Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORFE CASTLE LTD
Company Information for

CORFE CASTLE LTD

EAST FINCHLEY, LONDON, N2 8EY,
Company Registration Number
05475832
Private Limited Company
Dissolved

Dissolved 2017-05-25

Company Overview

About Corfe Castle Ltd
CORFE CASTLE LTD was founded on 2005-06-08 and had its registered office in East Finchley. The company was dissolved on the 2017-05-25 and is no longer trading or active.

Key Data
Company Name
CORFE CASTLE LTD
 
Legal Registered Office
EAST FINCHLEY
LONDON
N2 8EY
Other companies in N2
 
Filing Information
Company Number 05475832
Date formed 2005-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2017-05-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 13:48:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORFE CASTLE LTD
Is this data useful to you?
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.
Companies with same name CORFE CASTLE LTD
The following companies were found which have the same name as CORFE CASTLE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORFE CASTLE VILLAGE STORES LTD 25 EAST STREET CORFE CASTLE WAREHAM DORSET BH20 5EE Active Company formed on the 2010-05-19
CORFE CASTLE BREWERY LIMITED HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ Active Company formed on the 2006-07-05
CORFE CASTLE CIDER COMPANY LTD UNIT 1 THE SIDINGS VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE BH19 1AU Active Company formed on the 2011-06-13
CORFE CASTLE COMMUNITY PRE-SCHOOL East Street Corfe Castle Wareham DORSET BH20 5EE Active Company formed on the 2003-05-28
CORFE CASTLE CLUB LIMITED Active Company formed on the 1983-12-01
CORFE CASTLE TAVERN LIMITED OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ Active Company formed on the 2015-04-13
CORFE CASTLE COMMUNITY LAND TRUST LIMITED Active Company formed on the 2017-05-19
CORFE CASTLE SPIRITS LTD 49 EAST STREET CORFE CASTLE WAREHAM BH20 5EE Active Company formed on the 2017-11-17
CORFE CASTLE VILLAGE HALL CIO Active Company formed on the 2015-05-05
CORFE CASTLE MODEL VILLAGE LTD UNIT 17 LANCASTER ROAD SARUM BUSINESS PARK OLD SARUM SALISBURY WILTSHIRE SP4 6FB Active Company formed on the 2018-01-10
CORFE CASTLE ASSOCIATES LP Georgia Unknown
CORFE CASTLE HOLIDAYS LTD UNIT 1 THE SIDINGS VICTORIA AVENUE IND. ESTATE SWANAGE DORSET BH19 1AU Active - Proposal to Strike off Company formed on the 2019-01-08
CORFE CASTLE ASSOCIATES L.P Georgia Unknown
CORFE CASTLE CANDY LLP Unit 13 Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole DORSET BH17 0UJ Active Company formed on the 2020-10-07
CORFE CASTLE CHEESE COMPANY LTD 2 2 PARKS DAIRY COTTAGES LITTON CHENEY DORCHESTER DORSET DT2 9AZ Active - Proposal to Strike off Company formed on the 2020-10-06
CORFE CASTLE DEVELOPMENTS LIMITED HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ Active Company formed on the 2021-03-24
CORFE CASTLE HOLIDAYS LTD CORFE LODGE STUDLAND ROAD CORFE CASTLE WAREHAM DORSET BH20 5JG Active Company formed on the 2021-05-10

