CASTLE COURT EXECUTIVE CENTRE LIMITED
Overview
| Company Name | CASTLE COURT EXECUTIVE CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02878914 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CASTLE COURT EXECUTIVE CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPLE COURT EXECUTIVE CENTRE LIMITED | Jan 10, 1997 | Jan 10, 1997 |
| LEEDS EXECUTIVE CENTRE LIMITED | Jan 14, 1994 | Jan 14, 1994 |
| FILMBLOCK TRADING LIMITED | Dec 08, 1993 | Dec 08, 1993 |
What are the latest accounts for CASTLE COURT EXECUTIVE CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 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 To | Dec 08, 2023 |
What are the latest filings for CASTLE COURT EXECUTIVE CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Change of details for Mrs Nicola Claire Gummer Morgan as a person with significant control on Dec 08, 2024 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Giles Michael Gummer Fuchs as a person with significant control on May 12, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Giles Michael Gummer Fuchs on May 12, 2022 | 2 pages | CH01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Termination of appointment of Julie Anne Ward as a director on Sep 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Director's details changed for Mr Giles Michael Gummer Fuchs on May 12, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Nicola Claire Gummer Morgan on Nov 12, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CASTLE COURT EXECUTIVE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FUCHS, Giles Michael Gummer | Director | St. James Road NN5 5LF Northampton 100 England | England | British | 188990290012 | |||||
| MORGAN, Nicola Claire Gummer | Director | St. James Road NN5 5LF Northampton 100 England | England | British | 49649810013 | |||||
| BUXTON, Michael Dennis, Financial Controller | Secretary | 16 Stonepit Drive Cottingham LE16 8XY Market Harborough Leicestershire | British | 31975270001 | ||||||
| FUCHS, Caryl Ann | Secretary | The Old Vicarage Vicarage Road Flecknoe CV23 8AY Rugby Warwickshire | British | 36812950002 | ||||||
| FUCHS, Nicola Claire Gummer | Secretary | The Ridings 3 Manor Farm Road, Great Billing NN3 9EB Northampton Northamptonshire | British | 49649810004 | ||||||
| HARRISON, Dennis Arthur Laurence | Secretary | The Old Rectory South Kilworth LE17 6DN Leicester | British | 47515970001 | ||||||
| JOHNSON, Alan David | Secretary | 11 Cecil Road NN2 6PG Northampton Northamptonshire | British | 67496990001 | ||||||
| MAYBANK, John | Secretary | The Gate House Home Farm Grove Arthingworth LE16 8NJ Market Harborough Leicestershire | British | 9485470001 | ||||||
| MINOCHA, Susanne | Secretary | 19 Himley Green Linslade LU7 2PY Leighton Buzzard Bedfordshire | British | 107875520001 | ||||||
| MOTLEY, Sandra Dorothy | Secretary | 29 Cranstoun Street NN1 3BH Northampton Northamptonshire | British | 48536640001 | ||||||
| TOMKINS, Nicholas Graeme | Secretary | 3 Castlesteads Bancroft MK13 0PS Milton Keynes Buckinghamshire | British | 6630760002 | ||||||
| DOVE NAISH SECRETARIES LIMITED | Secretary | Eagle House 28 Billing Road NN1 5AJ Northampton | 63167650001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| FUCHS, Caryl Ann | Director | The Old Vicarage Vicarage Road Flecknoe CV23 8AY Rugby Warwickshire | United Kingdom | British | 36812950002 | |||||
| FUCHS, Caryl Ann | Director | The Old Vicarage Vicarage Road Flecknoe CV23 8AY Rugby Warwickshire | United Kingdom | British | 36812950002 | |||||
| FUCHS, Harry, Dr | Director | The Old Vicarage Vicarage Road Flecknoe CV23 8AY Rugby Warwickshire | United Kingdom | British | 36796130001 | |||||
| FUCHS, Harry, Dr | Director | The Old Vicarage Vicarage Road Flecknoe CV23 8AY Rugby Warwickshire | United Kingdom | British | 36796130001 | |||||
| FUCHS, Harry, Dr | Director | The Old Vicarage Vicarage Road Flecknoe CV23 8AY Rugby Warwickshire | United Kingdom | British | 36796130001 | |||||
| HARRISON, Dennis Arthur Laurence | Director | The Old Rectory South Kilworth LE17 6DN Leicester | British | 47515970001 | ||||||
| KNIGHT, Lynnette Margaret | Director | Rock Cottage Brock Street CF63 1LB Barry South Glamorgan | British | 13247360001 | ||||||
| KNIGHT, Lynnette Margaret | Director | Rock Cottage Brock Street CF63 1LB Barry South Glamorgan | British | 13247360001 | ||||||
| TOMKINS, Nicholas Graeme | Director | 3 Castlesteads Bancroft MK13 0PS Milton Keynes Buckinghamshire | British | 6630760002 | ||||||
| WALDRON, Anthony David | Director | 15 Yew Close Armitage WS15 4TX Rugeley Staffordshire | British | 47809090001 | ||||||
| WARD, Julie Anne | Director | Corbygate Business Park NN17 5JG Corby 10 Canberra House Northamptonshire England | United Kingdom | British | 56248850009 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CASTLE COURT EXECUTIVE CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Giles Michael Gummer Fuchs | Apr 06, 2016 | St. James Road NN5 5LF Northampton 100 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nicola Claire Gummer Morgan | Apr 06, 2016 | St. James Road NN5 5LF Northampton 100 England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Haryl (1991) Limited | Apr 06, 2016 | 14 Billing Road NN1 5AW Northampton Beckett House Northants United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CASTLE COURT EXECUTIVE CENTRE 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