed Assets | 2012-07-01 | £ 3,359 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (95290 - Repair of personal and household goods not elsewhere classified) as CASTLE HOUSE ANTIQUE RESTORATION LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CASTLE HOUSE ANTIQUE RESTORATION LIMITED | Event Date | 2015-02-18 |
Timothy Alexander Close of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton TA1 2UH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CASTLE HOUSE ANTIQUE RESTORATION LIMITED | Event Date | 2015-02-18 |
At a GENERAL MEETING of the Members of the above-named Company duly convened and held at Hendford Manor, Hendford, Yeovil, Somerset BA20 1UN on 18 February 2015 the following SPECIAL RESOLUTION was duly passed:-: That the company be wound up voluntarily, and that Timothy Close of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH be and is hereby appointed liquidator of the company for the purposes of the winding up. Timothy Alexander Close (IP number 8023) of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton TA1 2UH was appointed Liquidator of the Company on 18 February 2015. Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445 566 or at jbevan@milsted-langdon.co.uk. Michael John Durkee , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CASTLE HOUSE ANTIQUE RESTORATION LIMITED | Event Date | 2015-02-18 |
Notice is hereby given pursuant to s106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Winchester House, Deane Gate Avenue, Taunton TA1 2UH on 6 December 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Liquidator at Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH no later than 12.00 noon on the business day before the meeting. Office Holder Details: Timothy Alexander Close (IP number 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . Date of Appointment: 18 February 2015 . Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445566 quoting reference CASTPOST or at JBevan@milsted-langdon.co.uk. Timothy Alexander Close , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CASTLE HOUSE ANTIQUE RESTORATION LIMITED | Event Date | 2015-02-09 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above-named company will be held at Hendford Manor, Hendford, Yeovil, Somerset BA20 1UN on 18 February 2015 at 3.30 pm for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986, being to consider the directors statement of affairs, to appoint a liquidator and to appoint a liquidation committee. Proxy forms to be used at the meeting must be lodged with the company at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW no later than 12 noon on the business day before the meeting. Laurence Russell of Albert Goodman LLP is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: Stacey Phipps , 01823 250798 . Email: stacey.phipps@albertgoodman.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CASTLE HOUSE ANTIQUE RESTORATION LIMITED | Event Date | |
Notice is hereby given that the Creditors of the above-named Company are required on or before the 1 June 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Timothy Alexander Close the liquidator of the said company, at Milsted Langdon Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said 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. Timothy Alexander Close Liquidator : Timothy Alexander Close (IP Number 8023)of Milsted Langdon, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH was appointed Liquidator of the Company on 18 February 2015. | |||
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. |