CASTLE ACOUSTICS LIMITED
HAWTHORN PARK COAL ROAD

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 01120600
Status ADMINISTRATIVE RECEIVER
Incorporation Date 29 June 1973
Company Type Private Limited Company
Address BEGBIES TRAYNOR, GLENDEVON HOUSE, HAWTHORN PARK COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 3230 - Manufacture TV & radio, sound or video etc.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 23 October 2008; Receiver's abstract of receipts and payments. The most likely internet sites of CASTLE ACOUSTICS LIMITED are www.castleacoustics.co.uk, and www.castle-acoustics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Acoustics Limited is a Private Limited Company. The company registration number is 01120600. Castle Acoustics Limited has been working since 29 June 1973. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Castle Acoustics Limited is Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds Ls14 1pq. . CLAYTON, Frederick George is a Secretary of the company. CLAYTON, Frederick George is a Director of the company. DRYSDALE, Brian Douglas is a Director of the company. ESCOTT, William Swires is a Director of the company. FOX, Ian is a Director of the company. MCGEE, Graham is a Director of the company. Secretary ESCOTT, William Swires has been resigned. Director BOLTON, Thomas has been resigned. Director SAPSFORD, Victor Charles has been resigned. The company operates in "Manufacture TV & radio, sound or video etc.".


Current Directors

Secretary
CLAYTON, Frederick George
Appointed Date: 25 March 1993

Director
CLAYTON, Frederick George
Appointed Date: 25 March 1993
72 years old

Director
DRYSDALE, Brian Douglas
Appointed Date: 25 March 1993
85 years old

Director

Director
FOX, Ian
Appointed Date: 25 March 1993
68 years old

Director
MCGEE, Graham
Appointed Date: 25 March 1993
74 years old

Resigned Directors

Secretary
ESCOTT, William Swires
Resigned: 25 March 1994

Director
BOLTON, Thomas
Resigned: 01 December 2004
85 years old

Director
SAPSFORD, Victor Charles
Resigned: 24 March 1993
93 years old

CASTLE ACOUSTICS LIMITED Events

03 Sep 2009
Notice of ceasing to act as receiver or manager
28 Nov 2008
Receiver's abstract of receipts and payments to 23 October 2008
08 Nov 2007
Receiver's abstract of receipts and payments
13 Mar 2007
Administrative Receiver's report
29 Nov 2006
Declaration of satisfaction of mortgage/charge
...
... and 67 more events
17 May 1988
Declaration of satisfaction of mortgage/charge

03 May 1988
Accounts for a small company made up to 31 May 1987

10 Dec 1987
Wd 18/11/87 ad 11/11/87--------- premium £ si [email protected]=71

08 Sep 1987
Accounts for a small company made up to 31 May 1986

11 Apr 1987
Return made up to 02/04/87; full list of members

CASTLE ACOUSTICS LIMITED Charges

21 February 2005
Legal charge
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Burley Property Developments Limited Liability Partnership
Description: All that property k/a units 2, 3, 4, and 5 park mill…
26 November 2002
Debenture
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 January 1998
Debenture
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Yorkshire Enterprise Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 June 1996
Fixed and floating charge
Delivered: 6 June 1996
Status: Satisfied on 29 November 2006
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
6 April 1995
Legal charge
Delivered: 18 April 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a unit 3 park mill, brougham street…
19 September 1994
Legal charge
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property k/a unit 2 park mill brougham street…
25 March 1993
Debenture
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
25 March 1993
Legal charge
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a or being situate at short bank road…
22 January 1990
Fixed charge
Delivered: 31 January 1990
Status: Satisfied on 11 June 1993
Persons entitled: Barclays Bank PLC
Description: All the right title & interest of the company in or arising…
14 March 1984
Debenture
Delivered: 14 March 1984
Status: Satisfied
Persons entitled: R.G. Ellis
Description: Floating charge over the together with all fixtures all…
9 March 1984
Debenture
Delivered: 23 March 1984
Status: Satisfied on 11 June 1993
Persons entitled: Barclays Bank PLC
Description: Please see doc M26. Fixed and floating charges over the…
22 September 1982
Legal charge
Delivered: 1 October 1982
Status: Satisfied on 11 August 1993
Persons entitled: Barclays Bank PLC
Description: F/H land fronting to short bank road, skipton north…
23 June 1982
Debenture
Delivered: 23 June 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…