CASTLEMORE HAMPSHIRE LIMITED

CASTLEMORE HAMPSHIRE LIMITED

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

    Company NameCASTLEMORE HAMPSHIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03329483
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CASTLEMORE HAMPSHIRE LIMITED?

    • (7415) /

    Where is CASTLEMORE HAMPSHIRE LIMITED located?

    Registered Office Address
    Cedar Court Hagley Road
    Hayley Green
    B63 1ED Halesowen
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLEMORE HAMPSHIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (987) LIMITEDMar 07, 1997Mar 07, 1997

    What are the latest accounts for CASTLEMORE HAMPSHIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for CASTLEMORE HAMPSHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Aug 09, 2012

    7 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 10, 2011

    LRESSP

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jul 29, 2011

    • Capital: GBP 2.00
    6 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Increase of issued capital 27/07/2011
    RES13

    Statement of capital following an allotment of shares on Jul 27, 2011

    • Capital: GBP 1,689,733.00
    4 pagesSH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Sep 30, 2009

    18 pagesAA

    Registered office address changed from 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY England on Jun 02, 2010

    1 pagesAD01

    Annual return made up to Mar 07, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Neil Ramage as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2008

    18 pagesAA

    Registered office address changed from Cedar Court 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED on Nov 23, 2009

    1 pagesAD01

    legacy

    3 pages363a

    legacy

    1 pages288c

    Full accounts made up to Sep 30, 2007

    16 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Who are the officers of CASTLEMORE HAMPSHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREDALI, Giuseppe Antonio, Mr.
    3 Richmond Gardens
    WV5 0LQ Wombourne
    West Midlands
    Director
    3 Richmond Gardens
    WV5 0LQ Wombourne
    West Midlands
    United KingdomBritish81507150004
    FAULKNER, Jill Elizabeth
    279 Gayfield Avenue
    DY5 2SU Brierley Hill
    West Midlands
    Secretary
    279 Gayfield Avenue
    DY5 2SU Brierley Hill
    West Midlands
    British93709740001
    OAKLEY, William James
    6 Wightwick Bank
    Wightwick
    WV6 8DR Wolverhampton
    West Midlands
    Secretary
    6 Wightwick Bank
    Wightwick
    WV6 8DR Wolverhampton
    West Midlands
    British3611490001
    RAMAGE, Neil William
    29 Blenheim Road
    Moseley
    B13 9TY Birmingham
    West Midlands
    Secretary
    29 Blenheim Road
    Moseley
    B13 9TY Birmingham
    West Midlands
    British86044090002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    FAULKNER, Jill Elizabeth
    279 Gayfield Avenue
    DY5 2SU Brierley Hill
    West Midlands
    Director
    279 Gayfield Avenue
    DY5 2SU Brierley Hill
    West Midlands
    British93709740001
    KEMP, Jane
    The Threshings
    Upper Bayton Farm Barns
    DY14 9NZ Bayton
    Worcestershire
    Director
    The Threshings
    Upper Bayton Farm Barns
    DY14 9NZ Bayton
    Worcestershire
    EnglandBritish142333270001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does CASTLEMORE HAMPSHIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Sep 30, 2005
    Delivered On Oct 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland the Facility Agent
    Transactions
    • Oct 13, 2005Registration of a charge (395)
    • Oct 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Jan 28, 2004
    Delivered On Jan 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares, stocks, debentures, bonds or other securities and investments, all rights of any amount standing to the credit of any account, all interests in the partnership and under the partnership agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Facility Agent)
    Transactions
    • Jan 30, 2004Registration of a charge (395)
    • Oct 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture between amongst others the chargor and bayerische hypo- und vereinsbank aktiengesellschaft (the agent)
    Created On Mar 28, 2002
    Delivered On Apr 12, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft (The Agent)
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 23, 1998
    Delivered On Feb 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as defined in the debenture dated 23RD january 1998
    Short particulars
    All shares and interest in the capital and assets of the partnership together with the profits. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 11, 1998Registration of a charge (395)
    • Jan 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 1998
    Delivered On Feb 11, 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 11, 1998Registration of a charge (395)
    • Jan 17, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CASTLEMORE HAMPSHIRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2011Commencement of winding up
    Jan 18, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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