CASTLEWAY VENTURES LIMITED
Status | DISSOLVED |
Company No. | 03229638 |
Category | Private Limited Company |
Incorporated | 25 Jul 1996 |
Age | 27 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2014 |
Years | 10 years, 11 days |
SUMMARY
CASTLEWAY VENTURES LIMITED is an dissolved private limited company with number 03229638. It was incorporated 27 years, 10 months, 11 days ago, on 25 July 1996 and it was dissolved 10 years, 11 days ago, on 25 May 2014. The company address is 30 Finsbury Square, London, EC2P 2YU.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 25 Feb 2014
Action Date: 19 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-02-19
Documents
Liquidation in administration move to dissolution
Date: 25 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Documents
Liquidation in administration progress report with brought down date
Date: 09 Oct 2013
Action Date: 07 Sep 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-09-07
Documents
Liquidation in administration progress report with brought down date
Date: 12 Mar 2013
Action Date: 07 Mar 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-03-07
Documents
Liquidation in administration extension of period
Date: 12 Mar 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 11 Mar 2013
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 01 Oct 2012
Action Date: 07 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-09-07
Documents
Liquidation in administration progress report with brought down date
Date: 12 Apr 2012
Action Date: 07 Mar 2012
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2012-03-07
Documents
Liquidation in administration progress report with brought down date
Date: 20 Sep 2011
Action Date: 07 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-09-07
Documents
Liquidation in administration extension of period
Date: 20 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 23 Aug 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 31 Mar 2011
Action Date: 07 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-03-07
Documents
Liquidation in administration extension of period
Date: 31 Mar 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration extension of period
Date: 16 Feb 2011
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Change registered office address company with date old address
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Address
Type: AD01
Old address: Unit 8 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH
Change date: 2011-01-28
Documents
Liquidation in administration progress report with brought down date
Date: 12 Oct 2010
Action Date: 07 Sep 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-09-07
Documents
Liquidation in administration proposals
Date: 05 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 12 Mar 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Certificate change of name company
Date: 14 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manex group LIMITED\certificate issued on 14/12/09
Documents
Change of name notice
Date: 14 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Benjamin Charlton
Documents
Resolution
Date: 12 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Legacy
Date: 28 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed benjamin james robert charlton
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director benjamin charlton
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lee dexter
Documents
Legacy
Date: 09 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed christopher robert charlton
Documents
Legacy
Date: 13 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/07; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 22/06/07 from: pensnett house the pensnett estate kingswinford west midlands DY6 7PP
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 30/06/06
Documents
Legacy
Date: 05 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/05; full list of members
Documents
Resolution
Date: 05 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Legacy
Date: 17 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/03; full list of members
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/02; full list of members
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 09/08/01 from: holland house bath street walsall WS1 3BZ
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/01; full list of members
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/00; full list of members
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 27 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/99; full list of members
Documents
Legacy
Date: 19 Feb 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/12/98--------- £ si 30000@1=30000 £ ic 20000/50000
Documents
Legacy
Date: 19 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 19/02/99 from: 9 great chesterford court london road great chesterford saffron waldon essex CB10 1PF
Documents
Legacy
Date: 29 Aug 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/98; full list of members
Documents
Legacy
Date: 08 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/06/98--------- £ si 19998@1=19998 £ ic 2/20000
Documents
Resolution
Date: 08 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jul 1998
Category: Capital
Type: 123
Description: £ nc 1000/100000 31/05/98
Documents
Accounts with accounts type full
Date: 28 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Certificate change of name company
Date: 06 May 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the manex partnership LIMITED\certificate issued on 07/05/98
Documents
Legacy
Date: 01 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
80 HARLESCOTT ROAD,PECKHAM,SE15 3BZ
Number: | 07892042 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HIGH TREE DRIVE HIGH TREE DRIVE,READING,RG6 1EU
Number: | 10130377 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CURRAN AVENUE,WALLINGTON,SM6 7JL
Number: | 10379769 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 NORTH BRIDGE,EDINBURGH,EH1 1QN
Number: | SC487083 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 10606680 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 GUARD AVENUE,YEOVIL,BA22 8YE
Number: | 09111467 |
Status: | ACTIVE |
Category: | Private Limited Company |