CASTLEGATE 795 LIMITED

CASTLEGATE 795 LIMITED

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

    Company NameCASTLEGATE 795 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04575239
    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 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 AddressNo

    What were the previous names of CASTLEGATE 795 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT INSPECTIONS HOLDINGS LIMITEDMay 23, 2006May 23, 2006
    SRW HOLDINGS LIMITEDJan 06, 2004Jan 06, 2004
    JOKASTDA LIMITEDOct 28, 2002Oct 28, 2002

    What are the latest accounts for CASTLEGATE 795 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for CASTLEGATE 795 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Independent Group (Uk) Limited as a person with significant control on Jan 06, 2023

    2 pagesPSC05

    Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023

    2 pagesAP04

    Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023

    1 pagesTM02

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Gold Round Limited on Jul 25, 2022

    1 pagesCH02

    Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Apr 30, 2021

    7 pagesAA

    Certificate of change of name

    Company name changed independent inspections holdings LIMITED\certificate issued on 22/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 19, 2022

    RES15

    Confirmation statement made on Oct 28, 2021 with updates

    3 pagesCS01

    Director's details changed for Mr Stuart Pace on Jul 21, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2020

    7 pagesAA

    Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Oct 28, 2020 with updates

    3 pagesCS01

    Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016

    2 pagesPSC05

    Director's details changed for Mr Stuart Pace on Jun 29, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Oct 28, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Independent Group (Uk) Limited as a person with significant control on Aug 09, 2019

    2 pagesPSC05

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    All of the property or undertaking has been released and no longer forms part of charge 6

    2 pagesMR05

    Satisfaction of charge 6 in full

    1 pagesMR04

    Who are the officers of CASTLEGATE 795 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSSEY COSEC SERVICES LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Secretary
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14344691
    302964180001
    PACE, Stuart
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    EnglandBritish207506130003
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    DICKINSON, Louise
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    Secretary
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    British139480580001
    POLLARD, Niall Mackinlay
    57 Royton Drive
    Whittle Le Woods
    PR6 7HJ Preston
    Lancashire
    Secretary
    57 Royton Drive
    Whittle Le Woods
    PR6 7HJ Preston
    Lancashire
    British176786520001
    WEST, Deborah
    3 Lavender Close
    Fulwood
    PR2 9RA Preston
    Lancashire
    Secretary
    3 Lavender Close
    Fulwood
    PR2 9RA Preston
    Lancashire
    British91741940001
    WILLS, Stephen Robert
    5 The Orchard
    Little Eccleston
    PR3 0YX Preston
    Secretary
    5 The Orchard
    Little Eccleston
    PR3 0YX Preston
    British35049690003
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BARRETT, John
    3 Rockfield Close
    TQ14 8TS Teignmouth
    Devon
    Director
    3 Rockfield Close
    TQ14 8TS Teignmouth
    Devon
    United KingdomBritish118475070001
    DICKINSON, Louise
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    Director
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    EnglandBritish139480580001
    HORTON, Alan Albert
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish182208240001
    LEE, Peter Francis
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    Director
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    EnglandBritish207608120001
    LEES, Stuart
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    Director
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    EnglandBritish70032700001
    LLOYD JONES, Andrew Mark
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    Director
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    EnglandBritish180809810001
    MAHONEY, Kevin David
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    United KingdomBritish63238350002
    MAUDE, Simon David
    Bowser
    Old Mount Road
    HD7 6NN Marsden
    West Yorkshire
    Director
    Bowser
    Old Mount Road
    HD7 6NN Marsden
    West Yorkshire
    United KingdomBritish89719660002
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Director
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    United KingdomBritish108973030002
    POLLARD, Niall Mackinlay
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    Director
    6 Fulwood Park
    Caxton Road, Fulwood
    PR2 9NZ Preston
    Lancashire
    EnglandBritish176786520001
    SMITH, Andrew John
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    United KingdomBritish207506140001
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    WATKINS, Steven James
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    Director
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    United KingdomBritish127928260002
    WILLS, Kathleen Jean
    5 The Orchard
    Little Eccleston
    PR3 0YX Preston
    Lancashire
    Director
    5 The Orchard
    Little Eccleston
    PR3 0YX Preston
    Lancashire
    British61097710002
    WILLS, Stephen Robert
    Whitelodge 141 Hardhorn Road
    FY6 8ES Poulton Le Fylde
    Lancashire
    Director
    Whitelodge 141 Hardhorn Road
    FY6 8ES Poulton Le Fylde
    Lancashire
    United KingdomBritish35049690004

    Who are the persons with significant control of CASTLEGATE 795 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 18, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06732498
    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 CASTLEGATE 795 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Blackstar 2016 Limited
    Transactions
    • Sep 13, 2016Registration of a charge (MR01)
    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
    • Secure Trust Bank PLC
    Transactions
    • Jun 16, 2016Registration of a charge (MR01)
    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
    • Andrew Lloyd-Jones
    Transactions
    • Feb 08, 2011Registration of a charge (MG01)
    • Mar 28, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Development Capital Limited(Investor)
    Transactions
    • Jul 02, 2009Registration of a charge (395)
    • May 31, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jun 30, 2009Registration of a charge (395)
    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
    • Allied Irish Bank PLC in Its Capacity as Agent and Trustee for the Finance Parties (Thesecurity Trustee)
    Transactions
    • Jul 20, 2006Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 2004Registration of a charge (395)
    • Jul 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Jul 20, 2006Statement 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