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

CASTLE ANALYSIS LIMITED

LONDON, EC4A,
Company Registration Number
02950464
Private Limited Company
Dissolved

Dissolved 2015-07-20

Company Overview

About Castle Analysis Ltd
CASTLE ANALYSIS LIMITED was founded on 1994-07-19 and had its registered office in London. The company was dissolved on the 2015-07-20 and is no longer trading or active.

Key Data
Company Name
CASTLE ANALYSIS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02950464
Date formed 1994-07-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2015-07-20
Type of accounts TOTAL EXEMPTION SMALL
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 CASTLE ANALYSIS LIMITED

Current Directors
Officer Role Date Appointed
REGINA ELLEN MAY OWEN
Company Secretary 1994-07-28
PHILIP ROBERT OWEN
Director 1994-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CONWAY
Nominated Secretary 1994-07-19 1994-07-28
GRAHAM MICHAEL COWAN
Nominated Director 1994-07-19 1994-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ROBERT OWEN KGS1 LIMITED Director 2014-05-21 CURRENT 2014-05-21 Liquidation
PHILIP ROBERT OWEN 102 PALACE GARDENS TERRACE LIMITED Director 2003-05-18 CURRENT 1985-01-30 Active

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
2015-07-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-01LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2015-05-01LIQ MISCINSOLVENCY:RE FORM 4.40 CEASE TO ACT OF LIQ
2015-05-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2014
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2015 FROM BAKER TIILY BUSINESS SERVICES LIMITED 34 CLARENDON ROAD WATFORD WD17 1JJ
2014-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-17LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2014-06-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 23 FIELDING ROAD LONDON W4 1HP
2013-10-254.70DECLARATION OF SOLVENCY
2013-10-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-25LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-18AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-27AA01CURREXT FROM 30/06/2013 TO 31/08/2013
2013-07-19LATEST SOC19/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-19AR0119/07/13 FULL LIST
2013-03-06AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-24AR0119/07/12 FULL LIST
2011-11-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-19AR0119/07/11 FULL LIST
2011-03-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-21AR0119/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT OWEN / 19/07/2010
2009-12-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-01-27AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-03-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-23363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-14288cSECRETARY'S PARTICULARS CHANGED
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14287REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 102D PALACE GARDENS TERRACE KENSINGTON LONDON W8 4RS
2006-08-04363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-28353LOCATION OF REGISTER OF MEMBERS
2005-07-28363aRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-02-10288cDIRECTOR'S PARTICULARS CHANGED
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 102D PALACE GARDENS TERRACE LONDON W8 4RS
2004-02-10288cSECRETARY'S PARTICULARS CHANGED
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/03
2003-08-01363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-04-03AUDAUDITOR'S RESIGNATION
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: FLAT 1 49 COLVILLE GARDENS NOTTING HILL LONDON W11 2BA
2002-01-27288cDIRECTOR'S PARTICULARS CHANGED
2001-07-29363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-31363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-03-28288cSECRETARY'S PARTICULARS CHANGED
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-30363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-21288cSECRETARY'S PARTICULARS CHANGED
1999-01-21288cDIRECTOR'S PARTICULARS CHANGED
1999-01-21287REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 18 KILLOWEN ROAD HOMERTON LONDON E9 7AG
1998-10-09363aRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1998-10-08287REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 35 BALLARDS LANE FINCHLEY LONDON N3 1XW
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-13287REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 18 KILLOWEN ROAD HOMERTON LONDON E9 7AG
1997-09-16287REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 35 BALLARDS LANE LONDON N3 1XW
1997-09-01363sRETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CASTLE ANALYSIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-27
Fines / Sanctions
No fines or sanctions have been issued against CASTLE ANALYSIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE ANALYSIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-08-31 £ 230,235
Creditors Due Within One Year 2012-06-30 £ 68,666
Creditors Due Within One Year 2012-06-30 £ 68,666
Creditors Due Within One Year 2011-06-30 £ 68,741

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-08-31

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 CASTLE ANALYSIS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 451,162
Cash Bank In Hand 2012-06-30 £ 960,843
Cash Bank In Hand 2012-06-30 £ 960,843
Cash Bank In Hand 2011-06-30 £ 948,329
Current Assets 2013-08-31 £ 1,336,064
Current Assets 2012-06-30 £ 960,843
Current Assets 2012-06-30 £ 960,843
Current Assets 2011-06-30 £ 969,116
Debtors 2013-08-31 £ 884,902
Debtors 2011-06-30 £ 20,787
Shareholder Funds 2013-08-31 £ 1,105,829
Shareholder Funds 2012-06-30 £ 896,520
Shareholder Funds 2012-06-30 £ 896,520
Shareholder Funds 2011-06-30 £ 904,264
Tangible Fixed Assets 2012-06-30 £ 4,343
Tangible Fixed Assets 2012-06-30 £ 4,343
Tangible Fixed Assets 2011-06-30 £ 3,889

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLE ANALYSIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE ANALYSIS LIMITED
Trademarks
We have not found any records of CASTLE ANALYSIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE ANALYSIS 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 (62020 - Information technology consultancy activities) as CASTLE ANALYSIS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE ANALYSIS 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 partyCASTLE ANALYSIS LIMITEDEvent Date2015-02-24
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at Baker Tilly, 25 Farringdon Street, London EC4A 4AB on 30 March 2015 at 10.00 am for the purpose of receiving an account showing the manner in which 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 Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12.00 noon on the preceding business day. Date of appointment: Nicholas Simmonds: 11 October 2013; Richard Brewer: 16 May 2014. Office Holder details: Nicholas Simmonds, (IP No. 9570) of Baker Tilly Restructuring and Recovery LLP, 34 Clarendon Road, Watford, WD17 1JJ and Richard Brewer, (IP No. 9038) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB. Tel: 0203 201 8000. Correspondence address and contact details of case manager: Karen Spears, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB. Tel: 0203 201 8421.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE ANALYSIS 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 CASTLE ANALYSIS 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.