Dissolved
Dissolved 2017-08-30
Company Information for CASTLE TOPCO LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
05988581
Private Limited Company
Dissolved Dissolved 2017-08-30 |
Company Name | ||||
---|---|---|---|---|
CASTLE TOPCO LIMITED | ||||
Legal Registered Office | ||||
1 LITTLE NEW STREET LONDON | ||||
Previous Names | ||||
|
Company Number | 05988581 | |
---|---|---|
Date formed | 2006-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2017-08-30 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-05 18:13:29 |
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 TOPCO LIMITED | STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS | Active | Company formed on the 2024-01-31 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN MAGUIRE |
||
STEPHEN STONE |
||
NIGEL CHRISTOPHER TINKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PETER DARBY |
Director | ||
PAUL CALLCUTT |
Director | ||
BRUCE SMITH ANDERSON |
Director | ||
PHILIP JAMES DAVIES |
Director | ||
JIM CAIRNS MCMAHON |
Director | ||
DAVID JAMES BUCHANAN SHEARER |
Director | ||
MARK ROGER JONES |
Company Secretary | ||
WILLIAM GEORGE HAGUE |
Company Secretary | ||
PAUL RICHMOND DAVIDSON |
Director | ||
ALASTAIR JOHN HARLEY HEPBURN |
Director | ||
JOANNA MUMFORD |
Director | ||
NIGEL IAN HUGHES |
Company Secretary | ||
SHARON SEALES |
Company Secretary | ||
JOHN CONWAY MORAN |
Director | ||
GARY MCMILLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREST NICHOLSON HOLDINGS PLC | Company Secretary | 2009-03-23 | CURRENT | 2009-01-23 | Active | |
CREST NICHOLSON (BATH) HOLDINGS LIMITED | Company Secretary | 2009-01-05 | CURRENT | 2004-09-20 | Active | |
CREST NICHOLSON DEVELOPMENTS (CHERTSEY) LIMITED | Company Secretary | 2009-01-05 | CURRENT | 2003-03-23 | Active | |
CREST NICHOLSON PROPERTIES LIMITED | Company Secretary | 2009-01-05 | CURRENT | 1956-11-09 | Active | |
CREST ESTATES LIMITED | Company Secretary | 2009-01-05 | CURRENT | 1962-06-19 | Active | |
CREST NICHOLSON REGENERATION LIMITED | Company Secretary | 2009-01-05 | CURRENT | 1969-11-12 | Active | |
CASTLE MIDCO LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2006-11-03 | Dissolved 2017-08-30 | |
CN FINANCE PLC | Company Secretary | 2009-01-01 | CURRENT | 2006-11-03 | Active | |
CREST NICHOLSON OPERATIONS LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1974-04-26 | Active | |
CREST NICHOLSON PLC | Company Secretary | 2009-01-01 | CURRENT | 1972-01-31 | Active | |
CREST (NAPSBURY) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2000-08-24 | Active - Proposal to Strike off | |
CREST HOMES LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2000-08-31 | Active | |
EASTERN PERSPECTIVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2006-04-11 | Active | |
CREST NICHOLSON (RAINSFORD ROAD) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
CREST NICHOLSON (EPSOM) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2007-02-21 | Active | |
ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2007-04-17 | Active | |
CREST NICHOLSON (WESSEX) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2007-08-08 | Active - Proposal to Strike off | |
CREST NICHOLSON GREENWICH LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2007-11-14 | Active - Proposal to Strike off | |
PARK CENTRAL MANAGEMENT (ZONE 3/2) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2003-05-22 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 3/3) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2003-05-22 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 3/4) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2003-05-22 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2005-02-08 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 4/41 & 42) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2005-10-19 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 5/53) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2005-11-03 | Active | |
NAPSBURY PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2006-04-11 | Active - Proposal to Strike off | |
PARK CENTRAL MANAGEMENT (ZONE 6/61-64) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2007-03-14 | Active | |
CREST HOMES (NOMINEES NO.2) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1988-01-22 | Active | |
BARTLEY WOOD MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1987-11-26 | Active | |
CLEVEDON INVESTMENT LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1948-05-20 | Active | |
CREST PARTNERSHIP HOMES LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1966-08-25 | Active | |
CREST NICHOLSON QUEST TRUSTEE LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1983-06-07 | Active - Proposal to Strike off | |
