Company number 04708298
Status Liquidation
Incorporation Date 23 March 2003
Company Type Private Limited Company
Address 15 NEWLAND, LINCOLN, LN1 1XG
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Receiver's abstract of receipts and payments to 28 February 2013; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 6 October 2012. The most likely internet sites of CASTLE BUILDING (LINCOLN) LIMITED are www.castlebuildinglincoln.co.uk, and www.castle-building-lincoln.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Castle Building Lincoln Limited is a Private Limited Company.
The company registration number is 04708298. Castle Building Lincoln Limited has been working since 23 March 2003.
The present status of the company is Liquidation. The registered address of Castle Building Lincoln Limited is 15 Newland Lincoln Ln1 1xg. . AITCHISON, Doreen is a Secretary of the company. ADAMS, Colin Michael is a Director of the company. AITCHISON, Paul is a Director of the company. THORNE, Steven is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director AITCHISON, Doreen has been resigned. Director THORNE, Elaine has been resigned. The company operates in "Gen construction & civil engineer".
Current Directors
Resigned Directors
Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 24 March 2003
Appointed Date: 23 March 2003
Director
AITCHISON, Doreen
Resigned: 07 November 2006
Appointed Date: 23 March 2003
71 years old
Director
THORNE, Elaine
Resigned: 07 November 2006
Appointed Date: 23 March 2003
65 years old
CASTLE BUILDING (LINCOLN) LIMITED Events
07 Mar 2013
Receiver's abstract of receipts and payments to 28 February 2013
06 Mar 2013
Notice of ceasing to act as receiver or manager
06 Mar 2013
Receiver's abstract of receipts and payments to 6 October 2012
16 Feb 2012
Receiver's abstract of receipts and payments to 7 October 2011
14 Oct 2011
Notice of appointment of receiver or manager
...
... and 27 more events
20 Apr 2004
Return made up to 23/03/04; full list of members
-
363(287) ‐
Registered office changed on 20/04/04
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
24 Apr 2003
New director appointed
01 Apr 2003
New secretary appointed
01 Apr 2003
Secretary resigned
23 Mar 2003
Incorporation
30 July 2007
Letter of set off
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Any sum or sums standing to the credit of any account.
30 July 2007
Floating charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
30 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Land and buildings k/a f/h land and buildings at…
29 September 2006
Legal charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The market place high street barrow upon humber…
24 February 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at southgate barton upon humber lincolnshire. By way…
30 September 2005
Legal charge
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84 lea road gainsborough lincolnshire. By way of fixed…