Liquidation
Company Information for CASTLE INDEPENDENT MORTGAGES LIMITED
NEW BOND HOUSE 124, NEW BOND STREET, LONDON, W1S 1DX,
|
Company Registration Number
05041414
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
CASTLE INDEPENDENT MORTGAGES LIMITED | ||||||
Legal Registered Office | ||||||
NEW BOND HOUSE 124 NEW BOND STREET LONDON W1S 1DX Other companies in W1S | ||||||
Previous Names | ||||||
|
Company Number | 05041414 | |
---|---|---|
Company ID Number | 05041414 | |
Date formed | 2004-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2010 | |
Account next due | 30/04/2012 | |
Latest return | 11/02/2011 | |
Return next due | 10/03/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:50:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID CHARLES ROBERT PAYNE |
||
DAVID CHARLES ROBERT PAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE DAWN AMES |
Director | ||
ANDREW GEORGE TAYLER |
Director | ||
MICHAEL JAMES BALL |
Director | ||
KIRSTIE LOUISE PAYNE |
Director | ||
ALEXANDER & CO SECRETARIES LTD |
Company Secretary | ||
ALEXANDER & CO NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES LLOYD LIMITED | Director | 2014-05-12 | CURRENT | 2011-08-25 | Active - Proposal to Strike off | |
D.A.P. PARTNERS LTD | Director | 2013-10-28 | CURRENT | 2013-10-28 | Dissolved 2016-02-09 | |
AVALON PROPERTY LIMITED | Director | 2003-11-14 | CURRENT | 2003-05-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 20/07/11 STATEMENT OF CAPITAL;GBP 153500 | |
SH01 | 18/07/11 STATEMENT OF CAPITAL GBP 153500 | |
AR01 | 11/02/11 ANNUAL RETURN FULL LIST | |
SH01 | 22/07/10 STATEMENT OF CAPITAL GBP 93500 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/11 FROM 1 Bank Plain Norwich Norfolk NR2 4SF | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE AMES | |
363a | Return made up to 11/02/09; full list of members | |
288a | Director appointed lorraine dawn ames | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION FULL | |
288b | Appointment terminate, director andrew tayler logged form | |
288b | Appointment terminated director andrew tayler | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 11/02/08; full list of members | |
AA | 31/07/06 ACCOUNTS TOTAL EXEMPTION FULL | |
123 | Nc inc already adjusted 30/07/06 | |
RES04 | Resolutions passed:
| |
88(2)R | Ad 01/06/06-31/07/06 £ si 34800@1 | |
363a | Return made up to 11/02/07; full list of members | |
AA | 31/07/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 11/02/06; full list of members | |
RES04 | £ NC 5000/17500 12/04/ | |
123 | NC INC ALREADY ADJUSTED 12/04/05 | |
288a | New director appointed | |
RES13 | RE:ALLOT SHARES 12/04/05 | |
288b | Director resigned | |
88(2)R | AD 13/04/05--------- £ SI 12500@1=12500 £ IC 5000/17500 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: INTERNATIONAL HOUSE 6 SOUTH STREET IPSWICH SUFFOLK IP1 3NU | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | £ NC 1000/5000 26/11/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
123 | NC INC ALREADY ADJUSTED 26/11/04 | |
88(2)R | AD 26/11/04--------- £ SI 4998@1=4998 £ IC 2/5000 | |
CERTNM | COMPANY NAME CHANGED CASTLE MORTGAGE SERVICES LTD. CERTIFICATE ISSUED ON 14/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CASTLE MORTGAGES SERVICES LIMITE D CERTIFICATE ISSUED ON 19/07/04 | |
CERTNM | COMPANY NAME CHANGED ROOFTOPZ LIMITED CERTIFICATE ISSUED ON 02/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2011-10-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as CASTLE INDEPENDENT MORTGAGES LIMITED are:
Initiating party | AVIVIA LIFE SERVICES UK LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | CASTLE INDEPENDENT MORTGAGES LTD | Event Date | 2011-09-19 |
In the High Court Of Justice Leeds District Registry case number 1382 A petition to wind up the above-named Company of New Bond House 124 New Bond Street London W1S 1DX presented on 19 September 2011 by AVIVIA LIFE SERVICES UK LTD formerly known as Norwich Union Life Services Ltd Credit Control Monks Cross Technology Park Monks Cross Drive York YO32 9LB , claiming to be a creditor of the company, will be heard at Leeds District Registry at Courthouse, 1 Oxford Row, Leeds, LS1 3BG , on 8 November 2011 at 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2011 . The Petitioners Solicitor is Optima Legal , Arndale House, Charles Street, Bradford BD1 1UN Telephone: 0844 571 6344 Fax: 0844 571 4162 email: megan.priestley@optimalegal.co.uk (Ref: L292407.) : 14/10/2011 | |||
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. |