Dissolved 2016-11-03
Company Information for CASTLEMILL INVESTMENTS LIMITED
LONDON, SE1 2AF,
|
Company Registration Number
05463834
Private Limited Company
Dissolved Dissolved 2016-11-03 |
Company Name | ||
---|---|---|
CASTLEMILL INVESTMENTS LIMITED | ||
Legal Registered Office | ||
LONDON SE1 2AF Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 05463834 | |
---|---|---|
Date formed | 2005-05-26 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-11-03 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:33:16 |
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 |
---|---|---|
PAUL GITTINS |
||
PRASAD NAGNATH PITALE |
||
JONATHAN WINSTANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE MARGARET COLE |
Company Secretary | ||
DAVID JOHN KING |
Director | ||
CHRISTOPHER JAMES FRY |
Director | ||
LORINDA JOANNE LONG |
Director | ||
GRAEME TOSEN |
Director | ||
CLIFFORD MICHAEL PATTENDEN |
Director | ||
ANDREW WALTER BARNETT |
Company Secretary | ||
DAVID JOHN KING |
Director | ||
KEVIN JOHN WOOLFORD |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPIRE ACADEMIES TRUST | Director | 2016-11-03 | CURRENT | 2012-08-21 | Active | |
LANGBOURN INVESTMENTS LTD | Director | 2016-09-27 | CURRENT | 2002-07-30 | Converted / Closed | |
HORSHAM INVESTMENTS (JERSEY) LIMITED | Director | 2015-02-20 | CURRENT | 2014-12-16 | Active | |
CLOAK LANE INVESTMENTS LIMITED | Director | 2015-01-16 | CURRENT | 2014-11-24 | Active | |
FORTROSE INVESTMENTS LIMITED | Director | 2010-05-05 | CURRENT | 2005-03-29 | Dissolved 2016-11-03 | |
OBAN INVESTMENTS LIMITED | Director | 2010-05-05 | CURRENT | 2007-06-29 | Converted / Closed | |
MEADOWFIELD INVESTMENTS LIMITED | Director | 2010-05-05 | CURRENT | 2003-06-03 | Dissolved 2018-03-18 | |
MORAY INVESTMENTS LIMITED | Director | 2010-05-05 | CURRENT | 2006-02-28 | Dissolved 2018-04-22 | |
FARYNER'S HOUSE INVESTMENTS LIMITED | Director | 2009-11-03 | CURRENT | 2005-11-17 | Converted / Closed | |
HORSHAM INVESTMENTS LIMITED | Director | 2009-11-03 | CURRENT | 2005-01-10 | Converted / Closed | |
HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED | Director | 2009-09-29 | CURRENT | 1969-08-25 | Dissolved 2016-02-10 | |
COLEMAN STAFFORDSHIRE FUNDING LIMITED | Director | 2009-09-29 | CURRENT | 2002-10-25 | Dissolved 2016-05-02 | |
COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED | Director | 2009-09-29 | CURRENT | 2002-10-25 | Dissolved 2016-05-02 | |
VINTRY HOLDINGS (UK) LIMITED | Director | 2009-09-29 | CURRENT | 2002-10-23 | Dissolved 2016-06-24 | |
EASTCHEAP FUNDING LIMITED | Director | 2009-09-29 | CURRENT | 2001-10-16 | Dissolved 2016-06-24 | |
WARWICK LANE FINANCE LIMITED | Director | 2009-09-29 | CURRENT | 2007-12-17 | Converted / Closed | |
CASTLE BAYNARD FUNDING LIMITED | Director | 2009-09-29 | CURRENT | 2004-03-02 | Dissolved 2017-05-15 | |
DENHAM FUNDING LIMITED | Director | 2009-09-29 | CURRENT | 2004-05-21 | Dissolved 2017-10-13 | |
CLOAK LANE FINANCE (CAYMAN) LIMITED | Director | 2009-09-29 | CURRENT | 2006-04-21 | Converted / Closed | |
CLOAK LANE INVESTMENTS (CAYMAN) LIMITED | Director | 2009-09-29 | CURRENT | 2006-04-21 | Converted / Closed | |
HILL SAMUEL INVESTMENTS LIMITED | Director | 2009-09-29 | CURRENT | 1972-11-29 | Dissolved 2016-11-03 | |
LOVAT FUNDING (HOLDINGS) LIMITED | Director | 2009-09-29 | CURRENT | 2001-11-09 | Dissolved 2017-05-15 | |
LOVAT HOLDINGS (BVI) LIMITED | Director | 2009-09-29 | CURRENT | 2007-12-17 | Converted / Closed | |
MITRE STREET FINANCE LIMITED | Director | 2009-09-29 | CURRENT | 2007-01-24 | Converted / Closed | |
MITRE STREET INVESTMENTS LIMITED | Director | 2009-09-29 | CURRENT | 2007-01-24 | Converted / Closed | |
DUNSTAN INVESTMENTS (UK) LIMITED | Director | 2009-09-29 | CURRENT | 2006-07-28 | Active | |
MOOR LANE HOLDINGS LIMITED | Director | 2009-09-29 | CURRENT | 2007-12-05 | Active | |
LIME STREET (FUNDING) LIMITED | Director | 2009-09-29 | CURRENT | 2002-06-19 | Liquidation | |
PORTLAND FUNDING LIMITED | Director | 2009-09-29 | CURRENT | 2002-10-23 | Liquidation | |
LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED | Director | 2009-09-29 | CURRENT | 1978-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD NAGNATH PITALE / 18/07/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2015 | |
