Liquidation
Company Information for CASTLELEAF LIMITED
KINGSTON SMITH 2 PARTNERS, 105 SAINT PETERS STREET, ST ALBANS HERTFORDSHIRE, AL1 3EJ,
|
Company Registration Number
02613460
Private Limited Company
Liquidation |
Company Name | |
---|---|
CASTLELEAF LIMITED | |
Legal Registered Office | |
KINGSTON SMITH 2 PARTNERS 105 SAINT PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ Other companies in AL1 | |
Company Number | 02613460 | |
---|---|---|
Company ID Number | 02613460 | |
Date formed | 1991-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/1999 | |
Account next due | 31/03/2001 | |
Latest return | 22/05/2001 | |
Return next due | 19/06/2002 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2019-04-04 05:49:43 |
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 | ||
---|---|---|---|---|
CASTLELEAF ENTERPRISES, LLC | 8911 DANIELS PARKWAY FORT MYERS FL 33912 | Active | Company formed on the 2019-01-29 |
Officer | Role | Date Appointed |
---|---|---|
YOGESH VELJI TANK |
||
YASH PAL MALHOTRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIRENDER BHANDARI |
Director | ||
SHOBHA MALHOTRA |
Director | ||
SARLA DEVI OHRI |
Director | ||
SHOBHA MALHOTRA |
Company Secretary | ||
VEENA MALHOTRA |
Company Secretary | ||
YASH PAL MALHOTRA |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKYTRON LIMITED | Director | 2013-01-14 | CURRENT | 2001-06-20 | Active | |
SURPRISE SURPRISE BRIXTON LTD. | Director | 2012-08-14 | CURRENT | 2012-08-14 | Dissolved 2014-01-14 | |
SURPRISE SURPRISE NW LTD. | Director | 2012-08-14 | CURRENT | 2012-08-14 | Dissolved 2014-01-14 | |
SURPRISE SURPRISE UK LTD. | Director | 2012-08-14 | CURRENT | 2012-08-14 | Dissolved 2014-01-14 | |
TOWERSTONE LIMITED | Director | 1997-02-14 | CURRENT | 1996-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | Insolvency:secretary of states release of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:liquidator (release)- sec of state cert | |
287 | Registered office changed on 10/05/02 from: 16 upper montagu street montagu square london W1H 2AN | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
363s | Return made up to 22/05/01; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | Return made up to 22/05/00; full list of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 22/05/99; full list of members | |
403a | Declaration of satisfaction of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 22/05/98; no change of members | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
288a | New director appointed | |
88(2)R | Ad 31/05/96--------- £ si 100000@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 22/05/97; full list of members | |
288b | Secretary resigned | |
288a | New secretary appointed | |
395 | Particulars of mortgage/charge | |
363s | RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
123 | NC INC ALREADY ADJUSTED 31/05/94 | |
SRES13 | DIV OF SHARES 31/05/94 | |
SRES04 | £ NC 100000/500000 31/05 | |
88(2)R | AD 31/05/94--------- £ SI 100000@1=100000 £ IC 100000/200000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
88(2)R | AD 01/01/94--------- £ SI 50000@1=50000 £ IC 49902/99902 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES04 | NC INC ALREADY ADJUSTED 31/05/93 | |
123 | £ NC 100/100000 31/05/93 | |
88(2)R | AD 31/05/93--------- £ SI 49900@1=49900 £ IC 2/49902 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
88(2)R | AD 16/05/91--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 16/05/91 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2010-03-01 |
Final Meetings | 2006-09-14 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE THOMAS COOK GROUP LIMITED | |
MORTGAGE DEED | Satisfied | BRISTOL & WEST BUILDING SOCIETY | |
MEMORANDUM OF CASH DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT AGREEMENT | Outstanding | LAND SECURITIES PLC | |
DEED OF DEPOSIT | Outstanding | ABBEY NATIONAL PLC | |
DEED OF DEPOSIT | Outstanding | SHELL UK LTD |
The top companies supplying to UK government with the same SIC code (5142 - Wholesale of clothing and footwear) as CASTLELEAF LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CASTLELEAF LIMITED | Event Date | 2010-02-23 |
Notice is hereby given that a final meeting of creditors of the Company will be held at the offices of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire, AL1 3EJ on Wednesday 31 March 2010 at 2.00 pm for the purposes of receiving a report and account by the liquidator, showing the manner in which the winding-up of the Company has been conducted, the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting: a) That the Liquidators Receipts and Payments account to 1 March 2010 and final report be approved. b) That the Liquidator be released from office. A creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, at the above address by no later than 12.00 noon on Tuesday 30 March 2010. Ian Mark Defty Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CASTLELEAF LIMITED | Event Date | 2006-09-14 |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section(b)168(2) of the Insolvency Act 1986, for the purpose of forming a Committee to assist the Trustee in his administration of the case and authorising the Liquidator to draw category 2 disbursements. The Meeting will be held at Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, on 11 October 2006, at 11.30 am. A proxy form is available which must be lodged with me no later than 12.00 noon on 10 October 2006, to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one.) T J Bramston, Liquidator 11 September 2006. | |||
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. |