Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLEMORE (TEMPLE QUAY 4) LIMITED
Company Information for

CASTLEMORE (TEMPLE QUAY 4) LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
03982827
Private Limited Company
Dissolved

Dissolved 2015-12-07

Company Overview

About Castlemore (temple Quay 4) Ltd
CASTLEMORE (TEMPLE QUAY 4) LIMITED was founded on 2000-04-28 and had its registered office in Leeds. The company was dissolved on the 2015-12-07 and is no longer trading or active.

Key Data
Company Name
CASTLEMORE (TEMPLE QUAY 4) LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
INGLEBY (1310) LIMITED13/06/2000
Filing Information
Company Number 03982827
Date formed 2000-04-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-09-30
Date Dissolved 2015-12-07
Type of accounts FULL
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 CASTLEMORE (TEMPLE QUAY 4) LIMITED

Current Directors
Officer Role Date Appointed
GIUSEPPE ANTONIO CREDALI
Company Secretary 2002-12-10
NEIL WILLIAM RAMAGE
Company Secretary 2005-12-01
CHERYL WHITTINGTON
Company Secretary 2008-08-11
GIUSEPPE ANTONIO CREDALI
Director 2005-12-01
JOHN GRAHAME WHATELEY
Director 2000-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA LESLIE WHATELEY
Director 2000-06-13 2008-11-25
CHERYL WHITTINGTON
Company Secretary 2006-08-08 2007-06-30
NEIL WILLIAM RAMAGE
Director 2005-08-30 2006-04-01
KENNETH WILLIAM SMITH
Director 2003-10-31 2003-11-30
JOANNE ROBINSON
Company Secretary 2000-06-13 2003-09-17
INGLEBY NOMINEES LIMITED
Nominated Secretary 2000-04-28 2000-06-13
INGLEBY HOLDINGS LIMITED
Nominated Director 2000-04-28 2000-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIUSEPPE ANTONIO CREDALI RICHMOND SPIRES LTD Company Secretary 2009-05-28 CURRENT 2005-11-15 Active
GIUSEPPE ANTONIO CREDALI SPRING RUGELEY LIMITED Company Secretary 2008-03-06 CURRENT 2008-03-04 Dissolved 2016-12-20
GIUSEPPE ANTONIO CREDALI CASTLEMORE (TEMPLE QUAY 8) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2013-11-29
GIUSEPPE ANTONIO CREDALI CASTLEMORE (TEMPLE QUAY 6) LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
GIUSEPPE ANTONIO CREDALI CASTLEMORE (WEST BAR) LIMITED Company Secretary 2005-11-14 CURRENT 2005-11-14 In Administration/Administrative Receiver
GIUSEPPE ANTONIO CREDALI CASTLEMORE VENTURES LIMITED Company Secretary 2003-12-09 CURRENT 2003-11-11 Dissolved 2014-01-07
GIUSEPPE ANTONIO CREDALI CASTLEMORE (TEMPLE QUAY 2) LIMITED Company Secretary 2002-12-10 CURRENT 1999-08-25 Dissolved 2018-06-08
GIUSEPPE ANTONIO CREDALI BRITTEN INVESTMENTS LIMITED Company Secretary 2002-12-10 CURRENT 1986-07-18 In Administration/Administrative Receiver
NEIL WILLIAM RAMAGE SPRING RUGELEY LIMITED Company Secretary 2008-03-06 CURRENT 2008-03-04 Dissolved 2016-12-20
NEIL WILLIAM RAMAGE CASTLEMORE (TEMPLE QUAY 8) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Dissolved 2013-11-29
NEIL WILLIAM RAMAGE CASTLEMORE (WEST BAR) LIMITED Company Secretary 2007-03-13 CURRENT 2005-11-14 In Administration/Administrative Receiver
NEIL WILLIAM RAMAGE CASTLEMORE SECURITIES LIMITED Company Secretary 2006-09-25 CURRENT 1970-11-25 Liquidation
NEIL WILLIAM RAMAGE CASTLEMORE (TEMPLE QUAY 6) LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
NEIL WILLIAM RAMAGE SPRING (SUTTON COLDFIELD) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2016-06-02
NEIL WILLIAM RAMAGE CASTLEMORE (TEMPLE QUAY 2) LIMITED Company Secretary 2005-12-01 CURRENT 1999-08-25 Dissolved 2018-06-08
NEIL WILLIAM RAMAGE CASTLEMORE RANGER (3) LIMITED Company Secretary 2005-12-01 CURRENT 2003-09-30 Liquidation
CHERYL WHITTINGTON BRITTEN INVESTMENTS LIMITED Company Secretary 2007-04-05 CURRENT 1986-07-18 In Administration/Administrative Receiver
GIUSEPPE ANTONIO CREDALI RICHMOND SPIRES PROPERTIES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
GIUSEPPE ANTONIO CREDALI MCCAMLEY POWER LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
GIUSEPPE ANTONIO CREDALI MCCAMLEY (MIDDLE EAST) LIMITED Director 2013-01-11 CURRENT 2013-01-11 Active - Proposal to Strike off
GIUSEPPE ANTONIO CREDALI BLENHEIM PARTNERS LIMITED Director 2012-09-01 CURRENT 2012-01-09 Active
GIUSEPPE ANTONIO CREDALI NRGC LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
GIUSEPPE ANTONIO CREDALI CASTLEMORE VENTURES LIMITED Director 2008-04-01 CURRENT 2003-11-11 Dissolved 2014-01-07
GIUSEPPE ANTONIO CREDALI CASTLEMORE (TEMPLE QUAY 8) LIMITED Director 2007-07-10 CURRENT 2007-07-10 Dissolved 2013-11-29
GIUSEPPE ANTONIO CREDALI CASTLEMORE (TEMPLE QUAY 6) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
GIUSEPPE ANTONIO CREDALI SPRING (SUTTON COLDFIELD) LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2016-06-02
GIUSEPPE ANTONIO CREDALI CASTLEMORE (TEMPLE QUAY 2) LIMITED Director 2005-12-01 CURRENT 1999-08-25 Dissolved 2018-06-08
