CASTLETON GROUP HOLDINGS LIMITED

CASTLETON GROUP HOLDINGS LIMITED

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

    Company NameCASTLETON GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04033327
    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 CASTLETON GROUP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CASTLETON GROUP HOLDINGS LIMITED located?

    Registered Office Address
    9 King Street
    EC2V 8EA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLETON GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDSTONE GROUP HOLDINGS LIMITEDFeb 06, 2002Feb 06, 2002
    REDSTONE COMMUNICATIONS LIMITED Dec 17, 2001Dec 17, 2001
    REDSTONE GROUP HOLDINGS LIMITED Mar 30, 2001Mar 30, 2001
    HILLGATE (174) LIMITEDJul 13, 2000Jul 13, 2000

    What are the latest accounts for CASTLETON GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CASTLETON GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Dec 21, 2021

    • 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

    Confirmation statement made on Jul 08, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Second filing of Confirmation Statement dated Jul 13, 2018

    6 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 13, 2017

    5 pagesRP04CS01

    Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on Sep 17, 2020

    2 pagesPSC05

    Annual return made up to Jul 13, 2015 with full list of shareholders

    18 pagesAR01

    Annual return made up to Jul 13, 2014 with full list of shareholders

    18 pagesAR01

    Annual return made up to Jul 13, 2013 with full list of shareholders

    18 pagesAR01

    Annual return made up to Jul 13, 2012 with full list of shareholders

    18 pagesAR01

    Annual return made up to Jul 13, 2011 with full list of shareholders

    18 pagesAR01

    Annual return made up to Jul 13, 2010 with full list of shareholders

    18 pagesAR01

    Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Registered office address changed from , 9 King Street, London, EC2V 8EA, United Kingdom to 9 King Street London EC2V 8EA on Sep 17, 2020

    1 pagesAD01

    Registered office address changed from , the Walbrook Building 25 Walbrook, London, EC4N 8AF, United Kingdom to 9 King Street London EC2V 8EA on Sep 17, 2020

    1 pagesAD01

    Confirmation statement made on Jul 13, 2020 with updates

    4 pagesCS01

    Termination of appointment of Haywood Trefor Chapman as a director on Jun 16, 2020

    1 pagesTM01

    Termination of appointment of Karenjeet Kaur Showker as a secretary on Jun 16, 2020

    1 pagesTM02

    Appointment of Mr John Adler Ensign as a director on Jun 04, 2020

    2 pagesAP01

    Who are the officers of CASTLETON GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENSIGN, John Adler
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmerican270872360001
    GHILANI, Patrick Joseph, Mr.
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmerican238655330001
    TELERMAN, Roman
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmerican238407950001
    GRIFFITHS, Helen
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    246084940001
    HARROLD, Alan Henry
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Secretary
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    British88772110001
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    162492770001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    HEUVEL, Christopher Edward Francis Van Den
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British14296970001
    MYHILL, Paul Harvey
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Secretary
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    175306470001
    O'RORKE, Nicholas
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Secretary
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    149445420001
    SHOWKER, Karenjeet Kaur
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    260899760001
    YOUNG, Jenny Louise
    Fetter Lane
    EC4A 1BN London
    100
    Secretary
    Fetter Lane
    EC4A 1BN London
    100
    218645120001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritish82233550001
    BROWN, Ian Christopher
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    EnglandBritish75493580001
    CHAPMAN, Haywood Trefor
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritish193406100001
    COVE, Graham Lawrence
    2 White House Close
    SG14 3TW Watton At Stone
    Hertfordshire
    Director
    2 White House Close
    SG14 3TW Watton At Stone
    Hertfordshire
    EnglandBritish45340010002
    DREDGE, Spencer Neal
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish138270950001
    HALLETT, Peter John
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish20621770002
    HARROLD, Alan Henry
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritish88772110001
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritish100207880001
    WALSH, Andrew Jeffrey
    49 Cornes Close
    SO22 5DS Winchester
    Hampshire
    Director
    49 Cornes Close
    SO22 5DS Winchester
    Hampshire
    British42933190003
    WEAVER, Anthony Charles
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish153397180001
    YAPP, Stephen
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    EnglandBritish42686850001
    YOUNG, Jenny Louise
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    EnglandBritish200518800001
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001

    Who are the persons with significant control of CASTLETON GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castleton Technology Intermediate Holding Company Limited
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Apr 06, 2016
    King Street
    EC2V 8EA London
    9
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number06517747
    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 CASTLETON GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 26, 2015
    Delivered On Mar 05, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 2015Registration of a charge (MR01)
    Group debenture
    Created On Jun 21, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Feb 24, 2009
    Delivered On Feb 27, 2009
    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
    By way of first fixed charge the charged securities, any related rights, dividends, see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 2009Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Oct 01, 2006
    Delivered On Oct 13, 2006
    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
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 24, 2005
    Delivered On Dec 06, 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
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Deed between (1) the company and telecom and (2) mountcashel PLC (as security trustee)
    Created On Jun 26, 2001
    Delivered On Jul 07, 2001
    Satisfied
    Amount secured
    All money and liabilities now or in the future due owing or incurred to the chargee or the agent by the company or telecom under the loan agreement or amounts owing to the security trustee under the charge
    Short particulars
    The security assets to the security trustee by way of first fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Mountcashel PLC (As Security Trustee) and Its Successors and Assigns
    Transactions
    • Jul 07, 2001Registration of a charge (395)
    • Oct 10, 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