CASTLEFORD HOMES LIMITED

CASTLEFORD HOMES LIMITED

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

    Company NameCASTLEFORD HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03730664
    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 CASTLEFORD HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CASTLEFORD HOMES LIMITED located?

    Registered Office Address
    20 Berkeley Square Mayfair
    London
    W1J 6LH
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CASTLEFORD HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CASTLEFORD HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for strike off 30/07/2020
    RES13

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 01, 2018 with updates

    4 pagesCS01

    Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 1,051,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 1,051,000
    SH01

    Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG

    1 pagesAD03

    Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 1,051,000
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of CASTLEFORD HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNLEY SECURITIES LIMITED
    Berkeley Square
    Mayfair
    W1J 6LH London
    20
    United Kingdom
    Secretary
    Berkeley Square
    Mayfair
    W1J 6LH London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2262230
    77371660001
    SUNLEY, James Bernard
    Berkeley Square
    W1J 6LH London
    20
    Director
    Berkeley Square
    W1J 6LH London
    20
    EnglandBritishCompany Director43436300006
    MARTIN, Mary Julia
    7 St Marys Road
    Harborne
    B17 0HB Birmingham
    West Midlands
    Secretary
    7 St Marys Road
    Harborne
    B17 0HB Birmingham
    West Midlands
    British98951590001
    MITCHELL, Andrew Darby
    74 Ramillies Road
    W4 1JA London
    Secretary
    74 Ramillies Road
    W4 1JA London
    BritishManagement Consultant4111810002
    O'BRIEN, Anthony John
    1 Mallard Place
    Hanbury Park
    WR9 8WD Droitwich
    Worcestershire
    Secretary
    1 Mallard Place
    Hanbury Park
    WR9 8WD Droitwich
    Worcestershire
    British94518790001
    SHARP, Gary Richard
    High March Pyrford Road
    KT14 6RE West Byfleet
    Surrey
    Secretary
    High March Pyrford Road
    KT14 6RE West Byfleet
    Surrey
    British15830270003
    WILSON, Michael Piers
    16 Grove Road
    KT17 4DF Epsom
    Surrey
    Secretary
    16 Grove Road
    KT17 4DF Epsom
    Surrey
    BritishAccountant87189470001
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    BASTIN, Christopher Philip
    6 Merlin Clove
    Winkfield Row
    RG42 7TD Bracknell
    Berkshire
    Director
    6 Merlin Clove
    Winkfield Row
    RG42 7TD Bracknell
    Berkshire
    BritishOperations Manager67019350001
    CARTER, Mark Hamilton
    85 Alma Road
    SL4 3EX Windsor
    Berkshire
    Director
    85 Alma Road
    SL4 3EX Windsor
    Berkshire
    United KingdomBritishTown Planner81102130002
    CHAMBERLAIN, Janet Diane
    18 Hanah Court
    Edgehill Wimbledon
    SW19 4NP London
    Director
    18 Hanah Court
    Edgehill Wimbledon
    SW19 4NP London
    BritishFreelance Designer65354810002
    CHAMBERLAIN, Raymond Kenneth
    Crocketts Manor, Beaudesert Park
    Birmingham Road, Henley In Arden
    B95 5QB Solihull
    West Midlands
    Director
    Crocketts Manor, Beaudesert Park
    Birmingham Road, Henley In Arden
    B95 5QB Solihull
    West Midlands
    United KingdomBritishCompany Director65099300001
    FERREE, John Adrian
    20 Berkeley Square Mayfair
    London
    W1J 6LH
    Director
    20 Berkeley Square Mayfair
    London
    W1J 6LH
    Great BritainBritishSurveyor50332130003
    ISAACS, Paul
    163 Darley Green Road
    Knowle
    B93 8PU Solihull
    West Midlands
    Director
    163 Darley Green Road
    Knowle
    B93 8PU Solihull
    West Midlands
    United KingdomBritishDirector84187490002
    MARTIN, Mary Julia
    7 St Marys Road
    Harborne
    B17 0HB Birmingham
    West Midlands
    Director
    7 St Marys Road
    Harborne
    B17 0HB Birmingham
    West Midlands
    BritishChartered Accountant98951590001
    MITCHELL, Andrew Darby
    74 Ramillies Road
    W4 1JA London
    Director
    74 Ramillies Road
    W4 1JA London
    EnglandBritishManagement Consultant4111810002
    MORRIS, Neal
    2 Branksome
    Gower Road
    KT13 0HD Weybridge
    Surrey
    Director
    2 Branksome
    Gower Road
    KT13 0HD Weybridge
    Surrey
    BritishBuilder96712870001
    O'BRIEN, Anthony John
    1 Mallard Place
    Hanbury Park
    WR9 8WD Droitwich
    Worcestershire
    Director
    1 Mallard Place
    Hanbury Park
    WR9 8WD Droitwich
    Worcestershire
    EnglandBritishAccountant94518790001
    OWEN, David Michael
    20 Featherston Road
    Streetly
    B74 3JN Sutton Coldfield
    West Midlands
    Director
    20 Featherston Road
    Streetly
    B74 3JN Sutton Coldfield
    West Midlands
    EnglandBritishSolicitor1547890001
    SHARP, Gary Richard
    High March Pyrford Road
    KT14 6RE West Byfleet
    Surrey
    Director
    High March Pyrford Road
    KT14 6RE West Byfleet
    Surrey
    BritishArchitect15830270003
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of CASTLEFORD HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Square
    W1J 6LH London
    20
    England
    Apr 06, 2016
    Berkeley Square