Company Officers of CORFE CASTLE LTD

Current Directors
Officer Role Date Appointed
PATRICK BENSON
Company Secretary 2012-05-01
JACCI PESTANA
Director 2005-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
THERESE CASSERLY
Company Secretary 2006-02-09 2012-04-30
MARC LEVY
Director 2011-01-15 2011-04-04
MARC LEVY
Director 2005-06-10 2009-04-14
GORDON JAMES SCAMMELL
Company Secretary 2005-06-10 2006-02-09
UK SECRETARIES LTD
Company Secretary 2005-06-08 2005-06-10
UK DIRECTORS LTD
Director 2005-06-08 2005-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACCI PESTANA WWKG LTD Director 2017-06-01 CURRENT 2017-06-01 Active
JACCI PESTANA WYSHING WELL LTD. Director 2017-05-09 CURRENT 2017-05-09 Active
JACCI PESTANA GREYHOUND (CORFE) LTD Director 2013-05-20 CURRENT 2013-05-20 Active
JACCI PESTANA LAETUS PROPERTY LTD Director 2013-05-01 CURRENT 2013-05-01 Active
JACCI PESTANA CORFE HOTELS LTD Director 2011-01-18 CURRENT 2011-01-18 Dissolved 2014-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM THE GREYHOUND INN THE SQUARE CORFE CASTLE DORSET BH20 5EZ
2014-03-134.20STATEMENT OF AFFAIRS/4.19
2014-03-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0101/09/13 FULL LIST
2012-11-20AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-18AR0101/09/12 FULL LIST
2012-10-18AP03SECRETARY APPOINTED MR PATRICK BENSON
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY THERESE CASSERLY
2011-09-14AR0101/09/11 FULL LIST
2011-09-02AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-08AR0108/06/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARC LEVY
2011-01-20AP01DIRECTOR APPOINTED MARC LEVY
2010-11-12AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-14AR0108/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JACCI PESTANA / 07/06/2010
2009-11-13AA30/06/09 TOTAL EXEMPTION FULL
2009-09-14363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-08-20288cSECRETARY'S CHANGE OF PARTICULARS / THERESE CASSERLY / 07/06/2009
2009-04-29287REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 19A HAVEN ROAD CANFORD CLIFFS POOLE DORSET BH13 7LE
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR MARC LEVY
2008-11-14AA30/06/08 TOTAL EXEMPTION FULL
2008-06-13288cSECRETARY'S CHANGE OF PARTICULARS / THERESE CASSERLEY / 13/06/2008
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, WILLIAM HOUSE, 32 BARGATES, CHRISTCHURCH, DORSET, BH23 1QL
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-07-30363sRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-07-27363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-16288bSECRETARY RESIGNED
2006-02-16288aNEW SECRETARY APPOINTED
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-31288aNEW DIRECTOR APPOINTED
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX
2005-08-12288aNEW SECRETARY APPOINTED
2005-06-18288bSECRETARY RESIGNED
2005-06-18288bDIRECTOR RESIGNED
2005-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to CORFE CASTLE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-14
Resolutions for Winding-up2014-03-12
Appointment of Liquidators2014-03-12
Fines / Sanctions
No fines or sanctions have been issued against CORFE CASTLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER LICENSED PREMISES 2005-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 CORFE CASTLE LTD

Intangible Assets
Patents
We have not found any records of CORFE CASTLE LTD registering or being granted any patents
Domain Names

CORFE CASTLE LTD owns 1 domain names.

vicclub.co.uk  

Trademarks
We have not found any records of CORFE CASTLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORFE CASTLE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as CORFE CASTLE LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CORFE CASTLE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCORFE CASTLE LIMITEDEvent Date2014-03-06
Liquidator's Name and Address: Simon Renshaw , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : Further details contact: Simon Renshaw, Tel: 020 8444 2000. Alternative contact: Sam Langton.
 
Initiating party Event TypeFinal Meetings
Defending partyCORFE CASTLE LTDEvent Date2014-03-06
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 15 February 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 06 March 2014 Office Holder details: Simon Renshaw , (IP No. 9712) of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . For further details contact: Alison Yarwood on tel: 020 8444 2000. Simon Renshaw , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCORFE CASTLE LIMITEDEvent Date
At a General Meeting of the above-named Company, duly convened and held at 30 Christchurch Road, Bournemouth, BH1 3PD on 06 March 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Simon Renshaw , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No 9712) be and is hereby appointed Liquidator of the Company for the purposes of such winding up.” Further details contact: Simon Renshaw, Tel: 020 8444 2000. Alternative contact: Sam Langton. Jacci Pestana , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORFE CASTLE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORFE CASTLE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.