CASTLEOAK CARE PARTNERSHIPS LIMITED
Overview
| Company Name | CASTLEOAK CARE PARTNERSHIPS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02196821 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CASTLEOAK CARE PARTNERSHIPS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CASTLEOAK CARE PARTNERSHIPS LIMITED located?
| Registered Office Address | 10 Fleet Place EC4M 7QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLEOAK CARE PARTNERSHIPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLEOAK CONSTRUCTION LIMITED | May 15, 1996 | May 15, 1996 |
| CASTLE CONSTRUCTION (SOUTH WALES) LIMITED | Feb 08, 1988 | Feb 08, 1988 |
| NETUNIQUE LIMITED | Nov 20, 1987 | Nov 20, 1987 |
What are the latest accounts for CASTLEOAK CARE PARTNERSHIPS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2020 |
| Next Accounts Due On | Sep 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for CASTLEOAK CARE PARTNERSHIPS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 10, 2022 |
| Next Confirmation Statement Due | May 24, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2021 |
| Overdue | Yes |
What are the latest filings for CASTLEOAK CARE PARTNERSHIPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 27, 2025 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 27, 2024 | 29 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 27, 2023 | 26 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Oct 27, 2022 | 35 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 20, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Registered office address changed from Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RA to 15 Canada Square London E14 5GL on Nov 11, 2021 | 2 pages | AD01 | ||||||||||
Registration of charge 021968210012, created on Sep 30, 2021 | 13 pages | MR01 | ||||||||||
Appointment of Mr Robert John Smith as a director on Jun 03, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Colwyn Roy Knight as a director on Jun 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lisa Veronica Gledhill as a director on Jun 03, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Norman Duggan as a director on Jun 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katie Michelle Elizabeth Still as a director on Apr 24, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Norman Duggan as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert John Smith as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colwyn Roy Knight as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Miss Lisa Veronica Gledhill as a director on May 07, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Katie Michelle Elizabeth Still as a director on Sep 14, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of CASTLEOAK CARE PARTNERSHIPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUGGAN, Andrew Norman | Director | Fleet Place EC4M 7QS London 10 | Wales | British | 103404260001 | |||||
| FOSTER, Paul Guy | Director | Fleet Place EC4M 7QS London 10 | England | British | 138480900001 | |||||
| KNIGHT, Colwyn Roy | Director | Fleet Place EC4M 7QS London 10 | Wales | British | 228144720001 | |||||
| SMITH, Robert John | Director | Fleet Place EC4M 7QS London 10 | England | British | 284046520001 | |||||
| COAKLEY, Calvin Lloyd | Secretary | 44 Pentwyn Radyr CF15 8RE Cardiff | British | 19312940002 | ||||||
| COAKLEY, Calvin Lloyd | Secretary | 44 Pentwyn Radyr CF15 8RE Cardiff | British | 19312940002 | ||||||
| JOHN, Dafydd Rhys | Secretary | Gwehelog NP15 1RB Usk Mulberry House Monmouthshire | British | 130454010002 | ||||||
| KNIGHT, Amanda Jayne | Secretary | Wood Farm Gwehelog NP15 1RD Usk | British | 78119010002 | ||||||
| KNIGHT, Amanda Jayne | Secretary | Llanberis Monmouth Road NP15 2LA Raglan Monmouthshire | British | 78119010001 | ||||||
| KNIGHT, Melville William | Secretary | Wood Farm Gwehelog NP15 1RD Usk | British | 23297750005 | ||||||
| ROWLES, Paul | Secretary | 23 Hazel Close New Inn NP4 0RR Pontypool Torfaen | British | 47041550002 | ||||||
| COAKLEY, Calvin Lloyd | Director | 44 Pentwyn Radyr CF15 8RE Cardiff | United Kingdom | British | 19312940002 | |||||
| CURRIE, Craig | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | England | British | 90119310003 | |||||
| DUGGAN, Andrew Norman | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | Wales | British | 103404260001 | |||||
| GLEDHILL, Lisa Veronica | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | United Kingdom | British | 178456550002 | |||||
| GREENSTREET, Simon David John | Director | Rumpus House Llandenny NP15 1DL Usk Monmouthshire | Wales | British | 47041540007 | |||||
| HOAD, Roger John | Director | 4 Priory Way Langstone NP18 2JE Newport | United Kingdom | British | 112194240001 | |||||
| JOHN, Dafydd Rhys | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | United Kingdom | British | 130454010002 | |||||
| JONES, Douglas Mark | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | United Kingdom | British | 61496560003 | |||||
| KNIGHT, Colwyn Roy | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | Wales | British | 228144720001 | |||||
| KNIGHT, Colwyn Roy | Director | The Mount Castle Road NP15 2JZ Raglan Monmouthshire | Wales | British | 23297760001 | |||||
