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

CASTLEFIELD MARKETING LIMITED

C/O VOSCAP, 67 Grosvenor Street Mayfair, London, W1K 3JN,
Company Registration Number
04874771
Private Limited Company
Liquidation

Company Overview

About Castlefield Marketing Ltd
CASTLEFIELD MARKETING LIMITED was founded on 2003-08-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Castlefield Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASTLEFIELD MARKETING LIMITED
 
Legal Registered Office
C/O VOSCAP
67 Grosvenor Street Mayfair
London
W1K 3JN
Other companies in LE4
 
Filing Information
Company Number 04874771
Company ID Number 04874771
Date formed 2003-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-08-31
Account next due 31/05/2022
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-24 11:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEFIELD MARKETING LIMITED
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 CASTLEFIELD MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ARIF KASSAM
Company Secretary 2003-08-21
ARIF KASSAM
Director 2003-08-21
VIREN KOTECHA
Director 2003-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2003-08-21 2003-08-21
WILDMAN & BATTELL LIMITED
Nominated Director 2003-08-21 2003-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARIF KASSAM YEWTREE PROPERTIES LIMITED Company Secretary 1999-05-11 CURRENT 1999-05-11 Active
ARIF KASSAM GREYSHAM LIMITED Director 2014-01-06 CURRENT 2014-01-06 Dissolved 2014-11-25
ARIF KASSAM LOCUM ACCOUNTANCY SERVICES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2016-01-12
ARIF KASSAM YEWTREE PROPERTIES LIMITED Director 1999-05-11 CURRENT 1999-05-11 Active
VIREN KOTECHA HUNGRY WHARF LIMITED Director 2016-11-01 CURRENT 2003-11-18 Active
VIREN KOTECHA RHYTHM ESTATES LTD Director 2016-08-09 CURRENT 2016-08-09 Active
VIREN KOTECHA AZZURO PROPERTIES LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
VIREN KOTECHA ELITE INVESTMENTS LEICESTER LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2016-05-31
VIREN KOTECHA AMETHYST PROPERTIES LEICESTER LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
VIREN KOTECHA REDWOOD COMMERCIAL INVESTMENTS LIMITED Director 2011-08-18 CURRENT 2011-08-18 Active
VIREN KOTECHA LIMESTONE INVESTMENTS LIMITED Director 2009-02-05 CURRENT 2009-02-05 Active
VIREN KOTECHA ALACRITY ACCOUNTANCY LIMITED Director 2005-01-01 CURRENT 2003-04-29 Active
VIREN KOTECHA PEARL MARKETING LIMITED Director 2003-05-09 CURRENT 2003-05-09 Active
VIREN KOTECHA HUMBERSTONE PROPERTIES LTD Director 2003-01-21 CURRENT 2003-01-21 Active
VIREN KOTECHA YEWTREE PROPERTIES LIMITED Director 1999-05-11 CURRENT 1999-05-11 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
2023-08-24Final Gazette dissolved via compulsory strike-off
2023-05-24Voluntary liquidation. Notice of members return of final meeting
2023-03-24Voluntary liquidation Statement of receipts and payments to 2023-02-25
2023-03-24Voluntary liquidation Statement of receipts and payments to 2023-02-25
2023-02-24Voluntary liquidation. Resignation of liquidator
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM C/O Voscap 67 Grosvenor Street Mayfair London W1K 3JN
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM 8 Warren Park Way Enderby Leicester LE19 4SA
2022-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-25
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM 21 High View Close Hamilton Office Park Leicester LE4 9LJ
2021-03-11LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-26
2021-03-11600Appointment of a voluntary liquidator
2021-03-11LIQ01Voluntary liquidation declaration of solvency
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-09-07PSC04PSC'S CHANGE OF PARTICULARS / MRS PRAVINA SUBHASH LAKHANI / 01/09/2016
2017-09-07PSC04PSC'S CHANGE OF PARTICULARS / MRS AARTI KOTECHA / 01/09/2016
2017-09-07PSC04PSC'S CHANGE OF PARTICULARS / MR SUBHASH KANJI LAKHANI / 01/09/2016
2017-09-07PSC04PSC'S CHANGE OF PARTICULARS / MR VIREN KOTECHA / 01/09/2016
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-09AR0121/08/15 ANNUAL RETURN FULL LIST
2015-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 400
2014-09-12AR0121/08/14 ANNUAL RETURN FULL LIST
2014-05-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0121/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0121/08/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0121/08/11 ANNUAL RETURN FULL LIST
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AR0121/08/10 ANNUAL RETURN FULL LIST
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ARIF KASSAM / 01/02/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VIREN KOTECHA / 10/05/2010
2010-08-30CH03SECRETARY'S DETAILS CHNAGED FOR ARIF KASSAM on 2010-02-01
2010-06-02AA31/08/09 TOTAL EXEMPTION FULL
2009-08-27363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-07-02AA31/08/08 TOTAL EXEMPTION FULL
2008-09-02363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-05-28AA31/08/07 TOTAL EXEMPTION FULL
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 2A BROOK STREET, THURMASTON LEICESTER LEICESTERSHIRE LE4 8DA
2007-09-04363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-08363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 640 MELTON ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BB
2005-08-23363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2003-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-2488(2)RAD 21/08/03--------- £ SI 398@1=398 £ IC 2/400
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-09-02288bSECRETARY RESIGNED
2003-09-02288bDIRECTOR RESIGNED
2003-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CASTLEFIELD MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-25
Appointmen2021-03-25
Notices to2021-03-25
Fines / Sanctions
No fines or sanctions have been issued against CASTLEFIELD MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLEFIELD MARKETING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2011-09-01 £ 8,096

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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 CASTLEFIELD MARKETING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 400
Cash Bank In Hand 2011-09-01 £ 9
Current Assets 2011-09-01 £ 106,353
Debtors 2011-09-01 £ 106,344

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLEFIELD MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEFIELD MARKETING LIMITED
Trademarks
We have not found any records of CASTLEFIELD MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEFIELD MARKETING 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 (68209 - Other letting and operating of own or leased real estate) as CASTLEFIELD MARKETING LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEFIELD MARKETING 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 TypeResolution
Defending partyCASTLEFIELD MARKETING LIMITEDEvent Date2021-03-25
 
Initiating party Event TypeAppointmen
Defending partyCASTLEFIELD MARKETING LIMITEDEvent Date2021-03-25
Name of Company: CASTLEFIELD MARKETING LIMITED Company Number: 04874771 Nature of Business: Letting and operating of own or leased real estate Registered office: 8 Warren Park Way, Enderby, Leicester,…
 
Initiating party Event TypeNotices to
Defending partyCASTLEFIELD MARKETING LIMITEDEvent Date2021-03-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEFIELD MARKETING 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 CASTLEFIELD MARKETING 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.