Company NameDanby Castle Limited
Company StatusDissolved
Company Number08347139
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMrs Carolyn Jayne Bavister
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleWedding Planner
Country of ResidenceEngland
Correspondence AddressDanby Castle Farm House
Castle Lane Danby
Whitby
North Yorkshire
YO21 2NP
Director NameMr Duncan Richard William Bavister
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameMr Duncan Richard William Bavister
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Castle Farm House
Castle Lane Danby
Whitby
North Yorkshire
YO21 2NP

Contact

Websitewww.danbycastle.com/

Location

Registered AddressFrp Advisory Llp 1st Floor
34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
8 January 2019Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 8 January 2019 (2 pages)
5 December 2017Liquidators' statement of receipts and payments to 10 November 2017 (18 pages)
5 December 2017Liquidators' statement of receipts and payments to 10 November 2017 (18 pages)
16 December 2016Liquidators' statement of receipts and payments to 10 November 2016 (12 pages)
16 December 2016Liquidators' statement of receipts and payments to 10 November 2016 (12 pages)
12 January 2016Liquidators' statement of receipts and payments to 10 November 2015 (12 pages)
12 January 2016Liquidators' statement of receipts and payments to 10 November 2015 (12 pages)
12 January 2016Liquidators statement of receipts and payments to 10 November 2015 (12 pages)
27 November 2014Statement of affairs with form 4.19 (10 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Statement of affairs with form 4.19 (10 pages)
24 November 2014Registered office address changed from Danby Castle Farm House Castle Lane Danby Whitby North Yorkshire YO21 2NP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 November 2014 (2 pages)
24 November 2014Registered office address changed from Danby Castle Farm House Castle Lane Danby Whitby North Yorkshire YO21 2NP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 November 2014 (2 pages)
21 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-11
(1 page)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
18 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
18 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(5 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)