Company NameAlpine Cold Stores Limited
Company StatusDissolved
Company Number02639809
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NameCastleco (345) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn David Hughes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(11 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months (closed 05 October 2010)
RoleCompany Director
Correspondence AddressMulberry House
Seven Corners Lane Beverley
Hull
HU17 7AJ
Secretary NameAndrew Kevin Johnson
NationalityBritish
StatusClosed
Appointed09 August 2004(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 05 October 2010)
RoleCompany Director
Correspondence Address112 Beech Road
Elloughton
Brough
North Humberside
HU15 1JZ
Director NameDavid Edward Hoyle
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 05 October 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore 14 Victoria Road
Beverley
North Humberside
HU17 8PA
Director NameDavid John Hughes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration14 years, 1 month (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressHoney Cottage
21 Stevenage Way
Barton Upon Humber
South Humberside
DN18 5NZ
Director NamePatricia Hughes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration11 years (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressHarland House
109a Harland Way
Cottingham
North Humberside
HU16 5PT
Secretary NameMiss Sally Louise Thorpe
NationalityBritish
StatusResigned
Appointed21 August 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressFlat 2 Norland Court
Hessle
North Humberside
HU13 9LE
Secretary NamePatricia Hughes
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressHarland House
109a Harland Way
Cottingham
North Humberside
HU16 5PT
Secretary NameJohn David Hughes
NationalityBritish
StatusResigned
Appointed01 September 2003(12 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 August 2004)
RoleCompany Director
Correspondence AddressMulberry House
Seven Corners Lane Beverley
Hull
HU17 7AJ

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£1,277,000
Gross Profit£568,000
Net Worth£5,612,000
Cash£22,000
Current Liabilities£5,317,000

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved following liquidation (1 page)
5 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
5 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
5 July 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
5 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 July 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
22 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
22 December 2009Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
11 June 2009Liquidators' statement of receipts and payments to 3 June 2009 (5 pages)
11 June 2009Liquidators statement of receipts and payments to 3 June 2009 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 3 December 2008 (5 pages)
18 June 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
18 June 2008Liquidators' statement of receipts and payments to 3 December 2008 (5 pages)
18 June 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
24 October 2007Registered office changed on 24/10/07 from: b d o stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
24 October 2007Registered office changed on 24/10/07 from: b d o stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
18 June 2007Appointment of a voluntary liquidator (1 page)
18 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2007Appointment of a voluntary liquidator (1 page)
18 June 2007Statement of affairs (8 pages)
18 June 2007Statement of affairs (8 pages)
11 June 2007Registered office changed on 11/06/07 from: estate road no 7 south humberside industrial esta grimsby north east lincolnshire DN31 2TP (1 page)
11 June 2007Registered office changed on 11/06/07 from: estate road no 7 south humberside industrial esta grimsby north east lincolnshire DN31 2TP (1 page)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
1 November 2006Particulars of mortgage/charge (7 pages)
17 October 2006Director resigned (2 pages)
17 October 2006Director resigned (2 pages)
6 September 2006Return made up to 12/08/06; full list of members (7 pages)
6 September 2006Return made up to 12/08/06; full list of members (7 pages)
26 September 2005Accounts for a medium company made up to 28 February 2005 (24 pages)
26 September 2005Accounts for a medium company made up to 28 February 2005 (24 pages)
1 September 2005Return made up to 12/08/05; full list of members (7 pages)
1 September 2005Return made up to 12/08/05; full list of members (7 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
3 March 2005Particulars of mortgage/charge (5 pages)
3 March 2005Particulars of mortgage/charge (5 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Return made up to 12/08/04; full list of members (7 pages)
