CASTLEGATE NOMINEE NO.2 LIMITED

CASTLEGATE NOMINEE NO.2 LIMITED

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

    Company NameCASTLEGATE NOMINEE NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05626444
    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 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 AddressNo

    What were the previous names of CASTLEGATE NOMINEE NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINMAR (740) LIMITEDNov 17, 2005Nov 17, 2005

    What are the latest accounts for CASTLEGATE NOMINEE NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for CASTLEGATE NOMINEE NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    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

    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

    Annual return made up to Nov 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Nov 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Appointment of Mr Robert Savill as a secretary

    1 pagesAP03

    Termination of appointment of Philippa Scobie as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Nov 17, 2012 with full list of shareholders

    4 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

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Nov 17, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Philip Alexander Jeremy Leech on Dec 06, 2011

    2 pagesCH01

    Director's details changed for Mr Thomas Gerard Walsh on Dec 06, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Nov 17, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of CASTLEGATE NOMINEE NO.2 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
    176203910001
    DALY, John Francis
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomBritish78960760003
    LEECH, Philip Alexander Jeremy
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    EnglandBritish77080490002
    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
    148170930001
    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
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    PARK CIRCUS (SECRETARIES) LIMITED
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    Secretary
    James Sellars House
    144-146 West George Street
    G2 2HG Glasgow
    41006000002
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    THORPE, Gary Martyn
    19 Felsham Road
    Putney
    SW15 1AY London
    Director
    19 Felsham Road
    Putney
    SW15 1AY London
    EnglandBritish118927330001
    TURNBULL, Nigel James Cavers
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    Director
    17 Salisbury Avenue
    AL5 2QF Harpenden
    Hertfordshire
    EnglandBritish1604580001

    Does CASTLEGATE NOMINEE NO.2 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)
    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)

    Does CASTLEGATE NOMINEE NO.2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2017Due to be dissolved 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