CASTLE ESTATES RELOCATION SERVICES LIMITED
Vue d'ensemble
Nom de la société | CASTLE ESTATES RELOCATION SERVICES LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01471805 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe CASTLE ESTATES RELOCATION SERVICES LIMITED ?
Adresse du siège social | 80 Cheapside EC2V 6EE London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de CASTLE ESTATES RELOCATION SERVICES LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2016 |
Quels sont les derniers dépôts pour CASTLE ESTATES RELOCATION SERVICES LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Déclaration de confirmation établie le 16 mai 2017 avec mises à jour | 6 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2016 | 7 pages | AA | ||||||||||
Cessation de la nomination de Timothy Saunders en tant que directeur le 12 août 2016 | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 16 mai 2016 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Les registres ont été transférés au lieu d'inspection enregistré The White House 10 Clifton York YO30 6AE | 1 pages | AD03 | ||||||||||
L'adresse d'inspection du registre a été modifiée à The White House 10 Clifton York YO30 6AE | 1 pages | AD02 | ||||||||||
Cessation de la nomination de Christopher Robin Leslie Phillips en tant que directeur le 14 mars 2016 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2015 | 7 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 16 mai 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Mr Christopher Robin Leslie Phillips le 16 mai 2015 | 2 pages | CH01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2014 | 7 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 16 mai 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées du secrétaire Christopher Paul Martin le 16 mai 2014 | 1 pages | CH03 | ||||||||||
Modification des coordonnées du secrétaire Christopher Paul Martin le 16 mai 2014 | 1 pages | CH03 | ||||||||||
Changement d'adresse du siège social de , 305 Grays Inn Road, London, WC1X 8QR, United Kingdom le 16 mai 2014 | 1 pages | AD01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2013 | 7 pages | AA | ||||||||||
Nomination de Christopher Paul Martin en tant que secrétaire | 3 pages | AP03 | ||||||||||
Déclaration annuelle jusqu'au 16 mai 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Qui sont les dirigeants de CASTLE ESTATES RELOCATION SERVICES LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Christopher Paul | Secrétaire | Cheapside EC2V 6EE London 80 | British | 178775380001 | ||||||
COWANS, David | Administrateur | Cheapside EC2V 6EE London 80 | England | British | Company Director | 108543490005 | ||||
BUSTIN, Desmond John | Secrétaire | Church Farm House Stapleford SP3 4LN Salisbury Wiltshire | British | 31260040002 | ||||||
BUSTIN, Desmond John | Secrétaire | Church Farm House Stapleford SP3 4LN Salisbury Wiltshire | British | 31260040002 | ||||||
REID, Christopher | Secrétaire | Whitecrest Narrow Path Aspley Heath MK17 8TF Woburn Sands Buckinghamshire | British | Company Secretary | 157947720001 | |||||
SANDERS, Karen Lesley | Secrétaire | 28 High Street LU7 Stewkley Beds | British | 15772130001 | ||||||
SAUNDERS, Timothy | Secrétaire | Beckets Place Marksbury BA2 9HP Bath Avon | British | Company Director | 47952140001 | |||||
REID & CO PROFESSIONAL SERVICES LIMITED | Secrétaire | Witan Court 305 Upper Fourth Street MK9 1EH Central Milton Keynes Buckinghamshire | 41052090008 | |||||||
ROXBURGH MILKINS LLP | Secrétaire | Merchants House North Wapping Road BS1 4RW Bristol | 114974370003 | |||||||
BUSTIN, Desmond John | Administrateur | Woodacre West Goheldon SP4 3OG Salisbury Wiltshire | British | Director | 31260040001 | |||||
CHAMPION, Mark Alistair | Administrateur | Crescent Office Park Clarks Way BA2 2AF Bath 2 | England | British | Director | 76512840002 | ||||
HOLLINGWORTH, Neil Gregory | Administrateur | Bridge House Addington MK18 2JX Winslow Bucks | United Kingdom | British | Director | 87647990001 | ||||
HOLLINGWORTH, Neil Gregory | Administrateur | Bridge House Addington MK18 2JX Winslow Bucks | United Kingdom | British | Company Director | 87647990001 | ||||
HUNT, Alan Edward | Administrateur | 37 Main Road Drayton Parslow MK17 0JR Milton Keynes Buckinghamshire | British | Director | 74704080001 | |||||
PHILLIPS, Christopher Robin Leslie | Administrateur | Cheapside EC2V 6EE London 80 | England | British | Chairman | 46176700002 | ||||
