Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CASTLEVALE TRADING LIMITED
Company Information for

CASTLEVALE TRADING LIMITED

3 WELLINGTON PARK, BELFAST, BT9 6DJ,
Company Registration Number
NI601453
Private Limited Company
Liquidation

Company Overview

About Castlevale Trading Ltd
CASTLEVALE TRADING LIMITED was founded on 2009-11-27 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Castlevale Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CASTLEVALE TRADING LIMITED
 
Legal Registered Office
3 WELLINGTON PARK
BELFAST
BT9 6DJ
Other companies in BT40
 
Filing Information
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 GB986190870  
Last Datalog update: 2019-04-04 06:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEVALE TRADING 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 CASTLEVALE TRADING LIMITED

Current Directors
Officer Role Date Appointed
SYBAN LTD
Company Secretary 2010-01-27
THOMAS IAN BEGGS
Director 2010-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
CS DIRECTOR SERVICES LIMITED
Director 2009-11-27 2010-01-27
DESMOND ROBERT PALMER
Director 2009-11-27 2010-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYBAN LTD RED GROOMSWEAR LTD Company Secretary 2012-08-03 CURRENT 2012-08-03 Active
SYBAN LTD JS WORKWEAR LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Dissolved 2017-11-07
SYBAN LTD MANNINGS CAR & COMMERCIALS LIMITED Company Secretary 2012-04-23 CURRENT 2012-04-23 Active - Proposal to Strike off
SYBAN LTD FONE JACKER NI LTD Company Secretary 2012-02-21 CURRENT 2012-02-21 Active
SYBAN LTD CRANNY FALLS AVIATION LTD Company Secretary 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-06-13
SYBAN LTD GREEN CATERING LTD Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
SYBAN LTD JOHN SURGENOR LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Dissolved 2013-08-09
SYBAN LTD RATHMOYLE CONSULTANTS LTD Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
SYBAN LTD MIL LOGISTICS SERVICES LTD Company Secretary 2011-06-03 CURRENT 2011-06-03 Active - Proposal to Strike off
SYBAN LTD FLOORTEC DESIGN LIMITED Company Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2013-09-20
SYBAN LTD TMR HEALTH PROFESSIONALS AND TRAINING LIMITED Company Secretary 2011-05-09 CURRENT 2011-05-09 Active
SYBAN LTD SOLO SPECIALIST SERVICES LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
SYBAN LTD LAURA'S LODGE DAY NURSERY LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
SYBAN LTD TRAINING ONE 2 ONE LTD Company Secretary 2011-03-21 CURRENT 2011-03-21 Dissolved 2018-05-15
SYBAN LTD OUTDOOR CLOTHING AND SKI WEAR SHOP LTD Company Secretary 2011-03-01 CURRENT 2011-03-01 Active - Proposal to Strike off
SYBAN LTD ICSS LTD Company Secretary 2011-02-28 CURRENT 2011-02-28 Dissolved 2015-01-30
SYBAN LTD WEAR IT OUT LTD Company Secretary 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
SYBAN LTD WILLIAM LARGE LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-04-18
SYBAN LTD RAZANN RHANA LTD Company Secretary 2010-11-18 CURRENT 2010-11-18 Dissolved 2016-05-10
SYBAN LTD UR PROPERTY LTD Company Secretary 2010-11-16 CURRENT 2010-11-16 Active
SYBAN LTD TIE THE KNOT WEDDING ACCESSORIES LTD Company Secretary 2010-10-28 CURRENT 2010-10-28 Dissolved 2016-04-12
SYBAN LTD MML BUSINESS SERVICES LTD Company Secretary 2010-10-11 CURRENT 2010-10-11 Dissolved 2018-03-20
SYBAN LTD SYNERGY PROMOTIONS NORTH LIMITED Company Secretary 2010-07-09 CURRENT 2010-07-09 Active
SYBAN LTD SYNERGY PROMOTIONS SOUTH LIMITED Company Secretary 2010-07-09 CURRENT 2010-07-09 Active
SYBAN LTD PERFECTIONS BEAUTY CLINIC LTD Company Secretary 2010-07-01 CURRENT 2010-07-01 Active
