CASTLEGATE 792 LIMITED

CASTLEGATE 792 LIMITED

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

    Company NameCASTLEGATE 792 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02832192
    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 CASTLEGATE 792 LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CASTLEGATE 792 LIMITED located?

    Registered Office Address
    4th Floor 24 Old Bond Street
    Mayfair
    W1S 4AW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLEGATE 792 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT INSPECTIONS LIMITEDJul 01, 1993Jul 01, 1993

    What are the latest accounts for CASTLEGATE 792 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2021
    Next Accounts Due OnApr 30, 2022
    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What is the status of the latest confirmation statement for CASTLEGATE 792 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 01, 2023
    Next Confirmation Statement DueJul 15, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2022
    OverdueYes

    What are the latest filings for CASTLEGATE 792 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 12, 2024

    20 pagesLIQ03

    Termination of appointment of Gold Round Limited as a director on Sep 26, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 12, 2023

    21 pagesLIQ03

    Termination of appointment of Stuart Pace as a director on Dec 14, 2022

    1 pagesTM01

    Change of details for Castlegate 795 Limited as a person with significant control on Jan 06, 2023

    2 pagesPSC05

    Registered office address changed from 4th Floor Abbey House 32 Booth St Manchester M2 4AB to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Jan 06, 2023

    1 pagesAD01

    Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor Abbey House 32 Booth St Manchester M2 4AB on Dec 22, 2022

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 13, 2022

    LRESEX

    **Part of the property or undertaking has been released from charge ** 5

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 028321920010

    5 pagesMR05

    Satisfaction of charge 028321920009 in full

    1 pagesMR04

    Registration of charge 028321920011, created on Oct 31, 2022

    27 pagesMR01

    Confirmation statement made on Jul 01, 2022 with updates

    4 pagesCS01

    Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Change of details for Independent Inspections Holdings Limited as a person with significant control on Apr 19, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed independent inspections LIMITED\certificate issued on 22/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 19, 2022

    RES15

    Director's details changed for Mr Stuart Pace on Jul 21, 2021

    2 pagesCH01

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2020

    26 pagesAA

    Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Gold Round Limited on Aug 09, 2019

    1 pagesCH02

    Director's details changed for Mr Stuart Pace on Jun 29, 2020

    2 pagesCH01

    Who are the officers of CASTLEGATE 792 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    DICKINSON, Louise
    6 Fulwood Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    Lancashire
    Secretary
    6 Fulwood Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    Lancashire
    British139480580001
    POLLARD, Niall Mackinlay
    57 Royton Drive
    Whittle Le Woods
    PR6 7HJ Preston
    Lancashire
    Secretary
    57 Royton Drive
    Whittle Le Woods
    PR6 7HJ Preston
    Lancashire
    British176786520001
    WILLS, Debbie
    10 Whitecrest Avenue
    Pheasants Wood
    FY5 2AQ Thornton Cleveleys
    Lancashire
    Secretary
    10 Whitecrest Avenue
    Pheasants Wood
    FY5 2AQ Thornton Cleveleys
    Lancashire
    British35049700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRETT, John
    3 Rockfield Close
    TQ14 8TS Teignmouth
    Devon
    Director
    3 Rockfield Close
    TQ14 8TS Teignmouth
    Devon
    United KingdomBritish118475070001
    DICKINSON, Louise
    6 Fulwood Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    Lancashire
    Director
    6 Fulwood Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    Lancashire
    EnglandBritish139480580001
    HORTON, Alan Albert
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish182208240001
    KNOWLES, Mark Andrew
    79 Park Road
    PR7 1QZ Chorley
    Lancashire
    Director
    79 Park Road
    PR7 1QZ Chorley
    Lancashire
    British110093240002
    LEE, Peter Francis
    6 Fulwood Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    Lancashire
    Director
    6 Fulwood Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    Lancashire
    EnglandBritish207608120001
    LEES, Stuart
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    EnglandBritish70032700001
    LLOYD JONES, Andrew Mark
    6 Fulwood Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    Lancashire
    Director
    6 Fulwood Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    Lancashire
    EnglandBritish180809810001
    MAHONEY, Kevin David
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    United KingdomBritish63238350002
    MAUDE, Simon David
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    Director
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    United KingdomBritish89719660003
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Director
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    United KingdomBritish108973030002
    NEWTON, Gordon
    54 Teil Green
    Fulwood
    PR2 9PD Preston
    Lancashire
    Director
    54 Teil Green
    Fulwood
    PR2 9PD Preston
    Lancashire
    British110093300002
    PACE, Stuart
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    EnglandBritish207506130003
    POLLARD, Niall Mackinlay
    6 Fulwood Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    Lancashire
    Director
    6 Fulwood Park Caxton Road
    Fulwood
    PR2 9NZ Preston
    Lancashire
    EnglandBritish176786520001
    RAINES, Steven John
    2 Castle Walk
    Penwortham
    PR1 0BP Preston
    Lancashire
    Director
    2 Castle Walk
    Penwortham
    PR1 0BP Preston
    Lancashire
    British13506670002
    SMITH, Andrew John
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    United KingdomBritish207506140001
    THOMPSON, Peter David
    21 Fleetwood Road
    FY6 7NU Poulton Le Fylde
    Lancashire
    Director
    21 Fleetwood Road
    FY6 7NU Poulton Le Fylde
    Lancashire
    British15863610002
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    WATKINS, Steven James
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    Director
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    United KingdomBritish127928260002
    WILLIS, Kathleen Jean
    5 The Orchard
    Little Eccleston
    PR3 0YX Preston
    Lancashire
    Director
    5 The Orchard
    Little Eccleston
    PR3 0YX Preston
    Lancashire
    British61097710001
    WILLS, Stephen Robert
    Whitelodge 141 Hardhorn Road
    FY6 8ES Poulton Le Fylde
    Lancashire
    Director
    Whitelodge 141 Hardhorn Road
    FY6 8ES Poulton Le Fylde
    Lancashire
    United KingdomBritish35049690004
    WITHEY, John Alfred
    68 Honiley Drive
    B73 6RW Sutton Coldfield
    Director
    68 Honiley Drive
    B73 6RW Sutton Coldfield
    British35049680001
    GOLD ROUND LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001

