CASTLE ALLOYS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2BB

Company number 02358742
Status Liquidation
Incorporation Date 10 March 1989
Company Type Private Limited Company
Address BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Liquidators' statement of receipts and payments to 11 March 2016; Registered office address changed from Unit 2 Mereside Industrial Park Fenns Bank Whitchurch Shropshire SY13 3PA to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 13 April 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of CASTLE ALLOYS LIMITED are www.castlealloys.co.uk, and www.castle-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Alloys Limited is a Private Limited Company. The company registration number is 02358742. Castle Alloys Limited has been working since 10 March 1989. The present status of the company is Liquidation. The registered address of Castle Alloys Limited is Bamfords Trust House 85 89 Colmore Row Birmingham B3 2bb. . NIX, Ruth Elizabeth is a Director of the company. NIX, William Matthew Curzon is a Director of the company. WARDLE, Harold Edward is a Director of the company. Secretary EVITTS, Carol Yvonne has been resigned. Director EVITTS, Paul Alan has been resigned. Director NIX, Daniel Joseph Edward has been resigned. The company operates in "Aluminium production".


Current Directors

Director
NIX, Ruth Elizabeth
Appointed Date: 01 January 2014
80 years old

Director
NIX, William Matthew Curzon
Appointed Date: 03 February 2014
48 years old

Director
WARDLE, Harold Edward
Appointed Date: 20 December 2000
82 years old

Resigned Directors

Secretary
EVITTS, Carol Yvonne
Resigned: 01 July 2009

Director
EVITTS, Paul Alan
Resigned: 01 July 2009
66 years old

Director
NIX, Daniel Joseph Edward
Resigned: 31 May 2014
Appointed Date: 03 February 2014
46 years old

CASTLE ALLOYS LIMITED Events

24 May 2016
Liquidators' statement of receipts and payments to 11 March 2016
13 Apr 2015
Registered office address changed from Unit 2 Mereside Industrial Park Fenns Bank Whitchurch Shropshire SY13 3PA to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 13 April 2015
09 Apr 2015
Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2015
Statement of affairs with form 4.19
30 Mar 2015
Appointment of a voluntary liquidator
...
... and 81 more events
07 Dec 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Apr 1990
Registered office changed on 23/04/90 from: 5 deal drive tividale warley west midlands B69 1TD

04 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1989
Registered office changed on 22/03/89 from: somerset house temple street birmingham B2 5DP

10 Mar 1989
Incorporation

CASTLE ALLOYS LIMITED Charges

13 December 2005
Debenture
Delivered: 16 December 2005
Status: Satisfied on 4 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 2001
Debenture
Delivered: 17 October 2001
Status: Satisfied on 16 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Debenture
Delivered: 2 March 2001
Status: Satisfied on 4 February 2014
Persons entitled: Harold Edward Wardle
Description: Fixed and floating charges over the undertaking and all…
9 February 2001
Debenture
Delivered: 2 March 2001
Status: Satisfied on 4 February 2014
Persons entitled: Paul Alan Evitts
Description: Fixed and floating charges over the undertaking and all…