CASTLE BAYNARD FUNDING LIMITED
Overview
| Company Name | CASTLE BAYNARD FUNDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05060828 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CASTLE BAYNARD FUNDING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CASTLE BAYNARD FUNDING LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLE BAYNARD FUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.2124) LIMITED | Mar 02, 2004 | Mar 02, 2004 |
What are the latest accounts for CASTLE BAYNARD FUNDING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CASTLE BAYNARD FUNDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:C.O. To remove/replace Liquidator | 11 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Termination of appointment of Anna Katharine Goldsmith as a director on Aug 11, 2016 | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Prasad Nagnath Pitale on Jul 18, 2016 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Apr 08, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Geoffrey Meade Conway as a director on Jan 15, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Dec 15, 2015 | 2 pages | AP04 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Full accounts made up to Dec 31, 2014 | 29 pages | AA | ||||||||||
Termination of appointment of Jonathan Scott Foster as a director on Mar 05, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Scott Foster on Aug 19, 2014 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 28 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 02, 2014
| 4 pages | SH19 | ||||||||||
Who are the officers of CASTLE BAYNARD FUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| PITALE, Prasad Nagnath | Director | London Wall EC2Y 5AS London 125 United Kingdom | England | British | 98338050001 | |||||||||
| HOPKINS, Stephen John | Secretary | 25 Gresham Street EC2V 7HN London | British | 39632020002 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| CONWAY, Richard Geoffrey Meade | Director | Gresham Street EC2V 7HN London 25 United Kingdom | England | British | 92812310001 | |||||||||
| FOSTER, Jonathan Scott | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 59795070002 | |||||||||
| GOLDSMITH, Anna Katharine | Director | Gresham Street EC2V 7AE London 10 United Kingdom | Uk | British | 109938110001 | |||||||||
| JOSEPH, Michael William | Director | The Hermitage St Leonards HP23 6NW Tring Hertfordshire | England | British | 44954410002 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Does CASTLE BAYNARD FUNDING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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