Sandwell Castings Ltd was founded on 17 July 2001 and are based in Birmingham, it's status is listed as "Liquidation". We don't currently know the number of employees at this company. The companies directors are listed as Allport, Martin Leslie, Blackmore, David Anthony, Green, Peter Richard, Lloyd, Steven Richard in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLPORT, Martin Leslie | 23 November 2001 | - | 1 |
BLACKMORE, David Anthony | 23 November 2001 | - | 1 |
GREEN, Peter Richard | 23 November 2001 | - | 1 |
LLOYD, Steven Richard | 23 November 2001 | - | 1 |
Document Type | Date | |
---|---|---|
REST-CVL - N/A | 02 July 2020 | |
GAZ2 - Second notification of strike-off action in London Gazette | 11 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2018 | |
AC92 - N/A | 19 August 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 29 September 2011 | |
4.68 - Liquidator's statement of receipts and payments | 29 June 2011 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 07 February 2011 | |
AD01 - Change of registered office address | 07 October 2010 | |
4.68 - Liquidator's statement of receipts and payments | 18 August 2010 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2010 | |
4.68 - Liquidator's statement of receipts and payments | 07 August 2009 | |
4.68 - Liquidator's statement of receipts and payments | 16 February 2009 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 2008 | |
3.6 - Abstract of receipt and payments in receivership | 05 June 2008 | |
405(2) - Notice of ceasing to act of Receiver | 05 June 2008 | |
4.68 - Liquidator's statement of receipts and payments | 11 February 2008 | |
4.68 - Liquidator's statement of receipts and payments | 05 September 2007 | |
3.6 - Abstract of receipt and payments in receivership | 24 July 2007 | |
3.6 - Abstract of receipt and payments in receivership | 24 July 2007 | |
RESOLUTIONS - N/A | 09 August 2006 | |
287 - Change in situation or address of Registered Office | 04 August 2006 | |
4.20 - N/A | 02 August 2006 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 August 2006 | |
3.6 - Abstract of receipt and payments in receivership | 30 June 2006 | |
287 - Change in situation or address of Registered Office | 24 February 2006 | |
3.6 - Abstract of receipt and payments in receivership | 14 July 2005 | |
MISC - Miscellaneous document | 28 August 2004 | |
3.10 - N/A | 28 August 2004 | |
287 - Change in situation or address of Registered Office | 23 June 2004 | |
405(1) - Notice of appointment of Receiver | 17 June 2004 | |
AA - Annual Accounts | 09 March 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
363s - Annual Return | 20 August 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
395 - Particulars of a mortgage or charge | 25 July 2003 | |
AA - Annual Accounts | 13 April 2003 | |
363s - Annual Return | 02 September 2002 | |
225 - Change of Accounting Reference Date | 17 May 2002 | |
395 - Particulars of a mortgage or charge | 13 December 2001 | |
395 - Particulars of a mortgage or charge | 13 December 2001 | |
RESOLUTIONS - N/A | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
288a - Notice of appointment of directors or secretaries | 28 November 2001 | |
288b - Notice of resignation of directors or secretaries | 28 November 2001 | |
288b - Notice of resignation of directors or secretaries | 28 November 2001 | |
287 - Change in situation or address of Registered Office | 28 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2001 | |
CERTNM - Change of name certificate | 26 November 2001 | |
NEWINC - New incorporation documents | 17 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 July 2003 | Outstanding |
N/A |
Debenture | 21 July 2003 | Outstanding |
N/A |
All assets debenture | 23 November 2001 | Outstanding |
N/A |
Chattel mortgage | 23 November 2001 | Outstanding |
N/A |