CASTLE TOPCO LIMITED

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

    Company NameCASTLE TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05988581
    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 CASTLE TOPCO LIMITED?

    • (7415) /

    Where is CASTLE TOPCO LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CASTLE TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREST NICHOLSON GROUP LIMITEDJun 19, 2007Jun 19, 2007
    CASTLE TOPCO LIMITEDNov 03, 2006Nov 03, 2006

    What are the latest accounts for CASTLE TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for CASTLE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from * Crest House Pyrcroft Road Chertsey Surrey KT16 9GN* on Oct 04, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2011

    LRESSP

    Full accounts made up to Oct 31, 2010

    8 pagesAA

    Director's details changed for Stephen Stone on Feb 09, 2011

    2 pagesCH01

    Director's details changed for Stephen Stone on Feb 09, 2011

    2 pagesCH01

    Termination of appointment of David Darby as a director

    1 pagesTM01

    Annual return made up to Nov 03, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2010

    Statement of capital on Nov 03, 2010

    • Capital: GBP 10,000,000
    SH01

    Full accounts made up to Oct 31, 2009

    9 pagesAA

    Secretary's details changed for Kevin Maguire on Dec 14, 2009

    1 pagesCH03

    Annual return made up to Nov 03, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Group of companies' accounts made up to Oct 31, 2008

    38 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CASTLE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAGUIRE, Kevin
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Secretary
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Other134492090001
    STONE, Stephen
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritish44699490003
    TINKER, Nigel Christopher
    344 Wokingham Road
    Earley
    RG6 7DE Reading
    Berkshire
    Director
    344 Wokingham Road
    Earley
    RG6 7DE Reading
    Berkshire
    British59485480002
    HAGUE, William George
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Secretary
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British47127600003
    HUGHES, Nigel Ian
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Secretary
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British66545910004
    JONES, Mark Roger
    Lower Mead
    GU31 4NR Petersfield
    61
    Hants
    Secretary
    Lower Mead
    GU31 4NR Petersfield
    61
    Hants
    Other134467410001
    SEALES, Sharon
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    Secretary
    22 Earlswood Wynd
    Montgomerie Park
    KA11 2FF Irvine
    Ayrshire
    British106673560001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    CALLCUTT, Paul
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    British45232370004
    DARBY, David Peter
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British75556860004
    DAVIDSON, Paul Richmond
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    Director
    Alloway Cottage
    4 Doonholm Road
    KA7 4QQ Alloway
    Ayrshire
    British116631880001
    DAVIES, Philip James
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Director
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    EnglandBritish115123570001
    HEPBURN, Alastair John Harley
    42 Hill Park Avenue
    EH4 7AH Edinburgh
    Midlothian
    Director
    42 Hill Park Avenue
    EH4 7AH Edinburgh
    Midlothian
    ScotlandBritish114477450001
    MCMAHON, Jim Cairns
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    Director
    Greenacres
    Kerrix Road
    KA1 5QP Symington
    Ayrshire
    EnglandBritish116631870001
    MCMILLAN, Gary
    13 Station Road
    Buzby
    G76 8HX Glasgow
    Director
    13 Station Road
    Buzby
    G76 8HX Glasgow
    British116631860001
    MORAN, John Conway
    20 Woodend Drive
    G13 1QS Glasgow
    Lanarkshire
    Director
    20 Woodend Drive
    G13 1QS Glasgow
    Lanarkshire
    ScotlandBritish104387940001
    MUMFORD, Joanna
    25 Hugh Miller Place
    EH3 5JG Edinburgh
    Midlothian
    Director
    25 Hugh Miller Place
    EH3 5JG Edinburgh
    Midlothian
    British117235700002
    SHEARER, David James Buchanan
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    British127586270002

    Does CASTLE TOPCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 07, 2007
    Delivered On Mar 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) 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
    • The Governor and Company of the Bank of Scotland (As Security Agent for the Securitybeneficiaries (the Security Agent)
    Transactions
    • Mar 20, 2007Registration of a charge (395)
    • Oct 15, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does CASTLE TOPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2011Commencement of winding up
    Aug 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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