CASLP LTD
Overview
| Company Name | CASLP LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00980142 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CASLP LTD?
| Company Name | From | Until |
|---|---|---|
| SANLAM LIFE & PENSIONS UK LIMITED | Apr 06, 2011 | Apr 06, 2011 |
| MERCHANT INVESTORS ASSURANCE COMPANY LIMITED | May 20, 1970 | May 20, 1970 |
What are the latest accounts for CASLP LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CASLP LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 25, 2024 |
What are the latest filings for CASLP LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Miscellaneous Dissolution by c/order effective 14TH january 2025. manual gazette issued | 1 pages | MISC | ||
Court order Diss by court order | 1 pages | OC | ||
Final Gazette dissolved by statutory instrument | pages | GAZ2 | ||
Termination of appointment of Carol Jungmin Hagh as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jane Elizabeth Dale as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Eithne Siobhan Mcmanus as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 009801420408 in full | 1 pages | MR04 | ||
Satisfaction of charge 214 in full | 1 pages | MR04 | ||
All of the property or undertaking no longer forms part of charge 333 | 2 pages | MR05 | ||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of David Sheldon Brand as a director on Mar 31, 2024 | 1 pages | TM01 | ||
All of the property or undertaking no longer forms part of charge 345 | 2 pages | MR05 | ||
All of the property or undertaking no longer forms part of charge 129 | 1 pages | MR05 | ||
All of the property or undertaking no longer forms part of charge 214 | 2 pages | MR05 | ||
All of the property or undertaking no longer forms part of charge 161 | 2 pages | MR05 | ||
All of the property or undertaking no longer forms part of charge 365 | 1 pages | MR05 | ||
Satisfaction of charge 009801420409 in full | 1 pages | MR04 | ||
Satisfaction of charge 308 in full | 1 pages | MR04 | ||
Satisfaction of charge 009801420397 in full | 1 pages | MR04 | ||
Satisfaction of charge 009801420406 in full | 1 pages | MR04 | ||
Satisfaction of charge 009801420405 in full | 1 pages | MR04 | ||
Satisfaction of charge 231 in full | 1 pages | MR04 | ||
All of the property or undertaking no longer forms part of charge 009801420394 | 1 pages | MR05 | ||
Who are the officers of CASLP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Amanda | Secretary | West Strand West Strand Road PR1 8UY Preston 2nd Floor, 4 England | 300730550001 | |||||||
| HESKETH, Mark Alexander | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, 4 England | Scotland | British | 295695800001 | |||||
| RICHARDS, Andrew James | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, 4 England | England | British | 295665100001 | |||||
| RONSON, Jackie | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, 4 England | England | British | 302470130001 | |||||
| EDMONDS, Martin Westmoreland | Secretary | East Barn 5 Benham Chase RG20 8LQ Stockcross Newbury | British | 94865990001 | ||||||
| KIDDLE MORRIS, Christopher John | Secretary | 207 Station Road Knowle B93 0PU Solihull West Midlands | British | 50927730001 | ||||||
| LONIE, Alastair | Secretary | One Temple Quay 1 Temple Back East BS1 6DZ Bristol Third Floor England | 295638750001 | |||||||
| LORAM, Rehana | Secretary | Lewins Mead BS1 2NH Bristol St Bartholomews House Avon United Kingdom | 159207260001 | |||||||
| WARREN, Juliet Mary | Secretary | St Bartholomews House Lewins Mead BS1 2NH Bristol | 211516600001 | |||||||
| YOUNG, David Gordon | Secretary | 3 Jewel Close Grange Park SN5 6HP Swindon Wiltshire | British | 59396720005 | ||||||
| BRADSHAW, Paul Richard | Director | 5 South End Close Hursley SO21 2LJ Winchester Hampshire | United Kingdom | British | 47181430001 | |||||
