Company Information for CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED
93 Tabernacle Street, London, EC2A 4BA,
|
Company Registration Number
04220722
Private Limited Company
Liquidation |
Company Name | |
---|---|
CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED | |
Legal Registered Office | |
93 Tabernacle Street London EC2A 4BA Other companies in NE31 | |
Company Number | 04220722 | |
---|---|---|
Company ID Number | 04220722 | |
Date formed | 2001-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-09-30 | |
Latest return | 21/05/2015 | |
Return next due | 2017-06-04 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-20 14:46:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALLAN CARR |
||
ALLAN CARR |
||
SIMON GROOM |
||
DAVID HARLAND |
||
ANTHONY PHILIP LISTER |
||
CAROL LISTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON CARR |
Company Secretary | ||
SHARON CARR |
Director | ||
GLORIA GUARD |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLE BUILDING SERVICES (NORTH) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active - Proposal to Strike off | |
CASTLE GREEN (SERVICES) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
CASTLE CAPITAL PROJECTS LIMITED | Director | 2008-01-02 | CURRENT | 2008-01-02 | Liquidation | |
CASTLE BUILDING SERVICES (NORTH) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active - Proposal to Strike off | |
CASTLE GREEN (SERVICES) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
THE CASTLE BUILDING SERVICES ORGANISATION LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active | |
CASTLE CAPITAL PROJECTS LIMITED | Director | 2008-01-02 | CURRENT | 2008-01-02 | Liquidation | |
CASTLE BUILDING SERVICES (NORTH) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active - Proposal to Strike off | |
CASTLE GREEN (SERVICES) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
THE CASTLE BUILDING SERVICES ORGANISATION LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active | |
CASTLE CAPITAL PROJECTS LIMITED | Director | 2008-01-02 | CURRENT | 2008-01-02 | Liquidation | |
CASTLE BUILDING SERVICES (SOUTH) LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
CASTLE BUILDING SERVICES (NORTH) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active - Proposal to Strike off | |
CASTLE GREEN (SERVICES) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
THE CASTLE BUILDING SERVICES ORGANISATION LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active | |
CASTLE CAPITAL PROJECTS LIMITED | Director | 2008-01-02 | CURRENT | 2008-01-02 | Liquidation | |
THE CASTLE BUILDING SERVICES ORGANISATION LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-27 | ||
REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-27 | |
Voluntary liquidation. Resignation of liquidator | ||
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/21 FROM Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/20 FROM 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1FT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-27 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/16 FROM 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/15 FROM 6 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | PREVSHO FROM 31/05/2014 TO 31/12/2013 | |
AA01 | Change of accounting reference date | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR SIMON GROOM | |
AP01 | DIRECTOR APPOINTED MR DAVID HARLAND | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
RES13 | CONVERSION OF SHARES 23/03/2012 | |
RES01 | ADOPT ARTICLES 02/04/12 | |
SH08 | Change of share class name or designation | |
AA01 | Current accounting period extended from 30/11/11 TO 31/12/11 | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 12 WITNEY WAY BOLDON BUSINESS PARK BOLDON TYNE & WEAR NE35 9PE | |
RES01 | ADOPT ARTICLES 24/06/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09 | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LISTER / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL LISTER / 21/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN CARR / 21/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALLAN CARR / 21/05/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ALLAN CARR | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHARON CARR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/04/03--------- £ SI 2@1=2 £ IC 1000/1002 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
88(2)R | AD 09/12/02--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 103 BEACONGLADE SOUTH SHIELDS TYNE & WEAR NE34 7QU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-05-24 |
Appointment of Liquidators | 2015-09-04 |
Resolutions for Winding-up | 2015-09-04 |
Meetings of Creditors | 2015-08-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED
CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED owns 1 domain names.
castlebs.co.uk
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED | Event Date | 2019-05-24 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED | Event Date | 2015-08-28 |
Julie Swan and Mark Phillips , both of PCR , 2nd Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET . : For further details contact: Keith Hewison, Tel: 0191 2114121 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED | Event Date | 2015-08-28 |
At a General Meeting of the members of the above named Company, duly convened and held at Collingwood Buildings Business Centre, 38 Collingwood Street, Newcastle upon Tyne NE1 1JF on 28 August 2015 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution:- That it has been proved to the satisfaction of the meeting that the Company be wound up voluntarily and that Julie Swan and Mark Phillips , both of PCR , 2nd Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET , (IP Nos. 9168 and 9320) be and are hereby appointed Joint Liquidators. At the subsequent meeting of creditors held at Collingwood Buildings Business Centre, 38 Collingwood Street, Newcastle upon Tyne NE1 1JF on 28 August 2015, the appointment of Julie Swan and Mark Phillips of PCR, 2nd Floor, Cuthbert House, Newcastle upon Tyne NE1 2ET, as Joint Liquidators was confirmed. For further details contact: Keith Hewison, Tel: 0191 2114121 Anthony Lister , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CASTLE PROPERTY MANAGEMENT AND BUILDING SERVICES LIMITED | Event Date | 2015-08-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Collingwood Buildings, 38 Collingwood Street, Newcastle upon Tyne, NE1 1LF on 28 August 2015 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at PCR , 2nd Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET , not later than 12.00 noon on the last business day preceding the date of the meeting stated above. For the purposes of voting, a secured creditor is required (unless he/she surrenders his/her security) to lodge at Second Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET before the meeting, a statement giving particulars of his/her security, the date when it was given and the value at which it is assessed. Julie Swan (IP No. 9168) and Mark Phillips (IP No. 9320) will provide access to the list of the names and addresses of the Companys creditors which may be inspected, free of charge, at Second Floor, Cuthbert House, Newcastle upon Tyne, NE1 2ET between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. They may be contacted on email: keithhewison@pcrllp.co.uk, Tel: 0191 211 4121. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |