CASTLEGATE 792 LIMITED
Overview
| Company Name | CASTLEGATE 792 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02832192 |
| 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 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 Address | No |
What were the previous names of CASTLEGATE 792 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT INSPECTIONS LIMITED | Jul 01, 1993 | Jul 01, 1993 |
What are the latest accounts for CASTLEGATE 792 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2021 |
| Next Accounts Due On | Apr 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2020 |
What is the status of the latest confirmation statement for CASTLEGATE 792 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 01, 2023 |
| Next Confirmation Statement Due | Jul 15, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2022 |
| Overdue | Yes |
What are the latest filings for CASTLEGATE 792 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 12, 2024 | 20 pages | LIQ03 | ||||||||||
Termination of appointment of Gold Round Limited as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2023 | 21 pages | LIQ03 | ||||||||||
Termination of appointment of Stuart Pace as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Change of details for Castlegate 795 Limited as a person with significant control on Jan 06, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
**Part of the property or undertaking has been released from charge ** 5 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 028321920010 | 5 pages | MR05 | ||||||||||
Satisfaction of charge 028321920009 in full | 1 pages | MR04 | ||||||||||
Registration of charge 028321920011, created on Oct 31, 2022 | 27 pages | MR01 | ||||||||||
Confirmation statement made on Jul 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Independent Inspections Holdings Limited as a person with significant control on Apr 19, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed independent inspections LIMITED\certificate issued on 22/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Stuart Pace on Jul 21, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2020 | 26 pages | AA | ||||||||||
Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Gold Round Limited on Aug 09, 2019 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr Stuart Pace on Jun 29, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of CASTLEGATE 792 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| DICKINSON, Louise | Secretary | 6 Fulwood Park Caxton Road Fulwood PR2 9NZ Preston Lancashire | British | 139480580001 | ||||||||||
| POLLARD, Niall Mackinlay | Secretary | 57 Royton Drive Whittle Le Woods PR6 7HJ Preston Lancashire | British | 176786520001 | ||||||||||
| WILLS, Debbie | Secretary | 10 Whitecrest Avenue Pheasants Wood FY5 2AQ Thornton Cleveleys Lancashire | British | 35049700001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARRETT, John | Director | 3 Rockfield Close TQ14 8TS Teignmouth Devon | United Kingdom | British | 118475070001 | |||||||||
| DICKINSON, Louise | Director | 6 Fulwood Park Caxton Road Fulwood PR2 9NZ Preston Lancashire | England | British | 139480580001 | |||||||||
| HORTON, Alan Albert | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | 182208240001 | |||||||||
| KNOWLES, Mark Andrew | Director | 79 Park Road PR7 1QZ Chorley Lancashire | British | 110093240002 | ||||||||||
| LEE, Peter Francis | Director | 6 Fulwood Park Caxton Road Fulwood PR2 9NZ Preston Lancashire | England | British | 207608120001 | |||||||||
| LEES, Stuart | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | England | British | 70032700001 | |||||||||
| LLOYD JONES, Andrew Mark | Director | 6 Fulwood Park Caxton Road Fulwood PR2 9NZ Preston Lancashire | England | British | 180809810001 | |||||||||
| MAHONEY, Kevin David | Director | 6 Ferrymans Quay William Morris Way SW6 2UT London | United Kingdom | British | 63238350002 | |||||||||
| MAUDE, Simon David | Director | The Main Hall Rufford Park Lane Rufford L40 1XE Ormskirk 1 Lancashire | United Kingdom | British | 89719660003 | |||||||||
| MCINNES, Timothy Ian | Director | 34 Cumberland Drive Bowdon WA14 3QP Altrincham Cheshire | United Kingdom | British | 108973030002 | |||||||||
| NEWTON, Gordon | Director | 54 Teil Green Fulwood PR2 9PD Preston Lancashire | British | 110093300002 | ||||||||||
| PACE, Stuart | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | 207506130003 | |||||||||
| POLLARD, Niall Mackinlay | Director | 6 Fulwood Park Caxton Road Fulwood PR2 9NZ Preston Lancashire | England | British | 176786520001 | |||||||||
| RAINES, Steven John | Director | 2 Castle Walk Penwortham PR1 0BP Preston Lancashire | British | 13506670002 | ||||||||||
| SMITH, Andrew John | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | United Kingdom | British | 207506140001 | |||||||||
| THOMPSON, Peter David | Director | 21 Fleetwood Road FY6 7NU Poulton Le Fylde Lancashire | British | 15863610002 | ||||||||||
| VINCENT, Michael | Director | 23 Saint Aubyns's Avenue SW19 7BL London | England | British | 99258270001 | |||||||||
| WATKINS, Steven James | Director | Park Crescent TR11 2DL Falmouth 1 Cornwall United Kingdom | United Kingdom | British | 127928260002 | |||||||||
| WILLIS, Kathleen Jean | Director | 5 The Orchard Little Eccleston PR3 0YX Preston Lancashire | British | 61097710001 | ||||||||||
| WILLS, Stephen Robert | Director | Whitelodge 141 Hardhorn Road FY6 8ES Poulton Le Fylde Lancashire | United Kingdom | British | 35049690004 | |||||||||
| WITHEY, John Alfred | Director | 68 Honiley Drive B73 6RW Sutton Coldfield | British | 35049680001 | ||||||||||
| GOLD ROUND LIMITED | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey England |
| 149588400001 |
Who are the persons with significant control of CASTLEGATE 792 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gold Round Limited | Apr 18, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Castlegate 795 Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CASTLEGATE 792 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 31, 2022 Delivered On Nov 07, 2022 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CASTLEGATE 792 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