AD02 | SAIL ADDRESS CHANGED FROM: TOWER HOUSE CHARTERHALL DRIVE CHESTER CH88 3AN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 33 OLD BROAD STREET LONDON EC2N 1HZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 26/05/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 01/05/14 STATEMENT OF CAPITAL GBP 20000 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/04/14 | |
RES13 | CANCEL CAPITAL REDEMMPTION RESERVE A/C 16/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 30/01/2014 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/05/13 FULL LIST | |
RES01 | ADOPT ARTICLES 04/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 10/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 02/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP03 | SECRETARY APPOINTED MR PAUL GITTINS | |
AR01 | 26/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PRASAD NAGNATH PITALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KING | |
288a | DIRECTOR APPOINTED JONATHAN WINSTANLEY | |
RES01 | ADOPT MEM AND ARTS 27/06/2007 | |
288a | DIRECTOR APPOINTED DAVID JOHN KING | |
288b | APPOINTMENT TERMINATED DIRECTOR LORINDA LONG | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAEME TOSEN | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FRY | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD PATTENDEN | |
288a | SECRETARY APPOINTED STEPHANIE MARGARET COLE | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW BARNETT | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID KING | |
288a | DIRECTOR APPOINTED GRAEME TOSEN | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | ACC. REF. DATE SHORTENED FROM 21/03/08 TO 31/12/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 21/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 21/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 23/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 23/07/07 TO 31/12/06 | |
88(2)R | AD 24/07/06--------- £ SI 1019999@1=1019999 £ IC 1/1020000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 23/07/06 | |
123 | NC INC ALREADY ADJUSTED 24/07/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 100/1021000 24/0 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2014-06-10 |
Appointment of Liquidators | 2014-06-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
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 CASTLEMILL INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CASTLEMILL INVESTMENTS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CASTLEMILL INVESTMENTS LIMITED | Event Date | 2016-06-16 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 21 July 2016 at 10.00 am, 10.30 am, 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 27 May 2014. Office Holder details: Angela Swarbrick, (IP No. 9431) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: The Joint Liquidators, Tel: 020 7951 7121. Alternative contact: Cory Kilsby | |||
Initiating party | Event Type | ||
Defending party | CASTLEMILL INVESTMENTS LIMITED | Event Date | 2014-06-05 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 11 July 2014 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Elizabeth Anne Bingham of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of appointment: 27 May 2014. Office Holder details: Elizabeth Anne Bingham and Samantha Jane Keen (IP Nos 8708 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: Elizabeth Anne Bingham or Samantha Jane Keen, Tel: 020 7951 6477. Alternative contact: Melanie Shiels. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CASTLEMILL INVESTMENTS LIMITED | Event Date | 2014-05-27 |
The following written resolutions were passed on 27 May 2014 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Elizabeth Anne Bingham and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos 8708 and 9250) be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: Elizabeth Anne Bingham or Samantha Jane Keen, Tel: 020 7951 6477. Alternative contact: Melanie Shiels. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CASTLEMILL INVESTMENTS LIMITED | Event Date | 2014-05-27 |
Elizabeth Anne Bingham and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: Elizabeth Anne Bingham or Samantha Jane Keen, Tel: 020 7951 6477. Alternative contact: Melanie Shiels. | |||
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. |