About

Registered Number: 02675146
Date of Incorporation: 06/01/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: No 1 St Paul's Square, Liverpool, Merseyside, L3 9SJ

 

Union Castle Properties Ltd was registered on 06 January 1992, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for Union Castle Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Philip Greig 21 January 1992 03 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 13 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 08 January 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 12 February 2010
AP04 - Appointment of corporate secretary 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 31 January 2008
AA - Annual Accounts 21 April 2007
363s - Annual Return 20 January 2007
363s - Annual Return 16 January 2006
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 30 January 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 04 March 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 08 February 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 19 April 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 24 March 1998
363s - Annual Return 13 January 1998
363s - Annual Return 20 January 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 11 January 1996
AUD - Auditor's letter of resignation 20 April 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 10 January 1995
363s - Annual Return 21 January 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 12 January 1993
CERTNM - Change of name certificate 20 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
287 - Change in situation or address of Registered Office 05 February 1992
NEWINC - New incorporation documents 06 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.