SYBAN LTD FLEET SIMPLICITY LTD Company Secretary 2010-05-21 CURRENT 2010-05-21 Active - Proposal to Strike off
SYBAN LTD EMERALD FIRE PROTECTION LTD Company Secretary 2010-03-31 CURRENT 1997-10-17 Active - Proposal to Strike off
SYBAN LTD MULBERRY ESTATE INVESTMENTS LTD Company Secretary 2010-03-15 CURRENT 2010-03-15 Dissolved 2015-05-22
SYBAN LTD SIMPLICITY TELECOM LTD Company Secretary 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-04-12
SYBAN LTD CUNNINGHAM STONE MASONRY LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-09 Dissolved 2016-08-24
SYBAN LTD SHOPRED LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-30 Active
SYBAN LTD CLEAR SPIRIT DESIGN LTD Company Secretary 2009-05-19 CURRENT 2009-05-19 Active
SYBAN LTD CLEAR SPIRIT DESIGN SOLUTIONS LTD Company Secretary 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
SYBAN LTD POWERCT LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
SYBAN LTD COMMERCIAL TRAILER SERVICES (NI) LIMITED Company Secretary 2009-03-23 CURRENT 2006-12-12 Active
SYBAN LTD SHANNON ROADS LTD Company Secretary 2009-02-12 CURRENT 2009-02-12 Active
SYBAN LTD FIRLANDS PROPERTIES LIMITED Company Secretary 2009-02-06 CURRENT 2008-08-11 Active
SYBAN LTD KONNECT M & E LTD Company Secretary 2009-02-06 CURRENT 2008-06-04 Liquidation
SYBAN LTD ORIGIN HAIR LTD Company Secretary 2009-02-06 CURRENT 2008-11-25 Active - Proposal to Strike off
SYBAN LTD KILMEGAN INVESTMENTS LIMITED Company Secretary 2009-02-06 CURRENT 2008-11-25 Active
SYBAN LTD PEDESTAL SOLUTIONS LTD Company Secretary 2008-12-11 CURRENT 2008-12-11 Active
SYBAN LTD MARQUEE PROPERTIES LIMITED Company Secretary 2008-10-12 CURRENT 2008-06-24 Active
SYBAN LTD C D BOOK-KEEPING SERVICES LIMITED Company Secretary 2008-10-09 CURRENT 2008-10-09 Dissolved 2015-09-11
SYBAN LTD RAINBOW PRIVATE DAY NURSERY LTD Company Secretary 2008-09-24 CURRENT 2008-03-13 Active - Proposal to Strike off
SYBAN LTD RICHMOND FACILITIES LIMITED Company Secretary 2008-09-21 CURRENT 2007-09-20 Dissolved 2014-05-09
SYBAN LTD GOSFORD CASTLE DEVELOPMENT LIMITED Company Secretary 2008-08-31 CURRENT 2002-08-21 Active - Proposal to Strike off
SYBAN LTD NICK BLACK SERVICES LIMITED Company Secretary 2008-08-04 CURRENT 2008-08-04 Dissolved 2016-08-02
SYBAN LTD CLARE PARK DEVELOPMENTS LTD Company Secretary 2008-08-01 CURRENT 2004-07-28 Live but Receiver Manager on at least one charge
SYBAN LTD CORBEL LIMITED Company Secretary 2008-07-03 CURRENT 2003-02-11 Live but Receiver Manager on at least one charge
SYBAN LTD CRISTAL BAY LIMITED Company Secretary 2008-06-09 CURRENT 2005-07-27 Dissolved 2015-10-17
SYBAN LTD SOURCE PRODUCTS LTD Company Secretary 2008-06-03 CURRENT 2008-06-03 Active
SYBAN LTD S J ENGINEERING (NI) LIMITED Company Secretary 2008-04-26 CURRENT 2007-04-25 Active
SYBAN LTD GB BALLANTRAE LTD Company Secretary 2008-04-14 CURRENT 2007-12-06 Active - Proposal to Strike off
SYBAN LTD WYNCAIRN LTD Company Secretary 2008-03-14 CURRENT 2008-03-13 Dissolved 2016-08-03
SYBAN LTD JIM PENNEY KITCHEN DESIGN LTD Company Secretary 2007-12-17 CURRENT 2007-12-17 Active
SYBAN LTD GOMX 365 LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Active
SYBAN LTD ANLEC LIMITED Company Secretary 2007-12-10 CURRENT 2007-06-01 Active
SYBAN LTD ABRFS LTD Company Secretary 2007-11-21 CURRENT 2007-11-21 Active
SYBAN LTD LIGHTHOUSE PROPERTY CONSULTANTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Active
SYBAN LTD ROSSTOWN STUDFARM LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-14
SYBAN LTD FREELANCE GROUP LIMITED Company Secretary 2007-10-26 CURRENT 2003-07-07 Dissolved 2014-04-25
SYBAN LTD FRANKIE MCPHILLIPS FISHING TACKLE LTD Company Secretary 2007-10-26 CURRENT 2003-07-07 Active
