About

Registered Number: 04253363
Date of Incorporation: 17/07/2001 (22 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: MAZARS LLP, 45 Church Street, Birmingham, B3 2RT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.