Company Information for CASTLEVALE TRADING LIMITED
3 WELLINGTON PARK, BELFAST, BT9 6DJ,
|
Company Registration Number
NI601453
Private Limited Company
Liquidation |
Company Name | |
---|---|
CASTLEVALE TRADING LIMITED | |
Legal Registered Office | |
3 WELLINGTON PARK BELFAST BT9 6DJ Other companies in BT40 | |
Company Number | NI601453 | |
---|---|---|
Company ID Number | NI601453 | |
Date formed | 2009-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 31/05/2018 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 06:49:35 |
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 |
---|---|---|
SYBAN LTD |
||
THOMAS IAN BEGGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CS DIRECTOR SERVICES LIMITED |
Director | ||
DESMOND ROBERT PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED GROOMSWEAR LTD | Company Secretary | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
JS WORKWEAR LIMITED | Company Secretary | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2017-11-07 | |
MANNINGS CAR & COMMERCIALS LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2012-04-23 | Active - Proposal to Strike off | |
FONE JACKER NI LTD | Company Secretary | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
CRANNY FALLS AVIATION LTD | Company Secretary | 2012-02-15 | CURRENT | 2012-02-15 | Dissolved 2014-06-13 | |
GREEN CATERING LTD | Company Secretary | 2012-02-07 | CURRENT | 2012-02-07 | Active | |
JOHN SURGENOR LTD | Company Secretary | 2011-12-20 | CURRENT | 2011-12-20 | Dissolved 2013-08-09 | |
RATHMOYLE CONSULTANTS LTD | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
MIL LOGISTICS SERVICES LTD | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
FLOORTEC DESIGN LIMITED | Company Secretary | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2013-09-20 | |
TMR HEALTH PROFESSIONALS AND TRAINING LIMITED | Company Secretary | 2011-05-09 | CURRENT | 2011-05-09 | Active | |
SOLO SPECIALIST SERVICES LTD | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active - Proposal to Strike off | |
LAURA'S LODGE DAY NURSERY LTD | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
TRAINING ONE 2 ONE LTD | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2018-05-15 | |
OUTDOOR CLOTHING AND SKI WEAR SHOP LTD | Company Secretary | 2011-03-01 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
ICSS LTD | Company Secretary | 2011-02-28 | CURRENT | 2011-02-28 | Dissolved 2015-01-30 | |
WEAR IT OUT LTD | Company Secretary | 2011-02-28 | CURRENT | 2011-02-28 | Active - Proposal to Strike off | |
WILLIAM LARGE LIMITED | Company Secretary | 2010-11-24 | CURRENT | 2010-11-24 | Dissolved 2014-04-18 | |
RAZANN RHANA LTD | Company Secretary | 2010-11-18 | CURRENT | 2010-11-18 | Dissolved 2016-05-10 | |
UR PROPERTY LTD | Company Secretary | 2010-11-16 | CURRENT | 2010-11-16 | Active | |
TIE THE KNOT WEDDING ACCESSORIES LTD | Company Secretary | 2010-10-28 | CURRENT | 2010-10-28 | Dissolved 2016-04-12 | |
MML BUSINESS SERVICES LTD | Company Secretary | 2010-10-11 | CURRENT | 2010-10-11 | Dissolved 2018-03-20 | |
SYNERGY PROMOTIONS NORTH LIMITED | Company Secretary | 2010-07-09 | CURRENT | 2010-07-09 | Active | |
SYNERGY PROMOTIONS SOUTH LIMITED | Company Secretary | 2010-07-09 | CURRENT | 2010-07-09 | Active | |
PERFECTIONS BEAUTY CLINIC LTD | Company Secretary | 2010-07-01 | CURRENT | 2010-07-01 | Active | |
FLEET SIMPLICITY LTD | Company Secretary | 2010-05-21 | CURRENT | 2010-05-21 | Active - Proposal to Strike off | |
EMERALD FIRE PROTECTION LTD | Company Secretary | 2010-03-31 | CURRENT | 1997-10-17 | Active - Proposal to Strike off | |
MULBERRY ESTATE INVESTMENTS LTD | Company Secretary | 2010-03-15 | CURRENT | 2010-03-15 | Dissolved 2015-05-22 | |
SIMPLICITY TELECOM LTD | Company Secretary | 2009-10-29 | CURRENT | 2009-10-29 | Dissolved 2016-04-12 | |
CUNNINGHAM STONE MASONRY LIMITED | Company Secretary | 2009-09-30 | CURRENT | 2009-09-09 | Dissolved 2016-08-24 | |