SYBAN LTD SUN BLINDS LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-24 Active
SYBAN LTD STONEYFORD PROPERTIES LIMITED Company Secretary 2007-10-17 CURRENT 2007-06-13 Dissolved 2015-02-06
SYBAN LTD KDCNI.COM LIMITED Company Secretary 2007-10-17 CURRENT 2007-06-21 Dissolved 2016-06-07
SYBAN LTD RG CONSULTANTS (NI) LTD Company Secretary 2007-10-17 CURRENT 2007-06-21 Active - Proposal to Strike off
SYBAN LTD C KELLY ELECTRICAL LIMITED Company Secretary 2007-10-17 CURRENT 2007-08-13 Active
SYBAN LTD EWART MARSHALL LTD Company Secretary 2007-10-08 CURRENT 2007-08-13 Dissolved 2015-04-17
SYBAN LTD ROBERT MCMILLAN BUILDING CONTRACTOR LTD Company Secretary 2007-09-28 CURRENT 2007-09-28 Dissolved 2014-03-30
SYBAN LTD M P D CONSULTANTS LIMITED Company Secretary 2007-09-19 CURRENT 2007-09-19 Active
SYBAN LTD GJM PROPERTIES (NI) LTD Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
SYBAN LTD HAWTHORNE AGENCIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2015-06-19
SYBAN LTD SOMERHILL PROPERTIES LIMITED Company Secretary 2007-08-21 CURRENT 2007-06-13 Active - Proposal to Strike off
SYBAN LTD WANDSWORTH DEVELOPMENTS LIMITED Company Secretary 2007-07-02 CURRENT 2002-05-21 Active
SYBAN LTD R&J CRAWLEY LTD Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
SYBAN LTD L 2 DEVELOPMENTS LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-06 Active
SYBAN LTD CRAZY DAVE PROMO LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active
SYBAN LTD JOINERY SOLUTIONS (NI) LTD Company Secretary 2007-05-14 CURRENT 2007-05-14 Dissolved 2014-01-03
SYBAN LTD PHILIP JOHNSTON AND COMPANY LIMITED Company Secretary 2007-05-11 CURRENT 1998-03-18 Dissolved 2016-07-05
SYBAN LTD AIRSOFT SHOP NI LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2017-09-12
SYBAN LTD ECOTECH POWER SOLUTIONS IRELAND LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Dissolved 2017-10-17
SYBAN LTD JOHN DEVINE HAULAGE LTD Company Secretary 2007-05-10 CURRENT 2007-05-10 Active
SYBAN LTD SGCCTV LTD Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2014-12-11
SYBAN LTD C & T SCAFFOLDING LTD Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
SYBAN LTD SRM SERVICES (NI) LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
SYBAN LTD QCS CONTRACT CLEANING LTD Company Secretary 2007-04-16 CURRENT 2003-07-03 Active
SYBAN LTD CAPITAL HYGIENE SUPPLIES LTD Company Secretary 2007-02-19 CURRENT 2007-02-19 Active
SYBAN LTD MOTION 2 MUSIC LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-01-31
SYBAN LTD KINORA LIMITED Company Secretary 2007-02-05 CURRENT 2006-11-07 Active
SYBAN LTD MOONVALE PROPERTIES LIMITED Company Secretary 2007-02-01 CURRENT 2007-01-19 Liquidation
SYBAN LTD CAH BUILDERS LTD Company Secretary 2007-01-19 CURRENT 2006-12-12 Dissolved 2015-10-02
SYBAN LTD PRODIGY TANNING & BEAUTY LTD Company Secretary 2006-11-29 CURRENT 2006-11-29 Active
SYBAN LTD TRIAL SYSTEMS (NI) LIMITED Company Secretary 2006-11-16 CURRENT 1998-05-12 Dissolved 2015-12-29
SYBAN LTD JLA CONSTRUCTION LTD Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
SYBAN LTD STREETWISE PERFORMANCE LTD Company Secretary 2006-10-04 CURRENT 2006-10-04 Active
SYBAN LTD ABENI LTD Company Secretary 2006-10-01 CURRENT 2003-11-21 Active
SYBAN LTD COLIN BELL (NI) LIMITED Company Secretary 2006-08-01 CURRENT 2005-04-14 Active - Proposal to Strike off
SYBAN LTD DURNIEN.COM CQS LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2017-06-03
SYBAN LTD NEILL CLARKE LIGHT HAULAGE LTD Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
SYBAN LTD DSC CONSULTANTS (NI) LTD Company Secretary 2006-06-14 CURRENT 2006-06-14 Liquidation
SYBAN LTD KOEL OFFICE ENVIRONMENT LIMITED Company Secretary 2006-06-11 CURRENT 2001-03-08 Dissolved 2013-11-15
