Company NameAstracast International Holdings Ltd
Company StatusDissolved
Company Number10908950
CategoryPrivate Limited Company
Incorporation Date10 August 2017(6 years, 8 months ago)
Dissolution Date27 April 2021 (2 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Director

Director NameMr Darren Cooper
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 21 Roydsdale Way
Euroway Trading Estate
Bradford
BD4 6SE

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

29 November 2018Delivered on: 4 December 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: See schedule 1.
Outstanding
29 November 2018Delivered on: 4 December 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Patents, rights to inventions, copyright and related rights, trade marks, business names and domain names, rights in get-up, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights (including all rights to and in the drawings), in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world;.
Outstanding
16 March 2018Delivered on: 29 March 2018
Persons entitled: Astracast Limited

Classification: A registered charge
Particulars: (1) all freehold or leasehold properties acquired by the borrower now or at any time after the date of the debenture, and all estates or interests in any freehold or leasehold property belonging to the borrower now or at any time after the date of the debenture.. (2) all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the borrower or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world.
Outstanding
16 March 2018Delivered on: 20 March 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
15 September 2017Delivered on: 19 September 2017
Persons entitled: Hld Corporation Holdings Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 September 2017Delivered on: 19 September 2017
Persons entitled: Hld Corporation Holdings Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

27 January 2021Administrator's progress report (32 pages)
27 January 2021Notice of move from Administration to Dissolution (32 pages)
11 September 2020Administrator's progress report (26 pages)
1 June 2020Notice of appointment of a replacement or additional administrator (3 pages)
1 June 2020Notice of order removing administrator from office (11 pages)
27 February 2020Administrator's progress report (28 pages)
24 January 2020Notice of extension of period of Administration (3 pages)
2 January 2020Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages)
6 September 2019Administrator's progress report (28 pages)
1 May 2019Notice of deemed approval of proposals (3 pages)
10 April 2019Statement of administrator's proposal (46 pages)
28 February 2019Registered office address changed from Astracast House Wallis Street Bradford BD8 9RR England to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 28 February 2019 (2 pages)
26 February 2019Appointment of an administrator (3 pages)
6 December 2018Satisfaction of charge 109089500004 in full (4 pages)
4 December 2018Registration of charge 109089500005, created on 29 November 2018 (26 pages)
4 December 2018Registration of charge 109089500006, created on 29 November 2018 (7 pages)
24 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
8 June 2018Registered office address changed from Woodlands 21 Roydsdale Way Euroway Trading Estate Bradford BD4 6SE United Kingdom to Astracast House Wallis Street Bradford BD8 9RR on 8 June 2018 (1 page)
29 March 2018Registration of charge 109089500004, created on 16 March 2018 (22 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (3 pages)
20 March 2018Registration of charge 109089500003, created on 16 March 2018 (21 pages)
4 December 2017Current accounting period shortened from 31 August 2018 to 31 December 2017 (1 page)
4 December 2017Current accounting period shortened from 31 August 2018 to 31 December 2017 (1 page)
19 September 2017Registration of charge 109089500002, created on 15 September 2017 (15 pages)
19 September 2017Registration of charge 109089500002, created on 15 September 2017 (15 pages)
19 September 2017Registration of charge 109089500001, created on 15 September 2017 (13 pages)
19 September 2017Registration of charge 109089500001, created on 15 September 2017 (13 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 100
(29 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 100
(29 pages)