About

Registered Number: 05005025
Date of Incorporation: 31/12/2003 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: 50 Trinity Way, Salford, Lancashire, M3 7FX

 

Founded in 2003, Castleland Ltd have registered office in Salford in Lancashire, it's status is listed as "Liquidation". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.