CASTLETHORPE HONOURABLE LTD
Overview
| Company Name | CASTLETHORPE HONOURABLE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09541330 |
| 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 CASTLETHORPE HONOURABLE LTD?
- Licensed carriers (53201) / Transportation and storage
Where is CASTLETHORPE HONOURABLE LTD located?
| Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CASTLETHORPE HONOURABLE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for CASTLETHORPE HONOURABLE 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 | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 14, 2023 with updates | 5 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 29, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 29, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Nov 15, 2022 | 1 pages | AD01 | ||
Registered office address changed from 93 Beavers Lane Hounslow TW4 6HF United Kingdom to 191 Washington Street Bradford BD8 9QP on May 19, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on May 18, 2022 | 2 pages | PSC01 | ||
Cessation of Agnelo Fernandes as a person with significant control on May 18, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on May 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Agnelo Fernandes as a director on May 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 14, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||
Registered office address changed from 7 Beech Road Feltham TW14 8AH United Kingdom to 93 Beavers Lane Hounslow TW4 6HF on Aug 07, 2020 | 1 pages | AD01 | ||
Notification of Agnelo Fernandes as a person with significant control on Jul 21, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Agnelo Fernandes as a director on Jul 21, 2020 | 2 pages | AP01 | ||
Cessation of Jack Smart as a person with significant control on Jul 21, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Jack Smart as a director on Jul 21, 2020 | 1 pages | TM01 | ||
Who are the officers of CASTLETHORPE HONOURABLE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | 262113970515 | |||||
| DEVGUN, Amardeep | Director | Locarno Road UB6 8SN Greenford 34 United Kingdom | United Kingdom | Indian | 188658410002 | |||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terry | Director | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | England | British | 247922090001 | |||||
| FAINARIU, Ionut | Director | HA3 7NF Harrow 23 Aberdeen Road United Kingdom | United Kingdom | Romanian | 251715460001 | |||||
| FERNANDES, Agnelo | Director | TW4 6HF Hounslow 93 Beavers Lane United Kingdom | United Kingdom | Portuguese | 272881700001 | |||||
| FLANAGAN, Marie-Louise | Director | CH4 7BN Chester 9 Hartington Street England | England | British | 241532560001 | |||||
| FLOREA, Marian - Ionut | Director | Fishermead MK6 2DA Milton Keynes Flat 5, 6 Perran Avenue United Kingdom | England | Romanian | 200351570001 | |||||
| IQBAL, Jumaid | Director | Grove Road CR4 1SD Mitcham 260 United Kingdom | United Kingdom | British | 199127150001 | |||||
| KIESTER, Maciej | Director | SN15 6BJ Scunthorpe 30 Berkeley Street United Kingdom | United Kingdom | Polish | 262295810001 | |||||
| LESNIAK, Christopher Peter | Director | Wickersley Road S60 3PU Rotherham 83 United Kingdom | United Kingdom | British | 85360350001 | |||||
| MATAR, Ali Mohammed | Director | Percy Road B11 3LB Birmingham 217 United Kingdom | United Kingdom | Kuwaiti | 216437290001 | |||||
| PRIESTLEY, David | Director | Ryhill WF4 2BD Wakefield 73 Mulberry Place United Kingdom | United Kingdom | British | 253517990001 | |||||
| SILCOT, Delvern | Director | RM9 4RS Dagenham 24 Greenfield Road United Kingdom | United Kingdom | British | 256876460001 | |||||
| SMART, Jack | Director | TW14 8AH Feltham 7 Beech Road United Kingdom | United Kingdom | British | 260187620001 |
Who are the persons with significant control of CASTLETHORPE HONOURABLE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohammed Ayyaz | May 18, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Agnelo Fernandes | Jul 21, 2020 | TW4 6HF Hounslow 93 Beavers Lane United Kingdom | Yes |
Nationality: Portuguese Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jack Smart | Dec 03, 2019 | TW14 8AH Feltham 7 Beech Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Maciej Kiester | Aug 21, 2019 | SN15 6BJ Scunthorpe 30 Berkeley Street United Kingdom | Yes |
Nationality: Polish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Delvern Silcot | Mar 19, 2019 | RM9 4RS Dagenham 24 Greenfield Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Priestley | Dec 07, 2018 | Ryhill WF4 2BD Wakefield 73 Mulberry Place United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ionut Fainariu | Oct 12, 2018 | HA3 7NF Harrow 23 Aberdeen Road United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terry Dunne | Apr 05, 2018 | LS14 1AB Leeds 7 Limewood Way West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Marie-Louise Flanagan | Oct 23, 2017 | CH4 7BN Chester 9 Hartington Street England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Terence Dunne | Apr 05, 2017 | CH4 7BN Chester 9 Hartington Street England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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