CASTLETON GROUP HOLDINGS LIMITED
Overview
| Company Name | CASTLETON GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04033327 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CASTLETON GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDSTONE GROUP HOLDINGS LIMITED | Feb 06, 2002 | Feb 06, 2002 |
| REDSTONE COMMUNICATIONS LIMITED | Dec 17, 2001 | Dec 17, 2001 |
| REDSTONE GROUP HOLDINGS LIMITED | Mar 30, 2001 | Mar 30, 2001 |
| HILLGATE (174) LIMITED | Jul 13, 2000 | Jul 13, 2000 |
What are the latest accounts for CASTLETON GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CASTLETON GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital on Dec 21, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Jul 13, 2018 | 6 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jul 13, 2017 | 5 pages | RP04CS01 | ||||||||||
Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on Sep 17, 2020 | 2 pages | PSC05 | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 18 pages | AR01 | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 18 pages | AR01 | ||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 18 pages | AR01 | ||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 18 pages | AR01 | ||||||||||
Annual return made up to Jul 13, 2011 with full list of shareholders | 18 pages | AR01 | ||||||||||
Annual return made up to Jul 13, 2010 with full list of shareholders | 18 pages | AR01 | ||||||||||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Haywood Trefor Chapman as a director on Jun 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karenjeet Kaur Showker as a secretary on Jun 16, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr John Adler Ensign as a director on Jun 04, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of CASTLETON GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENSIGN, John Adler | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | 270872360001 | |||||
| GHILANI, Patrick Joseph, Mr. | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | 238655330001 | |||||
| TELERMAN, Roman | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | 238407950001 | |||||
| GRIFFITHS, Helen | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | 246084940001 | |||||||
| HARROLD, Alan Henry | Secretary | Cherry Tree House The Drive SL8 5RE Bourne End Buckinghamshire | British | 88772110001 | ||||||
| HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 162492770001 | |||||||
| HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
| HEUVEL, Christopher Edward Francis Van Den | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 14296970001 | ||||||
| MYHILL, Paul Harvey | Secretary | Fetter Lane EC4A 1BN London 100 United Kingdom | 175306470001 | |||||||
| O'RORKE, Nicholas | Secretary | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | 149445420001 | |||||||
| SHOWKER, Karenjeet Kaur | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | 260899760001 | |||||||
| YOUNG, Jenny Louise | Secretary | Fetter Lane EC4A 1BN London 100 | 218645120001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
| BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | 82233550001 | |||||
| BROWN, Ian Christopher | Director | Fox Hollow Westwood Road GU20 6LX Windlesham Surrey | England | British | 75493580001 | |||||
| CHAPMAN, Haywood Trefor | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | 193406100001 | |||||
| COVE, Graham Lawrence | Director | 2 White House Close SG14 3TW Watton At Stone Hertfordshire | England | British | 45340010002 | |||||
| DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 138270950001 | |||||
| HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 20621770002 | |||||
| HARROLD, Alan Henry | Director | Cherry Tree House The Drive SL8 5RE Bourne End Buckinghamshire | England | British | 88772110001 | |||||
| PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | 100207880001 | |||||
| WALSH, Andrew Jeffrey | Director | 49 Cornes Close SO22 5DS Winchester Hampshire | British | 42933190003 | ||||||
| WEAVER, Anthony Charles | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 153397180001 | |||||
| YAPP, Stephen | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | England | British | 42686850001 | |||||
| YOUNG, Jenny Louise | Director | Fetter Lane EC4A 1BN London 100 | England | British | 200518800001 | |||||
| HILLGATE NOMINEES LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||
| HILLGATE SECRETARIAL LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castleton Technology Intermediate Holding Company Limited | Apr 06, 2016 | King Street EC2V 8EA London 9 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CASTLETON GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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