CREST HOMES (WESSEX) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1985-07-30 | Active | |
CREST NICHOLSON (EASTERN) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1985-11-06 | Active | |
MERTONPLACE LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1986-04-01 | Active | |
CREST (CLAYBURY) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1986-09-30 | Active | |
BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1986-11-28 | Active | |
GLOUCESTER DOCKS TRADING COMPANY LIMITED(THE) | Company Secretary | 2008-11-01 | CURRENT | 1987-01-02 | Active - Proposal to Strike off | |
CAMBERLEY RES NO.5 LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1988-01-22 | Active - Proposal to Strike off | |
PARK WEST MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1993-11-23 | Active | |
BRISTOL PARKWAY NORTH LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1996-02-22 | Active | |
LANDSCAPE ESTATES LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2001-01-04 | Active | |
CAMBERLEY RES NO.2 LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2003-03-20 | Active - Proposal to Strike off | |
CAMBERLEY RES NO.3 LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2003-03-21 | Active - Proposal to Strike off | |
CAMBERLEY RES NO.4 LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2003-04-16 | Active - Proposal to Strike off | |
CAMBERLEY RES NO.1 LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2003-04-16 | Active - Proposal to Strike off | |
CREST NICHOLSON (BATH WESTERN) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2003-04-16 | Active - Proposal to Strike off | |
PARK CENTRAL MANAGEMENT (ZONE 3/1) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2003-05-22 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 1A NORTH) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2003-11-11 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2004-03-22 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 12) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2004-06-01 | Active | |
CREST HOMES (SOUTH WEST) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2004-12-20 | Active | |
CREST HOMES (CHILTERN) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2004-12-20 | Active - Proposal to Strike off | |
PARK CENTRAL MANAGEMENT (ZONE 5/55) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2006-01-17 | Active | |
BLOCK L1-L3 WHITELANDS PARK LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2006-04-11 | Active - Proposal to Strike off | |
BRENVILLE LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
PARK CENTRAL MANAGEMENT (CENTRAL PLAZA) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2008-09-10 | Active | |
NICHOLSON ESTATES (CENTURY HOUSE) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1987-09-17 | Active | |
YAWBROOK LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1970-04-10 | Active - Proposal to Strike off | |
TIMBERFORM BUILDING SYSTEMS LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1977-08-19 | Active - Proposal to Strike off | |
TOPTOOL PRODUCTS LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1978-06-05 | Active - Proposal to Strike off | |
NICHOLSON HOMES LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1981-02-09 | Active - Proposal to Strike off | |
GRASSPHALTE-GAZE LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1922-07-24 | Active - Proposal to Strike off | |
DIALLED DESPATCHES LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1952-07-19 | Active - Proposal to Strike off | |
CREST NOMINEES LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1955-01-29 | Active - Proposal to Strike off | |
CREST HOMES (EASTERN) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1952-12-05 | Active | |
CREST HOMES (NORTHERN) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1955-03-23 | Active | |
CREST HOMES (NOMINEES) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1983-04-18 | Active | |
CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1981-02-09 | Active | |
CREST NICHOLSON (CHILTERN) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1978-12-22 | Active | |
CREST NICHOLSON (MIDLANDS) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1978-08-14 | Active | |
CREST NICHOLSON (LONDINIUM) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1973-03-01 | Active | |
CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1960-08-03 | Active | |
CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1961-06-06 | Active | |
CREST NICHOLSON RESIDENTIAL LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1962-02-05 | Active | |
CREST NICHOLSON PROJECTS LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1963-03-15 | Active | |