SHOPRED LIMITED | Company Secretary | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
CLEAR SPIRIT DESIGN LTD | Company Secretary | 2009-05-19 | CURRENT | 2009-05-19 | Active | |
CLEAR SPIRIT DESIGN SOLUTIONS LTD | Company Secretary | 2009-05-19 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
POWERCT LIMITED | Company Secretary | 2009-04-09 | CURRENT | 2009-04-09 | Active | |
COMMERCIAL TRAILER SERVICES (NI) LIMITED | Company Secretary | 2009-03-23 | CURRENT | 2006-12-12 | Active | |
SHANNON ROADS LTD | Company Secretary | 2009-02-12 | CURRENT | 2009-02-12 | Active | |
FIRLANDS PROPERTIES LIMITED | Company Secretary | 2009-02-06 | CURRENT | 2008-08-11 | Active | |
KONNECT M & E LTD | Company Secretary | 2009-02-06 | CURRENT | 2008-06-04 | Liquidation | |
ORIGIN HAIR LTD | Company Secretary | 2009-02-06 | CURRENT | 2008-11-25 | Active - Proposal to Strike off | |
KILMEGAN INVESTMENTS LIMITED | Company Secretary | 2009-02-06 | CURRENT | 2008-11-25 | Active | |
PEDESTAL SOLUTIONS LTD | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Active | |
MARQUEE PROPERTIES LIMITED | Company Secretary | 2008-10-12 | CURRENT | 2008-06-24 | Active | |
C D BOOK-KEEPING SERVICES LIMITED | Company Secretary | 2008-10-09 | CURRENT | 2008-10-09 | Dissolved 2015-09-11 | |
RAINBOW PRIVATE DAY NURSERY LTD | Company Secretary | 2008-09-24 | CURRENT | 2008-03-13 | Active - Proposal to Strike off | |
RICHMOND FACILITIES LIMITED | Company Secretary | 2008-09-21 | CURRENT | 2007-09-20 | Dissolved 2014-05-09 | |
GOSFORD CASTLE DEVELOPMENT LIMITED | Company Secretary | 2008-08-31 | CURRENT | 2002-08-21 | Active - Proposal to Strike off | |
NICK BLACK SERVICES LIMITED | Company Secretary | 2008-08-04 | CURRENT | 2008-08-04 | Dissolved 2016-08-02 | |
CLARE PARK DEVELOPMENTS LTD | Company Secretary | 2008-08-01 | CURRENT | 2004-07-28 | Live but Receiver Manager on at least one charge | |
CORBEL LIMITED | Company Secretary | 2008-07-03 | CURRENT | 2003-02-11 | Live but Receiver Manager on at least one charge | |
CRISTAL BAY LIMITED | Company Secretary | 2008-06-09 | CURRENT | 2005-07-27 | Dissolved 2015-10-17 | |
SOURCE PRODUCTS LTD | Company Secretary | 2008-06-03 | CURRENT | 2008-06-03 | Active | |
S J ENGINEERING (NI) LIMITED | Company Secretary | 2008-04-26 | CURRENT | 2007-04-25 | Active | |
GB BALLANTRAE LTD | Company Secretary | 2008-04-14 | CURRENT | 2007-12-06 | Active - Proposal to Strike off | |
WYNCAIRN LTD | Company Secretary | 2008-03-14 | CURRENT | 2008-03-13 | Dissolved 2016-08-03 | |
JIM PENNEY KITCHEN DESIGN LTD | Company Secretary | 2007-12-17 | CURRENT | 2007-12-17 | Active | |
GOMX 365 LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2007-12-13 | Active | |
ANLEC LIMITED | Company Secretary | 2007-12-10 | CURRENT | 2007-06-01 | Active | |
ABRFS LTD | Company Secretary | 2007-11-21 | CURRENT | 2007-11-21 | Active | |
LIGHTHOUSE PROPERTY CONSULTANTS LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Active | |
ROSSTOWN STUDFARM LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Dissolved 2014-11-14 | |
FREELANCE GROUP LIMITED | Company Secretary | 2007-10-26 | CURRENT | 2003-07-07 | Dissolved 2014-04-25 | |
FRANKIE MCPHILLIPS FISHING TACKLE LTD | Company Secretary | 2007-10-26 | CURRENT | 2003-07-07 | Active | |
SUN BLINDS LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Active | |
STONEYFORD PROPERTIES LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-06-13 | Dissolved 2015-02-06 | |
KDCNI.COM LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-06-21 | Dissolved 2016-06-07 | |
RG CONSULTANTS (NI) LTD | Company Secretary | 2007-10-17 | CURRENT | 2007-06-21 | Active - Proposal to Strike off | |
C KELLY ELECTRICAL LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-08-13 | Active | |
EWART MARSHALL LTD | Company Secretary | 2007-10-08 | CURRENT | 2007-08-13 | Dissolved 2015-04-17 | |