3 November 2004Return made up to 12/08/04; full list of members (7 pages)
24 August 2004Resolutions
  • RES13 ‐ Doc/loan 16/08/04
(2 pages)
24 August 2004Accounts for a medium company made up to 29 February 2004 (24 pages)
24 August 2004Accounts for a medium company made up to 29 February 2004 (24 pages)
24 August 2004Resolutions
  • RES13 ‐ Doc/loan 16/08/04
(2 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned;director resigned (1 page)
5 September 2003Accounts for a medium company made up to 28 February 2003 (23 pages)
5 September 2003Accounts for a medium company made up to 28 February 2003 (23 pages)
26 August 2003Return made up to 12/08/03; full list of members (7 pages)
26 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Ad 01/08/03--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages)
15 August 2003Ad 01/08/03--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Accounts for a medium company made up to 28 February 2002 (21 pages)
25 September 2002Accounts for a medium company made up to 28 February 2002 (21 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
17 August 2002Return made up to 12/08/02; full list of members (7 pages)
17 August 2002Return made up to 12/08/02; full list of members (7 pages)
14 August 2002Particulars of mortgage/charge (5 pages)
14 August 2002Particulars of mortgage/charge (5 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Accounts for a medium company made up to 28 February 2001 (20 pages)
12 March 2002Accounts for a medium company made up to 28 February 2001 (20 pages)
10 January 2002Return made up to 21/08/01; full list of members (7 pages)
10 January 2002Return made up to 21/08/01; full list of members (7 pages)
19 June 2001Declaration of mortgage charge released/ceased (1 page)
19 June 2001Declaration of mortgage charge released/ceased (1 page)
19 June 2001Declaration of mortgage charge released/ceased (1 page)
19 June 2001Declaration of mortgage charge released/ceased (1 page)
19 June 2001Declaration of mortgage charge released/ceased (1 page)
19 June 2001Declaration of mortgage charge released/ceased (1 page)
11 April 2001Particulars of mortgage/charge (4 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (4 pages)
10 March 2001Particulars of mortgage/charge (4 pages)
19 February 2001Accounts for a medium company made up to 29 February 2000 (20 pages)
19 February 2001Accounts for a medium company made up to 29 February 2000 (20 pages)
7 November 2000Return made up to 21/08/00; full list of members (7 pages)
7 November 2000Return made up to 21/08/00; full list of members (7 pages)
22 September 2000Particulars of mortgage/charge (4 pages)
22 September 2000Particulars of mortgage/charge (4 pages)
22 September 2000Particulars of mortgage/charge (4 pages)
22 September 2000Particulars of mortgage/charge (4 pages)
1 November 1999Accounts for a medium company made up to 28 February 1999 (18 pages)
1 November 1999Accounts for a medium company made up to 28 February 1999 (18 pages)
9 September 1999Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
9 September 1999Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
7 September 1999Return made up to 21/08/99; no change of members (7 pages)
7 September 1999Return made up to 21/08/99; no change of members (7 pages)
13 July 1999Ad 26/08/94--------- £ si 2@1 (2 pages)
13 July 1999Ad 26/08/94--------- £ si 2@1 (2 pages)
10 September 1998Return made up to 21/08/98; full list of members (6 pages)
10 September 1998Return made up to 21/08/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
3 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 July 1998Registered office changed on 13/07/98 from: orwell street grimsby south humberside DN31 3MB (1 page)
13 July 1998Registered office changed on 13/07/98 from: orwell street grimsby south humberside DN31 3MB (1 page)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
4 September 1997Return made up to 21/08/97; no change of members (4 pages)
4 September 1997Return made up to 21/08/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 September 1996Return made up to 21/08/96; no change of members (4 pages)
19 September 1996Return made up to 21/08/96; no change of members (4 pages)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1996Declaration of satisfaction of mortgage/charge (1 page)
30 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
30 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1995Declaration of satisfaction of mortgage/charge (1 page)
4 May 1995Declaration of satisfaction of mortgage/charge (1 page)
4 May 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 January 1992Company name changed castleco (345) LIMITED\certificate issued on 09/01/92 (2 pages)
8 January 1992Company name changed castleco (345) LIMITED\certificate issued on 09/01/92 (2 pages)
21 August 1991Incorporation (27 pages)