CASTLE ESTATES RELOCATION SERVICES LIMITED

CASTLE ESTATES RELOCATION SERVICES LIMITED

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

    Company NameCASTLE ESTATES RELOCATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01471805
    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 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 AddressNo

    What were the previous names of CASTLE ESTATES RELOCATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILLINGS INVESTMENTS LIMITEDDec 31, 1980Dec 31, 1980
    SLICKBOROUGH LIMITEDJan 08, 1980Jan 08, 1980

    What are the latest accounts for CASTLE ESTATES RELOCATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CASTLE ESTATES RELOCATION SERVICES 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

    Confirmation statement made on May 16, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Termination of appointment of Timothy Saunders as a director on Aug 12, 2016

    1 pagesTM01

    Annual return made up to May 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 442
    SH01

    Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE

    1 pagesAD03

    Register inspection address has been changed to The White House 10 Clifton York YO30 6AE

    1 pagesAD02

    Termination of appointment of Christopher Robin Leslie Phillips as a director on Mar 14, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 442
    SH01

    Director's details changed for Mr Christopher Robin Leslie Phillips on May 16, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to May 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 442
    SH01

    Secretary's details changed for Christopher Paul Martin on May 16, 2014

    1 pagesCH03

    Secretary's details changed for Christopher Paul Martin on May 16, 2014

    1 pagesCH03

    Registered office address changed from , 305 Grays Inn Road, London, WC1X 8QR, United Kingdom on May 16, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Appointment of Christopher Paul Martin as a secretary

    3 pagesAP03

    Annual return made up to May 16, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of CASTLE ESTATES RELOCATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Christopher Paul
    Cheapside
    EC2V 6EE London
    80
    Secretary
    Cheapside
    EC2V 6EE London
    80
    British178775380001
    COWANS, David
    Cheapside
    EC2V 6EE London
    80
    Director
    Cheapside
    EC2V 6EE London
    80
    EnglandBritishCompany Director108543490005
    BUSTIN, Desmond John
    Church Farm House
    Stapleford
    SP3 4LN Salisbury
    Wiltshire
    Secretary
    Church Farm House
    Stapleford
    SP3 4LN Salisbury
    Wiltshire
    British31260040002
    BUSTIN, Desmond John
    Church Farm House
    Stapleford
    SP3 4LN Salisbury
    Wiltshire
    Secretary
    Church Farm House
    Stapleford
    SP3 4LN Salisbury
    Wiltshire
    British31260040002
    REID, Christopher
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    Secretary
    Whitecrest
    Narrow Path Aspley Heath
    MK17 8TF Woburn Sands
    Buckinghamshire
    BritishCompany Secretary157947720001
    SANDERS, Karen Lesley
    28 High Street
    LU7 Stewkley
    Beds
    Secretary
    28 High Street
    LU7 Stewkley
    Beds
    British15772130001
    SAUNDERS, Timothy
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    Secretary
    Beckets Place
    Marksbury
    BA2 9HP Bath
    Avon
    BritishCompany Director47952140001
    REID & CO PROFESSIONAL SERVICES LIMITED
    Witan Court
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Buckinghamshire
    Secretary
    Witan Court
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Buckinghamshire
    41052090008
    ROXBURGH MILKINS LLP
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    Secretary
    Merchants House North
    Wapping Road
    BS1 4RW Bristol
    114974370003
    BUSTIN, Desmond John
    Woodacre
    West Goheldon
    SP4 3OG Salisbury
    Wiltshire
    Director
    Woodacre
    West Goheldon
    SP4 3OG Salisbury
    Wiltshire
    BritishDirector31260040001
    CHAMPION, Mark Alistair
    Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    2
    Director
    Crescent Office Park
    Clarks Way
    BA2 2AF Bath
    2
    EnglandBritishDirector76512840002
    HOLLINGWORTH, Neil Gregory
    Bridge House
    Addington
    MK18 2JX Winslow
    Bucks
    Director
    Bridge House
    Addington
    MK18 2JX Winslow
    Bucks
    United KingdomBritishDirector87647990001
    HOLLINGWORTH, Neil Gregory
    Bridge House
    Addington
    MK18 2JX Winslow
    Bucks
    Director
    Bridge House
    Addington
    MK18 2JX Winslow
    Bucks
    United KingdomBritishCompany Director87647990001
    HUNT, Alan Edward
    37 Main Road
    Drayton Parslow
    MK17 0JR Milton Keynes
    Buckinghamshire
    Director
    37 Main Road
    Drayton Parslow
    MK17 0JR Milton Keynes
    Buckinghamshire
    BritishDirector74704080001
    PHILLIPS, Christopher Robin Leslie
    Cheapside
    EC2V 6EE London
    80
    Director
    Cheapside
    EC2V 6EE London
    80
    EnglandBritishChairman46176700002
    SAMBROOK, Christiane Marie
    134 Kensington Drive
    Great Holm
    MK8 9BN Milton Keynes
    Bucks
    Director
    134 Kensington Drive
    Great Holm
    MK8 9BN Milton Keynes
    Bucks
    Anglo-FrenchProperty Management36197920001
    SANDERS, Karen Lesley
    28 High Street
    LU7 Stewkley
    Beds
    Director
    28 High Street
    LU7 Stewkley
    Beds
    BritishDirector15772130001
    SAUNDERS, Timothy
    Cheapside
    EC2V 6EE London
    80
    Director
    Cheapside
    EC2V 6EE London
    80
    EnglandBritishCompany Director47952140001
    SELL, Karen Elizabeth
    2 Osterley Close
    MK16 0EZ Newport Pagnell
    Buckinghamshire
    Director
    2 Osterley Close
    MK16 0EZ Newport Pagnell
    Buckinghamshire
    BritishAccounts Manager36197970001
    STAPLEFORD MANAGEMENT LIMITED
    Witan Court 305 Upper Fourth Street
    Central Milton Keynes
    MK9 1EH Milton Keynes
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Touchstone Corporate Property Services Limited
    Cheapside
    EC2V 6EE London
    80
    England
    Apr 06, 2016
    Cheapside
    EC2V 6EE London
    80
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number4695692
    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.

    Does CASTLE ESTATES RELOCATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nvm Private Equity Limited
    Transactions
    • Feb 21, 2008Registration of a charge (395)
    • Jun 18, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 18, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Neil Gregory Hollingworth
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    • Jun 18, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 18, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 18, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Jun 18, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 11, 2006Registration of a charge (395)
    • Jun 18, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Northern Venture Managers Limited
    Transactions
    • Jun 30, 2006Registration of a charge (395)
    • Jun 18, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 18, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 2002Registration of a charge (395)
    • Feb 21, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 2002Registration of a charge (395)
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 31, 2002Registration of a charge (395)
    • Jan 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Joy Frances Gooding
    Transactions
    • Jun 17, 1999Registration of a charge (395)
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 27, 1996Registration of a charge (395)
    • Aug 08, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Jun 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Manteca Limited
    Transactions
    • Jan 05, 1993Registration of a charge (395)
    • Aug 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Manteca Limited
    Transactions
    • Apr 08, 1992Registration of a charge (395)
    • Aug 15, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 17, 1989Registration of a charge
    • Jun 19, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1981Registration of a charge

    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