ROBERT MCMILLAN BUILDING CONTRACTOR LTD | Company Secretary | 2007-09-28 | CURRENT | 2007-09-28 | Dissolved 2014-03-30 | |
M P D CONSULTANTS LIMITED | Company Secretary | 2007-09-19 | CURRENT | 2007-09-19 | Active | |
GJM PROPERTIES (NI) LTD | Company Secretary | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
HAWTHORNE AGENCIES LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Dissolved 2015-06-19 | |
SOMERHILL PROPERTIES LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
WANDSWORTH DEVELOPMENTS LIMITED | Company Secretary | 2007-07-02 | CURRENT | 2002-05-21 | Active | |
R&J CRAWLEY LTD | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
L 2 DEVELOPMENTS LIMITED | Company Secretary | 2007-06-06 | CURRENT | 2007-06-06 | Active | |
CRAZY DAVE PROMO LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2007-05-31 | Active | |
JOINERY SOLUTIONS (NI) LTD | Company Secretary | 2007-05-14 | CURRENT | 2007-05-14 | Dissolved 2014-01-03 | |
PHILIP JOHNSTON AND COMPANY LIMITED | Company Secretary | 2007-05-11 | CURRENT | 1998-03-18 | Dissolved 2016-07-05 | |
AIRSOFT SHOP NI LTD | Company Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Dissolved 2017-09-12 | |
ECOTECH POWER SOLUTIONS IRELAND LTD | Company Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Dissolved 2017-10-17 | |
JOHN DEVINE HAULAGE LTD | Company Secretary | 2007-05-10 | CURRENT | 2007-05-10 | Active | |
SGCCTV LTD | Company Secretary | 2007-05-02 | CURRENT | 2007-05-02 | Dissolved 2014-12-11 | |
C & T SCAFFOLDING LTD | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Active | |
SRM SERVICES (NI) LIMITED | Company Secretary | 2007-04-19 | CURRENT | 2007-04-19 | Active | |
QCS CONTRACT CLEANING LTD | Company Secretary | 2007-04-16 | CURRENT | 2003-07-03 | Active | |
CAPITAL HYGIENE SUPPLIES LTD | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
MOTION 2 MUSIC LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2014-01-31 | |
KINORA LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2006-11-07 | Active | |
MOONVALE PROPERTIES LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2007-01-19 | Liquidation | |
CAH BUILDERS LTD | Company Secretary | 2007-01-19 | CURRENT | 2006-12-12 | Dissolved 2015-10-02 | |
PRODIGY TANNING & BEAUTY LTD | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
TRIAL SYSTEMS (NI) LIMITED | Company Secretary | 2006-11-16 | CURRENT | 1998-05-12 | Dissolved 2015-12-29 | |
JLA CONSTRUCTION LTD | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
STREETWISE PERFORMANCE LTD | Company Secretary | 2006-10-04 | CURRENT | 2006-10-04 | Active | |
ABENI LTD | Company Secretary | 2006-10-01 | CURRENT | 2003-11-21 | Active | |
COLIN BELL (NI) LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
DURNIEN.COM CQS LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2017-06-03 | |
NEILL CLARKE LIGHT HAULAGE LTD | Company Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
DSC CONSULTANTS (NI) LTD | Company Secretary | 2006-06-14 | CURRENT | 2006-06-14 | Liquidation | |
KOEL OFFICE ENVIRONMENT LIMITED | Company Secretary | 2006-06-11 | CURRENT | 2001-03-08 | Dissolved 2013-11-15 | |
BLAIN TRANSPORT LTD | Company Secretary | 2006-05-08 | CURRENT | 2006-05-08 | Dissolved 2015-09-25 | |
ASTIKEN LIMITED | Company Secretary | 2006-04-30 | CURRENT | 1998-05-08 | Active | |
CN HYGIENE SOLUTIONS LTD | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
HAIR RITZ LTD | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Active | |
HAIR RITZ TOO LTD | Company Secretary | 2006-03-15 | CURRENT | 2006-03-15 | Active | |
ROSECLIFF PROPERTIES LTD | Company Secretary | 2006-03-06 | CURRENT | 2006-02-24 | Active | |
BOWMORE LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2005-12-21 | Dissolved 2015-09-19 | |
N M MECHANICAL ENGINEERING LTD | Company Secretary | 2006-02-08 | CURRENT | 2005-12-21 | Active | |
MAWHINNEY FAMILY BUTCHERS LTD | Company Secretary | 2006-02-03 | CURRENT | 2006-02-03 | Active | |
