CASTLEGATE 795 LIMITED
Overview
| Company Name | CASTLEGATE 795 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04575239 |
| 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 CASTLEGATE 795 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CASTLEGATE 795 LIMITED located?
| Registered Office Address | 4th Floor 24 Old Bond Street Mayfair W1S 4AW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLEGATE 795 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT INSPECTIONS HOLDINGS LIMITED | May 23, 2006 | May 23, 2006 |
| SRW HOLDINGS LIMITED | Jan 06, 2004 | Jan 06, 2004 |
| JOKASTDA LIMITED | Oct 28, 2002 | Oct 28, 2002 |
What are the latest accounts for CASTLEGATE 795 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for CASTLEGATE 795 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Independent Group (Uk) Limited as a person with significant control on Jan 06, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Gold Round Limited on Jul 25, 2022 | 1 pages | CH02 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed independent inspections holdings LIMITED\certificate issued on 22/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 28, 2021 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart Pace on Jul 21, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 28, 2020 with updates | 3 pages | CS01 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Stuart Pace on Jun 29, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Independent Group (Uk) Limited as a person with significant control on Aug 09, 2019 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 6 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CASTLEGATE 795 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| PACE, Stuart | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | 207506130003 | |||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 | ||||||||||
| DICKINSON, Louise | Secretary | 6 Fulwood Park Caxton Road, Fulwood PR2 9NZ Preston Lancashire | British | 139480580001 | ||||||||||
| POLLARD, Niall Mackinlay | Secretary | 57 Royton Drive Whittle Le Woods PR6 7HJ Preston Lancashire | British | 176786520001 | ||||||||||
| WEST, Deborah | Secretary | 3 Lavender Close Fulwood PR2 9RA Preston Lancashire | British | 91741940001 | ||||||||||
| WILLS, Stephen Robert | Secretary | 5 The Orchard Little Eccleston PR3 0YX Preston | British | 35049690003 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| BARRETT, John | Director | 3 Rockfield Close TQ14 8TS Teignmouth Devon | United Kingdom | British | 118475070001 | |||||||||
| DICKINSON, Louise | Director | 6 Fulwood Park Caxton Road, Fulwood PR2 9NZ Preston Lancashire | England | British | 139480580001 | |||||||||
| HORTON, Alan Albert | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | 182208240001 | |||||||||
| LEE, Peter Francis | Director | 6 Fulwood Park Caxton Road, Fulwood PR2 9NZ Preston Lancashire | England | British | 207608120001 | |||||||||
| LEES, Stuart | Director | 6 Fulwood Park Caxton Road, Fulwood PR2 9NZ Preston Lancashire | England | British | 70032700001 | |||||||||
| LLOYD JONES, Andrew Mark | Director | 6 Fulwood Park Caxton Road, Fulwood PR2 9NZ Preston Lancashire | England | British | 180809810001 | |||||||||
| MAHONEY, Kevin David | Director | 6 Ferrymans Quay William Morris Way SW6 2UT London | United Kingdom | British | 63238350002 | |||||||||
| MAUDE, Simon David | Director | Bowser Old Mount Road HD7 6NN Marsden West Yorkshire | United Kingdom | British | 89719660002 | |||||||||
| MCINNES, Timothy Ian | Director | 34 Cumberland Drive Bowdon WA14 3QP Altrincham Cheshire | United Kingdom | British | 108973030002 | |||||||||
| POLLARD, Niall Mackinlay | Director | 6 Fulwood Park Caxton Road, Fulwood PR2 9NZ Preston Lancashire | England | British | 176786520001 | |||||||||
| SMITH, Andrew John | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | United Kingdom | British | 207506140001 | |||||||||
| VINCENT, Michael | Director | 23 Saint Aubyns's Avenue SW19 7BL London | England | British | 99258270001 | |||||||||
| WATKINS, Steven James | Director | Park Crescent TR11 2DL Falmouth 1 Cornwall United Kingdom | United Kingdom | British | 127928260002 | |||||||||
| WILLS, Kathleen Jean | Director | 5 The Orchard Little Eccleston PR3 0YX Preston Lancashire | British | 61097710002 | ||||||||||
| WILLS, Stephen Robert | Director | Whitelodge 141 Hardhorn Road FY6 8ES Poulton Le Fylde Lancashire | United Kingdom | British | 35049690004 |
Who are the persons with significant control of CASTLEGATE 795 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gold Round Limited | Apr 18, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Independent Group (Uk) Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CASTLEGATE 795 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 01, 2016 Delivered On Sep 13, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 03, 2016 Delivered On Jun 16, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A composite guarantee and debenture | Created On Jan 31, 2011 Delivered On Feb 08, 2011 | 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 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
| ||||
| Composite guarantee and debenture | Created On Jun 26, 2009 Delivered On Jul 02, 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 2009 Delivered On Jun 30, 2009 | Outstanding | 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 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession deed | Created On Jul 18, 2006 Delivered On Jul 20, 2006 | Satisfied | Amount secured All monies due or to become due from any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 19, 2004 Delivered On Feb 27, 2004 | 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
| ||||
| Legal charge | Created On Dec 18, 2002 Delivered On Jan 03, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 38,44 and 46 avenham st,preston,lancs; t/no la 183448. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
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