EMPLOYCASTLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEMPLOYCASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04976788
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EMPLOYCASTLE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EMPLOYCASTLE LIMITED located?

    Registered Office Address
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EMPLOYCASTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EMPLOYCASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    All of the property or undertaking has been released from charge 3

    13 pagesMR05

    Satisfaction of charge 2 in full

    10 pagesMR04

    Receiver's abstract of receipts and payments to Jul 13, 2015

    2 pages3.6

    Receiver's abstract of receipts and payments to May 03, 2015

    4 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Termination of appointment of Nigel James Hirst as a director on Mar 20, 2015

    1 pagesTM01

    Annual return made up to Nov 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 1
    SH01

    Receiver's abstract of receipts and payments to Nov 03, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to May 03, 2014

    2 pages3.6

    Receiver's abstract of receipts and payments to Nov 03, 2013

    3 pages3.6

    Annual return made up to Nov 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 1
    SH01

    Annual return made up to Nov 26, 2012 with full list of shareholders

    3 pagesAR01

    Receiver's abstract of receipts and payments to May 03, 2013

    2 pages3.6

    Appointment of Mr Nigel James Hirst as a director

    2 pagesAP01

    Termination of appointment of Lee Middleburgh as a director

    1 pagesTM01

    Appointment of Andrew Davey as a director

    3 pagesAP01

    Termination of appointment of Philip Cummings as a director

    2 pagesTM01

    Termination of appointment of Catriona Wadlow as a director

    1 pagesTM01

    Termination of appointment of Keith Edgar as a director

    1 pagesTM01

    Termination of appointment of Andrew Davey as a director

    1 pagesTM01

    legacy

    3 pagesLQ01

    Who are the officers of EMPLOYCASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVEY, Andrew Jonathan
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    United KingdomBritishDirector136562140001
    BAGLEY, Richard David Francis
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    Secretary
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    BritishSolicitor74328120002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    PEVEREL SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05806647
    161571700001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishCompany Director117929650001
    CUMMINGS, Philip
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    United KingdomBritishDirector134988520001
    CUMMINGS, Philip James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritishAccountant169752370001
    DAVEY, Andrew Jonathan
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    United KingdomBritishDirector136562140001
    DAVEY, Andrew Jonathan
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    United KingdomBritishCompany Director136562140001
    EDGAR, Keith Alan
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    EnglandBritishDirector111105900002
    EDGAR, Keith Alan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritishProperty Manager111105900002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishBarrister123440090026
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritishGeneral Manager94566140001
    HIRST, Nigel James
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    United KingdomBritishSolicitor177427920001
    MIDDLEBURGH, Lee Eamon
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    United KingdomBritishDirector103087150001
    MIDDLEBURGH, Lee Eamon
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    EnglandBritishProperty Manager103087150002
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    EnglandBritishAccountant98678880014
    RAPLEY, Ian
    Park Lane
    W1K 1RB London
    35
    Director
    Park Lane
    W1K 1RB London
    35
    United KingdomBritishNone152894020001
    RUTHERFORD, Keith Charles
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    Director
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    BritishCompany Director80022920003
    WADLOW, Catriona Ann
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    Director
    Queensway House
    11 Queensway
    BH25 5NR New Milton
    Hampshire
    United KingdomBritishDirector114241630002
    WADLOW, Catriona Ann
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritishPersonnel Director114241630002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EMPLOYCASTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 13, 2008
    Delivered On May 20, 2008
    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
    F/H units 9 and 11 queensway stem lane industrial estate new milton hampshire t/n HP471122, f/h units 12, 14 and 16 queensway stem lane industrial estate new milton hampshire t/n HP438544, f/h unit 19 queensway stem lane industrial estate new milton hampshire t/n HP329341 see image for full details.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • May 20, 2008Registration of a charge (395)
    • 1May 05, 2012Appointment of a receiver or manager (LQ01)
    • 1Feb 24, 2017Notice of ceasing to act as a receiver or manager (RM02)
    • 1Feb 24, 2017Notice of ceasing to act as a receiver or manager (RM02)
    • Mar 08, 2017All of the property or undertaking has been released from the charge (MR05)
      • Case Number 1
    Debenture
    Created On May 13, 2008
    Delivered On May 20, 2008
    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
    • Dunfermline Building Society
    Transactions
    • May 20, 2008Registration of a charge (395)
    • Mar 08, 2017Satisfaction of a charge (MR04)
    Composite debenture (opco group)
    Created On Nov 30, 2007
    Delivered On Dec 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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
    • Capita Trust Company Limited (Security Trustee)
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Jun 19, 2008Statement of satisfaction of a charge in full or part (403a)

    Does EMPLOYCASTLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David John Newall
    81 Fountain Street
    M2 2EE Manchester
    receiver manager
    81 Fountain Street
    M2 2EE Manchester
    Roland Simon Morgan
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London
    receiver manager
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London

    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