SYBAN LTD BLAIN TRANSPORT LTD Company Secretary 2006-05-08 CURRENT 2006-05-08 Dissolved 2015-09-25
SYBAN LTD ASTIKEN LIMITED Company Secretary 2006-04-30 CURRENT 1998-05-08 Active
SYBAN LTD CN HYGIENE SOLUTIONS LTD Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
SYBAN LTD HAIR RITZ LTD Company Secretary 2006-03-16 CURRENT 2006-03-16 Active
SYBAN LTD HAIR RITZ TOO LTD Company Secretary 2006-03-15 CURRENT 2006-03-15 Active
SYBAN LTD ROSECLIFF PROPERTIES LTD Company Secretary 2006-03-06 CURRENT 2006-02-24 Active
SYBAN LTD BOWMORE LIMITED Company Secretary 2006-02-10 CURRENT 2005-12-21 Dissolved 2015-09-19
SYBAN LTD N M MECHANICAL ENGINEERING LTD Company Secretary 2006-02-08 CURRENT 2005-12-21 Active
SYBAN LTD MAWHINNEY FAMILY BUTCHERS LTD Company Secretary 2006-02-03 CURRENT 2006-02-03 Active
SYBAN LTD TASCOMI LTD Company Secretary 2006-02-01 CURRENT 2006-01-20 Active - Proposal to Strike off
SYBAN LTD HAZ PROPERTIES LTD Company Secretary 2006-01-31 CURRENT 2003-07-30 Dissolved 2017-06-03
SYBAN LTD BRIGHT EYES MARKETING LTD Company Secretary 2005-11-17 CURRENT 2005-11-17 Dissolved 2015-04-10
SYBAN LTD MARINE X LIMITED Company Secretary 2005-07-27 CURRENT 2005-07-27 Dissolved 2017-01-03
SYBAN LTD JANE THOMPSON LTD Company Secretary 2005-06-01 CURRENT 2005-06-01 Active
SYBAN LTD JGB DEVELOPMENTS LTD Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
SYBAN LTD OFFICE DIMENSIONS LTD Company Secretary 2005-04-12 CURRENT 2005-04-12 Liquidation
SYBAN LTD A + ENGINEERING LTD Company Secretary 2005-03-21 CURRENT 2005-03-21 Active
SYBAN LTD HAMILL INTERNATIONAL TRANSPORT LTD Company Secretary 2005-02-28 CURRENT 2005-02-28 Active
SYBAN LTD IMAGINE8 INTERNATIONAL LTD Company Secretary 2005-02-12 CURRENT 2003-05-08 Dissolved 2014-07-18
SYBAN LTD ALCHEMY RECRUITMENT SOLUTIONS LTD Company Secretary 2005-01-11 CURRENT 2005-01-11 Active
SYBAN LTD NENDRUM PROPERTIES LTD Company Secretary 2004-11-20 CURRENT 2003-04-10 Liquidation
SYBAN LTD DB SCAFFOLDING LTD Company Secretary 2004-10-23 CURRENT 2004-10-23 Active
SYBAN LTD A G E DESIGNS LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Active
SYBAN LTD KEEL CONSULTANTS LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
SYBAN LTD ARDOWEN DEVELOPMENTS LIMITED Company Secretary 2004-05-01 CURRENT 2004-05-01 Active
SYBAN LTD DUNLARG PROPERTIES LIMITED Company Secretary 2004-01-10 CURRENT 2004-01-10 Dissolved 2014-09-19
SYBAN LTD TOTAL AUTOMATION LTD Company Secretary 2003-11-30 CURRENT 2003-11-30 Dissolved 2013-11-08
SYBAN LTD PHILIP PARKER ARCHITECTS LTD Company Secretary 2003-11-30 CURRENT 2003-11-30 Active
SYBAN LTD EW RAMSEY & SON LTD Company Secretary 2003-09-19 CURRENT 2003-09-19 Active
SYBAN LTD MRC CONSULTANTS LTD Company Secretary 2003-07-03 CURRENT 2003-07-03 Dissolved 2014-02-21
SYBAN LTD PARKLANDS CONSULTANTS LTD Company Secretary 2003-06-20 CURRENT 2003-06-20 Active
SYBAN LTD REDARC LTD Company Secretary 2003-05-19 CURRENT 2003-05-19 Active - Proposal to Strike off
SYBAN LTD GASKIN DEVELOPMENTS LIMITED Company Secretary 2003-05-01 CURRENT 2003-05-01 Dissolved 2014-03-21
SYBAN LTD HANSARD ASSOCIATES LTD Company Secretary 2003-02-18 CURRENT 2003-02-18 Active
SYBAN LTD MCMILLAN SHOPFITTERS LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Dissolved 2015-08-08
SYBAN LTD GOLDMOSS PROPERTIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active
SYBAN LTD BELFAST GIANTS LTD Company Secretary 2000-05-19 CURRENT 2000-05-19 Voluntary Arrangement
SYBAN LTD DR DAVID HUNTER LTD Company Secretary 1998-07-24 CURRENT 1998-07-24 Active
SYBAN LTD ABC ELECTRICAL (NORTHERN IRELAND) LIMITED Company Secretary 1996-10-28 CURRENT 1996-10-28 Dissolved 2014-06-06

