CASTLEGATE HOUSE GP LIMITED

CASTLEGATE HOUSE GP LIMITED

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

    Company NameCASTLEGATE HOUSE GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05616415
    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 CASTLEGATE HOUSE GP LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CASTLEGATE HOUSE GP LIMITED located?

    Registered Office Address
    Castlegate House
    36 Castle Street
    SG14 1HH Hertford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLEGATE HOUSE GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLO IRISH PRIVATE EQUITY GP (NO. 18) LIMITEDNov 08, 2005Nov 08, 2005

    What are the latest accounts for CASTLEGATE HOUSE GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for CASTLEGATE HOUSE GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 04, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 04, 2019

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 04, 2018

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 04, 2017

    9 pages4.68

    Liquidators' statement of receipts and payments to Feb 04, 2016

    9 pages4.68

    Termination of appointment of Philip Littlehales as a director on Feb 25, 2015

    2 pagesTM01

    Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on Feb 19, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 05, 2015

    LRESEX

    Total exemption full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Nov 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    11 pagesAA

    Annual return made up to Nov 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Robert Savill as a secretary

    1 pagesAP03

    Termination of appointment of Philippa Scobie as a secretary

    1 pagesTM02

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Nov 08, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mrs Philippa Scobie on Oct 10, 2012

    1 pagesCH03

    Appointment of Mrs Philippa Scobie as a secretary

    1 pagesAP03

    Termination of appointment of David Morgan as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Who are the officers of CASTLEGATE HOUSE GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVILL, Robert
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Secretary
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    176203500001
    DALY, John Francis
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomBritish78960760003
    O'HARA, Patrick
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    EnglandIrish82724260003
    PARKER, Gordon
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    EnglandIrish85330570006
    WALSH, Thomas Gerard
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    EnglandIrish48520230001
    BULLENT, Gemma
    52a Cricketfield Road
    E5 8NS London
    Secretary
    52a Cricketfield Road
    E5 8NS London
    British99948940001
    DUNKLEY, Philippa
    Lamerton Lodge 228 Kew Road
    TW9 3JX Richmond
    Flat 1
    Surrey
    United Kingdom
    Secretary
    Lamerton Lodge 228 Kew Road
    TW9 3JX Richmond
    Flat 1
    Surrey
    United Kingdom
    Other124641320002
    MORGAN, David Richard
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    147340710001
    PARKER, Gordon
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Secretary
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Irish85330570001
    SCOBIE, Philippa
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    167237380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    LITTLEHALES, Philip
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomBritish109822600001
    MURRAY, David
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    Director
    Kinsale
    90 Lower Ham Road
    KT2 5BB Kingston Upon Thames
    Surrey
    EnglandIrish100446830001
    WALSH, Thomas Paschal
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Director
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    United KingdomIrish130192900001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CASTLEGATE HOUSE GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Apr 21, 2006
    Delivered On May 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the chargors or any of them to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estates or interests in the redcastle property being the f/h property k/a 20-22 haymarket and 4-12 dixon lane, sheffield, south yorkshire t/no SYK440529, and all fixtures and buildings thereon and assigns all rental income and all insurances relating to the redcastle property. See the mortgage charge document for full details.
    Persons Entitled
    • Westdeutsche Immobilienbank, as Arranger, Agent and Security Trustee for the Banks
    Transactions
    • May 03, 2006Registration of a charge (395)
    Supplemental debenture
    Created On Apr 21, 2006
    Delivered On May 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the chargors or any of them to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All estates or interests in the redcastle property being the f/h property k/a 20-22 haymarket and 4-12 dixon lane, sheffield, south yorkshire t/no SYK440529, and all fixtures and buildings thereon and assigns all rental income and all insurances relating to the redcastle property. See the mortgage charge document for full details.
    Persons Entitled
    • Westdeutsche Immobilienbank, as Arranger, Agent and Security Trustee for the Banks
    Transactions
    • May 03, 2006Registration of a charge (395)
    Debenture
    Created On Jan 20, 2006
    Delivered On Feb 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the obligors or any of them to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as castle gate house 12/18 haymarket and 8/12 dixon lane sheffield south yorkshire, f/h t/n's YK14962 YK21945 and l/h t/n YK28839,. 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
    • Westdeutsche Immobilienbank Acting Through Its London Branch as Agent Arranger and Securitytrustee
    Transactions
    • Feb 06, 2006Registration of a charge (395)
    Subordination deed
    Created On Jan 20, 2006
    Delivered On Feb 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to any of the senior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and every benefit payment value distribution or security in cash or in kind of, or on account of, any of the subordinated liabilities or any part thereof,. See the mortgage charge document for full details.
    Persons Entitled
    • Westdeutsche Immobilienbank Acting Through Its London Branch as Agent Arranger and Securitytrustee
    Transactions
    • Feb 06, 2006Registration of a charge (395)

    Does CASTLEGATE HOUSE GP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2021Dissolved on
    Feb 05, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard William James Long
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford
    practitioner
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford

    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