CASTLEOAK CARE PARTNERSHIPS LIMITED

CASTLEOAK CARE PARTNERSHIPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCASTLEOAK CARE PARTNERSHIPS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02196821
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CASTLEOAK CARE PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEOAK CONSTRUCTION LIMITEDMay 15, 1996May 15, 1996
    CASTLE CONSTRUCTION (SOUTH WALES) LIMITEDFeb 08, 1988Feb 08, 1988
    NETUNIQUE LIMITEDNov 20, 1987Nov 20, 1987

    What are the latest accounts for CASTLEOAK CARE PARTNERSHIPS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for CASTLEOAK CARE PARTNERSHIPS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 10, 2022
    Next Confirmation Statement DueMay 24, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2021
    OverdueYes

    What are the latest filings for CASTLEOAK CARE PARTNERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 27, 2025

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 27, 2024

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 27, 2023

    26 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    19 pagesLIQ10

    Liquidators' statement of receipts and payments to Oct 27, 2022

    35 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 20, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 28, 2021

    LRESEX

    Statement of affairs

    14 pagesLIQ02

    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 pagesAD01

    Registration of charge 021968210012, created on Sep 30, 2021

    13 pagesMR01

    Appointment of Mr Robert John Smith as a director on Jun 03, 2021

    2 pagesAP01

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colwyn Roy Knight as a director on Jun 03, 2021

    2 pagesAP01

    Termination of appointment of Lisa Veronica Gledhill as a director on Jun 03, 2021

    1 pagesTM01

    Appointment of Mr Andrew Norman Duggan as a director on Jun 03, 2021

    2 pagesAP01

    Termination of appointment of Katie Michelle Elizabeth Still as a director on Apr 24, 2021