| KNIGHT, Melville William | Director | Wood Farm Gwehelog NP15 1RD Usk | United Kingdom | British | 23297750005 | |||||
| KNIGHT, Melville Roy | Director | 4 Barton Bridge Rise NP5 2JU Raglan Gwent | British | 9732680002 | ||||||
| LOUDEN, Nicholas William | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | Wales | British | 137252480001 | |||||
| MARCH, Eric Francis | Director | 27 White Street SN10 4DP Market Lavington Wiltshire | England | British | 15192030002 | |||||
| ROSSER, Karen Catherine | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | Wales | British | 161080070001 | |||||
| SMITH, Jonathan Mark | Director | 3 Wellfield Close NP4 0SS Coed Y Paen Jasmine House Monmouthshire | United Kingdom | British | 138228700001 | |||||
| SMITH, Robert John | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | England | British | 284046520001 | |||||
| STEPHENS, Paul | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | United Kingdom | British | 95528060002 | |||||
| STILL, Katie Michelle Elizabeth | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | United Kingdom | British | 269327810001 | |||||
| SWAIN, Brian Macvicar | Director | Laheen Cansiron Lane RH19 3SD Ashurst Wood West Sussex | United Kingdom | American | 22219950002 | |||||
| WATKINS, Nigel Kenneth | Director | Raglan House Malthouse Avenue Cardiff Gate Business Park CF23 8RA Cardiff South Glamorgan | England | British | 187325680001 |
Who are the persons with significant control of CASTLEOAK CARE PARTNERSHIPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castleoak Holdings Limited | Apr 06, 2016 | Malthouse Avenue Pontprennau CF23 8RA Cardiff Raglan House Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CASTLEOAK CARE PARTNERSHIPS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2017 | May 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CASTLEOAK CARE PARTNERSHIPS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 30, 2021 Delivered On Oct 04, 2021 | Outstanding | ||
Brief description Security over cash deposit. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Oct 31, 2002 Delivered On Oct 31, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattels plant machinery and things being 1 x hp 9100C digital sender s/no. SJPX8001847, 1 x hp colour laserjet 8550N printer s/no. SJPMC438853, 1 x dell precision 340 dt P4 1.7GHZ/256K workstation/pc s/no. BD22HOJ (for further details of property charged please see schedule to form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On May 31, 2002 Delivered On Jun 01, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property known as icon house,cardiff gate business park,cardiff. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 22, 2002 Delivered On May 30, 2002 | Outstanding | 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
| ||||
| Assignment | Created On Mar 02, 2001 Delivered On Mar 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a construction contract | |
Short particulars With full title guarantee assigns to the chargee the deposit of £150,000 credited to account number 21561102, designation royal bank of scotland re castle oak construction limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over cash deposits | Created On Jun 18, 1999 Delivered On Jun 26, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever and under the secured agreements referred to in this charge and/or the charge. | |
Short particulars Fixed charge on the deposit of £4,000.00 per calendar month for twelve months commencing on the 1ST july 1999, and all entitlements to interest and the right to repayment and other rights and benefits accruing to or arising in connection with the said deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 03, 1999 Delivered On Mar 10, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or castleoak PLC to the chargee on any account whatsoever | |
Short particulars Flat 32 endy mion mews hatfield herts. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 17, 1998 Delivered On Jul 23, 1998 | Satisfied | Amount secured £1,350 due or to become due from the company to the chargee | |
Short particulars The rent deposit of £1,350. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 03, 1994 Delivered On Oct 13, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 4 barton bridge rise, raglan, gwent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 24, 1993 Delivered On Sep 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a plot 1 castle meadows raglan gwent with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Nov 30, 1988 Delivered On Dec 20, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars F/H land and buildings on south side of station road abergavenny. Title no wa 359129 and/or the proceeds of sale (see doc M395-ref M289 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Nov 05, 1988 Delivered On Nov 22, 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 charge over the undertaking and all property and assets present and future including book and other debits uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CASTLEOAK CARE PARTNERSHIPS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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