Dissolved
Dissolved 2017-05-25
Company Information for CORFE CASTLE LTD
EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
05475832
Private Limited Company
Dissolved Dissolved 2017-05-25 |
Company Name | |
---|---|
CORFE CASTLE LTD | |
Legal Registered Office | |
EAST FINCHLEY LONDON N2 8EY Other companies in N2 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK BENSON |
||
JACCI PESTANA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THERESE CASSERLY |
Company Secretary | ||
MARC LEVY |
Director | ||
MARC LEVY |
Director | ||
GORDON JAMES SCAMMELL |
Company Secretary | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WWKG LTD | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
WYSHING WELL LTD. | Director | 2017-05-09 | CURRENT | 2017-05-09 | Active | |
GREYHOUND (CORFE) LTD | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active | |
LAETUS PROPERTY LTD | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active | |
CORFE HOTELS LTD | Director | 2011-01-18 | CURRENT | 2011-01-18 | Dissolved 2014-07-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM THE GREYHOUND INN THE SQUARE CORFE CASTLE DORSET BH20 5EZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/09/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PATRICK BENSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THERESE CASSERLY | |
AR01 | 01/09/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC LEVY | |
AP01 | DIRECTOR APPOINTED MARC LEVY | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACCI PESTANA / 07/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / THERESE CASSERLY / 07/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM 19A HAVEN ROAD CANFORD CLIFFS POOLE DORSET BH13 7LE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARC LEVY | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / THERESE CASSERLEY / 13/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, WILLIAM HOUSE, 32 BARGATES, CHRISTCHURCH, DORSET, BH23 1QL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX | |
288a | NEW SECRETARY APPOINTED | |
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 |
Final Meetings | 2016-12-14 |
Resolutions for Winding-up | 2014-03-12 |
Appointment of Liquidators | 2014-03-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER LICENSED PREMISES | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 CORFE CASTLE LTD
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as CORFE CASTLE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CORFE CASTLE LIMITED | Event Date | 2014-03-06 |
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 Type | Final Meetings | |
Defending party | CORFE CASTLE LTD | Event Date | 2014-03-06 |
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 Type | Resolutions for Winding-up | |
Defending party | CORFE CASTLE LIMITED | Event 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 : | |||
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. |