CASTLE COVER LIMITED
Overview
| Company Name | CASTLE COVER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05698370 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CASTLE COVER LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUMBERONECORP LIMITED | Feb 06, 2006 | Feb 06, 2006 |
What are the latest accounts for CASTLE COVER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CASTLE COVER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Feb 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Anthony Edward Middle as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter James Corfield as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 ca 2006 | 2 pages | MISC | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Ageas House Tollgate Eastleigh Hampshire SO53 3YA United Kingdom* on Sep 30, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Watson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Friend as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Fernley Dyson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Collins as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Cliff as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Bright as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 18 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Statement of capital on Apr 25, 2013
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Who are the officers of CASTLE COVER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Rosemary | Secretary | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | 159166410001 | |||||||
| LEMANS, Nicholas James | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | England | British | 114355520003 | |||||
| MIDDLE, Anthony Edward | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire | United Kingdom | British | 129283070001 | |||||
| KEILL, Tracy Elizabeth | Secretary | 'Verandah House' 8 Pokiok Road Smith's Fl05 Bermuda | British | 127332980001 | ||||||
| LEPPINGTON, Peter Edward | Secretary | 17 Chiswell Road BH17 9FB Poole Dorset | English | 109752090001 | ||||||
| PREBBLE, Ashley Brett | Secretary | 7a Sunderland Terrace W2 5PA London | British | 94781040001 | ||||||
| PREBBLE, Ashley Brett | Secretary | 7a Sunderland Terrace W2 5PA London | British | 94781040001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| BOYES, Andrew Charles | Director | 62 Barn Piece Chandlers Ford SO53 4HR Eastleigh Hampshire | British | 98554230001 | ||||||
| BRADBURY, Susan Patricia | Director | Causeway Foot Rochdale Road Pole Moor Outlane HD3 3FQ Huddersfield West Yorkshire | United Kingdom | British | 40471660002 | |||||
| BRIGHT, Robert Stewart | Director | Tollgate SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | England | British | 145809660001 | |||||
| CARTER, Patrick Robert, Lord | Director | 60 Hamilton Park West N5 1AB London | United Kingdom | British | 6338850001 | |||||
| CLARIDGE-WARE, Christopher Maurice | Director | Heronspool Accommodation Road KT16 0EJ Longcross Surrey | British | 5828350003 | ||||||
| CLIFF, Mark | Director | Tollgate SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | 197694550001 | |||||
| COLE, Andrew John | Director | 39 High Street EX10 9SH Sidford Greenacres Devon | British | 137614980001 | ||||||
| COLLINS, James William | Director | Tollgate SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | 160150700001 | |||||
| CONNOR, Janet | Director | Tollgate SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | 77312440003 | |||||
| CORFIELD, Peter James | Director | Hampshire Corporate Park Templars Way SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | England | British | 163452900001 | |||||
| DYSON, Fernley Keith | Director | Tollgate SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | 127180610001 | |||||
| FRIEND, Peter Richard Henry | Director | Tollgate SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | England | British | 14914420007 | |||||
| HARVEY, Julian Robert Mark | Director | Tollgate SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | 161523620001 | |||||
| HOWE, Sarah Anne | Director | Tollgate SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | England | British | 147052720002 | |||||
| JAMES, Philip William Henry | Director | Hampton Head 9 Peppercorn Lane Southampton Sn 04 Bermuda | England | British | 33901640008 | |||||
| JAMES, Philip William Henry | Director | Hampton Head 9 Peppercorn Lane Southampton Sn 04 Bermuda | England | British | 33901640008 | |||||
| LEPPINGTON, Peter Edward | Director | 17 Chiswell Road BH17 9FB Poole Dorset | England | English | 109752090001 | |||||
| MARCHINGTON, Andrew Philip | Director | Hillcrest 19 Brudenell Avenue BH13 7NW Poole Dorset | England | British | 114691900001 | |||||
| MORLEY HAM, Stephen Richard | Director | Golf Course Way Jolly Harbour St Mary's 319b Antigua | British | 80334700004 | ||||||
| MORLEY-HAM, Stephen Richard | Director | Golf Course Way Jolly Harbour St Mary's 319b Antigua | Antigua | British | 156236170001 | |||||
| MURRAY, Alastair Neil | Director | Viewfield Road SW18 5JE Wandsworth 22 London | United Kingdom | British | 124855970002 | |||||
| READER, James Owen | Director | 11 Killarney Road Wandsworth SW18 2DU London | British | 112551820001 | ||||||
| READER, James Owen | Director | 11 Killarney Road Wandsworth SW18 2DU London | British | 112551820001 | ||||||
| SMITH, Barry Duncan | Director | Tollgate SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | United Kingdom | British | 47378680003 | |||||
| SMYTH, Timothy John | Director | 2 Knoll Road RH4 3EW Dorking Surrey | United Kingdom | British | 77794000002 | |||||
| WATSON, Andrew Stuart | Director | Tollgate SO53 3YA Eastleigh Ageas House Hampshire United Kingdom | England | British | 124578530001 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Does CASTLE COVER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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