CASTLEGATE 252 LIMITED
Overview
Company Name | CASTLEGATE 252 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03207419 |
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 252 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CASTLEGATE 252 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 252 LIMITED?
Company Name | From | Until |
---|---|---|
EBIQUITA LIMITED | Aug 21, 2002 | Aug 21, 2002 |
MARKETPHONE LIMITED | Apr 29, 1997 | Apr 29, 1997 |
ADVANCED DIGITAL DATA SERVICES LIMITED | Jun 04, 1996 | Jun 04, 1996 |
What are the latest accounts for CASTLEGATE 252 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for CASTLEGATE 252 LIMITED?
Annual Return |
|
---|
What are the latest filings for CASTLEGATE 252 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 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Winschel Jr as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr James Francis Winschel Jr on Jun 20, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
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 | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr James Francis Winschel Jr on May 31, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Ravi Mankoo as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Douglas Batt as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * Lady Bay House Meadow Grove Nottingham,Notts NG2 3HF* on Dec 09, 2009 | 2 pages | AD01 | ||||||||||
Who are the officers of CASTLEGATE 252 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 | 155459190001 | ||||||
BATT, Douglas Alexander | Director | 34 Colonial Drive Mansfield Massachusetts 02048 United States | United States Of America | American | Attorney | 129915560001 | ||||
VON RICKENBACH, Josef Hieronymous | Director | 28 Brent Road Lexington 02420 Massachusetts Usa | United States | American,Swiss | Ceo | 88797220001 | ||||
BATT, Douglas Alexander | Secretary | 34 Colonial Drive Mansfield Massachusetts 02048 United States | American | Attorney | 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 | 148212940001 | ||||||
RAWLINGS, Nigel Keith | Secretary | 18 Hollin Lane SK9 4JH Styal Cheshire | British | Chartered Accountant | 7127460001 | |||||
SUGDEN, Dawn Priscilla | Secretary | 48 Main Street Lyddington LE15 9LT Oakham North Cottage Leicestershire United Kingdom | British | Head Of Legal Company Secretar | 131370800001 | |||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
BROWN, Scott Douglas | Director | 117 Westfields Avenue Barnes SW13 0AY London | Australian | None | 95983960001 | |||||
ENGLER, Jonathan Harry Winston | Director | Normanton Manor Old Melton Road Normanton On The Wolds NG12 5NN Nottingham Nottinghamshire | United Kingdom | British | Doctor | 113904100001 | ||||
KENT, Steve James | Director | Falling Water House Staploe PE19 5JA St Neots Cambridgeshire | United Kingdom | British | Chief Executive Officer | 88968260004 | ||||
ROTHERHAM, Neil Eric, Dr | Director | 6 Grange Road Edwalton NG12 4BT Nottingham | United Kingdom | British | Company Director | 41815820003 | ||||
WINSCHEL JR, James Francis | Director | Nobscot Road Unit 20 01776 Sudbury 30 Massachusetts Usa | Usa | American | Svp Cfo | 94911930001 | ||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Does CASTLEGATE 252 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 28, 1998 Delivered On Oct 03, 1998 | 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. See the mortgage charge document for full details. | ||||
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