Company number 02150979
Status Liquidation
Incorporation Date 28 July 1987
Company Type Private Limited Company
Address 20-22 BRIDGE END, LEEDS, LS1 4DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of CASABLANCA LIMITED are www.casablanca.co.uk, and www.casablanca.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Casablanca Limited is a Private Limited Company.
The company registration number is 02150979. Casablanca Limited has been working since 28 July 1987.
The present status of the company is Liquidation. The registered address of Casablanca Limited is 20 22 Bridge End Leeds Ls1 4dj. . BUCK, Claire Roberta is a Secretary of the company. BUCK, Stephen Andrew is a Director of the company. Secretary BUCK, Amanda Jane has been resigned. Secretary BUCK, Daniel Charles has been resigned. Secretary BUCK, Daniel Charles has been resigned. Director BUCK, Daniel Charles has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen Andrew Buck
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
CASABLANCA LIMITED Events
13 Mar 2017
Order of court to wind up
07 Mar 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 77 more events
23 Oct 1987
Particulars of mortgage/charge
22 Sep 1987
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
20 Sep 1987
Registered office changed on 20/09/87 from: temple house, 20 holywell row, london, EC2A 4JB
20 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Jul 1987
Incorporation
14 October 2014
Charge code 0215 0979 0004
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 October 2014
Charge code 0215 0979 0003
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 January 2011
Debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk
Description: Fixed and floating charge over the undertaking and all…
19 October 1987
Debenture
Delivered: 23 October 1987
Status: Satisfied
on 2 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…