    W1J 6LH London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1458205
    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 CASTLEFORD HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 10, 2007
    Delivered On Apr 12, 2007
    Outstanding
    Amount secured
    £19500.00 due or to become due from the company to
    Short particulars
    The tenant with full title gaurantee charges its interest in the deposit account.
    Persons Entitled
    • Alun David Spillman
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    Charge of shares
    Created On Mar 16, 2006
    Delivered On Mar 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the securit. See the mortgage charge document for full details.
    Persons Entitled
    • Croftdawn Limited
    Transactions
    • Mar 18, 2006Registration of a charge (395)
    • Mar 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 2005
    Delivered On Mar 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Church cottage 7 church street hampton middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 31, 2005Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 18, 2005
    Delivered On Feb 19, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of 9 ailsa road st margaret's richmond-upon-thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 2005Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 10, 2005
    Delivered On Feb 15, 2005
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 15, 2005Registration of a charge (395)
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 03, 2005
    Delivered On Feb 09, 2005
    Satisfied
    Amount secured
    All monies up to the sum of £2,000,000 due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the south side of 9 ailsa road S. 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 Forward Innovation Fund
    Transactions
    • Feb 09, 2005Registration of a charge (395)
    • Mar 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 2003
    Delivered On Jul 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the north-west of blackdown avenue pyrford woking surrey and land at the back of hightrees blackdown avenue pyrford woking. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 09, 2003Registration of a charge (395)
    • Jan 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 15, 2002
    Delivered On May 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that freehold land known as shuna sheerwater road woodham title number SY397964. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 23, 2002Registration of a charge (395)
    • Jan 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Security deposit
    Created On Apr 15, 2002
    Delivered On Apr 20, 2002
    Satisfied
    Amount secured
    £19,500 and interest thereon due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £19,500 (and interest thereon) deposited with lloyds tsb bank PLC 47 high street brentwood essex bankers to alun david spillman as landlord of the old sorting office rosemount avenue west byfleet surrey.
    Persons Entitled
    • Alun David Spillman
    Transactions
    • Apr 20, 2002Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 17, 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
    The f/h properties known as the land to the west of granville road, weybridge t/n SY671395, land at ling point, cobbetts hill, weybridge t/n SY671066, land to the rear of ling point, cobbetts hill, weybridge t/n SY26321. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 20, 2001Registration of a charge (395)
    • Jan 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of deposit
    Created On Aug 29, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement and/or the assignment
    Short particulars
    All the company's rights title and interest in and to the deposit and the debt represented thereby.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 31, 2001Registration of a charge (395)
    • Jan 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 29, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the legal charge
    Short particulars
    All the f/h land at fratons, newlands drive, maidenhead SL6 4LL t/no BK360526.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 31, 2001Registration of a charge (395)
    • Jan 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 29, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the debenture
    Short particulars
    All the f/h property at fratons, newlands drive, maidenhead SL6 4LL t/no BK360536. 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 Governor and Company of the Bank of Ireland
    Transactions
    • Aug 31, 2001Registration of a charge (395)
    • Jan 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge without instrument
    Created On Aug 10, 2000
    Delivered On Aug 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a deed of consent and variation dated 27TH june 2000 between raymond sinclair franklin the company and the chargee and in the agreement of 20TH january 2000 referred to therein
    Short particulars
    Cash deposit of £50,000 deposited with courts & co. 15 wimpole street london W1M 8AP.
    Persons Entitled
    • David Robert Fison
    Transactions
    • Aug 11, 2000Registration of a charge (395)
    • Sep 22, 2001Statement of satisfaction of a charge in full or part (403a)

    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