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
2018-04-274.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2018 FROM SUITE 4 COMMERCIAL MEWS 93-97 MAIN STREET LARNE BT40 7HJ
2018-04-16VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-16LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2018 FROM SUITE 4 COMMERCIAL MEWS 93-97 MAIN STREET LARNE BT40 7HJ
2018-04-16VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-16LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2018-02-28AA01PREVSHO FROM 29/05/2017 TO 28/05/2017
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2017-08-30AA31/05/16 TOTAL EXEMPTION SMALL
2017-05-30AA01CURRSHO FROM 30/05/2016 TO 29/05/2016
2017-02-28AA01PREVSHO FROM 31/05/2016 TO 30/05/2016
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0127/11/15 FULL LIST
2015-08-31AA01PREVEXT FROM 30/11/2014 TO 31/05/2015
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0127/11/14 FULL LIST
2014-11-29DISS40DISS40 (DISS40(SOAD))
2014-11-28GAZ1FIRST GAZETTE
2014-11-28AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0127/11/13 FULL LIST
2013-08-30AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-09AR0127/11/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-06AR0127/11/11 FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-07AR0127/11/10 FULL LIST
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 99 DEERPARK ROAD KILWAUGHTER LARNE ANTRIM BT40 2PE
2010-02-16AP04CORPORATE SECRETARY APPOINTED SYBAN LIMITED
2010-02-05AP01DIRECTOR APPOINTED THOMAS IAN BEGGS
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DES PALMER
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND
2009-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to CASTLEVALE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2020-11-06
Appointment of Liquidators2018-04-13
Notices to Creditors2018-04-13
Resolutions for Winding-up2018-04-13
Meetings of Creditors2018-03-23
Fines / Sanctions
No fines or sanctions have been issued against CASTLEVALE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLEVALE TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.068

This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation

Creditors
Creditors Due Within One Year 2011-12-01 £ 168,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CASTLEVALE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEVALE TRADING LIMITED
Trademarks
We have not found any records of CASTLEVALE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEVALE TRADING 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 (43320 - Joinery installation) as CASTLEVALE TRADING LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEVALE TRADING 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 TypeFinal Meetings
Defending partyCASTLEVALE TRADING LIMITEDEvent Date2020-10-30
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 TypeAppointment of Liquidators
Defending partyCASTLEVALE TRADING LIMITEDEvent Date2018-04-05
Liquidator's name and address: Elizabeth McKeown , Liz McKeown & Co. , 3 Wellington Park, Malone Road, Belfast BT9 6DJ :
 
Initiating party Event TypeNotices to Creditors
Defending partyCASTLEVALE TRADING LIMITEDEvent Date2018-04-05
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 TypeResolutions for Winding-up
Defending partyCASTLEVALE TRADING LIMITEDEvent Date2018-04-05
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 TypeMeetings of Creditors
Defending partyCASTLEVALE TRADING LIMITEDEvent Date1970-01-01
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEVALE TRADING 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 CASTLEVALE TRADING 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.