Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLEGATE 284 LIMITED
Company Information for

CASTLEGATE 284 LIMITED

UXBRIDGE, MIDDLESEX, UB8,
Company Registration Number
04927157
Private Limited Company
Dissolved

Dissolved 2016-06-28

Company Overview

About Castlegate 284 Ltd
CASTLEGATE 284 LIMITED was founded on 2003-10-09 and had its registered office in Uxbridge. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
CASTLEGATE 284 LIMITED
 
Legal Registered Office
UXBRIDGE
MIDDLESEX
 
Filing Information
Company Number 04927157
Date formed 2003-10-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-06-28
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 CASTLEGATE 284 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 2005-12-23 2009-05-11
STEVE JAMES KENT
Director 2003-11-25 2009-05-11
DAWN PRISCILLA SUGDEN
Company Secretary 2006-10-01 2007-10-04
ALEC HAMPSON
Company Secretary 2003-11-25 2006-10-01
ALEC HAMPSON
Director 2003-11-25 2005-12-23
LINDSAY GEORGE DIBDEN
Director 2004-09-06 2005-06-28
MARK PATRICK DUNFOY
Director 2004-01-22 2005-06-28
JONATHAN HARRY WINSTON ENGLER
Director 2003-11-25 2005-06-28
NEIL ERIC ROTHERHAM
Director 2003-11-25 2005-06-28
JEREMY WILLIAM SHARMAN
Director 2004-01-22 2004-09-06
CASTLEGATE SECRETARIES LIMITED
Company Secretary 2003-10-09 2003-11-25
CASTLEGATE DIRECTORS LIMITED
Director 2003-10-09 2003-11-25

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 252 LIMITED Director 2009-05-11 CURRENT 1996-06-04 Dissolved 2016-06-14
DOUGLAS ALEXANDER BATT CASTLEGATE 283 LIMITED Director 2009-05-11 CURRENT 1995-04-05 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 252 LIMITED Director 2009-05-11 CURRENT 1996-06-04 Dissolved 2016-06-14
JOSEF HIERONYMOUS VON RICKENBACH CASTLEGATE 283 LIMITED Director 2009-05-11 CURRENT 1995-04-05 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
2016-06-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-20AUDAUDITOR'S RESIGNATION
2016-04-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-30DS01APPLICATION FOR STRIKING-OFF
2016-03-11SH20STATEMENT BY DIRECTORS
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-11SH1911/03/16 STATEMENT OF CAPITAL GBP 1.00
2016-03-11CAP-SSSOLVENCY STATEMENT DATED 07/03/16
2016-03-11RES13ELIMINATION OF THE SHARE PREMIUM ACCOUNT 07/03/2016
2016-03-11RES06REDUCE ISSUED CAPITAL 07/03/2016
2016-03-11SH20STATEMENT BY DIRECTORS
2016-03-11SH1911/03/16 STATEMENT OF CAPITAL GBP 1.00
2016-03-11CAP-SSSOLVENCY STATEMENT DATED 07/03/16
2016-03-11RES06REDUCE ISSUED CAPITAL 07/03/2016
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 24000001
2015-11-04AR0109/10/15 FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 24000001
2014-11-04AR0109/10/14 FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 24000001
2013-11-05AR0109/10/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-05AR0109/10/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-19AR0109/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 17/10/2011
2011-04-13AAFULL ACCOUNTS 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
2010-10-19AR0109/10/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-15AP03SECRETARY APPOINTED RAVI MANKOO
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS BATT
2009-12-11AR0109/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALEXANDER BATT / 11/12/2009
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM LADYBAY HOUSE MEADOW GROVE NOTTINGHAM NOTTINGHAMSHIRE NG2 3HF
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 07/12/2009
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
2009-02-11MISCSECTION 519
2009-02-11AUDAUDITOR'S RESIGNATION
2009-02-04363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-26225CURREXT FROM 28/02/2009 TO 30/06/2009
2008-10-17AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-12-13AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-06363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-05288bSECRETARY RESIGNED
2006-11-17363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-11-17288aNEW SECRETARY APPOINTED
2006-11-17288bSECRETARY RESIGNED
2006-06-07AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-01-20AUDAUDITOR'S RESIGNATION
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-12-20AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-11-17363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-08-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288bDIRECTOR RESIGNED
2005-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-12-20AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-12-01225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 28/02/04
2004-11-10363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-03-26SASHARES AGREEMENT OTC
2004-03-26123NC INC ALREADY ADJUSTED 28/01/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CASTLEGATE 284 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 284 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 2004-01-28 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CASTLEGATE 284 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEGATE 284 LIMITED
Trademarks
We have not found any records of CASTLEGATE 284 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEGATE 284 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 (74990 - Non-trading company) as CASTLEGATE 284 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEGATE 284 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 284 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 284 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.