Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLEBAR PROPERTY COMPANY LIMITED
Company Information for

CASTLEBAR PROPERTY COMPANY LIMITED

7-12 TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
00774793
Private Limited Company
Dissolved

Dissolved 2016-07-07

Company Overview

About Castlebar Property Company Ltd
CASTLEBAR PROPERTY COMPANY LIMITED was founded on 1963-09-23 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2016-07-07 and is no longer trading or active.

Key Data
Company Name
CASTLEBAR PROPERTY COMPANY LIMITED
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
 
Filing Information
Company Number 00774793
Date formed 1963-09-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2016-07-07
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.

Company Officers of CASTLEBAR PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BRIAN ALEXANDER COOPER
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FAUN HATT
Company Secretary 1995-04-24 2015-03-30
ANTHONY FAUN HATT
Director 1995-08-21 2015-03-30
FREDERICK GEORGE PORTER
Director 1991-07-05 2008-03-10
ELIZABETH ALICE PORTER
Company Secretary 1991-07-05 1995-04-23
ELIZABETH ALICE PORTER
Director 1991-07-05 1995-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRIAN ALEXANDER COOPER LYRIE PROPERTY COMPANY LIMITED Director 2015-03-30 CURRENT 1963-09-23 Dissolved 2016-07-08
ANDREW BRIAN ALEXANDER COOPER F.G. PORTER SECURITIES LIMITED Director 2015-03-30 CURRENT 1963-10-10 Liquidation
ANDREW BRIAN ALEXANDER COOPER STREATHERS TRUST CORPORATION LIMITED Director 2011-03-29 CURRENT 2007-12-03 Active
ANDREW BRIAN ALEXANDER COOPER PROPERTY RIGHTS WATCH (INTERNATIONAL) LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2013-08-13
ANDREW BRIAN ALEXANDER COOPER RUSSIAN PROPERTY RIGHTS WATCH LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2013-08-13
ANDREW BRIAN ALEXANDER COOPER PROPERTY RIGHTS WATCH (RUSSIA) LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2013-08-13
ANDREW BRIAN ALEXANDER COOPER INTERNATIONAL PROPERTY RIGHTS WATCH LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved 2013-08-13

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
2016-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-21AP01DIRECTOR APPOINTED ANDREW BRIAN ALEXANDER COOPER
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HATT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HATT
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY
2015-04-214.70DECLARATION OF SOLVENCY
2015-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-21LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12SH1912/02/15 STATEMENT OF CAPITAL GBP 1
2015-02-12SH20STATEMENT BY DIRECTORS
2015-02-12CAP-SSSOLVENCY STATEMENT DATED 26/01/15
2015-02-12RES06REDUCE ISSUED CAPITAL 26/01/2015
2015-02-12RES13CANCEL SHARE PREM A/C 26/01/2015
2014-12-30GAZ1FIRST GAZETTE
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-24AR0105/07/14 FULL LIST
2014-06-27AA01PREVSHO FROM 30/09/2013 TO 29/09/2013
2013-12-16AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-11-06DISS40DISS40 (DISS40(SOAD))
2013-11-05GAZ1FIRST GAZETTE
2013-11-04AR0105/07/13 FULL LIST
2013-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2012-08-15AR0105/07/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-03AR0105/07/11 FULL LIST
2010-08-02AR0105/07/10 FULL LIST
2010-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-07363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-17363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK PORTER
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-19363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-12363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-01363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-13363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-31363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-12-21AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-09363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-18363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-17363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-08363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1996-09-10363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1996-08-13AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-29288NEW DIRECTOR APPOINTED
1995-07-12363sRETURN MADE UP TO 05/07/95; CHANGE OF MEMBERS
1995-05-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-01-19363aRETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS
1995-01-13AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-09AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-15363sRETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS
1992-12-10AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-09-08363sRETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS
1991-07-30363aRETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS
1991-07-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/91
1990-10-08363RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS
1990-10-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/90
1989-11-23363RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CASTLEBAR PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-22
Notices to Creditors2015-04-13
Resolutions for Winding-up2015-04-13
Appointment of Liquidators2015-04-13
Proposal to Strike Off2013-11-05
Fines / Sanctions
No fines or sanctions have been issued against CASTLEBAR PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLEBAR PROPERTY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CASTLEBAR PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEBAR PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEBAR PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of CASTLEBAR PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEBAR PROPERTY COMPANY LIMITED. 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 (99999 - Dormant Company) as CASTLEBAR PROPERTY COMPANY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEBAR PROPERTY COMPANY LIMITED 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 TypeFinal Meetings
Defending partyCASTLEBAR PROPERTY COMPANY LIMITEDEvent Date2016-02-17
A final general meeting of the sole member of the above named Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of having an account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up has been conducted, and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will be held at Menzies LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT on 24 March 2016 at 2.00 pm. A proxy form must be lodged with the Joint Liquidators no later than 12.00 noon on 23 March 2016. A member is entitled to appoint another person as his proxy to exercise all or any of his rights to attend, speak and vote at the above meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to the meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 31 March 2015 Office Holder details: Mark Rodney Newton, (IP No. 9732) and Simon James Underwood, (IP No. 2603) both of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT For further details contact: The Joint Liquidators, Email: jle@menzies.co.uk Tel: 020 7387 5868
 
Initiating party Event TypeNotices to Creditors
Defending partyCASTLEBAR PROPERTY COMPANY LIMITEDEvent Date2015-04-07
Notice is hereby given pursuant to the Insolvency Rules 1986, that the Joint Liquidators of the above named Company intend to declare and distribute a first and final dividend to creditors within the period of two months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named Company is required, on or before 29 May 2015, which is the last date for proving, to submit his proof of debt to the Joint Liquidators of the above named company at Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. The winding up of the Company is a members voluntary winding up. The distribution proposed to be made is to be the final distribution in the winding up of the above named Company and, accordingly, the Joint Liquidators may make the distribution without regard to the claim of any person in respect of a debt not already proved. Office Holder details: Mark Rodney Newton and Simon James Underwood (IP Nos. 009732 and 002603) both of Menzies Business Recovery LLP, Lynton House, 7-12 Tavistock Square, London WC1H 9LT. Date of appointment: 31 March 2015. Further details contact: Elwira Zadroga, Email: ezadroga@menziesbr.co.uk Tel: 020 7387 5868
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCASTLEBAR PROPERTY COMPANY LIMITEDEvent Date2015-03-31
At a general meeting of the above named Company, duly convened and held at 44 Baker Street, London W1U 7AL on 31 March 2015 , at 4.50 pm, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Mark Rodney Newton , (IP No. 9732) and Simon James Underwood , (IP No. 2603) both of Menzies Business Recovery LlP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Elwira Zadroga, Email: ezadroga@menziesbr.co.uk Tel: 020 7387 5868
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCASTLEBAR PROPERTY COMPANY LIMITEDEvent Date2015-03-31
Mark Rodney Newton and Simon James Underwood , both of Menzies Business Recovery LLP , Lynton House, 7-12 Tavistock Square, London, WC1H 9LT : Further details contact: Elwira Zadroga, Email: ezadroga@menziesbr.co.uk Tel: 020 7387 5868
 
Initiating party Event TypeProposal to Strike Off
Defending partyCASTLEBAR PROPERTY COMPANY LIMITEDEvent Date2013-11-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEBAR PROPERTY COMPANY LIMITED 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 CASTLEBAR PROPERTY COMPANY LIMITED 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.
    Other companies at postcode WC1H