CASTLEBROW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCASTLEBROW LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03489135
    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 CASTLEBROW LIMITED?

    • Development of building projects (41100) / Construction

    Where is CASTLEBROW LIMITED located?

    Registered Office Address
    C/O MAZARS
    Tower Bridge House St. Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASTLEBROW LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CASTLEBROW LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Termination of appointment of Ian William Hubbard as a director on May 30, 2019

    1 pagesTM01

    Registered office address changed from 5 Montague Close London SE1 9BB England to Tower Bridge House St. Katharines Way London E1W 1DD on Oct 16, 2018

    2 pagesAD01

    Register inspection address has been changed from 30 City Road London EC1Y 2AB United Kingdom to 5 Montague Close London SE1 9BB

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Oct 31, 2017 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 16, 2017

    • Capital: GBP 101
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth to allot 16/10/2017
    RES13

    Statement of capital on Oct 16, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 16/10/2017
    RES13

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Appointment of Sir James Jeffrey Corfield Bucknall as a director on Jun 02, 2017

    2 pagesAP01

    Registered office address changed from 5 Montague Close London SE1 9BB England to 5 Montague Close London SE1 9BB on Jun 02, 2017

    1 pagesAD01

    Appointment of Mr Jonathan Holroyd Gibbon as a director on Jun 02, 2017

    2 pagesAP01

    Appointment of Mr Ian William Hubbard as a director on Jun 02, 2017

    2 pagesAP01

    Termination of appointment of Jeffrey Howard Zamet as a director on Jun 02, 2017

    1 pagesTM01

    Termination of appointment of Barry Malcolm Slavin as a director on Jun 02, 2017

    1 pagesTM01

    Who are the officers of CASTLEBROW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKNALL, James Jeffrey Corfield
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritish186514550002
    GIBBON, Jonathan Holroyd
    Queen Street
    W1J 5PB London
    7
    England
    Director
    Queen Street
    W1J 5PB London
    7
    England
    EnglandBritish229347560001
    SLAVIN, Barry Malcolm
    Evelyn House
    142-144 New Cavendish Street
    W1W 6YF London
    4th Floor
    United Kingdom
    Secretary
    Evelyn House
    142-144 New Cavendish Street
    W1W 6YF London
    4th Floor
    United Kingdom
    British1734560002
    A & H REGISTRARS & SECRETARIES LIMITED
    58/60 Berners Street
    W1P 4JS London
    Nominee Secretary
    58/60 Berners Street
    W1P 4JS London
    900015370001
    COWAN, Christine Iris
    Warren Street
    W1T 6AE London
    38
    United Kingdom
    Director
    Warren Street
    W1T 6AE London
    38
    United Kingdom
    British39060290003
    HUBBARD, Ian William
    Tetbury Hill
    SN16 9JW Malmesbury
    Weybourne Limited
    England
    Director
    Tetbury Hill
    SN16 9JW Malmesbury
    Weybourne Limited
    England
    United KingdomBritish165692720002
    KASS, Linda
    256 Stradbroke Grove
    Clayhall
    IG5 0DQ Ilford
    Essex
    Nominee Director
    256 Stradbroke Grove
    Clayhall
    IG5 0DQ Ilford
    Essex
    British900015360001
    SLAVIN, Barry Malcolm
    Evelyn House
    142-144 New Cavendish Street
    W1W 6YF London
    4th Floor
    United Kingdom
    Director
    Evelyn House
    142-144 New Cavendish Street
    W1W 6YF London
    4th Floor
    United Kingdom
    United KingdomBritish1734560002
    ZAMET, Jeffrey Howard
    Floor
    Evelyn House 142-144 New Cavendish Street
    W1W 6YF London
    4th
    United Kingdom
    Director
    Floor
    Evelyn House 142-144 New Cavendish Street
    W1W 6YF London
    4th
    United Kingdom
    EnglandBritish1741210004

    Who are the persons with significant control of CASTLEBROW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evelyn House
    142-144 New Cavendish Street
    W1W 6YF London
    4th Floor
    United Kingdom
    Apr 06, 2016
    Evelyn House
    142-144 New Cavendish Street
    W1W 6YF London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2076404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CASTLEBROW LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 27, 2004
    Delivered On Aug 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 369 euston road & 38 warren street st pancras london t/no 181164. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    • Jun 16, 2017Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 22 april 2003
    Created On May 05, 2004
    Delivered On May 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 08, 2004Registration of a charge (395)
    • Aug 08, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 24, 2003
    Delivered On May 14, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as or being newton industrial estate chadwell heath romford essex t/n EGL11573. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 14, 2003Registration of a charge (395)
    • Sep 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Omnibus guarantee and set off agreement
    Created On Apr 22, 2003
    Delivered On May 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or lch properties limited to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Aug 08, 2017Satisfaction of a charge (MR04)
    Deed of assignment by way of charge of rental income
    Created On Nov 30, 1998
    Delivered On Dec 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    369 euston road and 38 warren st,london W.1; t/no 181164; the full benefit of any guarantee or security thereof and all claims,causes of action and damages. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Mar 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 30, 1998
    Delivered On Dec 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    369 euston road and 38 warren st,london W.1; t/no 181164; see form 395. 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
    • Northern Rock PLC
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Mar 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of rental assignment
    Created On Mar 06, 1998
    Delivered On Mar 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable from any tenant or licensee including service charge and insurance payments. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Mar 07, 1998Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 1998
    Delivered On Mar 07, 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
    • Bristol & West PLC
    Transactions
    • Mar 07, 1998Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage
    Created On Mar 06, 1998
    Delivered On Mar 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 369 euston road and 38 warren street st pancras camden t/no 181164 and all buildings fixtures fixed plant & machinery, by way of fixed charge the benefit of all guarantees the goodwill of the business and a floating charge the. Undertaking and all property and assets.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Mar 07, 1998Registration of a charge (395)
    • Nov 25, 2003Statement of satisfaction of a charge in full or part (403a)

    Does CASTLEBROW LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Feb 07, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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