Company NameHorwich Castings Limited
Company StatusDissolved
Company Number02576400
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameDoublecatch Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Paul Broome
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(5 years, 6 months after company formation)
Appointment Duration19 years, 12 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greenhaven Close
Worsley
Manchester
M28 3TX
Director NameMr Sean David Dunne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1998(7 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Clough Lane
Fixby
Huddersfield
HD2 2JE
Director NameJulian David Pollard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(9 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address3 Hutts Close
Banbury Lane, Byfield
Daventry
Northamptonshire
NN11 6TZ
Secretary NameMargaret Alison Johnson
NationalityBritish
StatusClosed
Appointed08 June 2000(9 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address11 Langstone Close
Horwich
Bolton
Lancashire
BL6 5SZ
Secretary NameGeoffrey Edward Yates
NationalityBritish
StatusResigned
Appointed30 January 1991(6 days after company formation)
Appointment Duration-1 years (resigned 02 February 1990)
RoleCompany Director
Correspondence Address28 Neston Road
Walshaw
Bury
Lancashire
BL8 3DA
Secretary NameArnold William Robinson
NationalityBritish
StatusResigned
Appointed02 February 1991(1 week, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 09 August 1991)
RoleCompany Director
Correspondence Address22 Maypark Clayton Le Woods
Bamber Bridge
Preston
Lancashire
PR5 8JA
Director NameRichard Cairns
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 1997)
RoleMetallurgist
Correspondence Address20 Maypark
Bamber Bridge
Preston
Lancashire
PR5 8JA
Director NameAnthony Peter Martin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressEldon Cottage Eldon Place
Cleckheaton
West Yorkshire
BD19 5DH
Director NameStanley John Keyworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressSt Christophers
2 Croft Bank
West Malvern
Worcestershire
WR14 4BW
Director NameStephen Derek Cooper
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 1997)
RoleCompany Director
Correspondence Address56 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HJ
Director NameGraham Horrocks
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address13 Old Vicarage Road
Horwich
Bolton
Lancashire
BL6 5QR
Director NameMr Philip Kenyon Thomas
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 17 December 1997)
RoleAccountant
Correspondence AddressThe Rydings 4 Hill Grove
Huddersfield
West Yorkshire
HD3 3TL
Director NameArnold William Robinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration6 years (resigned 18 February 1998)
RoleSales Director
Correspondence Address22 Maypark Clayton Le Woods
Bamber Bridge
Preston
Lancashire
PR5 8JA
Director NameMr Andrew Michael Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 1995)
RoleManaging Director
Correspondence Address16 Merton Grove
Chorley
Lancashire
PR6 8UR
Director NameMr Kenneth Brian Turner
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleConsultant Metalurgist
Correspondence Address18 Roedean Drive
Eaglescliffe
Stockton
Cleveland
Secretary NameMr Philip Kenyon Thomas
NationalityBritish
StatusResigned
Appointed24 January 1992(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressThe Rydings 4 Hill Grove
Huddersfield
West Yorkshire
HD3 3TL
Director NameMr David Fearnley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hill Top
Queensbury
Bradford
West Yorkshire
BD13 1PJ
Director NameDavid Hawksworth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(6 years after company formation)
Appointment Duration1 year (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Eskdale Road
Leyland
Preston
PR5 2AT
Director NameMr Richard Ian Thomas Malpass
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Silvertrees Drive
Maidenhead
Berkshire
SL6 4QJ
Secretary NameRoland Martin Farrar
NationalityBritish
StatusResigned
Appointed17 December 1997(6 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chiltern Road
Maidenhead
Berkshire
SL6 1XA
Secretary NameSteven Michael Rudge
NationalityBritish
StatusResigned
Appointed31 January 1998(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2000)
RoleFinance Director
Correspondence Address27 Lucerne Avenue
Bicester
Oxfordshire
OX6 9HJ
Director NameRichard Peter Buckley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressBreightmet Fold Farm Breightmet
Bolton
Lancashire
BL2 6PS
Director NameSteven Michael Rudge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleFinance Director
Correspondence Address27 Lucerne Avenue
Bicester
Oxfordshire
OX6 9HJ
Director NameNigel Geoffrey Spencer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 09 April 2004)
RoleManufacturing Director
Correspondence Address25 The Pines
Lichfield
Staffordshire
WS14 9XA
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameJulian Baxter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(9 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address25 White Wells Gardens
Holmfirth
Huddersfield
West Yorkshire
HD7 1TZ
Director NameMr Christopher Paul Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stirling Road
Chichester
West Sussex
PO19 7DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£18,366,000
Gross Profit£1,380,000
Net Worth£4,968,000
Current Liabilities£4,990,000

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2012Restoration by order of the court (3 pages)
13 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2011Final Gazette dissolved following liquidation (1 page)
13 May 2011Liquidators statement of receipts and payments to 28 April 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 28 April 2011 (5 pages)
13 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2011Liquidators statement of receipts and payments to 2 February 2011 (18 pages)
14 February 2011Liquidators' statement of receipts and payments to 2 February 2011 (18 pages)
14 February 2011Liquidators statement of receipts and payments to 2 February 2011 (18 pages)
31 August 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 2 August 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 2 February 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 2 February 2010 (5 pages)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
30 January 2010Appointment of a voluntary liquidator (1 page)