TASCOMI LTD | Company Secretary | 2006-02-01 | CURRENT | 2006-01-20 | Active - Proposal to Strike off | |
HAZ PROPERTIES LTD | Company Secretary | 2006-01-31 | CURRENT | 2003-07-30 | Dissolved 2017-06-03 | |
BRIGHT EYES MARKETING LTD | Company Secretary | 2005-11-17 | CURRENT | 2005-11-17 | Dissolved 2015-04-10 | |
MARINE X LIMITED | Company Secretary | 2005-07-27 | CURRENT | 2005-07-27 | Dissolved 2017-01-03 | |
JANE THOMPSON LTD | Company Secretary | 2005-06-01 | CURRENT | 2005-06-01 | Active | |
JGB DEVELOPMENTS LTD | Company Secretary | 2005-04-20 | CURRENT | 2005-04-20 | Liquidation | |
OFFICE DIMENSIONS LTD | Company Secretary | 2005-04-12 | CURRENT | 2005-04-12 | Liquidation | |
A + ENGINEERING LTD | Company Secretary | 2005-03-21 | CURRENT | 2005-03-21 | Active | |
HAMILL INTERNATIONAL TRANSPORT LTD | Company Secretary | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
IMAGINE8 INTERNATIONAL LTD | Company Secretary | 2005-02-12 | CURRENT | 2003-05-08 | Dissolved 2014-07-18 | |
ALCHEMY RECRUITMENT SOLUTIONS LTD | Company Secretary | 2005-01-11 | CURRENT | 2005-01-11 | Active | |
NENDRUM PROPERTIES LTD | Company Secretary | 2004-11-20 | CURRENT | 2003-04-10 | Liquidation | |
DB SCAFFOLDING LTD | Company Secretary | 2004-10-23 | CURRENT | 2004-10-23 | Active | |
A G E DESIGNS LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-08-19 | Active | |
KEEL CONSULTANTS LIMITED | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
ARDOWEN DEVELOPMENTS LIMITED | Company Secretary | 2004-05-01 | CURRENT | 2004-05-01 | Active | |
DUNLARG PROPERTIES LIMITED | Company Secretary | 2004-01-10 | CURRENT | 2004-01-10 | Dissolved 2014-09-19 | |
TOTAL AUTOMATION LTD | Company Secretary | 2003-11-30 | CURRENT | 2003-11-30 | Dissolved 2013-11-08 | |
PHILIP PARKER ARCHITECTS LTD | Company Secretary | 2003-11-30 | CURRENT | 2003-11-30 | Active | |
EW RAMSEY & SON LTD | Company Secretary | 2003-09-19 | CURRENT | 2003-09-19 | Active | |
MRC CONSULTANTS LTD | Company Secretary | 2003-07-03 | CURRENT | 2003-07-03 | Dissolved 2014-02-21 | |
PARKLANDS CONSULTANTS LTD | Company Secretary | 2003-06-20 | CURRENT | 2003-06-20 | Active | |
REDARC LTD | Company Secretary | 2003-05-19 | CURRENT | 2003-05-19 | Active - Proposal to Strike off | |
GASKIN DEVELOPMENTS LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2003-05-01 | Dissolved 2014-03-21 | |
HANSARD ASSOCIATES LTD | Company Secretary | 2003-02-18 | CURRENT | 2003-02-18 | Active | |
MCMILLAN SHOPFITTERS LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-12-03 | Dissolved 2015-08-08 | |
GOLDMOSS PROPERTIES LIMITED | Company Secretary | 2000-11-02 | CURRENT | 2000-11-02 | Active | |
BELFAST GIANTS LTD | Company Secretary | 2000-05-19 | CURRENT | 2000-05-19 | Voluntary Arrangement | |
DR DAVID HUNTER LTD | Company Secretary | 1998-07-24 | CURRENT | 1998-07-24 | Active | |
ABC ELECTRICAL (NORTHERN IRELAND) LIMITED | Company Secretary | 1996-10-28 | CURRENT | 1996-10-28 | Dissolved 2014-06-06 |
Date | Document Type | Document Description |
---|---|---|
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM SUITE 4 COMMERCIAL MEWS 93-97 MAIN STREET LARNE BT40 7HJ | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM SUITE 4 COMMERCIAL MEWS 93-97 MAIN STREET LARNE BT40 7HJ | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA01 | PREVSHO FROM 29/05/2017 TO 28/05/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/05/2016 TO 29/05/2016 | |
AA01 | PREVSHO FROM 31/05/2016 TO 30/05/2016 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/15 FULL LIST | |
AA01 | PREVEXT FROM 30/11/2014 TO 31/05/2015 | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 99 DEERPARK ROAD KILWAUGHTER LARNE ANTRIM BT40 2PE | |
AP04 | CORPORATE SECRETARY APPOINTED SYBAN LIMITED | |
AP01 | DIRECTOR APPOINTED THOMAS IAN BEGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DES PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2020-11-06 |
