About

Registered Number: 02142347
Date of Incorporation: 25/06/1987 (36 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 8 months ago)
Registered Address: RENDLE & CO LIMITED, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW,

 

Castlehill 1987 Ltd was founded on 25 June 1987. The organisation has one director listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REPMAN, Zoe 06 October 2009 09 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 June 2016
F10.2 - N/A 27 May 2015
F10.2 - N/A 27 May 2015
RESOLUTIONS - N/A 05 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2015
4.20 - N/A 05 May 2015
AD01 - Change of registered office address 13 April 2015
CERTNM - Change of name certificate 09 March 2015
AP01 - Appointment of director 09 March 2015
AD01 - Change of registered office address 09 March 2015
TM02 - Termination of appointment of secretary 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 June 2012
AD01 - Change of registered office address 20 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 June 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 July 2010
AP03 - Appointment of secretary 30 December 2009
TM02 - Termination of appointment of secretary 30 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
287 - Change in situation or address of Registered Office 31 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 24 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
363a - Annual Return 03 May 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 10 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
225 - Change of Accounting Reference Date 12 October 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 31 January 2005
363a - Annual Return 27 May 2004
AA - Annual Accounts 18 January 2004
288b - Notice of resignation of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
363a - Annual Return 27 June 2003
AA - Annual Accounts 09 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
363a - Annual Return 25 June 2002
AA - Annual Accounts 01 February 2002
CERTNM - Change of name certificate 09 August 2001
363a - Annual Return 04 June 2001
AA - Annual Accounts 19 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 December 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
287 - Change in situation or address of Registered Office 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 19 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
363s - Annual Return 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 01 June 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
RESOLUTIONS - N/A 14 January 1998
RESOLUTIONS - N/A 14 January 1998
RESOLUTIONS - N/A 14 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1998
395 - Particulars of a mortgage or charge 10 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 13 May 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 05 May 1994
287 - Change in situation or address of Registered Office 09 March 1994
AA - Annual Accounts 24 June 1993
288 - N/A 06 May 1993
363s - Annual Return 06 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 28 June 1991
363b - Annual Return 11 June 1991
395 - Particulars of a mortgage or charge 27 February 1991
395 - Particulars of a mortgage or charge 16 November 1990
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
RESOLUTIONS - N/A 18 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1990
123 - Notice of increase in nominal capital 18 May 1990
395 - Particulars of a mortgage or charge 10 November 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
RESOLUTIONS - N/A 17 May 1989
363 - Annual Return 11 January 1989
288 - N/A 08 September 1988
287 - Change in situation or address of Registered Office 22 March 1988
288 - N/A 22 March 1988
RESOLUTIONS - N/A 26 January 1988
PUC 2 - N/A 26 January 1988
123 - Notice of increase in nominal capital 26 January 1988
PUC 5 - N/A 26 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 December 1987
RESOLUTIONS - N/A 22 July 1987
287 - Change in situation or address of Registered Office 21 July 1987
288 - N/A 21 July 1987
NEWINC - New incorporation documents 25 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 1997 Fully Satisfied

N/A

Corporate mortgage 11 February 1991 Fully Satisfied

N/A

Mortgage 16 November 1990 Fully Satisfied

N/A

Debenture 01 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.