CASTLE MOTORS (YORK) LIMITED

CASTLE MOTORS (YORK) LIMITED

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

    Company NameCASTLE MOTORS (YORK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01902803
    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 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 AddressNo

    What are the latest accounts for CASTLE MOTORS (YORK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CASTLE MOTORS (YORK) 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

    1 pagesDS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Elizabeth Louise Hancock as a director on Sep 20, 2019

    1 pagesTM01

    Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019

    1 pagesTM01

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Appointment of Dr Elizabeth Louise Hancock as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018

    1 pagesTM01

    Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Change of details for European Motor Holdings Limited as a person with significant control on Apr 01, 2018

    5 pagesPSC05

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018

    3 pagesCH04

    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 pagesAD01

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

    5 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Appointment of Mrs Claire Louise Catlin as a director on Sep 23, 2016

    2 pagesAP01

    Annual return made up to May 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 280,000
    SH01

    Who are the officers of CASTLE MOTORS (YORK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Secretary
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260071
    WHEATLEY, Martin Peter
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishCompany Secretary55180460002
    BEACHAM, Mark Derrick
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    Secretary
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    British135313320001
    CATLIN, Claire Louise
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishCompany Director270101940001
    CAYGILL, Christopher Charles
    8 Westpark Drive
    Westlands Faverdale
    DL3 0TB Darlington
    County Durham
    Director
    8 Westpark Drive
    Westlands Faverdale
    DL3 0TB Darlington
    County Durham
    BritishDirector56689810001
    DALE, Thomas Andrew
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritishCompany Director260286850001
    HANCOCK, Elizabeth Louise, Dr
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritishCompany Director252485420001
    JEARY, Anton Clive
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishAccountant169892630001
    KAYE, Keith Melvin
    Gold House
    58 Easton Road
    YO16 4DB Bridlington
    East Yorkshire
    Director
    Gold House
    58 Easton Road
    YO16 4DB Bridlington
    East Yorkshire
    EnglandBritishOperations Manager162406960001
    MCCLUSKEY, Ross
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    United KingdomBritishCompany Director165677350002
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritishFinance Director108832810002
    PALMER, Richard Terence
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    Director
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    EnglandBritishChief Executive16571890002
    RONCHETTI, Marc Arthur
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    Director
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    EnglandBritishAccountant123180830001
    WILSON, Ann Chrisette
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    Director
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    EnglandBritishFinance Director14811650002

    Who are the persons with significant control of CASTLE MOTORS (YORK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    European Motor Holdings Limited
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United Kingdom
    Apr 06, 2016
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number122207
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CASTLE MOTORS (YORK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bmw Finance (GB) Limited
    Transactions
    • Jan 28, 1993Registration of a charge (395)
    • Jul 23, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Svenska Handelsbanken
    Transactions
    • Nov 18, 1991Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Jun 27, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Bmw Finance (GB) Limited
    Transactions
    • Jan 25, 1988Registration of a charge
    • Feb 03, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 11, 1985Registration of a charge
    • Dec 08, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1985Registration of a charge
    • Oct 31, 1991Statement 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