CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED

CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04220722
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 27, 2024

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 27, 2018

    19 pagesLIQ03

    Certificate of removal of voluntary liquidator

    3 pagesLIQ08

    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 pagesAD01

    Appointment of a voluntary liquidator

    14 pages600

    Liquidators' statement of receipts and payments to Aug 27, 2023

    20 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Aug 27, 2022

    23 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Aug 27, 2021

    24 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Aug 27, 2020

    24 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Aug 27, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 27, 2017

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 27, 2016

    12 pages4.68

    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 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 28, 2015

    LRESEX

    Statement of affairs with form 4.19

    5 pages4.20

    Annual return made up to May 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 1,002
    SH01

    Who are the officers of CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Allan
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    Secretary
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    BritishDirector128962670001
    CARR, Allan
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    Director
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    United KingdomBritishCommercial Director104768150002
    GROOM, Simon
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    Director
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    United KingdomBritishTechnical Director126790650002
    HARLAND, David
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    Director
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    United KingdomBritishProjects Director126790660001
    LISTER, Anthony Philip
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    Director
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    United KingdomBritishOperations Director85532020002
    LISTER, Carol
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    Director
    Radian Court,
    Knowlhill
    MK5 8PJ Milton Keynes
    1,
    Buckinghamshire
    United KingdomBritishCompany Director76135680002
    CARR, Sharon
    Glebe Barn
    Glebe Farm Court
    NE36 0DD West Boldon
    Tyne And Wear
    Secretary
    Glebe Barn
    Glebe Farm Court
    NE36 0DD West Boldon
    Tyne And Wear
    BritishDirector75563240003
    GUARD, Gloria
    15 Mitford Road
    NE34 0EQ South Shields
    Tyne & Wear
    Secretary
    15 Mitford Road
    NE34 0EQ South Shields
    Tyne & Wear
    British76135850001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    CARR, Sharon
    Glebe Barn
    Glebe Farm Court
    NE36 0DD West Boldon
    Tyne And Wear
    Director
    Glebe Barn
    Glebe Farm Court
    NE36 0DD West Boldon
    Tyne And Wear
    BritishDirector75563240003
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    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 NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2015Commencement of winding up
    Apr 22, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul M Davis
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Frederick Charles Satow
    Opus Restructuring Llp 322 High Holborn
    WC1V 7PB London
    practitioner
    Opus Restructuring Llp 322 High Holborn
    WC1V 7PB London
    Mark Richard Phillips
    Pitman Cohen Recoveries Llp 2nd Floor Cuthbert House
    NE1 2ET Newcastle Upon Tyne
    practitioner
    Pitman Cohen Recoveries Llp 2nd Floor Cuthbert House
    NE1 2ET Newcastle Upon Tyne
    Julie Ann Swan
    Pitman Cohen Recoveries Llp 2nd Floor Cuthbert House
    NE1 2ET Newcastle Upon Tyne
    practitioner
    Pitman Cohen Recoveries Llp 2nd Floor Cuthbert House
    NE1 2ET Newcastle Upon Tyne

    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