CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED
Overview
Company Name | CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04220722 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED located?
Registered Office Address | 1, Radian Court, Knowlhill MK5 8PJ Milton Keynes Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2024 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2018 | 19 pages | LIQ03 | ||||||||||
Certificate of removal of voluntary liquidator | 3 pages | LIQ08 | ||||||||||
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1, Radian Court, Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on May 10, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 14 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2023 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on Dec 20, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2022 | 23 pages | LIQ03 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2021 | 24 pages | LIQ03 | ||||||||||
Registered office address changed from Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on May 05, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2020 | 24 pages | LIQ03 | ||||||||||
Registered office address changed from 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT to Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on Jan 20, 2020 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2018 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2017 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 27, 2016 | 12 pages | 4.68 | ||||||||||
Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT on Jan 04, 2016 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 6 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on Sep 10, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARR, Allan | Secretary | Radian Court, Knowlhill MK5 8PJ Milton Keynes 1, Buckinghamshire | British | Director | 128962670001 | |||||
CARR, Allan | Director | Radian Court, Knowlhill MK5 8PJ Milton Keynes 1, Buckinghamshire | United Kingdom | British | Commercial Director | 104768150002 | ||||
GROOM, Simon | Director | Radian Court, Knowlhill MK5 8PJ Milton Keynes 1, Buckinghamshire | United Kingdom | British | Technical Director | 126790650002 | ||||
HARLAND, David | Director | Radian Court, Knowlhill MK5 8PJ Milton Keynes 1, Buckinghamshire | United Kingdom | British | Projects Director | 126790660001 | ||||
LISTER, Anthony Philip | Director | Radian Court, Knowlhill MK5 8PJ Milton Keynes 1, Buckinghamshire | United Kingdom | British | Operations Director | 85532020002 | ||||
LISTER, Carol | Director | Radian Court, Knowlhill MK5 8PJ Milton Keynes 1, Buckinghamshire | United Kingdom | British | Company Director | 76135680002 | ||||
CARR, Sharon | Secretary | Glebe Barn Glebe Farm Court NE36 0DD West Boldon Tyne And Wear | British | Director | 75563240003 | |||||
GUARD, Gloria | Secretary | 15 Mitford Road NE34 0EQ South Shields Tyne & Wear | British | 76135850001 | ||||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
CARR, Sharon | Director | Glebe Barn Glebe Farm Court NE36 0DD West Boldon Tyne And Wear | British | Director | 75563240003 | |||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Does CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES 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