    Who are the persons with significant control of CASTLEGATE 792 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gold Round Limited
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 18, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Castlegate 795 Limited
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04575239
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CASTLEGATE 792 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 31, 2022
    Delivered On Nov 07, 2022
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fcap Six Limited
    Transactions
    • Nov 07, 2022Registration of a charge (MR01)
    A registered charge
    Created On Sep 01, 2016
    Delivered On Sep 13, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Blackstar 2016 Limited
    Transactions
    • Sep 13, 2016Registration of a charge (MR01)
    • Dec 17, 2022Part of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jun 03, 2016
    Delivered On Jun 16, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Jun 16, 2016Registration of a charge (MR01)
    • Nov 29, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 22, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fcap Six Limited
    Transactions
    • Apr 22, 2016Registration of a charge (MR01)
    A composite guarantee and debenture
    Created On Jan 31, 2011
    Delivered On Feb 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Andrew Lloyd-Jones
    Transactions
    • Feb 08, 2011Registration of a charge (MG01)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jun 26, 2009
    Delivered On Jul 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited (Investor)
    Transactions
    • Jul 02, 2009Registration of a charge (395)
    • May 31, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 26, 2009
    Delivered On Jun 30, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC (Trading Yorkshire Bank)
    Transactions
    • Jun 30, 2009Registration of a charge (395)
    • Dec 17, 2022Part of the property or undertaking has been released from the charge (MR05)
    Accession deed
    Created On Jul 18, 2006
    Delivered On Jul 20, 2006
    Satisfied
    Amount secured
    All monies due or to become from any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Allied Irish Banks PLC in Its Capacity as Agent and Trustee for the Finance Parties (Thesecurity Trustee)
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 2004
    Delivered On Sep 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Block 6 fulwood park (G2) caxton road north preston employment area preston lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 21, 2004Registration of a charge (395)
    • Aug 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 2002
    Delivered On Jan 02, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 02, 2003Registration of a charge (395)
    • Jul 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 11, 1998
    Delivered On Nov 24, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 38, 44 & 46 avenham street preston lancashire-LA620828 & LA183448. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 1998Registration of a charge (395)
    • Jan 28, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CASTLEGATE 792 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Richard Goodall
    4th Floor Abbey House Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House Booth Street
    M2 4AB Manchester

    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