CASTLE ESTATES RELOCATION SERVICES LIMITED
Overview
Company Name | CASTLE ESTATES RELOCATION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01471805 |
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 CASTLE ESTATES RELOCATION SERVICES LIMITED?
- Development of building projects (41100) / Construction
Where is CASTLE ESTATES RELOCATION SERVICES LIMITED located?
Registered Office Address | 80 Cheapside EC2V 6EE London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASTLE ESTATES RELOCATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HILLINGS INVESTMENTS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
SLICKBOROUGH LIMITED | Jan 08, 1980 | Jan 08, 1980 |
What are the latest accounts for CASTLE ESTATES RELOCATION SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CASTLE ESTATES RELOCATION SERVICES 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 | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Timothy Saunders as a director on Aug 12, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to The White House 10 Clifton York YO30 6AE | 1 pages | AD02 | ||||||||||
Termination of appointment of Christopher Robin Leslie Phillips as a director on Mar 14, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Robin Leslie Phillips on May 16, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Christopher Paul Martin on May 16, 2014 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Christopher Paul Martin on May 16, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from , 305 Grays Inn Road, London, WC1X 8QR, United Kingdom on May 16, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Christopher Paul Martin as a secretary | 3 pages | AP03 | ||||||||||
Annual return made up to May 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of CASTLE ESTATES RELOCATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Christopher Paul | Secretary | Cheapside EC2V 6EE London 80 | British | 178775380001 | ||||||
COWANS, David | Director | Cheapside EC2V 6EE London 80 | England | British | Company Director | 108543490005 | ||||
BUSTIN, Desmond John | Secretary | Church Farm House Stapleford SP3 4LN Salisbury Wiltshire | British | 31260040002 | ||||||
BUSTIN, Desmond John | Secretary | Church Farm House Stapleford SP3 4LN Salisbury Wiltshire | British | 31260040002 | ||||||
REID, Christopher | Secretary | Whitecrest Narrow Path Aspley Heath MK17 8TF Woburn Sands Buckinghamshire | British | Company Secretary | 157947720001 | |||||
SANDERS, Karen Lesley | Secretary | 28 High Street LU7 Stewkley Beds | British | 15772130001 | ||||||
SAUNDERS, Timothy | Secretary | Beckets Place Marksbury BA2 9HP Bath Avon | British | Company Director | 47952140001 | |||||
REID & CO PROFESSIONAL SERVICES LIMITED | Secretary | Witan Court 305 Upper Fourth Street MK9 1EH Central Milton Keynes Buckinghamshire | 41052090008 | |||||||
ROXBURGH MILKINS LLP | Secretary | Merchants House North Wapping Road BS1 4RW Bristol | 114974370003 | |||||||
BUSTIN, Desmond John | Director | Woodacre West Goheldon SP4 3OG Salisbury Wiltshire | British | Director | 31260040001 | |||||
CHAMPION, Mark Alistair | Director | Crescent Office Park Clarks Way BA2 2AF Bath 2 | England | British | Director | 76512840002 | ||||
HOLLINGWORTH, Neil Gregory | Director | Bridge House Addington MK18 2JX Winslow Bucks | United Kingdom | British | Director | 87647990001 | ||||
HOLLINGWORTH, Neil Gregory | Director | Bridge House Addington MK18 2JX Winslow Bucks | United Kingdom | British | Company Director | 87647990001 | ||||
HUNT, Alan Edward | Director | 37 Main Road Drayton Parslow MK17 0JR Milton Keynes Buckinghamshire | British | Director | 74704080001 | |||||
PHILLIPS, Christopher Robin Leslie | Director | Cheapside EC2V 6EE London 80 | England | British | Chairman | 46176700002 | ||||
SAMBROOK, Christiane Marie | Director | 134 Kensington Drive Great Holm MK8 9BN Milton Keynes Bucks | Anglo-French | Property Management | 36197920001 | |||||
SANDERS, Karen Lesley | Director | 28 High Street LU7 Stewkley Beds | British | Director | 15772130001 | |||||
SAUNDERS, Timothy | Director | Cheapside EC2V 6EE London 80 | England | British | Company Director | 47952140001 | ||||
SELL, Karen Elizabeth | Director | 2 Osterley Close MK16 0EZ Newport Pagnell Buckinghamshire | British | Accounts Manager | 36197970001 | |||||
STAPLEFORD MANAGEMENT LIMITED | Director | Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH Milton Keynes | 48564730001 |
Who are the persons with significant control of CASTLE ESTATES RELOCATION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Touchstone Corporate Property Services Limited | Apr 06, 2016 | Cheapside EC2V 6EE London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CASTLE ESTATES RELOCATION SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 13, 2008 Delivered On Feb 21, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 27, 2006 Delivered On Jul 13, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of intellectual property rights | Created On Jun 27, 2006 Delivered On Jul 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company assigned to the bank all the company's right title and interest in and to the intellectual property rights throughout the world excluding the third party rights and all applications and all the company's rights title and interest in and to the applications. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jun 27, 2006 Delivered On Jul 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H - castle estates dawson road mount farm milton keynes t/no BM245239. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 27, 2006 Delivered On Jul 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 27, 2006 Delivered On Jun 30, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 13, 2002 Delivered On Sep 18, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold land on the south side of dawson road mount farm industrial estate central milton keynes t/n BM245239. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 15, 2002 Delivered On Aug 20, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage deed | Created On May 21, 2002 Delivered On May 31, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property 8 aymer house new church rd hove. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit account agreement | Created On Jun 11, 1999 Delivered On Jun 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to clause 2 of the agreement | |
Short particulars All monies standing to the credit of the rent deposit account including all interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture deed | Created On Aug 15, 1996 Delivered On Aug 27, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jun 24, 1993 Delivered On Jul 14, 1993 | Satisfied | Amount secured All monies due or to become due from the company and/or castle estates (milton keynes) limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Dec 21, 1992 Delivered On Jan 05, 1993 | Satisfied | Amount secured The whole or any part of the rents or other money due from the company to the chargee under a lease dated 21/12/92 | |
Short particulars A separate designated interest earning account at a clearing bank or recognised building society opened or to be opened in the name of the chargee having an initial balance of £1,482.50 together with all sums subsequently paid into this said account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of rental deposit | Created On Mar 25, 1992 Delivered On Apr 08, 1992 | Satisfied | Amount secured The obligations of the company to manteca limited under a lease dated 25/03/92 and this deed | |
Short particulars All the interest of the company in the amount from time to time standing to the credit of a designated interest lending account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 08, 1989 Delivered On Aug 17, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 02, 1981 Delivered On Feb 04, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H premises situate at and known as number 30 bridge street olney. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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