GIUSEPPE ANTONIO CREDALI BRITTEN INVESTMENTS LIMITED Director 2005-12-01 CURRENT 1986-07-18 In Administration/Administrative Receiver
GIUSEPPE ANTONIO CREDALI CASTLEMORE (WEST BAR) LIMITED Director 2005-11-14 CURRENT 2005-11-14 In Administration/Administrative Receiver
JOHN GRAHAME WHATELEY XPART LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
JOHN GRAHAME WHATELEY CROCKETTS LANE MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
JOHN GRAHAME WHATELEY WAVENSMERE HOMES LIMITED Director 2017-04-25 CURRENT 2015-09-09 Active
JOHN GRAHAME WHATELEY FERNGATE LIMITED Director 2017-04-17 CURRENT 1962-03-23 Active
JOHN GRAHAME WHATELEY THE CONVENT MANAGEMENT COMPANY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JOHN GRAHAME WHATELEY DINORWIC MARINA LIMITED Director 2016-06-08 CURRENT 2010-05-20 Active
JOHN GRAHAME WHATELEY WOOD & PICKETT MINI CENTRE LIMITED Director 2016-02-01 CURRENT 2011-03-28 Active
JOHN GRAHAME WHATELEY GJL PROPERTY DEVELOPERS LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS THREE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS BOAT SALES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY BIRDHAM SHIPYARD LTD Director 2014-04-01 CURRENT 1947-05-02 Active
JOHN GRAHAME WHATELEY CLARENCE MARINA LIMITED Director 2014-04-01 CURRENT 2006-12-04 Active
JOHN GRAHAME WHATELEY KINGS BROMLEY MARINA LIMITED Director 2014-04-01 CURRENT 2007-08-23 Active
JOHN GRAHAME WHATELEY NOTTINGHAM CASTLE MARINA LIMITED Director 2014-04-01 CURRENT 1992-10-23 Active
JOHN GRAHAME WHATELEY WIGRAMS TURN MARINA LIMITED Director 2014-04-01 CURRENT 1993-03-09 Active
JOHN GRAHAME WHATELEY VENTNOR MARINA LIMITED Director 2014-04-01 CURRENT 2007-09-20 Active
JOHN GRAHAME WHATELEY BIRDHAM POOL LTD Director 2014-04-01 CURRENT 1942-01-26 Active
JOHN GRAHAME WHATELEY BUCKDEN MARINA LIMITED Director 2014-04-01 CURRENT 2006-07-04 Active
JOHN GRAHAME WHATELEY INVESTIN UNION STREET FREEHOLD LTD Director 2013-03-14 CURRENT 2012-11-13 Dissolved 2017-09-28
JOHN GRAHAME WHATELEY INVESTIN UNION STREET SE1 LTD Director 2013-03-14 CURRENT 2012-11-08 Liquidation
JOHN GRAHAME WHATELEY EXTRABLEND LIMITED Director 2009-11-17 CURRENT 2009-11-12 Active
JOHN GRAHAME WHATELEY SPRING RESIDENTIAL LIMITED Director 2008-11-30 CURRENT 2005-11-15 Dissolved 2015-12-21
JOHN GRAHAME WHATELEY CASTLE MARINAS LIMITED Director 2007-09-04 CURRENT 2006-01-24 Active
JOHN GRAHAME WHATELEY CASTLEMORE GROUP HOLDINGS LIMITED Director 2007-07-31 CURRENT 2007-01-22 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 7) LIMITED Director 2007-03-22 CURRENT 2007-03-20 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 6) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY WIGSTON INVESTMENTS LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY SPRING (SUTTON COLDFIELD) LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2016-06-02
JOHN GRAHAME WHATELEY CASTLEMORE (SYDENHAM) LIMITED Director 2005-11-25 CURRENT 2005-11-24 Dissolved 2015-03-31
JOHN GRAHAME WHATELEY CASTLEMORE (WEST BAR) LIMITED Director 2005-11-14 CURRENT 2005-11-14 In Administration/Administrative Receiver
JOHN GRAHAME WHATELEY COMMATECH (HERTFORD) LIMITED Director 2005-02-22 CURRENT 2004-12-30 Active
JOHN GRAHAME WHATELEY CEDAR INVEST LIMITED Director 2005-02-03 CURRENT 2004-11-29 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (PORTFOLIO) LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
JOHN GRAHAME WHATELEY CASTLEMORE RANGER (3) LIMITED Director 2003-10-24 CURRENT 2003-09-30 Liquidation
JOHN GRAHAME WHATELEY WELLINGBOROUGH ENGINEERING LIMITED Director 2002-10-02 CURRENT 2002-09-12 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY CASTLEMORE (SLOUGH) LIMITED Director 2002-02-25 CURRENT 2002-02-14 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (EDINBURGH) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Dissolved 2013-10-22
JOHN GRAHAME WHATELEY CASTLEMORE (ROMFORD) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 5) LIMITED Director 2001-05-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 2) LIMITED Director 2000-03-17 CURRENT 1999-08-25 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 3) LIMITED Director 2000-01-27 CURRENT 1999-11-03 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (BECKTON) LIMITED Director 1999-06-11 CURRENT 1999-05-07 Active
JOHN GRAHAME WHATELEY CASTLEMORE HOLDINGS LIMITED Director 1998-09-30 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (HOLDINGS) LIMITED Director 1998-09-24 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED Director 1998-08-17 CURRENT 1998-07-02 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS LIMITED Director 1998-05-05 CURRENT 1998-02-12 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY) LIMITED Director 1995-08-15 CURRENT 1995-05-15 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE SECURITIES LIMITED Director 1991-10-31 CURRENT 1970-11-25 Liquidation

