CASTLE MOTORS (YORK) LIMITED
Overview
Company Name | CASTLE MOTORS (YORK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01902803 |
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 MOTORS (YORK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CASTLE MOTORS (YORK) LIMITED located?
Registered Office Address | First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLE MOTORS (YORK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CASTLE MOTORS (YORK) 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 | 1 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Elizabeth Louise Hancock as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Elizabeth Louise Hancock as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Change of details for European Motor Holdings Limited as a person with significant control on Apr 01, 2018 | 5 pages | PSC05 | ||||||||||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018 | 3 pages | CH04 | ||||||||||
Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on Apr 06, 2018 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Mrs Claire Louise Catlin as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CASTLE MOTORS (YORK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square United Kingdom |
| 100307260071 | ||||||||||
WHEATLEY, Martin Peter | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Company Secretary | 55180460002 | ||||||||
BEACHAM, Mark Derrick | Secretary | Austwick Lane Emerson Valley MK4 2DR Milton Keynes 11 Buckinghamshire United Kingdom | British | 135313320001 | ||||||||||
CATLIN, Claire Louise | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Company Director | 270101940001 | ||||||||
CAYGILL, Christopher Charles | Director | 8 Westpark Drive Westlands Faverdale DL3 0TB Darlington County Durham | British | Director | 56689810001 | |||||||||
DALE, Thomas Andrew | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | United Kingdom | British | Company Director | 260286850001 | ||||||||
HANCOCK, Elizabeth Louise, Dr | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | United Kingdom | British | Company Director | 252485420001 | ||||||||
JEARY, Anton Clive | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Accountant | 169892630001 | ||||||||
KAYE, Keith Melvin | Director | Gold House 58 Easton Road YO16 4DB Bridlington East Yorkshire | England | British | Operations Manager | 162406960001 | ||||||||
MCCLUSKEY, Ross | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | United Kingdom | British | Company Director | 165677350002 | ||||||||
MCCORMACK, Connor | Director | New College House Alchester Road OX26 1UN Chesterton Oxfordshire | United Kingdom | British | Finance Director | 108832810002 | ||||||||
PALMER, Richard Terence | Director | Littlethorpe Cleeve Road RG8 9BJ Goring | England | British | Chief Executive | 16571890002 | ||||||||
RONCHETTI, Marc Arthur | Director | New Road Croxley Green WD3 3EP Rickmansworth 22 Hertfordshire | England | British | Accountant | 123180830001 | ||||||||
WILSON, Ann Chrisette | Director | The Kingswood Ridgemount Road SL5 9RW Sunningdale Berkshire | England | British | Finance Director | 14811650002 |
Who are the persons with significant control of CASTLE MOTORS (YORK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
European Motor Holdings Limited | Apr 06, 2016 | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CASTLE MOTORS (YORK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jan 26, 1993 Delivered On Jan 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All present & future stock of new & used motor vehicles & all right title & interest therein all moneys payable under any insurances & all goods given in exchange. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 04, 1991 Delivered On Nov 18, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee includingwithout limitation arising under the terms of a facility letter dated 28/10/91 on any account whatsoever | |
Short particulars See form 395 for full details. 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
| ||||
Single debenture | Created On May 27, 1988 Delivered On Jun 02, 1988 | 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 Jan 18, 1988 Delivered On Jan 25, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All those monies which may from time to time be owing to castle motors (york) limited by bmw (GB) limited in respect of refunds of monies paid by or by the direction of castle motors (york) (full details see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 29, 1985 Delivered On Nov 11, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All those monies which may from time to time be owing to castle motors (york) limited by bmw (GB) limited (see doc M9 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 04, 1985 Delivered On Oct 15, 1985 | 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
|
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