    1 pagesTM01

    Termination of appointment of Andrew Norman Duggan as a director on May 07, 2021

    1 pagesTM01

    Termination of appointment of Robert John Smith as a director on May 07, 2021

    1 pagesTM01

    Termination of appointment of Colwyn Roy Knight as a director on May 07, 2021

    1 pagesTM01

    Appointment of Miss Lisa Veronica Gledhill as a director on May 07, 2021

    2 pagesAP01

    Appointment of Mrs Katie Michelle Elizabeth Still as a director on Sep 14, 2020

    2 pagesAP01

    Who are the officers of CASTLEOAK CARE PARTNERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUGGAN, Andrew Norman
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    WalesBritish103404260001
    FOSTER, Paul Guy
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritish138480900001
    KNIGHT, Colwyn Roy
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    WalesBritish228144720001
    SMITH, Robert John
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritish284046520001
    COAKLEY, Calvin Lloyd
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    Secretary
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    British19312940002
    COAKLEY, Calvin Lloyd
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    Secretary
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    British19312940002
    JOHN, Dafydd Rhys
    Gwehelog
    NP15 1RB Usk
    Mulberry House
    Monmouthshire
    Secretary
    Gwehelog
    NP15 1RB Usk
    Mulberry House
    Monmouthshire
    British130454010002
    KNIGHT, Amanda Jayne
    Wood Farm
    Gwehelog
    NP15 1RD Usk
    Secretary
    Wood Farm
    Gwehelog
    NP15 1RD Usk
    British78119010002
    KNIGHT, Amanda Jayne
    Llanberis
    Monmouth Road
    NP15 2LA Raglan
    Monmouthshire
    Secretary
    Llanberis
    Monmouth Road
    NP15 2LA Raglan
    Monmouthshire
    British78119010001
    KNIGHT, Melville William
    Wood Farm
    Gwehelog
    NP15 1RD Usk
    Secretary
    Wood Farm
    Gwehelog
    NP15 1RD Usk
    British23297750005
    ROWLES, Paul
    23 Hazel Close
    New Inn
    NP4 0RR Pontypool
    Torfaen
    Secretary
    23 Hazel Close
    New Inn
    NP4 0RR Pontypool
    Torfaen
    British47041550002
    COAKLEY, Calvin Lloyd
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    Director
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    United KingdomBritish19312940002
    CURRIE, Craig
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    EnglandBritish90119310003
    DUGGAN, Andrew Norman
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    WalesBritish103404260001
    GLEDHILL, Lisa Veronica
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    United KingdomBritish178456550002
    GREENSTREET, Simon David John
    Rumpus House
    Llandenny
    NP15 1DL Usk
    Monmouthshire
    Director
    Rumpus House
    Llandenny
    NP15 1DL Usk
    Monmouthshire
    WalesBritish47041540007
    HOAD, Roger John
    4 Priory Way
    Langstone
    NP18 2JE Newport
    Director
    4 Priory Way
    Langstone
    NP18 2JE Newport
    United KingdomBritish112194240001
    JOHN, Dafydd Rhys
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    United KingdomBritish130454010002
    JONES, Douglas Mark
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    United KingdomBritish61496560003
    KNIGHT, Colwyn Roy
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    WalesBritish228144720001
    KNIGHT, Colwyn Roy
    The Mount
    Castle Road
    NP15 2JZ Raglan
    Monmouthshire
    Director
    The Mount
    Castle Road
    NP15 2JZ Raglan
    Monmouthshire
    WalesBritish23297760001
    KNIGHT, Melville William
    Wood Farm
    Gwehelog
    NP15 1RD Usk
    Director
    Wood Farm
    Gwehelog
    NP15 1RD Usk
    United KingdomBritish23297750005
    KNIGHT, Melville Roy
    4 Barton Bridge Rise
    NP5 2JU Raglan
    Gwent
    Director
    4 Barton Bridge Rise
    NP5 2JU Raglan
    Gwent
    British9732680002
    LOUDEN, Nicholas William
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    WalesBritish137252480001
    MARCH, Eric Francis
    27 White Street
    SN10 4DP Market Lavington
    Wiltshire
    Director
    27 White Street
    SN10 4DP Market Lavington
    Wiltshire
    EnglandBritish15192030002
    ROSSER, Karen Catherine
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    WalesBritish161080070001
    SMITH, Jonathan Mark
    3 Wellfield Close
    NP4 0SS Coed Y Paen
    Jasmine House
    Monmouthshire
    Director
    3 Wellfield Close
    NP4 0SS Coed Y Paen
    Jasmine House
    Monmouthshire
    United KingdomBritish138228700001
    SMITH, Robert John
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    EnglandBritish284046520001
    STEPHENS, Paul
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    United KingdomBritish95528060002
    STILL, Katie Michelle Elizabeth
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    United KingdomBritish269327810001
    SWAIN, Brian Macvicar
    Laheen
    Cansiron Lane
    RH19 3SD Ashurst Wood
    West Sussex
    Director
    Laheen
    Cansiron Lane
    RH19 3SD Ashurst Wood
    West Sussex
    United KingdomAmerican22219950002
    WATKINS, Nigel Kenneth
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    Director
    Raglan House Malthouse Avenue
    Cardiff Gate Business Park
    CF23 8RA Cardiff
    South Glamorgan
    EnglandBritish187325680001

    Who are the persons with significant control of CASTLEOAK CARE PARTNERSHIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malthouse Avenue
    Pontprennau
    CF23 8RA Cardiff
    Raglan House
    Wales
    Apr 06, 2016
    Malthouse Avenue
    Pontprennau
    CF23 8RA Cardiff
    Raglan House
    Wales
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number04188115
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CASTLEOAK CARE PARTNERSHIPS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 2017May 10, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc UK Bank PLC
    Transactions
    • Oct 04, 2021Registration of a charge (MR01)
    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
    • Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Oct 31, 2002Registration of a charge (395)
    • May 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 01, 2002Registration of a charge (395)
    • May 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • May 30, 2002Registration of a charge (395)
    • May 31, 2008Statement of satisfaction of a charge in full or part (403a)
    • Jun 27, 2008
    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
    • Ledbury Health Limited
    Transactions
    • Mar 02, 2001Registration of a charge (395)
    • May 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Technical & General Guarantee Company Limited
    Transactions
    • Jun 26, 1999Registration of a charge (395)
    • May 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 10, 1999Registration of a charge (395)
    • May 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Mole Valley District Council
    Transactions
    • Jul 23, 1998Registration of a charge (395)
    • May 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 13, 1994Registration of a charge (395)
    • May 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 28, 1993Registration of a charge (395)
    • May 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 1988Registration of a charge
    • May 31, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 22, 1988Registration of a charge
    • May 31, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CASTLEOAK CARE PARTNERSHIPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ryan Kevin Grant
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Sarah Elizabeth Collins
    2 Forbury Place, 33 Forbury Road
    Reading
    practitioner
    2 Forbury Place, 33 Forbury Road
    Reading

    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