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
2015-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-072.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2015
2015-03-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2014
2014-04-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2014
2013-12-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2013
2013-10-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2013
2013-04-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2013
2013-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2013
2013-03-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2013
2012-09-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2012
2012-03-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2012
2012-03-062.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-09-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2011
2011-03-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2011
2010-10-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2010
2010-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2010
2010-04-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2010
2010-03-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-03-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-10-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2009
2009-05-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-05-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-05-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM CEDAR COURT 221 HAGLEY ROAD HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1ED
2009-03-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR DIANA WHATELEY
2008-08-14288aSECRETARY APPOINTED MS CHERYL WHITTINGTON
2008-05-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-08363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-01-03288cSECRETARY'S PARTICULARS CHANGED
2007-07-31288bSECRETARY RESIGNED
2007-06-27363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-22288aNEW SECRETARY APPOINTED
2006-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-03363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-03-27288bDIRECTOR RESIGNED
2006-02-02288aNEW SECRETARY APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-06-27363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-18AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-14363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-12-02288bDIRECTOR RESIGNED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-07-31AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-18363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-12-16288aNEW SECRETARY APPOINTED
2002-06-28AUDAUDITOR'S RESIGNATION
2002-06-16363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2001-06-12363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2000-10-18395PARTICULARS OF MORTGAGE/CHARGE
2000-08-10288aNEW DIRECTOR APPOINTED
2000-07-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to CASTLEMORE (TEMPLE QUAY 4) 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 CASTLEMORE (TEMPLE QUAY 4) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-04-03 Outstanding HSBC BANK PLC
DEBENTURE 2002-04-03 Outstanding HSBC BANK PLC
MORTGAGE 2002-04-03 Outstanding HSBC BANK PLC
DEBENTURE 2000-10-18 Outstanding BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT, LONDON BRANCH AS AGENT AND FINANCE PARTIES ("THE SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of CASTLEMORE (TEMPLE QUAY 4) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEMORE (TEMPLE QUAY 4) LIMITED
Trademarks
We have not found any records of CASTLEMORE (TEMPLE QUAY 4) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEMORE (TEMPLE QUAY 4) 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 (7011 - Development & sell real estate) as CASTLEMORE (TEMPLE QUAY 4) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLEMORE (TEMPLE QUAY 4) 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 Type
Defending partyCASTLEMORE (TEMPLE QUAY 4) LIMITEDEvent Date2009-02-27
In the High Court of Justice (Chancery Division) Companies Court case number 11524 Mark Charles Batten (IP No 6705 ) of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT , and David Matthew Hammond (IP No 9355 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . :
 
