CASTLETON TECHNOLOGY HOLDINGS LIMITED
Overview
| Company Name | CASTLETON TECHNOLOGY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05043538 |
| 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 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 Address | No |
What were the previous names of CASTLETON TECHNOLOGY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 05043538 LIMITED | Feb 17, 2014 | Feb 17, 2014 |
| MAXIMA HOLDINGS PLC | Oct 18, 2004 | Oct 18, 2004 |
| VENTIVA PLC | Apr 14, 2004 | Apr 14, 2004 |
| ANGELPEARL PUBLIC LIMITED COMPANY | Feb 13, 2004 | Feb 13, 2004 |
What are the latest accounts for CASTLETON TECHNOLOGY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CASTLETON TECHNOLOGY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital on Dec 23, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on Sep 17, 2020 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Dean Robert Dickinson as a director on Jun 04, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Haywood Trefor Chapman as a director on Jun 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Adler Ensign as a director on Jun 04, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karenjeet Kaur Showker as a secretary on Jun 16, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Roman Telerman as a director on Jun 04, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Joseph Ghilani as a director on Jun 04, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Termination of appointment of Helen Griffiths as a secretary on Jul 19, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Ms Karenjeet Kaur Showker as a secretary on Jul 19, 2019 | 2 pages | AP03 | ||||||||||
Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on Mar 25, 2019 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of CASTLETON TECHNOLOGY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENSIGN, John Adler | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | 270872360001 | |||||
| GHILANI, Patrick Joseph, Mr. | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | 238655330001 | |||||
| TELERMAN, Roman | Director | King Street EC2V 8EA London 9 United Kingdom | United States | American | 238407950001 | |||||
| ANDREWS, Linda Margaret | Secretary | 61 Ravenswood Drive Shawlands G41 3UH Glasgow | British | 72431750001 | ||||||
| BICKNELL, Geoffrey James | Secretary | 15 Quay West Ferry Road TW11 9NH Teddington Middlesex | British | 70240070001 | ||||||
| GRIFFITHS, Helen | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | 246083250001 | |||||||
| MEMORY, David William | Secretary | 5 Holbein Gate HA6 3SH Northwood Middlesex | English | 20274060001 | ||||||
| MYHILL, Paul | Secretary | Fetter Lane EC4A 1BN London 100 United Kingdom | 176252210001 | |||||||
| SHOWKER, Karenjeet Kaur | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | 260900400001 | |||||||
| TAYLOR, John James | Secretary | Ben Sayers Park North Berwick EH39 5PT Edinburgh 19 East Lothian | British | 138774840001 | ||||||
| YOUNG, Jenny Louise | Secretary | Fetter Lane EC4A 1BN London 100 United Kingdom | 200210550001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREWS, Linda Margaret | Director | 61 Ravenswood Drive Shawlands G41 3UH Glasgow | United Kingdom | British | 72431750001 | |||||
| BICKNELL, Geoffrey James | Director | 15 Quay West Ferry Road TW11 9NH Teddington Middlesex | United Kingdom | British | 70240070001 | |||||
| BLACK, Samuel Colin | Director | Farfield Farm Cricklade SN6 6HZ Swindon Wiltshire | United Kingdom | British | 2814270004 | |||||
| BROOKE, Michael John | Director | Woods Farm Windlesham Road GU24 8SY Chobham Surrey | England | British | 55934280001 | |||||
| CHAPMAN, Haywood Trefor | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | United Kingdom | British | 193406100001 | |||||
| DICKINSON, Dean Robert | Director | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom | England | British | 286283450001 | |||||
| DREDGE, Spencer Neal | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | 138270950001 | |||||
| HALLETT, Peter John | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | 20621770002 | |||||
| HARRISON, Kelvin Frank | Director | Turners Hall Farm Mackeyre End AL5 5DU Harpenden Hertfordshire | United Kingdom | British | 152236760001 | |||||
| HUARD, Boris | Director | Flat 8 32 Princes Square W2 4NJ London | United Kingdom | French | 111355560001 | |||||
| KINGSMILL, Graham John | Director | 19 Bramble Bank GU16 6PN Frimley Green Surrey | British | 107929380001 | ||||||
| MEMORY, David William | Director | 5 Holbein Gate HA6 3SH Northwood Middlesex | England | English | 20274060001 | |||||
| MORRIS, Mark Christopher | Director | Curtis House LE15 9JG Stoke Dry Rutland | England | British | 147628740001 | |||||
| NICHOLSON, Kim Annette | Director | 168 East Dulwich Grove SE22 8TB London | British | 118738230001 | ||||||
| PEARMAN, Mark Chalice | Director | The Old Rectory Honiley CV8 1NP Kenilworth Warwickshire | United Kingdom | British | 57516220003 | |||||
| PRESCOTT, Jeremy Malcolm | Director | 142 Court Lane SE21 7EB London | United Kingdom | British | 85206230001 | |||||
| SMITH, Andrew Ian | Director | Fetter Lane EC4A 1BN London 100 United Kingdom | United Kingdom | British | 94602120002 | |||||
| TAYLOR, John James | Director | Ben Sayers Park North Berwick EH39 5PT Edinburgh 19 East Lothian | Scotland | British | 138774840001 | |||||
| WEAVER, Anthony Charles | Director | Cambridge Business Park Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | 153397180001 | |||||
| WILLIAMS, Robin George Walton | Director | Flat 5 26 Gledhow Gardens SW5 0AZ London | England | British | 39500990006 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of CASTLETON TECHNOLOGY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castleton Technology Intermediate Holding Company Limited | Apr 06, 2016 | King Street EC2V 8EA London 9 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CASTLETON TECHNOLOGY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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