PROJECT CASTLE LIMITED
Overview
| Company Name | PROJECT CASTLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01517581 |
| 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 PROJECT CASTLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PROJECT CASTLE LIMITED located?
| Registered Office Address | 27 Knightsbridge SW1X 7LY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJECT CASTLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST. QUENTIN LIMITED | Jul 23, 1985 | Jul 23, 1985 |
| BRASSERIE ST. QUENTIN LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| MAPLEBOND LIMITED | Sep 16, 1980 | Sep 16, 1980 |
What are the latest accounts for PROJECT CASTLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PROJECT CASTLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on Aug 01, 2019 | 1 pages | AD01 | ||||||||||
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 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ | 1 pages | AD04 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT | 1 pages | AD02 | ||||||||||
Appointment of Mr Fady Bakhos as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carole Walker as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carole Walker as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carole Walker as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on Nov 16, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Stephen Jude Alden as a director on Jul 21, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Liam Cunningham as a director on Jun 04, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PROJECT CASTLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKHOS, Fady | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Qatar | French | 206399770001 | |||||
| CUNNINGHAM, Liam | Director | SW1X 7LY London 27 Knightsbridge United Kingdom | Ireland | Irish | 198290930001 | |||||
| DOWD, Thomas Patrick | Secretary | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | Irish | 93945640001 | ||||||
| EDWARDS, Sara Louise | Secretary | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | British | 108281650001 | ||||||
| FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | 50060390001 | ||||||
| FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | 50060390001 | ||||||
| GIBBONS, Clive Anthony | Secretary | 5 Four Acre Coppice RG27 9NF Hook Hampshire | British | 74719200002 | ||||||
| LEIGH, William Rowland Llewellyn | Secretary | Chancel House Church Street Hadlow TN11 0DB Tonbridge Kent | British | 8674290001 | ||||||
| RADCLIFFE, Martin Balfour | Secretary | 34 Lamont Road SW10 London | British | 7564670001 | ||||||
| WALKER, Carole | Secretary | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | British | 138522860001 | ||||||
| ALDEN, Stephen Jude | Director | c/o Maybourne Hotel Group Vine Street Mayfair W1J 0AH London 1 England | United Kingdom | Maltese | 115411150008 | |||||
| ALLEN, David Weston | Director | 8 Merton Walk Mount Saint Annes 6 Milltown Dublin Ireland | Irish | 99989350001 | ||||||
| DONNELLY, Peter Joseph | Director | 104 Avoca Park Blackrock Co. Dublin Republic Of Ireland | Ireland | Irish | 93945650001 | |||||
| DOWD, Thomas Patrick | Director | Tisrara Ballyowen Lane Lucan Co Dublin Ireland | United Kingdom | Irish | 93945640001 | |||||
| DUTTA GUPTA, Pradeep Kumar | Director | 1 Nursery Rise CM6 1XW Great Dunmow Essex | England | British | 83455020001 | |||||
| EDWARDS, Sara Louise | Director | 6 Mardle Close LU1 4EZ Caddington Bedfordshire | United Kingdom | British | 108281650001 | |||||
| FORT, Alan James | Director | Woodside Barnet Wood Road BR2 8HJ Bromley Kent | England | British | 34604480002 | |||||
| FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | 50060390001 | |||||
| FRANCE, Malcolm Ronald | Director | 34 Tybenham Road SW19 3LA London | United Kingdom | British | 50060390001 | |||||
| GARNIER, Didier | Director | 24 Harrington Gardens SW7 4LS London | French | 53308020001 | ||||||
| GATES, Timothy John | Director | 18 Clifton Road TW11 8SW Teddington Middlesex | British | 66385720001 | ||||||
| GEGEN BAUER, Willy Benedict | Director | 6 Hitherwood Drive Dulwich SE19 1XB London | British & German | 47894810001 | ||||||
| GIBBONS, Clive Anthony | Director | 5 Four Acre Coppice RG27 9NF Hook Hampshire | England | British | 74719200002 | |||||
| HENNEBRY, Mark Nicholas | Director | C/O Maybourne Hotels Ltd 30 Old Burlington St W1S 3AR Mayfair London | Ireland | Irish | 128404490001 | |||||
| LORD RATHCAVAN | Director | Cleggan Lodge Broughshane BT43 7JW Ballymena County Antrim | British | 48542440001 | ||||||
| MCKENNA, Geraldine Maria Martina | Director | 31 Clancarty Road SW6 3AH London | United Kingdom | Irish | 93995420001 | |||||
| MCKENNA, Geraldine | Director | No 3 Birley Street SW11 5XE London | Irish | 67764270001 | ||||||
| PAJARES, Ramon | Director | 38 Pont Street Mews SW1X 0AF London | Spanish | 45733530002 | ||||||
| REYNOLDS, Paul | Director | 30 Bradbourne Street SW6 3TE London | England | British | 108281880001 | |||||
| SEELINGER, Lisa Eleonora | Director | C/O Maybourne Hotels Ltd 30 Old Burlington St W1S 3AR Mayfair London | United Kingdom | American | 128749960002 | |||||
| SHEPARD, Giles Richard Carless | Director | Wallop House Nether Wallop SO20 8HE Stockbridge Hampshire | British | 3015990001 | ||||||
| WALKER, Carole | Director | c/o Maybourne Hotel Group Brook Street Mayfair W1K 4HJ London 41-43 England | England | British | 138522860001 | |||||
| WINTLE, John Charles | Director | 1 Bray Close Maidenbower RH10 7QW Crawley West Sussex | British | 59213630001 |
Who are the persons with significant control of PROJECT CASTLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maybourne Hotels Limited | Apr 06, 2016 | Mayfair W1K 4HJ London 41-43 Brook Street | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PROJECT CASTLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Nov 18, 1986 Delivered On Nov 26, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 243 brompton road london SW3. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 14, 1986 Delivered On Nov 17, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a lower ground floor 136 brompton road, london SW3. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 11, 1986 Delivered On Jul 24, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including trade fixtures. 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 Jun 20, 1986 Delivered On Jun 23, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a the ground floor & basement 256 brompton road, london SW3. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Apr 08, 1986 Delivered On Apr 22, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Legal mortgage over all l/h land & buildings situated at & k/a 243 brompton road london SW3 and/or the proceeds of sale thereof. 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