INVISTA CASTLE LIMITED

INVISTA CASTLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINVISTA CASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06174604
    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 INVISTA CASTLE LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is INVISTA CASTLE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INVISTA CASTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for INVISTA CASTLE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INVISTA CASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Director's details changed for Mr Alexander David William Price on Jul 22, 2014

    2 pagesCH01

    Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL United Kingdom on Oct 03, 2013

    2 pagesAD01

    Register inspection address has been changed

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Mar 18, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2013

    Statement of capital on Mar 25, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2011

    25 pagesAA

    Termination of appointment of Mark Lawson as a secretary on Sep 13, 2012

    1 pagesTM02

    Registered office address changed from 107 Cheapside London EC2V 6DN on Oct 01, 2012

    1 pagesAD01

    Termination of appointment of Mark Andrew Lawson as a director on Aug 10, 2012

    2 pagesTM01

    Termination of appointment of Guy Edward Eastaugh as a director on Aug 10, 2012

    2 pagesTM01

    Appointment of Mr Raymond John Stewart Palmer as a director on Aug 10, 2012

    3 pagesAP01

    Appointment of Mr Alexander David William Price as a director on Aug 10, 2012

    3 pagesAP01

    Appointment of Mr Rupert Charles Thomas Sheldon as a director on Aug 10, 2012

    3 pagesAP01

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Aug 17, 2012

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 18, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Guy Edward Eastaugh on May 19, 2011

    2 pagesCH01

    Appointment of Mark Andrew Lawson as a director on Mar 01, 2012

    3 pagesAP01

    Termination of appointment of Philip John Gadsden as a director on Mar 01, 2012

    2 pagesTM01

    Who are the officers of INVISTA CASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PALMER, Raymond John Stewart, Mr.
    Palace Gardens Terrace
    W8 4SA London
    3
    United Kingdom
    Director
    Palace Gardens Terrace
    W8 4SA London
    3
    United Kingdom
    United KingdomBritish75286170005
    PRICE, Alexander David William
    Wimbledon Park Road
    SW18 5SH London
    52a
    United Kingdom
    Director
    Wimbledon Park Road
    SW18 5SH London
    52a
    United Kingdom
    United KingdomBritish76405270007
    SHELDON, Rupert Charles Thomas
    Grandison Road
    SW11 6LN London
    104
    United Kingdom
    Director
    Grandison Road
    SW11 6LN London
    104
    United Kingdom
    United KingdomBritish110093600002
    EASTAUGH, Guy Edward
    Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    Secretary
    Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    British154662820001
    LAWSON, Mark
    Bruton Street
    W1J 6TL London
    Time & Life Building 1
    United Kingdom
    Secretary
    Bruton Street
    W1J 6TL London
    Time & Life Building 1
    United Kingdom
    British159434740001
    LAWSON, Mark Andrew
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    Secretary
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    United Kingdom
    British114613680001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    Secretary
    7th Floor Phoenix House
    18 King William Street
    EC4N 7HE London
    102944500001
    EASTAUGH, Guy Edward
    Cheapside
    EC2V 6DN London
    107
    Director
    Cheapside
    EC2V 6DN London
    107
    EnglandBritish121947710001
    GADSDEN, Philip John
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritish141294920002
    LAWSON, Mark Andrew
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    United KingdomBritish166227900001
    LAWSON, Mark Andrew
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    Director
    33 St. Mary Axe
    EC3A 8AA London
    Exchequer Court
    EnglandBritish114613680001
    MILNER, Nigel Patrick Charles
    5 Canada Square
    E14 5AQ London
    Director
    5 Canada Square
    E14 5AQ London
    British123152570002
    SPENCER-JONES, James Edward
    5 Canada Square
    E14 5AQ London
    Director
    5 Canada Square
    E14 5AQ London
    British123154040002
    WATTS, Timothy Neil
    Flat 11 Lefkonko House
    505 Liverpool Road
    N7 8NS London
    Director
    Flat 11 Lefkonko House
    505 Liverpool Road
    N7 8NS London
    EnglandBritish55556330003

    Does INVISTA CASTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On May 31, 2007
    Delivered On Jun 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in respect of any contract or policy of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Banc of America Securities Limited
    Transactions
    • Jun 07, 2007Registration of a charge (395)
    • Jun 14, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does INVISTA CASTLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2014Dissolved on
    Sep 17, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick Joseph Brazzill
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Maurice Moses
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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