CASTLEBANK CSC LIMITED
Overview
| Company Name | CASTLEBANK CSC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01278210 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLEBANK CSC LIMITED?
- (6603) /
Where is CASTLEBANK CSC LIMITED located?
| Registered Office Address | 5 Old Broad Street EC2N 1AD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLEBANK CSC LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARR SHEPPARDS CROSTHWAITE INSURANCE BROKERS LIMITED | Jan 21, 1999 | Jan 21, 1999 |
| CARR SHEPPARDS INSURANCE BROKERS LIMITED. | May 10, 1993 | May 10, 1993 |
| W.I. CARR INSURANCE BROKERS LIMITED | Nov 01, 1988 | Nov 01, 1988 |
| BOUNDSTONE LIMITED | Apr 25, 1988 | Apr 25, 1988 |
| HASTINGS CONSULTANTS LIMITED | Aug 09, 1983 | Aug 09, 1983 |
| DUNFAULK LIMITED | Sep 22, 1976 | Sep 22, 1976 |
What are the latest accounts for CASTLEBANK CSC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CASTLEBANK CSC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||
Appointment of Martin Keith Tyler as a director | 3 pages | AP01 | ||||||||||
Appointment of Jeremy Peter Small as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Lisa Mcdonell as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Matthew Gibson on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Aug 28, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CASTLEBANK CSC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 | British | 158296920001 | ||||||
| GIBSON, Matthew | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 82427280001 | |||||
| TYLER, Martin Keith | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | Great Britain | British | 158372390001 | |||||
| JANSSENS, Monica Louisa | Secretary | 13a Cowper Road Wimbledon SW19 1AA London | British | 37602940001 | ||||||
| MCDONELL, Lisa Michelle | Secretary | 50 Valley Drive LS29 8PA Ilkley West Yorkshire | British | 88620750001 | ||||||
| MOON, Angela Jane | Secretary | 49c St Pauls Road Islington N1 2LT London | British | 14847290001 | ||||||
| OSBORN, Robert Henry | Secretary | Park Cottage High Street TN16 1HN Brasted Kent | British | 19785490003 | ||||||
| REDMAYNE, Mark John Studdert, Mr. | Secretary | 3 Albion Road KT2 7BZ Kingston Upon Thames Surrey | British | 8115540003 | ||||||
| BURMAN, Emrys Neil | Director | Walden Common Hill, Medstead GU34 5LZ Alton Hampshire | British | 24575340001 | ||||||
| DAVENPORT, Guy David Orme | Director | Hill Farm Lodge Camelsdale Road GU27 3SG Haslemere Surrey | England | British | 179632520001 | |||||
| EVANS, Alun Grant | Director | Chartfield Church Road TN15 0HA Seal Chart Sevenoaks Kent | British | 37775670001 | ||||||
| MAXWELL-SCOTT, Ian | Director | Pondtail House West Hill Bank RH8 9JD Oxted Surrey | United Kingdom | British | 34876790001 | |||||
| MEEHAN, Paul Christopher | Director | 9 Appleby Court Scotton Gates HG5 9LU Knareborough North Yorkshire | United Kingdom | British | 127255230002 | |||||
| OSBORN, Robert Henry | Director | Park Cottage High Street TN16 1HN Brasted Kent | British | 19785490003 | ||||||
| OTWAY, Michael James | Director | 10 Glynswood Wrecclesham GU10 4TN Farnham Surrey | British | 64606850001 | ||||||
| PROCTOR, Nicholas Alistair James | Director | 12 Holmwood Close East Horsley KT24 6SS Leatherhead Surrey | United Kingdom | British | 44922450001 | |||||
| STORY, Ian Graham | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 75238840004 | |||||
| WAINWRIGHT, Susan Gail | Director | Little Westbrook Warnham RH12 3PT Horsham West Sussex | British | 30029680001 |
Does CASTLEBANK CSC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 08, 1990 Delivered On Nov 24, 1990 | Satisfied | Amount secured £60,000 and all monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars Floating charge on. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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