CASTLETON TECHNOLOGY HOLDINGS LIMITED

CASTLETON TECHNOLOGY HOLDINGS LIMITED

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

    Company NameCASTLETON TECHNOLOGY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05043538
    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 CASTLETON TECHNOLOGY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CASTLETON TECHNOLOGY HOLDINGS LIMITED located?

    Registered Office Address
    9 King Street
    EC2V 8EA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLETON TECHNOLOGY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    05043538 LIMITEDFeb 17, 2014Feb 17, 2014
    MAXIMA HOLDINGS PLCOct 18, 2004Oct 18, 2004
    VENTIVA PLCApr 14, 2004Apr 14, 2004
    ANGELPEARL PUBLIC LIMITED COMPANYFeb 13, 2004Feb 13, 2004

    What are the latest accounts for CASTLETON TECHNOLOGY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CASTLETON TECHNOLOGY HOLDINGS 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

    2 pagesDS01

    Statement of capital on Dec 23, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 13, 2021 with updates

    4 pagesCS01

    Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on Sep 17, 2020

    2 pagesPSC05

    Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 9 King Street London EC2V 8EA on Sep 17, 2020

    1 pagesAD01

    Termination of appointment of Dean Robert Dickinson as a director on Jun 04, 2020

    1 pagesTM01

    Termination of appointment of Haywood Trefor Chapman as a director on Jun 04, 2020

    1 pagesTM01

    Appointment of Mr John Adler Ensign as a director on Jun 04, 2020

    2 pagesAP01

    Termination of appointment of Karenjeet Kaur Showker as a secretary on Jun 16, 2020

    1 pagesTM02

    Appointment of Mr Roman Telerman as a director on Jun 04, 2020

    2 pagesAP01

    Appointment of Mr Patrick Joseph Ghilani as a director on Jun 04, 2020

    2 pagesAP01

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Termination of appointment of Helen Griffiths as a secretary on Jul 19, 2019

    1 pagesTM02

    Appointment of Ms Karenjeet Kaur Showker as a secretary on Jul 19, 2019

    2 pagesAP03

    Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on Mar 25, 2019

    2 pagesPSC05

    Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on Mar 26, 2019

    1 pagesAD01

    Who are the officers of CASTLETON TECHNOLOGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENSIGN, John Adler
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmerican270872360001
    GHILANI, Patrick Joseph, Mr.
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmerican238655330001
    TELERMAN, Roman
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Director
    King Street
    EC2V 8EA London
    9
    United Kingdom
    United StatesAmerican238407950001
    ANDREWS, Linda Margaret
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    Secretary
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    British72431750001
    BICKNELL, Geoffrey James
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    Secretary
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    British70240070001
    GRIFFITHS, Helen
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    246083250001
    MEMORY, David William
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    Secretary
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    English20274060001
    MYHILL, Paul
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Secretary
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    176252210001
    SHOWKER, Karenjeet Kaur
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    260900400001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Secretary
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    British138774840001
    YOUNG, Jenny Louise
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Secretary
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    200210550001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDREWS, Linda Margaret
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    Director
    61 Ravenswood Drive
    Shawlands
    G41 3UH Glasgow
    United KingdomBritish72431750001
    BICKNELL, Geoffrey James
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    Director
    15 Quay West
    Ferry Road
    TW11 9NH Teddington
    Middlesex
    United KingdomBritish70240070001
    BLACK, Samuel Colin
    Farfield Farm
    Cricklade
    SN6 6HZ Swindon
    Wiltshire
    Director
    Farfield Farm
    Cricklade
    SN6 6HZ Swindon
    Wiltshire
    United KingdomBritish2814270004
    BROOKE, Michael John
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    Director
    Woods Farm Windlesham Road
    GU24 8SY Chobham
    Surrey
    EnglandBritish55934280001
    CHAPMAN, Haywood Trefor
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritish193406100001
    DICKINSON, Dean Robert
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    EnglandBritish286283450001
    DREDGE, Spencer Neal
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritish138270950001
    HALLETT, Peter John
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritish20621770002
    HARRISON, Kelvin Frank
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    Director
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    United KingdomBritish152236760001
    HUARD, Boris
    Flat 8
    32 Princes Square
    W2 4NJ London
    Director
    Flat 8
    32 Princes Square
    W2 4NJ London
    United KingdomFrench111355560001
    KINGSMILL, Graham John
    19 Bramble Bank
    GU16 6PN Frimley Green
    Surrey
    Director
    19 Bramble Bank
    GU16 6PN Frimley Green
    Surrey
    British107929380001
    MEMORY, David William
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    Director
    5 Holbein Gate
    HA6 3SH Northwood
    Middlesex
    EnglandEnglish20274060001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritish147628740001
    NICHOLSON, Kim Annette
    168 East Dulwich Grove
    SE22 8TB London
    Director
    168 East Dulwich Grove
    SE22 8TB London
    British118738230001
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritish57516220003
    PRESCOTT, Jeremy Malcolm
    142 Court Lane
    SE21 7EB London
    Director
    142 Court Lane
    SE21 7EB London
    United KingdomBritish85206230001
    SMITH, Andrew Ian
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    United KingdomBritish94602120002
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritish138774840001
    WEAVER, Anthony Charles
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park
    Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritish153397180001
    WILLIAMS, Robin George Walton
    Flat 5
    26 Gledhow Gardens
    SW5 0AZ London
    Director
    Flat 5
    26 Gledhow Gardens
    SW5 0AZ London
    EnglandBritish39500990006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of CASTLETON TECHNOLOGY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castleton Technology Intermediate Holding Company Limited
    King Street
    EC2V 8EA London
    9
    United Kingdom
    Apr 06, 2016
    King Street
    EC2V 8EA London
    9
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies, United Kingdom
    Registration Number06517747
    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.

    Does CASTLETON TECHNOLOGY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 26, 2015
    Delivered On Mar 05, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 05, 2015Registration of a charge (MR01)
    Accession deed to a debenture
    Created On Nov 09, 2012
    Delivered On Nov 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to each present and future secured party 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
    • Barclays Bank PLC
    Transactions
    • Nov 21, 2012Registration of a charge (MG01)
    • Apr 06, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jul 02, 2008
    Delivered On Jul 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Jul 17, 2008Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Assignment
    Created On Jul 02, 2008
    Delivered On Jul 17, 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
    All rights, title and interest in the share purchase agreement see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 17, 2008Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Share mortgage
    Created On Nov 10, 2006
    Delivered On Nov 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The entire share capital of iil (intertech solutions ireland) limited including all dividends interest or other income all stocks shares securities rights moneys or property. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Sep 26, 2005
    Delivered On Sep 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All of the companys rights title and interest arising under the acquisition agreement (as defined in the assignment).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2005Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 10, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any of the chargors 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • Feb 26, 2015Satisfaction of a charge (MR04)

    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