CASTLE HOUSE (HOLDINGS) LIMITED
Overview
| Company Name | CASTLE HOUSE (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02308301 |
| 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 CASTLE HOUSE (HOLDINGS) LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is CASTLE HOUSE (HOLDINGS) LIMITED located?
| Registered Office Address | 82c, East Hill, Colchester, Essex. Co1 2qw. |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLE HOUSE (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACEVILLE LIMITED | Oct 24, 1988 | Oct 24, 1988 |
What are the latest accounts for CASTLE HOUSE (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CASTLE HOUSE (HOLDINGS) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CASTLE HOUSE (HOLDINGS) 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 | ||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
Annual return made up to Apr 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 25 pages | AA | ||||||||||
Termination of appointment of Cynthea Margaret Lepley as a director on Jun 27, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Cynthea Margaret Lepley as a secretary on Jun 27, 2012 | 2 pages | TM02 | ||||||||||
Annual return made up to Apr 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 25 pages | AA | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 24 pages | AA | ||||||||||
Annual return made up to Apr 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 122 | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Dec 31, 2006 | 14 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 122 | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of CASTLE HOUSE (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| INGROUILLE, Gillian Mary | Secretary | Vine House Saints Bay Road St Martins GY4 6ES Guernsey Channel Islands | British | 110545880001 | ||||||
| TUDOR, Matthew | Director | 16 Roman Road CO1 1UP Colchester Essex | England | British | 52400190002 | |||||
| LEPLEY, Cynthea Margaret | Secretary | 5 Bloom Close Off Elm Tree Avenue CO13 0HA Frinton On Sea Essex | British | 21192280002 | ||||||
| LEPLEY, Cynthea Margaret | Secretary | Walnut Tree Cottage 50 Third Avenue CO13 9EE Frinton On Sea Essex | British | 21192280001 | ||||||
| WICKENS, Eric | Secretary | 63 Queensland Drive CO2 8UF Colchester Essex | British | 32268780001 | ||||||
| LEPLEY, Cynthea Margaret | Director | 5 Bloom Close Off Elm Tree Avenue CO13 0HA Frinton On Sea Essex | United Kingdom | British | 21192280002 | |||||
| ROBINSON, Martyn John | Director | 50 Third Avenue CO13 9EE Frinton On Sea Essex | English | 7803520001 | ||||||
| WILDE, Alistair Peter | Director | 97 London Road Copford CO6 1LG Colchester Essex | British | 6753330002 |
Does CASTLE HOUSE (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Oct 09, 1997 Delivered On Oct 14, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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