CASTLE COVER LIMITED

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

    Company NameCASTLE COVER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05698370
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CASTLE COVER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CASTLE COVER LIMITED located?

    Registered Office Address
    Ageas House Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE COVER LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUMBERONECORP LIMITEDFeb 06, 2006Feb 06, 2006

    What are the latest accounts for CASTLE COVER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CASTLE COVER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Feb 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Anthony Edward Middle as a director on Oct 01, 2015

    2 pagesAP01

    Termination of appointment of Peter James Corfield as a director on Oct 01, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Feb 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1
    SH01

    Miscellaneous

    Section 519 ca 2006
    2 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Feb 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * Ageas House Tollgate Eastleigh Hampshire SO53 3YA United Kingdom* on Sep 30, 2013

    1 pagesAD01

    Termination of appointment of Andrew Watson as a director

    1 pagesTM01

    Termination of appointment of Peter Friend as a director

    1 pagesTM01

    Termination of appointment of Fernley Dyson as a director

    1 pagesTM01

    Termination of appointment of James Collins as a director

    1 pagesTM01

    Termination of appointment of Mark Cliff as a director

    1 pagesTM01

    Termination of appointment of Robert Bright as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Statement of capital on Apr 25, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    Who are the officers of CASTLE COVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Rosemary
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Secretary
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    159166410001
    LEMANS, Nicholas James
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    EnglandBritish114355520003
    MIDDLE, Anthony Edward
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United KingdomBritish129283070001
    KEILL, Tracy Elizabeth
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    Secretary
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    British127332980001
    LEPPINGTON, Peter Edward
    17 Chiswell Road
    BH17 9FB Poole
    Dorset
    Secretary
    17 Chiswell Road
    BH17 9FB Poole
    Dorset
    English109752090001
    PREBBLE, Ashley Brett
    7a Sunderland Terrace
    W2 5PA London
    Secretary
    7a Sunderland Terrace
    W2 5PA London
    British94781040001
    PREBBLE, Ashley Brett
    7a Sunderland Terrace
    W2 5PA London
    Secretary
    7a Sunderland Terrace
    W2 5PA London
    British94781040001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BOYES, Andrew Charles
    62 Barn Piece
    Chandlers Ford
    SO53 4HR Eastleigh
    Hampshire
    Director
    62 Barn Piece
    Chandlers Ford
    SO53 4HR Eastleigh
    Hampshire
    British98554230001
    BRADBURY, Susan Patricia
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    Director
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    United KingdomBritish40471660002
    BRIGHT, Robert Stewart
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    EnglandBritish145809660001
    CARTER, Patrick Robert, Lord
    60 Hamilton Park West
    N5 1AB London
    Director
    60 Hamilton Park West
    N5 1AB London
    United KingdomBritish6338850001
    CLARIDGE-WARE, Christopher Maurice
    Heronspool
    Accommodation Road
    KT16 0EJ Longcross
    Surrey
    Director
    Heronspool
    Accommodation Road
    KT16 0EJ Longcross
    Surrey
    British5828350003
    CLIFF, Mark
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritish197694550001
    COLE, Andrew John
    39 High Street
    EX10 9SH Sidford
    Greenacres
    Devon
    Director
    39 High Street
    EX10 9SH Sidford
    Greenacres
    Devon
    British137614980001
    COLLINS, James William
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritish160150700001
    CONNOR, Janet
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritish77312440003
    CORFIELD, Peter James
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Hampshire Corporate Park
    Templars Way
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    EnglandBritish163452900001
    DYSON, Fernley Keith
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritish127180610001
    FRIEND, Peter Richard Henry
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    EnglandBritish14914420007
    HARVEY, Julian Robert Mark
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritish161523620001
    HOWE, Sarah Anne
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    EnglandBritish147052720002
    JAMES, Philip William Henry
    Hampton Head
    9 Peppercorn Lane
    Southampton
    Sn 04
    Bermuda
    Director
    Hampton Head
    9 Peppercorn Lane
    Southampton
    Sn 04
    Bermuda
    EnglandBritish33901640008
    JAMES, Philip William Henry
    Hampton Head
    9 Peppercorn Lane
    Southampton
    Sn 04
    Bermuda
    Director
    Hampton Head
    9 Peppercorn Lane
    Southampton
    Sn 04
    Bermuda
    EnglandBritish33901640008
    LEPPINGTON, Peter Edward
    17 Chiswell Road
    BH17 9FB Poole
    Dorset
    Director
    17 Chiswell Road
    BH17 9FB Poole
    Dorset
    EnglandEnglish109752090001
    MARCHINGTON, Andrew Philip
    Hillcrest
    19 Brudenell Avenue
    BH13 7NW Poole
    Dorset
    Director
    Hillcrest
    19 Brudenell Avenue
    BH13 7NW Poole
    Dorset
    EnglandBritish114691900001
    MORLEY HAM, Stephen Richard
    Golf Course Way
    Jolly Harbour
    St Mary's
    319b
    Antigua
    Director
    Golf Course Way
    Jolly Harbour
    St Mary's
    319b
    Antigua
    British80334700004
    MORLEY-HAM, Stephen Richard
    Golf Course Way
    Jolly Harbour
    St Mary's
    319b
    Antigua
    Director
    Golf Course Way
    Jolly Harbour
    St Mary's
    319b
    Antigua
    AntiguaBritish156236170001
    MURRAY, Alastair Neil
    Viewfield Road
    SW18 5JE Wandsworth
    22
    London
    Director
    Viewfield Road
    SW18 5JE Wandsworth
    22
    London
    United KingdomBritish124855970002
    READER, James Owen
    11 Killarney Road
    Wandsworth
    SW18 2DU London
    Director
    11 Killarney Road
    Wandsworth
    SW18 2DU London
    British112551820001
    READER, James Owen
    11 Killarney Road
    Wandsworth
    SW18 2DU London
    Director
    11 Killarney Road
    Wandsworth
    SW18 2DU London
    British112551820001
    SMITH, Barry Duncan
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    United KingdomBritish47378680003
    SMYTH, Timothy John
    2 Knoll Road
    RH4 3EW Dorking
    Surrey
    Director
    2 Knoll Road
    RH4 3EW Dorking
    Surrey
    United KingdomBritish77794000002
    WATSON, Andrew Stuart
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    Director
    Tollgate
    SO53 3YA Eastleigh
    Ageas House
    Hampshire
    United Kingdom
    EnglandBritish124578530001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Does CASTLE COVER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 28, 2012
    Delivered On Oct 05, 2012
    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
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 05, 2012Registration of a charge (MG01)
    • May 04, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 01, 2007
    Delivered On May 19, 2007
    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
    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
    • Axa Insurance UK PLC
    Transactions
    • May 19, 2007Registration of a charge (395)
    • May 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 17, 2006
    Delivered On May 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Hsbc Bank PLC
    • Hsbc Bank PLC
    Transactions
    • May 27, 2006Registration of a charge (395)
    • May 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    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