CASTLEHILL 1987 LIMITED

CASTLEHILL 1987 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCASTLEHILL 1987 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02142347
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CASTLEHILL 1987 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CASTLEHILL 1987 LIMITED located?

    Registered Office Address
    c/o RENDLE & CO LIMITED
    No 9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLEHILL 1987 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINT DIRECT 1987 LIMITEDAug 09, 2001Aug 09, 2001
    PRINT DIRECT LIMITEDJun 25, 1987Jun 25, 1987

    What are the latest accounts for CASTLEHILL 1987 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CASTLEHILL 1987 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CASTLEHILL 1987 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 16, 2015

    LRESEX

    Registered office address changed from 238 Nether Street London N3 1HU England to C/O Rendle & Co Limited No 9 Hockley Court Hockley Heath Solihull B94 6NW on Apr 13, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed print direct 1987 LIMITED\certificate issued on 09/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 09, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2015

    RES15

    Appointment of Mr Peter James Martindale as a director on Mar 09, 2015

    2 pagesAP01

    Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 238 Nether Street London N3 1HU on Mar 09, 2015

    1 pagesAD01

    Termination of appointment of Zoe Repman as a secretary on Mar 09, 2015

    1 pagesTM02

    Termination of appointment of Paul George Utting as a director on Mar 09, 2015

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 02, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 100,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to May 02, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 02, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW* on Jun 20, 2012

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to May 02, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Andrew Page as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 02, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of CASTLEHILL 1987 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTINDALE, Peter James
    Nether Street
    N3 1HU London
    238
    England
    Director
    Nether Street
    N3 1HU London
    238
    England
    EnglandBritish195681140001
    HARESNAPE, Christopher Paul
    3 Furness Close
    Poynton
    SK12 1QN Stockport
    Cheshire
    Secretary
    3 Furness Close
    Poynton
    SK12 1QN Stockport
    Cheshire
    British64447180002
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Secretary
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    British15201600002
    REPMAN, Zoe
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    England
    Secretary
    Colchester Road
    CM9 4NW Heybridge
    Bentalls Complex
    Essex
    England
    147887560001
    THORNLEY, Colin
    Spindrift 30 Brooks Drive
    Halebarns
    WA15 8TR Altrincham
    Cheshire
    Secretary
    Spindrift 30 Brooks Drive
    Halebarns
    WA15 8TR Altrincham
    Cheshire
    British10378060002
    UTTING, Paul George
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Secretary
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    British65550960004
    BEDSON, Bryan Stanley
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    Director
    The Old Rectory
    Patching
    BN13 3XF Arundel
    West Sussex
    United KingdomBritish18576770001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited Kingdom152718990001
    HARESNAPE, Christopher Paul
    3 Furness Close
    Poynton
    SK12 1QN Stockport
    Cheshire
    Director
    3 Furness Close
    Poynton
    SK12 1QN Stockport
    Cheshire
    EnglandBritish64447180002
    HODGSON, Alan Robert
    The Ganies 8 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    The Ganies 8 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    United KingdomBritish56408480001
    HOLLEBONE, Paul Stephen
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    Director
    Old Orchard Dog Lane
    BN44 3GE Steyning
    West Sussex
    EnglandBritish15201600002
    LASHAM, Gary
    8 Pevensy Drive
    WA16 9BX Knutsford
    Cheshire
    Director
    8 Pevensy Drive
    WA16 9BX Knutsford
    Cheshire
    British102512840001
    PAGE, Andrew Stephen
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    Director
    29 Russell Avenue
    MK40 3TD Bedford
    Bedfordshire
    EnglandBritish86557080001
    TAYLOR, George Ivan
    Oakmead 29 Styal Road
    SK9 4AG Wilmslow
    Cheshire
    Director
    Oakmead 29 Styal Road
    SK9 4AG Wilmslow
    Cheshire
    British56408590001
    THORNLEY, Colin
    Spindrift 30 Brooks Drive
    Halebarns
    WA15 8TR Altrincham
    Cheshire
    Director
    Spindrift 30 Brooks Drive
    Halebarns
    WA15 8TR Altrincham
    Cheshire
    British10378060002
    UTTING, Paul George
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Director
    2 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    EnglandBritish65550960004
    WHITWORTH, Anthony Elliott
    Highfield House
    Peover Lane Chelford
    SK11 9AW Macclesfield
    Cheshire
    Director
    Highfield House
    Peover Lane Chelford
    SK11 9AW Macclesfield
    Cheshire
    British54616890001

    Does CASTLEHILL 1987 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 10, 1998
    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
    • Jan 10, 1998Registration of a charge (395)
    • May 18, 2006Statement of satisfaction of a charge in full or part (403a)
    Corporate mortgage
    Created On Feb 11, 1991
    Delivered On Feb 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 26/3/90
    Short particulars
    1. the goods taiyo kikai limited top 900"d" plus flexo tower rotary business forms press model top 20 serial no: 897-9-52. 2. benefit of all contracts waarranties and agreement (see doc).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1991Registration of a charge
    • Jan 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 16, 1990
    Delivered On Nov 16, 1990
    Satisfied
    Amount secured
    Sterling pounds 250,000.00 and all monies due or to become due from the company to the chargee under this mortgage
    Short particulars
    Taiyo kikai limited tof 900 'd' plus flexo tower rotary business forms press model tof-20 located at unit 22 offerton industrial estate hempshaw lane offerton stockport cheshire serial no 897-9-5.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Nov 16, 1990Registration of a charge
    • Jan 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 01, 1989
    Delivered On Nov 10, 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
    • Nov 10, 1989Registration of a charge
    • Jan 06, 1998Statement of satisfaction of a charge in full or part (403a)

    Does CASTLEHILL 1987 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2016Due to be dissolved on
    Apr 16, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul Rendle
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull
    practitioner
    9 Hockley Court
    Hockley Heath
    B94 6NW Solihull

    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