CASTLEGATE 796 LIMITED
Overview
| Company Name | CASTLEGATE 796 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03792812 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CASTLEGATE 796 LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CASTLEGATE 796 LIMITED located?
| Registered Office Address | 4th Floor Abbey House 32 Booth Street M2 4AB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLEGATE 796 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANSA UTILITIES LIMITED | Jun 23, 2006 | Jun 23, 2006 |
| ACTIVE SERVICES GROUP LIMITED | Jun 21, 1999 | Jun 21, 1999 |
What are the latest accounts for CASTLEGATE 796 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2021 |
| Next Accounts Due On | Apr 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2020 |
What is the status of the latest confirmation statement for CASTLEGATE 796 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 21, 2023 |
| Next Confirmation Statement Due | Jul 05, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2022 |
| Overdue | Yes |
What are the latest filings for CASTLEGATE 796 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2024 | 19 pages | LIQ03 | ||||||||||
Termination of appointment of Gold Round Limited as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2023 | 21 pages | LIQ03 | ||||||||||
Termination of appointment of Stuart Pace as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Jan 09, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Jan 06, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Gold Round Limited on Jul 25, 2022 | 1 pages | CH02 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 037928120009 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 037928120013 | 5 pages | MR05 | ||||||||||
Satisfaction of charge 037928120011 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 037928120012 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed ansa utilities LIMITED\certificate issued on 10/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Stuart Pace on Jul 21, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2020 | 28 pages | AA | ||||||||||
Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stuart Pace on Jun 29, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016 | 2 pages | PSC05 | ||||||||||
Who are the officers of CASTLEGATE 796 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| BOYES, Stephen | Secretary | Grassdale Cottage Valley Road, Houghton Bottoms PR5 0SD Preston Lancashire | British | 78387220001 | ||||||||||
| DAVIS, Peter Nicholas | Secretary | 35 Chatsworth Road Eccles M30 9DZ Manchester Lancashire | British | 29902470001 | ||||||||||
| DICKINSON, Louise | Secretary | Fulwood Park Caxton Road Fulwood PR2 9NZ Preston 6 Lancashire United Kingdom | British | 139480580001 | ||||||||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||||||
| MCINNES, Timothy Ian | Secretary | 34 Cumberland Drive Bowdon WA14 3QP Altrincham Cheshire | British | 108973030002 | ||||||||||
| WATKINS, Steven James | Secretary | Roscownans Old Kea TR3 6AX Truro Cornwall | British | 127928260001 | ||||||||||
| BARRETT, John | Director | Fulwood Park Caxton Road Fulwood PR2 9NZ Preston 6 Lancashire United Kingdom | United Kingdom | British | 118475070001 | |||||||||
| BROOK, Philip John | Director | 8 Hillside Drive BH23 2RU Christchurch Dorset | British | 64789650001 | ||||||||||
| DAVIS, Peter Nicholas | Director | 35 Chatsworth Road Eccles M30 9DZ Manchester Lancashire | England | British | 29902470001 | |||||||||
| DICKINSON, Louise | Director | Fulwood Park Caxton Road Fulwood PR2 9NZ Preston 6 Lancashire United Kingdom | England | British | 139480580001 | |||||||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||||||
| HORTON, Alan Albert | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | 182208240001 | |||||||||
| LEE, Peter Francis | Director | Fulwood Park Caxton Road Fulwood PR2 9NZ Preston 6 Lancashire United Kingdom | England | British | 207608120001 | |||||||||
| LEES, Stuart | Director | Fulwood Park Caxton Road Fulwood PR2 9NZ Preston 6 Lancashire United Kingdom | England | British | 70032700001 | |||||||||
| LLOYD JONES, Andrew Mark | Director | Fulwood Park Caxton Road Fulwood PR2 9NZ Preston 6 Lancashire United Kingdom | England | British | 180809810001 | |||||||||
| MAHONEY, Kevin David | Director | 6 Ferrymans Quay William Morris Way SW6 2UT London | United Kingdom | British | 63238350002 | |||||||||
| MAUDE, Simon David | Director | The Main Hall Rufford Park Lane Rufford L40 1XE Ormskirk 1 Lancashire | United Kingdom | British | 89719660003 | |||||||||
| MCINNES, Timothy Ian | Director | 34 Cumberland Drive Bowdon WA14 3QP Altrincham Cheshire | United Kingdom | British | 108973030002 | |||||||||
| PACE, Stuart | Director | Abbey House 32 Booth Street M2 4AB Manchester 4th Floor | England | British | 207506130003 | |||||||||
| POLLARD, Niall Mackinlay | Director | Fulwood Park Caxton Road Fulwood PR2 9NZ Preston 6 Lancashire United Kingdom | England | British | 176786520001 | |||||||||
| SMITH, Andrew John | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | United Kingdom | British | 207506140001 | |||||||||
| TURNER, Paul Leslie | Director | Netherlaw Greendale Lane SK10 4AY Mottram St Andrew Cheshire | British | 72964390004 | ||||||||||
| VINCENT, Michael | Director | 23 Saint Aubyns's Avenue SW19 7BL London | England | British | 99258270001 | |||||||||
| WATKINS, Steven James | Director | Park Crescent TR11 2DL Falmouth 1 Cornwall United Kingdom | United Kingdom | British | 127928260002 | |||||||||
| WATKINS, Steven James | Director | Roscownans Old Kea TR3 6AX Truro Cornwall | British | 127928260001 | ||||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 |
Who are the persons with significant control of CASTLEGATE 796 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gold Round Limited | Apr 18, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iguk Support Services Limited | Apr 06, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CASTLEGATE 796 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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