Company NameCasablanca Limited
Company StatusDissolved
Company Number02150979
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 9 months ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)
Previous NameNutcrest Sales Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Andrew Buck
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(4 years, 2 months after company formation)
Appointment Duration26 years, 1 month (closed 24 November 2017)
RoleRetailer
Country of ResidenceEngland
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Secretary NameMs Claire Roberta Buck
NationalityBritish
StatusClosed
Appointed05 August 2002(15 years after company formation)
Appointment Duration15 years, 3 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Director NameDaniel Charles Buck
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 April 1997)
RoleRetail Manager
Correspondence Address14 Grove House
Finchley
London
N3 3PU
Secretary NameDaniel Charles Buck
NationalityBritish
StatusResigned
Appointed06 October 1991(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address14 Grove House
Finchley
London
N3 3PU
Secretary NameAmanda Jane Buck
NationalityBritish
StatusResigned
Appointed14 April 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressMalt Kiln House
Malt Kiln Lane Harewood
Leeds
West Yorkshire
LS17 9LH
Secretary NameDaniel Charles Buck
NationalityBritish
StatusResigned
Appointed07 October 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address12 Bridge Court
Harewood
Leeds
LS17 9LW

Contact

Telephone020 77068802
Telephone regionLondon

Location

Registered Address20-22 Bridge End
Leeds
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stephen Andrew Buck
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 October 2014Delivered on: 25 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 October 2014Delivered on: 21 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 January 2011Delivered on: 19 January 2011
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk

Classification: Debenture
Secured details: All monies due or to become due from the company as principal obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 October 1987Delivered on: 23 October 1987
Satisfied on: 2 October 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Completion of winding up (1 page)
13 March 2017Order of court to wind up (2 pages)
7 March 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
25 October 2014Registration of charge 021509790004, created on 14 October 2014 (47 pages)
21 October 2014Registration of charge 021509790003, created on 14 October 2014 (50 pages)
2 October 2014Satisfaction of charge 1 in full (1 page)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 2 (13 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Mr Stephen Andrew Buck on 6 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Stephen Andrew Buck on 6 October 2009 (2 pages)
4 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
6 March 2009Return made up to 06/10/08; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Return made up to 06/10/06; no change of members (6 pages)
25 October 2007Return made up to 06/10/07; no change of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Return made up to 06/10/05; full list of members (6 pages)
3 May 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 November 2004Return made up to 06/10/04; full list of members (6 pages)
1 November 2003Return made up to 06/10/03; full list of members (6 pages)
19 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
5 November 2002New secretary appointed (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Return made up to 06/10/02; full list of members (6 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 November 2000Return made up to 06/10/00; full list of members (6 pages)
16 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 December 1999Return made up to 06/10/99; full list of members (6 pages)
15 June 1999Director's particulars changed (1 page)
18 May 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Return made up to 06/10/98; full list of members (6 pages)
3 February 1999Secretary resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 December 1997Return made up to 06/10/97; full list of members (6 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
3 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
3 February 1997Return made up to 06/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1996Return made up to 06/10/95; no change of members (4 pages)
4 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1989Company name changed\certificate issued on 14/12/89 (2 pages)
28 July 1987Incorporation (6 pages)