CASTLEGATE 283 LIMITED
Overview
| Company Name | CASTLEGATE 283 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03042328 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLEGATE 283 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CASTLEGATE 283 LIMITED located?
| Registered Office Address | c/o JANINA DIGGINS The Quays 101-105 Oxford Road UB8 1LZ Uxbridge Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLEGATE 283 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLINPHONE LIMITED | Feb 27, 1997 | Feb 27, 1997 |
| S-CUBED CLINPHONE SERVICES LIMITED | Mar 20, 1996 | Mar 20, 1996 |
| THE PLEDGE LINE COMPANY LIMITED | Apr 05, 1995 | Apr 05, 1995 |
What are the latest accounts for CASTLEGATE 283 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for CASTLEGATE 283 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CASTLEGATE 283 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 11, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of James Winschel Jr as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr James Francis Winschel Jr on Apr 16, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ* on Jan 19, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Douglas Alexander Batt as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Ravi Mankoo as a secretary | 2 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 7 pages | AA | ||||||||||
Who are the officers of CASTLEGATE 283 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATT, Douglas Alexander | Secretary | Colonial Drive Mansfield 34 Massachusetts 02048 United States | British | 155459270001 | ||||||
| BATT, Douglas Alexander | Director | 34 Colonial Drive Mansfield Massachusetts 02048 United States | United States Of America | American | 129915560001 | |||||
| VON RICKENBACH, Josef Hieronymous | Director | 28 Brent Road Lexington 02420 Massachusetts Usa | United States | American,Swiss | 88797220001 | |||||
| BATT, Douglas Alexander | Secretary | 34 Colonial Drive Mansfield Massachusetts 02048 United States | American | 129915560001 | ||||||
| BROWN, Scott Douglas | Secretary | 117 Westfields Avenue Barnes SW13 0AY London | Australian | 95983960001 | ||||||
| HAMPSON, Alec | Secretary | 18 College Street East Bridgford NG13 8LE Nottingham | British | 47831810002 | ||||||
| MANKOO, Ravi | Secretary | c/o C/O Ms Ravi Mankoo Oxford Road UB8 1LZ Uxbridge The Quays 101-105 Middlesex | British | 148213120001 | ||||||
| RAWLINGS, Nigel Keith | Secretary | 18 Hollin Lane SK9 4JH Styal Cheshire | British | 7127460001 | ||||||
| SUGDEN, Dawn Priscilla | Secretary | 48 Main Street Lyddington LE15 9LT Oakham Leicestershire | British | 112128400001 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| BISHOP, Kevin John | Director | 107 Wilford Lane West Bridgford NG2 7RN Nottingham | British | 54670100002 | ||||||
| BROWN, Scott Douglas | Director | 117 Westfields Avenue Barnes SW13 0AY London | Australian | 95983960001 | ||||||
| ENGLER, Jonathan Harry Winston | Director | Normanton Manor Old Melton Road Normanton On The Wolds NG12 5NN Nottingham Nottinghamshire | United Kingdom | British | 113904100001 | |||||
| HAMPSON, Alec | Director | 18 College Street East Bridgford NG13 8LE Nottingham | British | 47831810002 | ||||||
| KENT, Steve James | Director | Falling Water House Staploe PE19 5JA St Neots Cambridgeshire | United Kingdom | British | 88968260004 | |||||
| NORMAN, Andrew John | Director | 7 Glenside Woodthorpe NG5 4NT Nottingham | British | 49239300001 | ||||||
| RAWLINGS, Nigel Keith | Director | 18 Hollin Lane SK9 4JH Styal Cheshire | England | British | 7127460001 | |||||
| ROTHERHAM, Neil Eric, Dr | Director | 6 Grange Road Edwalton NG12 4BT Nottingham | United Kingdom | British | 41815820003 | |||||
| WINSCHEL JR, James Francis | Director | Nobscot Road Unit 20 01776 Sudbury 30 Massachusetts Usa | Usa | American | 94911930009 | |||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Does CASTLEGATE 283 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 13, 2001 Delivered On Sep 20, 2001 | 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
| ||||
| Fixed and floating charge | Created On Apr 11, 1996 Delivered On Apr 12, 1996 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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