CASTLE COURT EXECUTIVE CENTRE LIMITED

CASTLE COURT EXECUTIVE CENTRE LIMITED

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

    Company NameCASTLE COURT EXECUTIVE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02878914
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CASTLE COURT EXECUTIVE CENTRE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CASTLE COURT EXECUTIVE CENTRE LIMITED located?

    Registered Office Address
    100 St. James Road
    NN5 5LF Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE COURT EXECUTIVE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPLE COURT EXECUTIVE CENTRE LIMITEDJan 10, 1997Jan 10, 1997
    LEEDS EXECUTIVE CENTRE LIMITEDJan 14, 1994Jan 14, 1994
    FILMBLOCK TRADING LIMITEDDec 08, 1993Dec 08, 1993

    What are the latest accounts for CASTLE COURT EXECUTIVE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for CASTLE COURT EXECUTIVE CENTRE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2023

    What are the latest filings for CASTLE COURT EXECUTIVE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Change of details for Mrs Nicola Claire Gummer Morgan as a person with significant control on Dec 08, 2024

    2 pagesPSC04

    Change of details for Mr Giles Michael Gummer Fuchs as a person with significant control on May 12, 2022

    2 pagesPSC04

    Director's details changed for Mr Giles Michael Gummer Fuchs on May 12, 2022

    2 pagesCH01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 24, 2024

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England to 100 st. James Road Northampton NN5 5LF on Jul 26, 2024

    1 pagesAD01

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Termination of appointment of Julie Anne Ward as a director on Sep 11, 2023

    1 pagesTM01

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Director's details changed for Mr Giles Michael Gummer Fuchs on May 12, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Dec 08, 2019 with no updates

