CASTLEWOOD UTILITIES LTD
Overview
| Company Name | CASTLEWOOD UTILITIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06082575 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CASTLEWOOD UTILITIES LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CASTLEWOOD UTILITIES LTD located?
| Registered Office Address | The Inspire Hornbeam Square West HG2 8PA Harrogate North Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CASTLEWOOD UTILITIES LTD?
| Company Name | From | Until |
|---|---|---|
| BRABCO 707 LIMITED | Feb 05, 2007 | Feb 05, 2007 |
What are the latest accounts for CASTLEWOOD UTILITIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CASTLEWOOD UTILITIES LTD?
| 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 | ||||||||||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to The Inspire Hornbeam Square West Harrogate HG2 8PA | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Termination of appointment of London Registrars Ltd as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered office address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA | 1 pages | AD04 | ||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th | 1 pages | AD02 | ||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony Gerrard Troy on Feb 08, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Alexander Burrell on Feb 08, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Bernard Byrne as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of CASTLEWOOD UTILITIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURRELL, James Alexander | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | British | 192486560001 | |||||||||
| TROY, Anthony Gerard | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | United Kingdom | Irish | 104500230001 | |||||||||
| BYRNE, Bernard | Secretary | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | Irish | 34374340003 | ||||||||||
| BRABNERS SECRETARIES LIMITED | Secretary | C/O Brabners Chaffe Street Llp 1 Dale Street L2 2PP Liverpool Merseyside | 105569960001 | |||||||||||
| LONDON REGISTRARS LTD | Secretary | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom |
| 107080890004 | ||||||||||
| BYRNE, Bernard | Director | Hornbeam Square West HG2 8PA Harrogate The Inspire North Yorkshire United Kingdom | England | Irish | 34374340004 | |||||||||
| BRABNERS DIRECTORS LIMITED | Director | C/O Brabners Chaffe Street Llp 1 Dale Street L2 2PP Liverpool Merseyside | 105642550001 |
Who are the persons with significant control of CASTLEWOOD UTILITIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Castlewood Securities Limited | Apr 06, 2016 | Hornbeam Square West HG2 8PA Harrogate The Inspire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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