CASTLEGATE NOMINEE NO.2 LIMITED
Overview
| Company Name | CASTLEGATE NOMINEE NO.2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05626444 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CASTLEGATE NOMINEE NO.2 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CASTLEGATE NOMINEE NO.2 LIMITED located?
| Registered Office Address | Castlegate House 36 Castle Street SG14 1HH Hertford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLEGATE NOMINEE NO.2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINMAR (740) LIMITED | Nov 17, 2005 | Nov 17, 2005 |
What are the latest accounts for CASTLEGATE NOMINEE NO.2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for CASTLEGATE NOMINEE NO.2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Feb 04, 2017 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 04, 2016 | 9 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr Robert Savill as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Philippa Scobie as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Philippa Scobie on Oct 10, 2012 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Philippa Scobie as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Morgan as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Nov 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Philip Alexander Jeremy Leech on Dec 06, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Gerard Walsh on Dec 06, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Nov 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CASTLEGATE NOMINEE NO.2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAVILL, Robert | Secretary | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | 176203910001 | |||||||
| DALY, John Francis | Director | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | United Kingdom | British | 78960760003 | |||||
| LEECH, Philip Alexander Jeremy | Director | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | England | British | 77080490002 | |||||
| WALSH, Thomas Gerard | Director | 36 Castle Street SG14 1HH Hertford Castlegate House Hertfordshire | England | Irish | 48520230001 | |||||
| BULLENT, Gemma | Secretary | 52a Cricketfield Road E5 8NS London | British | 99948940001 | ||||||
| DUNKLEY, Philippa | Secretary | Lamerton Lodge 228 Kew Road TW9 3JX Richmond Flat 1 Surrey United Kingdom | Other | 124641320002 | ||||||
| MORGAN, David Richard | Secretary | C/O Tyburn Lane Private Equity 43-44 Albemarle Street W1S 4JJ London | 148170930001 | |||||||
| SCOBIE, Philippa | Secretary | C/O Tyburn Lane Private Equity 43-44 Albemarle Street W1S 4JJ London | 167237380001 | |||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| PARK CIRCUS (SECRETARIES) LIMITED | Secretary | James Sellars House 144-146 West George Street G2 2HG Glasgow | 41006000002 | |||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| THORPE, Gary Martyn | Director | 19 Felsham Road Putney SW15 1AY London | England | British | 118927330001 | |||||
| TURNBULL, Nigel James Cavers | Director | 17 Salisbury Avenue AL5 2QF Harpenden Hertfordshire | England | British | 1604580001 |
Does CASTLEGATE NOMINEE NO.2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CASTLEGATE NOMINEE NO.2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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