Initiating party Event Type
Defending partyCASTLEMORE (TEMPLE QUAY 4) LIMITEDEvent Date
In the High Court of Justice (Chancery Division) case number 11524 Notice is hereby given by Matthew David Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Mark Charles Batten of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT , that a Meeting of Creditors of the above-named Companies, is to be held at The Crowne Plaza Hotel, Birmingham City Centre, Holiday Street, Birmingham, West Midlands B1 1HH , on Wednesday 6 May 2009 , at 10.30 am . Notice is hereby given by Matthew David Hammond of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT and Mark Charles Batten of PricewaterhouseCoopers LLP , Plumtree Court, London EC4A 4HT , that a Meeting of Creditors of the above-named Companies, is to be held at The Crowne Plaza Hotel, Birmingham City Centre, Holiday Street, Birmingham, West Midlands B1 1HH , on Wednesday 6 May 2009 , at 1.30 pm . The Meetings are initial Creditors Meetings under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . Creditors are invited to attend. Any Creditor unable to attend should complete a proxy form by the above date if they wish to be represented. To be entitled to vote at the Meetings, you must provide details in writing of your claim to the address above by 12.00 noon on the business day before the Meetings. Any Member of the Companies who requires a copy of the proposals should send a written request to the address above, and a copy will be sent free of charge. M D Hammond and M C Batten , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEMORE (TEMPLE QUAY 4) 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 CASTLEMORE (TEMPLE QUAY 4) 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 LS1