CASLP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCASLP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00980142
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CASLP LTD?

    • Life insurance (65110) / Financial and insurance activities
    • Pension funding (65300) / Financial and insurance activities

    Where is CASLP LTD located?

    Registered Office Address
    2nd Floor, 4 West Strand
    West Strand Road
    PR1 8UY Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CASLP LTD?

    Previous Company Names
    Company NameFromUntil
    SANLAM LIFE & PENSIONS UK LIMITEDApr 06, 2011Apr 06, 2011
    MERCHANT INVESTORS ASSURANCE COMPANY LIMITEDMay 20, 1970May 20, 1970

    What are the latest accounts for CASLP LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CASLP LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2024

    What are the latest filings for CASLP LTD?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Dissolution by c/order effective 14TH january 2025. manual gazette issued
    1 pagesMISC

    Court order

    Diss by court order
    1 pagesOC

    Final Gazette dissolved by statutory instrument

    pagesGAZ2

    Termination of appointment of Carol Jungmin Hagh as a director on Jan 10, 2025

    1 pagesTM01

    Termination of appointment of Jane Elizabeth Dale as a director on Jan 10, 2025

    1 pagesTM01

    Termination of appointment of Eithne Siobhan Mcmanus as a director on Jan 10, 2025

    1 pagesTM01

    Satisfaction of charge 009801420408 in full

    1 pagesMR04

    Satisfaction of charge 214 in full

    1 pagesMR04

    All of the property or undertaking no longer forms part of charge 333

    2 pagesMR05

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Third Floor One Temple Quay 1 Temple Back East Bristol BS1 6DZ England to 2nd Floor, 4 West Strand West Strand Road Preston PR1 8UY on Jul 26, 2024

