Based in Salford, Castleland Ltd was established in 2003, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Horwich, Jeffrey, Choudhry, Mohammad Akhtar, Feingold, Myer.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORWICH, Jeffrey | 06 March 2012 | - | 1 |
CHOUDHRY, Mohammad Akhtar | 26 June 2007 | 06 March 2012 | 1 |
FEINGOLD, Myer | 30 November 2004 | 01 February 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 09 March 2020 | |
RESOLUTIONS - N/A | 06 March 2020 | |
LIQ01 - N/A | 06 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 March 2020 | |
CS01 - N/A | 04 December 2019 | |
AD01 - Change of registered office address | 03 December 2019 | |
AA - Annual Accounts | 05 June 2019 | |
CS01 - N/A | 16 April 2019 | |
AA01 - Change of accounting reference date | 29 March 2019 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 20 June 2017 | |
SH01 - Return of Allotment of shares | 20 June 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AR01 - Annual Return | 26 May 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 17 March 2015 | |
AR01 - Annual Return | 16 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 24 August 2013 | |
AR01 - Annual Return | 23 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2013 | |
SH01 - Return of Allotment of shares | 07 June 2013 | |
AA - Annual Accounts | 27 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 October 2012 | |
MG01 - Particulars of a mortgage or charge | 19 September 2012 | |
MG01 - Particulars of a mortgage or charge | 19 September 2012 | |
TM01 - Termination of appointment of director | 22 August 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AP01 - Appointment of director | 29 March 2012 | |
TM01 - Termination of appointment of director | 29 March 2012 | |
TM01 - Termination of appointment of director | 29 March 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 04 April 2011 | |
TM01 - Termination of appointment of director | 23 February 2011 | |
AR01 - Annual Return | 16 February 2011 | |
SH01 - Return of Allotment of shares | 29 March 2010 | |
AA - Annual Accounts | 25 March 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 February 2010 | |
AR01 - Annual Return | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
CH01 - Change of particulars for director | 18 February 2010 | |
RESOLUTIONS - N/A | 01 August 2009 | |
123 - Notice of increase in nominal capital | 01 August 2009 | |
287 - Change in situation or address of Registered Office | 01 August 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 22 January 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 January 2009 | |
353 - Register of members | 22 January 2009 | |
287 - Change in situation or address of Registered Office | 22 January 2009 | |
225 - Change of Accounting Reference Date | 03 July 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 29 March 2007 | |
363a - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 01 November 2006 | |
RESOLUTIONS - N/A | 26 July 2006 | |
363a - Annual Return | 13 July 2006 | |
DISS40 - Notice of striking-off action discontinued | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2006 | |
395 - Particulars of a mortgage or charge | 16 June 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
RESOLUTIONS - N/A | 22 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2006 | |
123 - Notice of increase in nominal capital | 22 February 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 05 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 June 2005 | |
NEWINC - New incorporation documents | 31 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 September 2012 | Outstanding |
N/A |
Legal charge | 14 September 2012 | Outstanding |
N/A |
Mortgage debenture | 08 June 2006 | Fully Satisfied |
N/A |
Legal mortgage | 08 June 2006 | Fully Satisfied |
N/A |
Legal charge | 24 April 2006 | Fully Satisfied |
N/A |