    3 pagesCS01

    Director's details changed for Ms Nicola Claire Gummer Morgan on Nov 12, 2018

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Dec 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of CASTLE COURT EXECUTIVE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUCHS, Giles Michael Gummer
    St. James Road
    NN5 5LF Northampton
    100
    England
    Director
    St. James Road
    NN5 5LF Northampton
    100
    England
    EnglandBritish188990290012
    MORGAN, Nicola Claire Gummer
    St. James Road
    NN5 5LF Northampton
    100
    England
    Director
    St. James Road
    NN5 5LF Northampton
    100
    England
    EnglandBritish49649810013
    BUXTON, Michael Dennis, Financial Controller
    16 Stonepit Drive
    Cottingham
    LE16 8XY Market Harborough
    Leicestershire
    Secretary
    16 Stonepit Drive
    Cottingham
    LE16 8XY Market Harborough
    Leicestershire
    British31975270001
    FUCHS, Caryl Ann
    The Old Vicarage
    Vicarage Road Flecknoe
    CV23 8AY Rugby
    Warwickshire
    Secretary
    The Old Vicarage
    Vicarage Road Flecknoe
    CV23 8AY Rugby
    Warwickshire
    British36812950002
    FUCHS, Nicola Claire Gummer
    The Ridings
    3 Manor Farm Road, Great Billing
    NN3 9EB Northampton
    Northamptonshire
    Secretary
    The Ridings
    3 Manor Farm Road, Great Billing
    NN3 9EB Northampton
    Northamptonshire
    British49649810004
    HARRISON, Dennis Arthur Laurence
    The Old Rectory
    South Kilworth
    LE17 6DN Leicester
    Secretary
    The Old Rectory
    South Kilworth
    LE17 6DN Leicester
    British47515970001
    JOHNSON, Alan David
    11 Cecil Road
    NN2 6PG Northampton
    Northamptonshire
    Secretary
    11 Cecil Road
    NN2 6PG Northampton
    Northamptonshire
    British67496990001
    MAYBANK, John
    The Gate House Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Leicestershire
    Secretary
    The Gate House Home Farm Grove
    Arthingworth
    LE16 8NJ Market Harborough
    Leicestershire
    British9485470001
    MINOCHA, Susanne
    19 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    Secretary
    19 Himley Green
    Linslade
    LU7 2PY Leighton Buzzard
    Bedfordshire
    British107875520001
    MOTLEY, Sandra Dorothy
    29 Cranstoun Street
    NN1 3BH Northampton
    Northamptonshire
    Secretary
    29 Cranstoun Street
    NN1 3BH Northampton
    Northamptonshire
    British48536640001
    TOMKINS, Nicholas Graeme
    3 Castlesteads
    Bancroft
    MK13 0PS Milton Keynes
    Buckinghamshire
    Secretary
    3 Castlesteads
    Bancroft
    MK13 0PS Milton Keynes
    Buckinghamshire
    British6630760002
    DOVE NAISH SECRETARIES LIMITED
    Eagle House 28 Billing Road
    NN1 5AJ Northampton
    Secretary
    Eagle House 28 Billing Road
    NN1 5AJ Northampton
    63167650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FUCHS, Caryl Ann
    The Old Vicarage
    Vicarage Road Flecknoe
    CV23 8AY Rugby
    Warwickshire
    Director
    The Old Vicarage
    Vicarage Road Flecknoe
    CV23 8AY Rugby
    Warwickshire
    United KingdomBritish36812950002
    FUCHS, Caryl Ann
    The Old Vicarage
    Vicarage Road Flecknoe
    CV23 8AY Rugby
    Warwickshire
    Director
    The Old Vicarage
    Vicarage Road Flecknoe
    CV23 8AY Rugby
    Warwickshire
    United KingdomBritish36812950002
    FUCHS, Harry, Dr
    The Old Vicarage Vicarage Road
    Flecknoe
    CV23 8AY Rugby
    Warwickshire
    Director
    The Old Vicarage Vicarage Road
    Flecknoe
    CV23 8AY Rugby
    Warwickshire
    United KingdomBritish36796130001
    FUCHS, Harry, Dr
    The Old Vicarage Vicarage Road
    Flecknoe
    CV23 8AY Rugby
    Warwickshire
    Director
    The Old Vicarage Vicarage Road
    Flecknoe
    CV23 8AY Rugby
    Warwickshire
    United KingdomBritish36796130001
    FUCHS, Harry, Dr
    The Old Vicarage Vicarage Road
    Flecknoe
    CV23 8AY Rugby
    Warwickshire
    Director
    The Old Vicarage Vicarage Road
    Flecknoe
    CV23 8AY Rugby
    Warwickshire
    United KingdomBritish36796130001
    HARRISON, Dennis Arthur Laurence
    The Old Rectory
    South Kilworth
    LE17 6DN Leicester
    Director
    The Old Rectory
    South Kilworth
    LE17 6DN Leicester
    British47515970001
    KNIGHT, Lynnette Margaret
    Rock Cottage Brock Street
    CF63 1LB Barry
    South Glamorgan
    Director
    Rock Cottage Brock Street
    CF63 1LB Barry
    South Glamorgan
    British13247360001
    KNIGHT, Lynnette Margaret
    Rock Cottage Brock Street
    CF63 1LB Barry
    South Glamorgan
    Director
    Rock Cottage Brock Street
    CF63 1LB Barry
    South Glamorgan
    British13247360001
    TOMKINS, Nicholas Graeme
    3 Castlesteads
    Bancroft
    MK13 0PS Milton Keynes
    Buckinghamshire
    Director
    3 Castlesteads
    Bancroft
    MK13 0PS Milton Keynes
    Buckinghamshire
    British6630760002
    WALDRON, Anthony David
    15 Yew Close
    Armitage
    WS15 4TX Rugeley
    Staffordshire
    Director
    15 Yew Close
    Armitage
    WS15 4TX Rugeley
    Staffordshire
    British47809090001
    WARD, Julie Anne
    Corbygate Business Park
    NN17 5JG Corby
    10 Canberra House
    Northamptonshire
    England
    Director
    Corbygate Business Park
    NN17 5JG Corby
    10 Canberra House
    Northamptonshire
    England
    United KingdomBritish56248850009
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CASTLE COURT EXECUTIVE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Giles Michael Gummer Fuchs
    St. James Road
    NN5 5LF Northampton
    100
    England
    Apr 06, 2016
    St. James Road
    NN5 5LF Northampton
    100
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Nicola Claire Gummer Morgan
    St. James Road
    NN5 5LF Northampton
    100
    England
    Apr 06, 2016
    St. James Road
    NN5 5LF Northampton
    100
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    14 Billing Road
    NN1 5AW Northampton
    Beckett House
    Northants
    United Kingdom
    Apr 06, 2016
    14 Billing Road
    NN1 5AW Northampton
    Beckett House
    Northants
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityBritish
    Place RegisteredCompanies House
    Registration Number02348785
    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.

    Does CASTLE COURT EXECUTIVE CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2025Due to be dissolved on
    Jul 24, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Edward Guthrie
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    practitioner
    2nd Floor Elm House Woodlands Business Park
    Linford Wood West
    MK14 6FG Milton Keynes
    Lauren Louise Auburn
    100 St James Road
    NN5 5LF Northampton
    practitioner
    100 St James Road
    NN5 5LF Northampton

    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