    1 pagesAD01

    Termination of appointment of David Sheldon Brand as a director on Mar 31, 2024

    1 pagesTM01

    All of the property or undertaking no longer forms part of charge 345

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 129

    1 pagesMR05

    All of the property or undertaking no longer forms part of charge 214

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 161

    2 pagesMR05

    All of the property or undertaking no longer forms part of charge 365

    1 pagesMR05

    Satisfaction of charge 009801420409 in full

    1 pagesMR04

    Satisfaction of charge 308 in full

    1 pagesMR04

    Satisfaction of charge 009801420397 in full

    1 pagesMR04

    Satisfaction of charge 009801420406 in full

    1 pagesMR04

    Satisfaction of charge 009801420405 in full

    1 pagesMR04

    Satisfaction of charge 231 in full

    1 pagesMR04

    All of the property or undertaking no longer forms part of charge 009801420394

    1 pagesMR05

    Who are the officers of CASLP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Amanda
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    Secretary
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    300730550001
    HESKETH, Mark Alexander
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    ScotlandBritish295695800001
    RICHARDS, Andrew James
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    EnglandBritish295665100001
    RONSON, Jackie
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    EnglandBritish302470130001
    EDMONDS, Martin Westmoreland
    East Barn
    5 Benham Chase
    RG20 8LQ Stockcross
    Newbury
    Secretary
    East Barn
    5 Benham Chase
    RG20 8LQ Stockcross
    Newbury
    British94865990001
    KIDDLE MORRIS, Christopher John
    207 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    207 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British50927730001
    LONIE, Alastair
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    Secretary
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    295638750001
    LORAM, Rehana
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    Secretary
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    159207260001
    WARREN, Juliet Mary
    St Bartholomews House
    Lewins Mead
    BS1 2NH Bristol
    Secretary
    St Bartholomews House
    Lewins Mead
    BS1 2NH Bristol
    211516600001
    YOUNG, David Gordon
    3 Jewel Close
    Grange Park
    SN5 6HP Swindon
    Wiltshire
    Secretary
    3 Jewel Close
    Grange Park
    SN5 6HP Swindon
    Wiltshire
    British59396720005
    BRADSHAW, Paul Richard
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    Director
    5 South End Close
    Hursley
    SO21 2LJ Winchester
    Hampshire
    United KingdomBritish47181430001
    BRAND, David Sheldon
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    Director
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    EnglandBritish26965550001
    DALE, Jane Elizabeth
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    United KingdomBritish139283060001
    EDMONDS, Martin Westmoreland
    East Barn
    5 Benham Chase
    RG20 8LQ Stockcross
    Newbury
    Director
    East Barn
    5 Benham Chase
    RG20 8LQ Stockcross
    Newbury
    British94865990001
    EVETTS, Graham Reginald
    Woodside Cottage
    Coombe Bottom
    TA2 8RD Taunton
    Somerset
    Director
    Woodside Cottage
    Coombe Bottom
    TA2 8RD Taunton
    Somerset
    British72563360001
    FRASER, Nicola Jane
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    ScotlandBritish206617360001
    FRASER, Nicola Jane
    24 Monument Street
    EC3R 8JA London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8JA London
    Monument Place
    England
    ScotlandBritish206617360001
    GEARD, Stuart James
    Royal Park
    Clifton
    BS8 3AN Bristol
    41a
    Avon
    Director
    Royal Park
    Clifton
    BS8 3AN Bristol
    41a
    Avon
    United KingdomSouth African113691230002
    GIBSON, Jeremy Paul
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    Director
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    EnglandBritish161139510001
    GILDENHUYS, Anton
    5 Berg River Way
    Oude Plaas Village
    7646 Paarl
    Val De Vie Estate
    Cape Town
    South Africa
    Director
    5 Berg River Way
    Oude Plaas Village
    7646 Paarl
    Val De Vie Estate
    Cape Town
    South Africa
    Cape Town, South AfricaSouth African164918190001
    GILDENHUYS, Anton
    27 Hely Hutchinson Road
    Camps Bay
    8005
    South Africa
    Director
    27 Hely Hutchinson Road
    Camps Bay
    8005
    South Africa
    South African115576260001
    HAGH, Carol Jungmin
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    EnglandBritish284441960001
    HANRATTY, Paul Brendan
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    United KingdomIrish175030380001
    HOGG, Kenneth Duncan
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    Director
    One Temple Quay
    1 Temple Back East
    BS1 6DZ Bristol
    Third Floor
    England
    United KingdomBritish126761850001
    LAGGAR, Barry Stephen
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    South AfricaSouth African235109660001
    LAMBRECHTS, Lize
    30 Hofmeyr Street
    Welgemoed
    Bellville 7530
    South Africa
    Director
    30 Hofmeyr Street
    Welgemoed
    Bellville 7530
    South Africa
    South African95853170001
    LOWE, Karl Hermann, Dr
    7 The Orangery
    Ham
    TW10 7HJ Richmond
    Surrey
    Director
    7 The Orangery
    Ham
    TW10 7HJ Richmond
    Surrey
    German36150290002
    MCMANUS, Eithne Siobhan
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    Director
    West Strand
    West Strand Road
    PR1 8UY Preston
    2nd Floor, 4
    England
    EnglandIrish208981720001
    MOORE, Christopher Brian
    Rose Farm Streamcross
    Claverham
    BS49 4QD Bristol
    Director
    Rose Farm Streamcross
    Claverham
    BS49 4QD Bristol
    EnglandBritish1881490001
    MORLEY, Alex James Ford
    St Bartholomews House
    Lewins Mead
    BS1 2NH Bristol
    Director
    St Bartholomews House
    Lewins Mead
    BS1 2NH Bristol
    EnglandBritish65180140004
    NEWNHAM, Michael John
    Velhurst Croft
    Rosemary Lane
    GU6 8EY Alfold
    Surrey
    Director
    Velhurst Croft
    Rosemary Lane
    GU6 8EY Alfold
    Surrey
    United KingdomBritish35299660001
    PARRY, Nicholas Allen
    Southstoke Road
    BA2 5SJ Bath
    6
    Bath
    United Kingdom
    Director
    Southstoke Road
    BA2 5SJ Bath
    6
    Bath
    United Kingdom
    United KingdomBritish104596250001
    PLENDERLEITH, Ian
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    EnglandBritish29684250001
    PLENDERLEITH, Ian
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    Director
    Lewins Mead
    BS1 2NH Bristol
    St Bartholomews House
    Avon
    United Kingdom
    EnglandBritish29684250001
    POLIN, Jonathan Charles
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    EnglandBritish203540550001

    Who are the persons with significant control of CASLP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chesnara Plc
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    Apr 27, 2022
    West Strand
    PR1 8UY Preston
    2nd Floor, Building 4
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Monument Street
    EC3R 8AJ London
    24
    England
    Apr 06, 2016
    Monument Street
    EC3R 8AJ London
    24
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number6575962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CASLP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Neil Charles Beswick
    29 Wellington Street
    6th Floor Central Square
    LS1 4DL Leeds
    West Yorkshire
    receiver manager
    29 Wellington Street
    6th Floor Central Square
    LS1 4DL Leeds
    West Yorkshire
    Michael Daniel Worsley Hardy
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    receiver manager
    Central Square 29 Wellington Street
    LS1 4DL Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0