| BRAND, David Sheldon | Director | One Temple Quay 1 Temple Back East BS1 6DZ Bristol Third Floor England | England | British | 26965550001 | |||||
| DALE, Jane Elizabeth | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, 4 England | United Kingdom | British | 139283060001 | |||||
| EDMONDS, Martin Westmoreland | Director | East Barn 5 Benham Chase RG20 8LQ Stockcross Newbury | British | 94865990001 | ||||||
| EVETTS, Graham Reginald | Director | Woodside Cottage Coombe Bottom TA2 8RD Taunton Somerset | British | 72563360001 | ||||||
| FRASER, Nicola Jane | Director | 24 Monument Street EC3R 8AJ London Monument Place England | Scotland | British | 206617360001 | |||||
| FRASER, Nicola Jane | Director | 24 Monument Street EC3R 8JA London Monument Place England | Scotland | British | 206617360001 | |||||
| GEARD, Stuart James | Director | Royal Park Clifton BS8 3AN Bristol 41a Avon | United Kingdom | South African | 113691230002 | |||||
| GIBSON, Jeremy Paul | Director | Lewins Mead BS1 2NH Bristol St Bartholomews House Avon United Kingdom | England | British | 161139510001 | |||||
| GILDENHUYS, Anton | Director | 5 Berg River Way Oude Plaas Village 7646 Paarl Val De Vie Estate Cape Town South Africa | Cape Town, South Africa | South African | 164918190001 | |||||
| GILDENHUYS, Anton | Director | 27 Hely Hutchinson Road Camps Bay 8005 South Africa | South African | 115576260001 | ||||||
| HAGH, Carol Jungmin | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, 4 England | England | British | 284441960001 | |||||
| HANRATTY, Paul Brendan | Director | 24 Monument Street EC3R 8AJ London Monument Place England | United Kingdom | Irish | 175030380001 | |||||
| HOGG, Kenneth Duncan | Director | One Temple Quay 1 Temple Back East BS1 6DZ Bristol Third Floor England | United Kingdom | British | 126761850001 | |||||
| LAGGAR, Barry Stephen | Director | 24 Monument Street EC3R 8AJ London Monument Place England | South Africa | South African | 235109660001 | |||||
| LAMBRECHTS, Lize | Director | 30 Hofmeyr Street Welgemoed Bellville 7530 South Africa | South African | 95853170001 | ||||||
| LOWE, Karl Hermann, Dr | Director | 7 The Orangery Ham TW10 7HJ Richmond Surrey | German | 36150290002 | ||||||
| MCMANUS, Eithne Siobhan | Director | West Strand West Strand Road PR1 8UY Preston 2nd Floor, 4 England | England | Irish | 208981720001 | |||||
| MOORE, Christopher Brian | Director | Rose Farm Streamcross Claverham BS49 4QD Bristol | England | British | 1881490001 | |||||
| MORLEY, Alex James Ford | Director | St Bartholomews House Lewins Mead BS1 2NH Bristol | England | British | 65180140004 | |||||
| NEWNHAM, Michael John | Director | Velhurst Croft Rosemary Lane GU6 8EY Alfold Surrey | United Kingdom | British | 35299660001 | |||||
| PARRY, Nicholas Allen | Director | Southstoke Road BA2 5SJ Bath 6 Bath United Kingdom | United Kingdom | British | 104596250001 | |||||
| PLENDERLEITH, Ian | Director | 24 Monument Street EC3R 8AJ London Monument Place England | England | British | 29684250001 | |||||
| PLENDERLEITH, Ian | Director | Lewins Mead BS1 2NH Bristol St Bartholomews House Avon United Kingdom | England | British | 29684250001 | |||||
| POLIN, Jonathan Charles | Director | 24 Monument Street EC3R 8AJ London Monument Place England | England | British | 203540550001 |
Who are the persons with significant control of CASLP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chesnara Plc | Apr 27, 2022 | West Strand PR1 8UY Preston 2nd Floor, Building 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sanlam Uk Limited | Apr 06, 2016 | Monument Street EC3R 8AJ London 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CASLP LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Receiver/Manager appointed |
|
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