Liquidation
Company Information for CASTLE POST FORM AND BESPOKE JOINERY LIMITED
Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, SURREY, KT1 4EQ,
|
Company Registration Number
04760528
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CASTLE POST FORM AND BESPOKE JOINERY LIMITED | ||
Legal Registered Office | ||
Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames SURREY KT1 4EQ Other companies in TN31 | ||
Previous Names | ||
|
Company Number | 04760528 | |
---|---|---|
Company ID Number | 04760528 | |
Date formed | 2003-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-05-31 | |
Account next due | 22/05/2017 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-06 12:04:35 |
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 | ||
---|---|---|---|---|
CASTLE POST FORM AND BESPOKE JOINERY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEORGE LAMBERT |
||
GEORGE LAMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN ROY GODFREY TYLER |
Company Secretary | ||
JUSTIN ROY GODFREY TYLER |
Director | ||
ANTHONY FRANK CLARKE |
Company Secretary | ||
ANTHONY FRANK CLARKE |
Director | ||
CHRISTOPHER ROBIN JENNER |
Director | ||
MARK STEPHEN JENNER |
Director | ||
SALLY HAZELDEN |
Director | ||
SALLY HAZELDEN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WSF REALISATIONS LIMITED | Director | 2018-01-19 | CURRENT | 1986-04-14 | Liquidation | |
CASTLE POST FORM PRODUCTS LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Liquidation | |
GL1 TRADING LIMITED | Director | 2017-01-10 | CURRENT | 2017-01-10 | Liquidation | |
GENEVA ENGINEERING INVESTMENTS LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
LEMMEK LIMITED | Director | 2015-12-31 | CURRENT | 2013-10-31 | Dissolved 2016-12-20 | |
KEMMEL LIMITED | Director | 2015-12-31 | CURRENT | 1981-12-08 | Dissolved 2017-10-25 | |
RICHARDSON PLANT SERVICING LIMITED | Director | 2015-10-20 | CURRENT | 2014-11-19 | Liquidation | |
DURORG LIMITED | Director | 2015-08-27 | CURRENT | 2015-05-23 | Active - Proposal to Strike off | |
GRORUD HOLDINGS (U.K.) LIMITED | Director | 2015-08-27 | CURRENT | 1959-03-31 | Liquidation | |
GRORUD GROUP LIMITED | Director | 2015-08-27 | CURRENT | 1996-03-12 | Liquidation | |
GRORUD ENGINEERING LIMITED | Director | 2015-08-27 | CURRENT | 1956-04-11 | Liquidation | |
GRORUD (PLANT AND PROPERTY) LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Dissolved 2018-05-29 | |
CHEMIPETRO LIMITED | Director | 2015-06-26 | CURRENT | 1994-06-22 | Liquidation | |
WILKES IRIS PRODUCTS LIMITED | Director | 2015-06-23 | CURRENT | 2015-02-20 | Dissolved 2018-07-03 | |
BAYOU ENGINEERING LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/17 FROM 60/62 Old London Road Kingston upon Thames KT2 6QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/17 FROM Rye Harbour Road Rye East Sussex TN31 7TE | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/16 TO 30/05/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047605280003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ROY GODFREY TYLER | |
TM02 | Termination of appointment of Justin Roy Godfrey Tyler on 2016-09-29 | |
AP03 | Appointment of Mr George Lambert as company secretary on 2016-09-29 | |
AP01 | DIRECTOR APPOINTED MR GEORGE LAMBERT | |
RES15 | CHANGE OF COMPANY NAME 11/07/16 | |
CERTNM | COMPANY NAME CHANGED CASTLE POST FORM PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/07/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047605280002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047605280001 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/05/16 FULL LIST | |
AR01 | 25/04/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ROY GODFREY TYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENNER | |
TM02 | Termination of appointment of Anthony Frank Clarke on 2016-05-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JENNER | |
AP03 | Appointment of Mr Justin Roy Godfrey Tyler as company secretary on 2016-05-11 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN JENNER / 12/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK CLARKE / 12/05/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FRANK CLARKE / 12/05/2015 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FRANK CLARKE / 20/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK CLARKE / 20/11/2011 | |
AR01 | 25/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY HAZELDEN | |
AR01 | 25/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN JENNER / 26/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN JENNER / 26/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY HAZELDEN / 26/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK CLARKE / 26/04/2011 | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 25/04/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CLARKE / 19/08/2009 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/06/03--------- £ SI 1000@1=1000 £ IC 1/1001 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-07-12 |
Resolutions for Winding-up | 2017-07-12 |
Meetings of Creditors | 2017-06-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CPFP HOLDINGS LIMITED | ||
Outstanding | ARKLE ACQUISITIONS LIMITED | ||
Outstanding | HITACHI CAPITAL (UK) PLC |
The top companies supplying to UK government with the same SIC code (16210 - Manufacture of veneer sheets and wood-based panels) as CASTLE POST FORM AND BESPOKE JOINERY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CASTLE POST FORM AND BESPOKE JOINERY LIMITED | Event Date | 2017-07-05 |
Liquidator's name and address: A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CASTLE POST FORM AND BESPOKE JOINERY LIMITED | Event Date | 2017-07-05 |
Notice is hereby given that the following resolutions were passed on 5 July 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily; and That A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ be appointed as Liquidator for the purposes of such voluntary winding up. Date on which Resolutions were passed: Members: 5 July 2017 Creditors: 5 July 2017 Liquidator details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 George Lambert , Convener : 5 July 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CASTLE POST FORM AND BESPOKE JOINERY LIMITED | Event Date | 2017-06-23 |
Section 100, Insolvency Act 1986 and Rules 6.14(2) and 15.13(1), Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the Convener) is seeking a decision from creditors on the nomination of a Liquidator by way of a physical meeting. A resolution to wind up the Company has been circulated to members by written resolutions and is anticipated to be considered on 5 July 2017. The meeting will be held at WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 5 July 2017 at 11.00 am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Director has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ, being an individual qualified to act as an insolvency practitioner in relation to the Company, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the meeting date. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on 4 July 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Nominated Liquidator: Andrew John Whelan , IP number 8726 of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Contact information for nominated Liquidator: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar | |||
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. |