CASTLE HOUSE (HOLDINGS) LIMITED

CASTLE HOUSE (HOLDINGS) LIMITED

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

    Company NameCASTLE HOUSE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02308301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CASTLE HOUSE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACEVILLE LIMITEDOct 24, 1988Oct 24, 1988

    What are the latest accounts for CASTLE HOUSE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CASTLE HOUSE (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CASTLE HOUSE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    6 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 400
    SH01

    accounts-with-accounts-type-

    7 pagesAA

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

    5 pagesAR01

    Group of companies' accounts made up to Dec 31, 2011

    25 pagesAA

    Termination of appointment of Cynthea Margaret Lepley as a director on Jun 27, 2012

    2 pagesTM01

    Termination of appointment of Cynthea Margaret Lepley as a secretary on Jun 27, 2012

    2 pagesTM02

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

    6 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    25 pagesAA

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

    6 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    24 pagesAA

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

    5 pagesAR01

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages122

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages122

    accounts-with-accounts-type-

    7 pagesAA

    legacy

    7 pages363s

    Who are the officers of CASTLE HOUSE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INGROUILLE, Gillian Mary
    Vine House
    Saints Bay Road St Martins
    GY4 6ES Guernsey
    Channel Islands
    Secretary
    Vine House
    Saints Bay Road St Martins
    GY4 6ES Guernsey
    Channel Islands
    British110545880001
    TUDOR, Matthew
    16 Roman Road
    CO1 1UP Colchester
    Essex
    Director
    16 Roman Road
    CO1 1UP Colchester
    Essex
    EnglandBritish52400190002
    LEPLEY, Cynthea Margaret
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    Secretary
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    British21192280002
    LEPLEY, Cynthea Margaret
    Walnut Tree Cottage 50 Third Avenue
    CO13 9EE Frinton On Sea
    Essex
    Secretary
    Walnut Tree Cottage 50 Third Avenue
    CO13 9EE Frinton On Sea
    Essex
    British21192280001
    WICKENS, Eric
    63 Queensland Drive
    CO2 8UF Colchester
    Essex
    Secretary
    63 Queensland Drive
    CO2 8UF Colchester
    Essex
    British32268780001
    LEPLEY, Cynthea Margaret
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    Director
    5 Bloom Close
    Off Elm Tree Avenue
    CO13 0HA Frinton On Sea
    Essex
    United KingdomBritish21192280002
    ROBINSON, Martyn John
    50 Third Avenue
    CO13 9EE Frinton On Sea
    Essex
    Director
    50 Third Avenue
    CO13 9EE Frinton On Sea
    Essex
    English7803520001
    WILDE, Alistair Peter
    97 London Road
    Copford
    CO6 1LG Colchester
    Essex
    Director
    97 London Road
    Copford
    CO6 1LG Colchester
    Essex
    British6753330002

    Does CASTLE HOUSE (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1997Registration of a charge (395)

    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