SAMBROOK, Christiane Marie | Administrateur | 134 Kensington Drive Great Holm MK8 9BN Milton Keynes Bucks | Anglo-French | Property Management | 36197920001 | |||||
SANDERS, Karen Lesley | Administrateur | 28 High Street LU7 Stewkley Beds | British | Director | 15772130001 | |||||
SAUNDERS, Timothy | Administrateur | Cheapside EC2V 6EE London 80 | England | British | Company Director | 47952140001 | ||||
SELL, Karen Elizabeth | Administrateur | 2 Osterley Close MK16 0EZ Newport Pagnell Buckinghamshire | British | Accounts Manager | 36197970001 | |||||
STAPLEFORD MANAGEMENT LIMITED | Administrateur | Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH Milton Keynes | 48564730001 |
Qui sont les personnes ayant un contrôle significatif sur CASTLE ESTATES RELOCATION SERVICES LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Touchstone Corporate Property Services Limited | 06 avr. 2016 | Cheapside EC2V 6EE London 80 England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
CASTLE ESTATES RELOCATION SERVICES LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 13 févr. 2008 Livré le 21 févr. 2008 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 27 juin 2006 Livré le 13 juil. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignment of intellectual property rights | Créé le 27 juin 2006 Livré le 11 juil. 2006 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions The company assigned to the bank all the company's right title and interest in and to the intellectual property rights throughout the world excluding the third party rights and all applications and all the company's rights title and interest in and to the applications. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal mortgage | Créé le 27 juin 2006 Livré le 11 juil. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H - castle estates dawson road mount farm milton keynes t/no BM245239. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 27 juin 2006 Livré le 11 juil. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 27 juin 2006 Livré le 30 juin 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 13 sept. 2002 Livré le 18 sept. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Freehold land on the south side of dawson road mount farm industrial estate central milton keynes t/n BM245239. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 15 août 2002 Livré le 20 août 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage deed | Créé le 21 mai 2002 Livré le 31 mai 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The l/h property 8 aymer house new church rd hove. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit account agreement | Créé le 11 juin 1999 Livré le 17 juin 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to clause 2 of the agreement | |
Brèves mentions All monies standing to the credit of the rent deposit account including all interest. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture deed | Créé le 15 août 1996 Livré le 27 août 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions .. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee and debenture | Créé le 24 juin 1993 Livré le 14 juil. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or castle estates (milton keynes) limited to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 21 déc. 1992 Livré le 05 janv. 1993 | Totalement satisfaite | Montant garanti The whole or any part of the rents or other money due from the company to the chargee under a lease dated 21/12/92 | |
Brèves mentions A separate designated interest earning account at a clearing bank or recognised building society opened or to be opened in the name of the chargee having an initial balance of £1,482.50 together with all sums subsequently paid into this said account. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of rental deposit | Créé le 25 mars 1992 Livré le 08 avr. 1992 | Totalement satisfaite | Montant garanti The obligations of the company to manteca limited under a lease dated 25/03/92 and this deed | |
Brèves mentions All the interest of the company in the amount from time to time standing to the credit of a designated interest lending account. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 08 août 1989 Livré le 17 août 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 02 févr. 1981 Livré le 04 févr. 1981 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H premises situate at and known as number 30 bridge street olney. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0