CASTLEGATE 796 LIMITED

CASTLEGATE 796 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCASTLEGATE 796 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03792812
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CASTLEGATE 796 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANSA UTILITIES LIMITEDJun 23, 2006Jun 23, 2006
    ACTIVE SERVICES GROUP LIMITEDJun 21, 1999Jun 21, 1999

    What are the latest accounts for CASTLEGATE 796 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2021
    Next Accounts Due OnApr 30, 2022
    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What is the status of the latest confirmation statement for CASTLEGATE 796 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 21, 2023
    Next Confirmation Statement DueJul 05, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2022
    OverdueYes

    What are the latest filings for CASTLEGATE 796 LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 12, 2024

    19 pagesLIQ03

    Termination of appointment of Gold Round Limited as a director on Sep 26, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 12, 2023

    21 pagesLIQ03

    Termination of appointment of Stuart Pace as a director on Dec 14, 2022

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 13, 2022

    LRESEX

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Director's details changed for Gold Round Limited on Jul 25, 2022

    1 pagesCH02

    Part of the property or undertaking has been released and no longer forms part of charge 037928120009

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 037928120013

    5 pagesMR05

    Satisfaction of charge 037928120011 in full

    4 pagesMR04

    Satisfaction of charge 037928120012 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed ansa utilities LIMITED\certificate issued on 10/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 10, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 09, 2022

    RES15

    Director's details changed for Mr Stuart Pace on Jul 21, 2021

    2 pagesCH01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2020

    28 pagesAA

    Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020

    1 pagesTM01

    Director's details changed for Mr Stuart Pace on Jun 29, 2020

    2 pagesCH01

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016

    2 pagesPSC05

    Who are the officers of CASTLEGATE 796 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BOYES, Stephen
    Grassdale Cottage
    Valley Road, Houghton Bottoms
    PR5 0SD Preston
    Lancashire
    Secretary
    Grassdale Cottage
    Valley Road, Houghton Bottoms
    PR5 0SD Preston
    Lancashire
    British78387220001
    DAVIS, Peter Nicholas
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    Secretary
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    British29902470001
    DICKINSON, Louise
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    Secretary
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    British139480580001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Secretary
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    British108973030002
    WATKINS, Steven James
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    Secretary
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    British127928260001
    BARRETT, John
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    Director
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    United KingdomBritish118475070001
    BROOK, Philip John
    8 Hillside Drive
    BH23 2RU Christchurch
    Dorset
    Director
    8 Hillside Drive
    BH23 2RU Christchurch
    Dorset
    British64789650001
    DAVIS, Peter Nicholas
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    Director
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    EnglandBritish29902470001
    DICKINSON, Louise
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    Director
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    EnglandBritish139480580001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    HORTON, Alan Albert
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish182208240001
    LEE, Peter Francis
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    Director
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    EnglandBritish207608120001
    LEES, Stuart
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    Director
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    EnglandBritish70032700001
    LLOYD JONES, Andrew Mark
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    Director
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    EnglandBritish180809810001
    MAHONEY, Kevin David
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    United KingdomBritish63238350002
    MAUDE, Simon David
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    Director
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    United KingdomBritish89719660003
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Director
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    United KingdomBritish108973030002
    PACE, Stuart
    Abbey House
    32 Booth Street
    M2 4AB Manchester
    4th Floor
    Director
    Abbey House
    32 Booth Street
    M2 4AB Manchester
    4th Floor
    EnglandBritish207506130003
    POLLARD, Niall Mackinlay
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    Director
    Fulwood Park
    Caxton Road Fulwood
    PR2 9NZ Preston
    6
    Lancashire
    United Kingdom
    EnglandBritish176786520001
    SMITH, Andrew John
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    United KingdomBritish207506140001
    TURNER, Paul Leslie
    Netherlaw
    Greendale Lane
    SK10 4AY Mottram St Andrew
    Cheshire
    Director
    Netherlaw
    Greendale Lane
    SK10 4AY Mottram St Andrew
    Cheshire
    British72964390004
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    WATKINS, Steven James
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    Director
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    United KingdomBritish127928260002
    WATKINS, Steven James
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    Director
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    British127928260001
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001

    Who are the persons with significant control of CASTLEGATE 796 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 18, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Apr 06, 2016
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04275760
    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 CASTLEGATE 796 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2026Due to be dissolved on
    Dec 13, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Richard Goodall
    4th Floor Abbey House Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House Booth Street
    M2 4AB Manchester

    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