27 August 2009Liquidators' statement of receipts and payments to 2 August 2009 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 2 August 2009 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 2 August 2009 (5 pages)
2 June 2009Insolvency:s/s cert. Release of liquidator (1 page)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
23 February 2009Liquidators' statement of receipts and payments to 2 February 2009 (6 pages)
23 February 2009Liquidators statement of receipts and payments to 2 February 2009 (6 pages)
23 February 2009Liquidators statement of receipts and payments to 2 February 2009 (6 pages)
14 August 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
14 August 2008Liquidators' statement of receipts and payments to 2 August 2008 (5 pages)
14 August 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
18 March 2008Liquidators' statement of receipts and payments to 2 August 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 2 August 2008 (5 pages)
1 September 2007Liquidators statement of receipts and payments (16 pages)
1 September 2007Liquidators' statement of receipts and payments (16 pages)
16 May 2007Receiver's abstract of receipts and payments (2 pages)
16 May 2007Receiver ceasing to act (1 page)
22 February 2007Liquidators' statement of receipts and payments (9 pages)
22 February 2007Liquidators statement of receipts and payments (9 pages)
27 October 2006Receiver's abstract of receipts and payments (2 pages)
8 September 2006Liquidators statement of receipts and payments (6 pages)
8 September 2006Liquidators' statement of receipts and payments (6 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators' statement of receipts and payments (5 pages)
18 October 2005Receiver's abstract of receipts and payments (3 pages)
6 April 2005Notice of Constitution of Liquidation Committee (2 pages)
11 February 2005Notice of Constitution of Liquidation Committee (2 pages)
11 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2005Appointment of a voluntary liquidator (1 page)
11 February 2005Statement of affairs (14 pages)
3 February 2005Director resigned (1 page)
8 December 2004Administrative Receiver's report (23 pages)
8 December 2004Statement of affairs (13 pages)
13 October 2004Registered office changed on 13/10/04 from: bank chambers hill road watlington oxon OX49 5AB (1 page)
11 October 2004Appointment of receiver/manager (1 page)
3 September 2004Director's particulars changed (1 page)
26 August 2004Director resigned (1 page)
19 August 2004Return made up to 03/08/04; full list of members (8 pages)
17 August 2004Full accounts made up to 31 March 2004 (20 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
15 September 2003Re section 394 (1 page)
29 August 2003Return made up to 03/08/03; full list of members (9 pages)
27 August 2003Full accounts made up to 31 March 2003 (19 pages)
19 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2002Return made up to 03/08/02; full list of members (9 pages)
30 July 2002Full accounts made up to 31 March 2002 (20 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Registered office changed on 05/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page)
26 September 2001Full accounts made up to 31 March 2001 (20 pages)
17 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Full accounts made up to 31 March 2000 (26 pages)
30 March 2001Particulars of mortgage/charge (4 pages)
23 February 2001New director appointed (3 pages)
23 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001New director appointed (3 pages)
18 January 2001Director resigned (1 page)
14 December 2000Particulars of mortgage/charge (3 pages)
29 August 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
24 March 2000New director appointed (3 pages)
24 March 2000New director appointed (2 pages)
17 March 2000Return made up to 24/01/00; full list of members (8 pages)
3 February 2000Full accounts made up to 3 April 1999 (23 pages)
3 February 2000Full accounts made up to 3 April 1999 (23 pages)
29 January 2000Director resigned (1 page)
18 August 1999Director resigned (2 pages)
12 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 July 1999Director resigned (1 page)
12 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 July 1999Particulars of mortgage/charge (3 pages)
3 June 1999New director appointed (2 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Return made up to 24/01/99; full list of members (10 pages)
18 May 1999Director resigned (1 page)
15 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (19 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
28 April 1998Director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998Return made up to 24/01/98; full list of members (9 pages)
28 April 1998Director's particulars changed (1 page)
24 April 1998New director appointed (3 pages)
24 April 1998Director resigned (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
18 February 1998Secretary resigned;director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
5 February 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
5 February 1998Registered office changed on 05/02/98 from: chorley new road horwich bolton lancashire BL6 5NJ (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998New secretary appointed (2 pages)
6 April 1997Full accounts made up to 31 January 1997 (20 pages)
20 March 1997New director appointed (2 pages)
12 March 1997£ ic 201895/181895 25/02/97 £ sr [email protected]=20000 (1 page)
7 March 1997Director resigned (1 page)
29 January 1997Return made up to 24/01/97; full list of members (8 pages)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 September 1996£ ic 227875/209835 26/07/96 £ sr [email protected]=18040 (1 page)
21 August 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
15 April 1996Full accounts made up to 31 January 1996 (17 pages)
28 January 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 January 1996£ ic 261000/227875 05/12/95 £ sr [email protected]=33125 (1 page)
13 October 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
4 April 1995Full accounts made up to 31 January 1995 (18 pages)
24 May 1994Full accounts made up to 31 January 1994 (16 pages)
15 July 1993Memorandum and Articles of Association (58 pages)
26 May 1993Full accounts made up to 31 January 1993 (16 pages)
3 July 1992Full accounts made up to 31 January 1992 (17 pages)
25 February 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 March 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 March 1991Memorandum and Articles of Association (69 pages)
15 March 1991Resolution passed on (5 pages)
24 January 1991Incorporation (9 pages)