CASTLEGATE 283 LIMITED

CASTLEGATE 283 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCASTLEGATE 283 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03042328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CASTLEGATE 283 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLINPHONE LIMITEDFeb 27, 1997Feb 27, 1997
    S-CUBED CLINPHONE SERVICES LIMITEDMar 20, 1996Mar 20, 1996
    THE PLEDGE LINE COMPANY LIMITED Apr 05, 1995Apr 05, 1995

    What are the latest accounts for CASTLEGATE 283 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for CASTLEGATE 283 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CASTLEGATE 283 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 11, 2016

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Apr 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 9,704
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Termination of appointment of James Winschel Jr as a director

    2 pagesTM01

    Annual return made up to Apr 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 9,704
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Apr 05, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Apr 05, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr James Francis Winschel Jr on Apr 16, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Accounts for a dormant company made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Apr 05, 2011 with full list of shareholders

    7 pagesAR01

    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 pagesAD01

    Appointment of Douglas Alexander Batt as a secretary

    3 pagesAP03

    Termination of appointment of Ravi Mankoo as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2009

    7 pagesAA

    Who are the officers of CASTLEGATE 283 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATT, Douglas Alexander
    Colonial Drive
    Mansfield
    34
    Massachusetts 02048
    United States
    Secretary
    Colonial Drive
    Mansfield
    34
    Massachusetts 02048
    United States
    British155459270001
    BATT, Douglas Alexander
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    Director
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    United States Of AmericaAmerican129915560001
    VON RICKENBACH, Josef Hieronymous
    28 Brent Road
    Lexington 02420
    Massachusetts
    Usa
    Director
    28 Brent Road
    Lexington 02420
    Massachusetts
    Usa
    United StatesAmerican,Swiss88797220001
    BATT, Douglas Alexander
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    Secretary
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    American129915560001
    BROWN, Scott Douglas
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Secretary
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Australian95983960001
    HAMPSON, Alec
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    Secretary
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    British47831810002
    MANKOO, Ravi
    c/o C/O Ms Ravi Mankoo
    Oxford Road
    UB8 1LZ Uxbridge
    The Quays 101-105
    Middlesex
    Secretary
    c/o C/O Ms Ravi Mankoo
    Oxford Road
    UB8 1LZ Uxbridge
    The Quays 101-105
    Middlesex
    British148213120001
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Secretary
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    British7127460001
    SUGDEN, Dawn Priscilla
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    Leicestershire
    Secretary
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    Leicestershire
    British112128400001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BISHOP, Kevin John
    107 Wilford Lane
    West Bridgford
    NG2 7RN Nottingham
    Director
    107 Wilford Lane
    West Bridgford
    NG2 7RN Nottingham
    British54670100002
    BROWN, Scott Douglas
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Director
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Australian95983960001
    ENGLER, Jonathan Harry Winston
    Normanton Manor Old Melton Road
    Normanton On The Wolds
    NG12 5NN Nottingham
    Nottinghamshire
    Director
    Normanton Manor Old Melton Road
    Normanton On The Wolds
    NG12 5NN Nottingham
    Nottinghamshire
    United KingdomBritish113904100001
    HAMPSON, Alec
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    Director
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    British47831810002
    KENT, Steve James
    Falling Water House
    Staploe
    PE19 5JA St Neots
    Cambridgeshire
    Director
    Falling Water House
    Staploe
    PE19 5JA St Neots
    Cambridgeshire
    United KingdomBritish88968260004
    NORMAN, Andrew John
    7 Glenside
    Woodthorpe
    NG5 4NT Nottingham
    Director
    7 Glenside
    Woodthorpe
    NG5 4NT Nottingham
    British49239300001
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Director
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    EnglandBritish7127460001
    ROTHERHAM, Neil Eric, Dr
    6 Grange Road
    Edwalton
    NG12 4BT Nottingham
    Director
    6 Grange Road
    Edwalton
    NG12 4BT Nottingham
    United KingdomBritish41815820003
    WINSCHEL JR, James Francis
    Nobscot Road
    Unit 20
    01776 Sudbury
    30
    Massachusetts
    Usa
    Director
    Nobscot Road
    Unit 20
    01776 Sudbury
    30
    Massachusetts
    Usa
    UsaAmerican94911930009
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Does CASTLEGATE 283 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 20, 2001Registration of a charge (395)
    • Dec 16, 2015Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Apr 12, 1996Registration of a charge (395)
    • Dec 16, 2015Satisfaction of a charge (MR04)

    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