NORTH CASTLE PROPERTIES LIMITED
Overview
Company Name | NORTH CASTLE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02072616 |
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 NORTH CASTLE PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NORTH CASTLE PROPERTIES LIMITED located?
Registered Office Address | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTH CASTLE PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
RANDOMSWITCH LIMITED | Nov 11, 1986 | Nov 11, 1986 |
What are the latest accounts for NORTH CASTLE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for NORTH CASTLE PROPERTIES 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 | ||||||||||
Annual return made up to Apr 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Ian Douglas Lowe on Apr 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael James Baynham on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael James Baynham on Apr 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Douglas Lowe on Apr 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian Douglas Lowe on Apr 23, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael James Baynham on Apr 23, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Michael James Baynham on Apr 20, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of NORTH CASTLE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAYNHAM, Michael James | Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | British | 1240450002 | ||||||
BAYNHAM, Michael James | Director | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | United Kingdom | British | Lawyer Dir | 1240450002 | ||||
LOWE, Ian Douglas | Director | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | Scotland | British | Company Director | 261940006 | ||||
MCGREGOR, John Alexander Stephen | Director | 32 Lockharton Avenue EH14 1AZ Edinburgh Midlothian | United Kingdom | British | Chartered Surveyor | 345210003 |
Does NORTH CASTLE PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of assignment | Created On Jan 29, 1987 Delivered On Feb 17, 1987 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 25/3/86 | |
Short particulars Victoria house, desborough street high wycombe buckinghamshire (see form 395 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 29, 1987 Delivered On Feb 17, 1987 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Victoria house, desborough street high wycombe, buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 29, 1987 Delivered On Feb 04, 1987 | Outstanding | Amount secured £634,000 pursuant to the terms of a guaranteed interest free secured loan note. | |
Short particulars Victoria house desborough street, high wycombe, buckinghamshire fixed and floating charges over the undertaking and all property and assets present and future including bookdebts. | ||||
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