Appointment of Liquidators | 2018-04-13 |
Notices to Creditors | 2018-04-13 |
Resolutions for Winding-up | 2018-04-13 |
Meetings of Creditors | 2018-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
Creditors Due Within One Year | 2011-12-01 | £ 168,400 |
---|
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 CASTLEVALE TRADING LIMITED
Called Up Share Capital | 2011-12-01 | £ 1 |
---|---|---|
Current Assets | 2011-12-01 | £ 138,000 |
Debtors | 2011-12-01 | £ 138,000 |
Fixed Assets | 2011-12-01 | £ 45,332 |
Shareholder Funds | 2011-12-01 | £ 14,932 |
Tangible Fixed Assets | 2011-12-01 | £ 45,332 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as CASTLEVALE TRADING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CASTLEVALE TRADING LIMITED | Event Date | 2020-10-30 |
Notice is hereby given pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989 , that the Annual and Final Meeting of the Members of the above named company will be held at Wellington Park Hotel, Malone Road, Belfast , on 2 DECEMBER 2020 at 2.30 pm to be followed by a Final Meeting of creditors at 2.45 pm for the purpose of receiving an account of the Liquidators acts and dealings to date. Forms of Proxy, if intended to be used, must be duly completed and lodged at the offices of Liz McKeown & Co , Wellington Park Business Centre, 3 Wellington Park, Belfast, BT9 6DJ , no later than 12 noon on the 1 DECEMBER 2020 . Liz McKeown : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CASTLEVALE TRADING LIMITED | Event Date | 2018-04-05 |
Liquidator's name and address: Elizabeth McKeown , Liz McKeown & Co. , 3 Wellington Park, Malone Road, Belfast BT9 6DJ : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CASTLEVALE TRADING LIMITED | Event Date | 2018-04-05 |
NOTICE IS HEREBY GIVEN, pursuant to Rule 4.113 of the Insolvency Rules (Northern Ireland) 1991 that on 5 APRIL 2018 Elizabeth McKeown , Liz McKeown & Co. , 3 Wellington Park, Malone Road, Belfast BT9 6DJ was appointed Liquidator of the above named Company (Creditors Voluntary Winding Up). Creditors of the Company who have not already done so should submit their claims in writing to me at the following address not later than 18 MAY 2018 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CASTLEVALE TRADING LIMITED | Event Date | 2018-04-05 |
At a GENERAL MEETING of the Members of the above-named company, duly convened and held at the Offices of Liz McKeown & Co, 3 Wellington Park, Malone Road Belfast BT9 6DJ 5 APRIL 2018 at 11.30am the following SPECIAL RESOLUTION was duly passed:- "THAT it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind-up the same and accordingly that the company be wound up voluntarily" The following ORDINARY RESOLUTION was duly passed by the meeting:- "THAT Liz McKeown of Liz McKeown & Co , of 3 Wellington Park, Malone Road Belfast be, and they is hereby, appointed Liquidator s of the company". | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CASTLEVALE TRADING LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the Creditors of the above-named Company will be held as follows:- Date: 5 April 2018 Venue: Wellington Park Hotel, Malone Road, Belfast BT9 Time: 12:00 NOON The meeting is convened for the purposes mentioned in Articles 85 to 87 of the Insolvency (Northern Ireland) Order 1989, namely to consider the Directors' Statement of Affairs, to appoint a Liquidator, and to establish, if thought fit, a Liquidation committee. A list of names and addresses of the Company's Creditors will be available for inspection free of charge at the offices of Liz McKeown & Co , 3 Wellington Park, Malone Road, Belfast BT9 6DJ during the two business days preceding the above meeting,between the hours of 10.00am and 4.00pm. ORDER OF THE BOARD : THOMAS IAN BEGGS , DIRECTOR : | |||
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. |