Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLEGATE 252 LIMITED
Company Information for

CASTLEGATE 252 LIMITED

UXBRIDGE, MIDDLESEX, UB8,
Company Registration Number
03207419
Private Limited Company
Dissolved

Dissolved 2016-06-14

Company Overview

About Castlegate 252 Ltd
CASTLEGATE 252 LIMITED was founded on 1996-06-04 and had its registered office in Uxbridge. The company was dissolved on the 2016-06-14 and is no longer trading or active.

Key Data
Company Name
CASTLEGATE 252 LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
 
Previous Names
EBIQUITA LIMITED10/06/2003
MARKETPHONE LIMITED21/08/2002
ADVANCED DIGITAL DATA SERVICES LIMITED29/04/1997
Filing Information
Company Number 03207419
Date formed 1996-06-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-06-14
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 CASTLEGATE 252 LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALEXANDER BATT
Company Secretary 2010-10-29
DOUGLAS ALEXANDER BATT
Director 2009-05-11
JOSEF HIERONYMOUS VON RICKENBACH
Director 2009-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES FRANCIS WINSCHEL JR
Director 2009-05-11 2014-05-15
RAVI MANKOO
Company Secretary 2009-11-30 2010-10-29
DOUGLAS ALEXANDER BATT
Company Secretary 2009-05-11 2009-11-30
SCOTT DOUGLAS BROWN
Company Secretary 2007-10-04 2009-05-11
SCOTT DOUGLAS BROWN
Director 2005-06-29 2009-05-11
STEVE JAMES KENT
Director 2007-12-05 2009-05-11
DAWN PRISCILLA SUGDEN
Company Secretary 2006-05-01 2007-10-04
ALEC HAMPSON
Company Secretary 1998-01-30 2006-05-01
JONATHAN HARRY WINSTON ENGLER
Director 1996-09-01 2005-06-29
NEIL ERIC ROTHERHAM
Director 1996-09-01 2005-06-29
NIGEL KEITH RAWLINGS
Company Secretary 1996-09-01 1998-01-30
RM REGISTRARS LIMITED
Nominated Secretary 1996-06-04 1996-06-04
RM NOMINEES LIMITED
Nominated Director 1996-06-04 1996-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALEXANDER BATT FWPS GROUP LIMITED Director 2014-05-15 CURRENT 2000-06-09 Dissolved 2016-06-28
DOUGLAS ALEXANDER BATT 'ALLO LANGUAGE SERVICES LIMITED Director 2009-05-11 CURRENT 1990-02-22 Dissolved 2016-06-14
DOUGLAS ALEXANDER BATT CASTLEGATE 211 LIMITED Director 2009-05-11 CURRENT 2001-09-24 Dissolved 2016-06-28
DOUGLAS ALEXANDER BATT CASTLEGATE 283 LIMITED Director 2009-05-11 CURRENT 1995-04-05 Dissolved 2016-06-28
DOUGLAS ALEXANDER BATT CASTLEGATE 284 LIMITED Director 2009-05-11 CURRENT 2003-10-09 Dissolved 2016-06-28
DOUGLAS ALEXANDER BATT RANDOM ACCESS SERVICES LIMITED Director 2009-05-11 CURRENT 1993-02-25 Dissolved 2016-06-28
JOSEF HIERONYMOUS VON RICKENBACH PAREXEL INTERNATIONAL CORPORATION LTD. Director 2018-03-12 CURRENT 2017-08-30 Active
JOSEF HIERONYMOUS VON RICKENBACH 'ALLO LANGUAGE SERVICES LIMITED Director 2009-05-11 CURRENT 1990-02-22 Dissolved 2016-06-14
JOSEF HIERONYMOUS VON RICKENBACH CASTLEGATE 211 LIMITED Director 2009-05-11 CURRENT 2001-09-24 Dissolved 2016-06-28
JOSEF HIERONYMOUS VON RICKENBACH CASTLEGATE 283 LIMITED Director 2009-05-11 CURRENT 1995-04-05 Dissolved 2016-06-28
JOSEF HIERONYMOUS VON RICKENBACH CASTLEGATE 284 LIMITED Director 2009-05-11 CURRENT 2003-10-09 Dissolved 2016-06-28
JOSEF HIERONYMOUS VON RICKENBACH RANDOM ACCESS SERVICES LIMITED Director 2009-05-11 CURRENT 1993-02-25 Dissolved 2016-06-28
JOSEF HIERONYMOUS VON RICKENBACH FWPS GROUP LIMITED Director 2003-01-31 CURRENT 2000-06-09 Dissolved 2016-06-28

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
2016-06-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-22DS01APPLICATION FOR STRIKING-OFF
2015-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-16AR0131/05/15 FULL LIST
2015-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-30AR0131/05/14 FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR
2014-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-01AR0131/05/13 FULL LIST
2013-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-21AR0131/05/12 FULL LIST
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 20/06/2012
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-07AR0131/05/11 FULL LIST
2011-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O C/O MS RAVI MANKOO THE QUAYS 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ
2010-11-05AP03SECRETARY APPOINTED DOUGLAS ALEXANDER BATT
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY RAVI MANKOO
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-06-15AR0131/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 31/05/2010
2010-01-15AP03SECRETARY APPOINTED RAVI MANKOO
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS BATT
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM LADY BAY HOUSE MEADOW GROVE NOTTINGHAM,NOTTS NG2 3HF
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR STEVE KENT
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SCOTT BROWN
2009-06-09288aDIRECTOR AND SECRETARY APPOINTED DOUGLAS ALEXANDER BATT
2009-06-09288aDIRECTOR APPOINTED JAMES FRANCIS WINSCHEL JR
2009-06-09288aDIRECTOR APPOINTED JOSEF HIERONYMOUS VON RICKENBACH
2009-06-09363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-11-26225CURREXT FROM 28/02/2009 TO 30/06/2009
2008-07-07363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-11-07288bSECRETARY RESIGNED
2007-11-07288aNEW SECRETARY APPOINTED
2007-06-15363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-11-17363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-17288bSECRETARY RESIGNED
2006-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-26288bDIRECTOR RESIGNED
2005-09-26288bDIRECTOR RESIGNED
2005-07-29363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-07-29363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-22363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-06-10CERTNMCOMPANY NAME CHANGED EBIQUITA LIMITED CERTIFICATE ISSUED ON 10/06/03
2003-01-03AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-21CERTNMCOMPANY NAME CHANGED MARKETPHONE LIMITED CERTIFICATE ISSUED ON 21/08/02
2002-06-25363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-07-12363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-12-10AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-20363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1998-10-03395PARTICULARS OF MORTGAGE/CHARGE
1998-08-13AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-06-29288cSECRETARY'S PARTICULARS CHANGED
1998-05-29363sRETURN MADE UP TO 31/05/98; NO CHANGE 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 CASTLEGATE 252 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLEGATE 252 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-10-03 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CASTLEGATE 252 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEGATE 252 LIMITED
Trademarks
We have not found any records of CASTLEGATE 252 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEGATE 252 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 CASTLEGATE 252 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 CASTLEGATE 252 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEGATE 252 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 CASTLEGATE 252 LIMITED any grants or awards.
Ownership
    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.