CASTLEBANK CSC LIMITED

CASTLEBANK CSC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCASTLEBANK CSC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01278210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CASTLEBANK CSC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARR SHEPPARDS CROSTHWAITE INSURANCE BROKERS LIMITEDJan 21, 1999Jan 21, 1999
    CARR SHEPPARDS INSURANCE BROKERS LIMITED.May 10, 1993May 10, 1993
    W.I. CARR INSURANCE BROKERS LIMITEDNov 01, 1988Nov 01, 1988
    BOUNDSTONE LIMITEDApr 25, 1988Apr 25, 1988
    HASTINGS CONSULTANTS LIMITEDAug 09, 1983Aug 09, 1983
    DUNFAULK LIMITEDSep 22, 1976Sep 22, 1976

    What are the latest accounts for CASTLEBANK CSC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CASTLEBANK CSC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ian Story as a director

    1 pagesTM01

    Appointment of Martin Keith Tyler as a director

    3 pagesAP01

    Appointment of Jeremy Peter Small as a secretary

    3 pagesAP03

    Termination of appointment of Lisa Mcdonell as a secretary

    1 pagesTM02

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Matthew Gibson on Oct 06, 2010

    3 pagesCH01

    Annual return made up to Aug 28, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2010

    Statement of capital on Sep 23, 2010

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CASTLEBANK CSC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    British158296920001
    GIBSON, Matthew
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish82427280001
    TYLER, Martin Keith
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Great BritainBritish158372390001
    JANSSENS, Monica Louisa
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    Secretary
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    British37602940001
    MCDONELL, Lisa Michelle
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    Secretary
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    British88620750001
    MOON, Angela Jane
    49c St Pauls Road
    Islington
    N1 2LT London
    Secretary
    49c St Pauls Road
    Islington
    N1 2LT London
    British14847290001
    OSBORN, Robert Henry
    Park Cottage
    High Street
    TN16 1HN Brasted
    Kent
    Secretary
    Park Cottage
    High Street
    TN16 1HN Brasted
    Kent
    British19785490003
    REDMAYNE, Mark John Studdert, Mr.
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    Secretary
    3 Albion Road
    KT2 7BZ Kingston Upon Thames
    Surrey
    British8115540003
    BURMAN, Emrys Neil
    Walden
    Common Hill, Medstead
    GU34 5LZ Alton
    Hampshire
    Director
    Walden
    Common Hill, Medstead
    GU34 5LZ Alton
    Hampshire
    British24575340001
    DAVENPORT, Guy David Orme
    Hill Farm Lodge
    Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    Director
    Hill Farm Lodge
    Camelsdale Road
    GU27 3SG Haslemere
    Surrey
    EnglandBritish179632520001
    EVANS, Alun Grant
    Chartfield
    Church Road
    TN15 0HA Seal Chart Sevenoaks
    Kent
    Director
    Chartfield
    Church Road
    TN15 0HA Seal Chart Sevenoaks
    Kent
    British37775670001
    MAXWELL-SCOTT, Ian
    Pondtail House
    West Hill Bank
    RH8 9JD Oxted
    Surrey
    Director
    Pondtail House
    West Hill Bank
    RH8 9JD Oxted
    Surrey
    United KingdomBritish34876790001
    MEEHAN, Paul Christopher
    9 Appleby Court
    Scotton Gates
    HG5 9LU Knareborough
    North Yorkshire
    Director
    9 Appleby Court
    Scotton Gates
    HG5 9LU Knareborough
    North Yorkshire
    United KingdomBritish127255230002
    OSBORN, Robert Henry
    Park Cottage
    High Street
    TN16 1HN Brasted
    Kent
    Director
    Park Cottage
    High Street
    TN16 1HN Brasted
    Kent
    British19785490003
    OTWAY, Michael James
    10 Glynswood
    Wrecclesham
    GU10 4TN Farnham
    Surrey
    Director
    10 Glynswood
    Wrecclesham
    GU10 4TN Farnham
    Surrey
    British64606850001
    PROCTOR, Nicholas Alistair James
    12 Holmwood Close
    East Horsley
    KT24 6SS Leatherhead
    Surrey
    Director
    12 Holmwood Close
    East Horsley
    KT24 6SS Leatherhead
    Surrey
    United KingdomBritish44922450001
    STORY, Ian Graham
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish75238840004
    WAINWRIGHT, Susan Gail
    Little Westbrook
    Warnham
    RH12 3PT Horsham
    West Sussex
    Director
    Little Westbrook
    Warnham
    RH12 3PT Horsham
    West Sussex
    British30029680001

    Does CASTLEBANK CSC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • W. I Carr Financial Services Limited
    Transactions
    • Nov 24, 1990Registration of a charge
    • Jan 06, 1997Statement of satisfaction of a charge in full or part (403a)

    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