CASTLEWAYS (WINCHCOMBE) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1PW

Company number 00992992
Status Liquidation
Incorporation Date 29 October 1970
Company Type Private Limited Company
Address 2ND FLOOR 33, BLAGRAVE STREET, READING, RG1 1PW
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Court order insolvency:court order - removal/ replacement of liquidator; Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 20 September 2016; Appointment of a voluntary liquidator. The most likely internet sites of CASTLEWAYS (WINCHCOMBE) LIMITED are www.castlewayswinchcombe.co.uk, and www.castleways-winchcombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Castleways Winchcombe Limited is a Private Limited Company. The company registration number is 00992992. Castleways Winchcombe Limited has been working since 29 October 1970. The present status of the company is Liquidation. The registered address of Castleways Winchcombe Limited is 2nd Floor 33 Blagrave Street Reading Rg1 1pw. . MCCUBBIN, Rowena Mary Frances is a Secretary of the company. FOGARTY, John Leigh is a Director of the company. MCCUBBIN, Rowena Mary Frances is a Director of the company. Secretary FOGARTY, June Beryl has been resigned. Director FOGARTY, June Beryl has been resigned. Director FOGARTY, Trevor Joseph Patrick has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
MCCUBBIN, Rowena Mary Frances
Appointed Date: 20 October 2000

Director
FOGARTY, John Leigh

72 years old

Director

Resigned Directors

Secretary
FOGARTY, June Beryl
Resigned: 20 October 2000

Director
FOGARTY, June Beryl
Resigned: 20 October 2000
96 years old

Director
FOGARTY, Trevor Joseph Patrick
Resigned: 20 October 2000
100 years old

CASTLEWAYS (WINCHCOMBE) LIMITED Events

27 Sep 2016
Court order insolvency:court order - removal/ replacement of liquidator
20 Sep 2016
Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 20 September 2016
15 Sep 2016
Appointment of a voluntary liquidator
15 Sep 2016
Notice of ceasing to act as a voluntary liquidator
27 May 2016
Liquidators' statement of receipts and payments to 16 March 2016
...
... and 80 more events
18 May 1989
Return made up to 09/05/89; full list of members

04 Mar 1988
Return made up to 05/02/88; no change of members

16 Feb 1988
Accounts for a small company made up to 31 December 1987

10 Mar 1987
Return made up to 05/02/87; full list of members

26 Jan 1987
Full accounts made up to 31 December 1986

CASTLEWAYS (WINCHCOMBE) LIMITED Charges

26 January 2009
Legal mortgage
Delivered: 29 January 2009
Status: Satisfied on 1 May 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 14 greet road, winchcombe cheltenham…
19 January 2009
Debenture
Delivered: 20 January 2009
Status: Satisfied on 1 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 1996
Legal charge
Delivered: 20 March 1996
Status: Satisfied on 27 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Castle house 14-16 greet road winchcombe glos GL54 5PU and…
26 January 1996
Debenture
Delivered: 30 January 1996
Status: Satisfied on 27 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 1985
Legal charge
Delivered: 9 December 1985
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC
Description: Garage and workshops at greet road winchcombe…
29 November 1985
Legal charge
Delivered: 9 December 1985
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC
Description: The coach park, formerly "wayside" greet road, winchcombe…
15 November 1985
Debenture
Delivered: 25 November 1985
Status: Satisfied on 17 April 1996
Persons entitled: Barclays Bank PLC
Description: (See M34). Fixed and floating charges over the undertaking…
12 March 1985
Debenture registered pursuant to an order of court
Delivered: 21 June 1985
Status: Satisfied on 28 May 1992
Persons entitled: Wellgate Old Hall Limited
Description: Various coaches as listed in the schedule to the debenture…
29 November 1982
Debenture
Delivered: 4 December 1982
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: Various coaches as listed in the schedule to the debenture…
27 May 1982
Debenture
Delivered: 2 June 1982
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited.
Description: Various coaches as listed in the schedule to the debenture…
19 February 1982
Debenture
Delivered: 8 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
23 May 1980
Chattels mortgage
Delivered: 27 May 1980
Status: Satisfied
Persons entitled: Forward Trust Limited.
Description: One new leyland leopard chassis. Chassis no: 7930099 tog…