Bingham
Nottingham
Nottinghamshire
Director Name | Mrs Natalia Katrina Pegram |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Eden Walk Bingham Nottingham Nottinghamshire |
Secretary Name | Ms Billie-Anne Warriner |
---|---|
Status | Closed |
Appointed | 01 January 2013(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Warwick House Long Bennington Business Park Long Bennington Newark Nottinghamshire NG23 5JR |
Secretary Name | Mrs Natalia Katrina Pegram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cormack Lane Fernwood Newark Nottinghamshire NG24 3GF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.bluecastleca.com |
---|
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £384,383 |
Cash | £9,903 |
Current Liabilities | £1,158 |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
5 January 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
14 October 2014 | Registered office address changed from Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 14 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from Warwick House Long Bennington Business Park Long Bennington Newark Notts NG23 5JR to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 14 October 2014 (2 pages) |
13 October 2014 | Appointment of a voluntary liquidator (2 pages) |
13 October 2014 | Resolutions
|
13 October 2014 | Declaration of solvency (3 pages) |
13 October 2014 | Appointment of a voluntary liquidator (2 pages) |
13 October 2014 | Declaration of solvency (3 pages) |
10 October 2014 | Sub-division of shares on 30 September 2014 (5 pages) |
10 October 2014 | Sub-division of shares on 30 September 2014 (5 pages) |
7 October 2014 | Change of share class name or designation (2 pages) |
7 October 2014 | Resolutions
|
7 October 2014 | Change of share class name or designation (2 pages) |
7 October 2014 | Resolutions
|
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 June 2014 | Director's details changed for Mrs Natalia Katrina Pegram on 31 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Daniel Mark Pegram on 31 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr Daniel Mark Pegram on 31 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mrs Natalia Katrina Pegram on 31 May 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Appointment of Ms Billie-Anne Warriner as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Natalia Pegram as a secretary (1 page) |
26 April 2013 | Termination of appointment of Natalia Pegram as a secretary (1 page) |
26 April 2013 | Appointment of Ms Billie-Anne Warriner as a secretary (2 pages) |
5 January 2013 | Registered office address changed from 52a Westgate Southwell Notts NG25 0JX on 5 January 2013 (2 pages) |
5 January 2013 | Registered office address changed from 52a Westgate Southwell Notts NG25 0JX on 5 January 2013 (2 pages) |
5 January 2013 | Registered office address changed from 52a Westgate Southwell Notts NG25 0JX on 5 January 2013 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Secretary's details changed for Mrs Natalia Katrina Pegram on 10 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Mrs Natalia Katrina Pegram on 10 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Mrs Natalia Katrina Pegram on 10 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Daniel Mark Pegram on 10 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Secretary's details changed for Mrs Natalia Katrina Pegram on 10 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Daniel Mark Pegram on 10 July 2012 (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 October 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
7 October 2011 | Current accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 August 2007 | Return made up to 10/07/07; no change of members
|
3 August 2007 | Return made up to 10/07/07; no change of members
|
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 July 2006 | Return made up to 10/07/06; full list of members
|
28 July 2006 | Return made up to 10/07/06; full list of members
|
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members
|
14 July 2004 | Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2004 | Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2004 | Return made up to 10/07/04; full list of members
|
19 September 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
19 September 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (9 pages) |
10 July 2003 | Incorporation (9 pages) |