CREST NICHOLSON (SOUTH WEST) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1964-01-03 | Active | |
CREST CONSTRUCTION LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1964-01-09 | Active - Proposal to Strike off | |
CREST DEVELOPMENTS LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1964-02-20 | Active | |
CREST HOMES (SOUTH) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1967-10-04 | Active | |
CREST HOMES (WESTERHAM) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1967-10-04 | Active | |
CREST HOMES (SOUTH EAST) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1967-10-04 | Active | |
CREST NICHOLSON (SOUTH EAST) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1967-10-12 | Active | |
CREST HOMES MANAGEMENT LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1969-06-20 | Active - Proposal to Strike off | |
CREST NICHOLSON OVERSEAS LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1970-06-12 | Active - Proposal to Strike off | |
CREST MANHATTAN LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1979-09-27 | Active | |
CREST HOMES (MIDLANDS) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1984-06-01 | Active | |
CN PROPERTIES LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1974-05-15 | Active | |
CN NOMINEES LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1979-08-31 | Active | |
CLEVEDON DEVELOPMENTS LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1973-07-12 | Active | |
CREST NICHOLSON (SOUTH) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1985-03-19 | Active | |
CARDIFF FREEPORT LIMITED | Company Secretary | 2008-11-01 | CURRENT | 1984-04-27 | Active - Proposal to Strike off | |
CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2000-08-24 | Active | |
CREST STRATEGIC PROJECTS LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2000-08-24 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 7/9) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2005-05-24 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 11) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2005-10-31 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 8) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2006-02-15 | Active | |
PARK CENTRAL MANAGEMENT (ZONE 5/54) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2006-03-17 | Active | |
BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2006-04-11 | Active | |
CN SECRETARIAL LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2006-04-11 | Active | |
CREST NICHOLSON (WAINSCOTT) | Company Secretary | 2008-11-01 | CURRENT | 2006-10-26 | Active - Proposal to Strike off | |
CREST NICHOLSON (LONDON) LIMITED | Company Secretary | 2008-11-01 | CURRENT | 2007-10-02 | Active - Proposal to Strike off | |
CREST NICHOLSON QUEST TRUSTEE LIMITED | Director | 2009-03-22 | CURRENT | 1983-06-07 | Active - Proposal to Strike off | |
CASTLE MIDCO LIMITED | Director | 2008-02-06 | CURRENT | 2006-11-03 | Dissolved 2017-08-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2011 FROM CREST HOUSE PYRCROFT ROAD CHERTSEY SURREY KT16 9GN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DARBY | |
LATEST SOC | 03/11/10 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 03/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 14/12/2009 | |
AR01 | 03/11/09 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CALLCUTT | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP DAVIES | |
288b | APPOINTMENT TERMINATED DIRECTOR JIM MCMAHON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SHEARER | |
RES13 | RE SUSIDIARY CO SHARE STRUCTURE 29/01/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY MARK ROGER JONES | |
288a | SECRETARY APPOINTED KEVIN MAGUIRE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CREST NICHOLSON GROUP LIMITED CERTIFICATE ISSUED ON 17/12/08 | |
288a | SECRETARY APPOINTED MARK ROGER JONES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEARER / 05/11/2008 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM HAGUE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07 | |
288a | DIRECTOR APPOINTED PHILIP JAMES DAVIES | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL DAVIDSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ALASTAIR HEPBURN | |
288a | DIRECTOR APPOINTED PAUL CALLCUTT | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 21 - 23 HILL STREET MAYFAIR LONDON W1J 5JW | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CASTLE TOPCO LIMITED CERTIFICATE ISSUED ON 19/06/07 | |
88(2)R | AD 14/05/07--------- £ SI 99999980@.1=9999998 £ IC 2/10000000 | |
122 | S-DIV 07/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 07/03/07 | |
RES04 | £ NC 1000/10100000 07/ |
Appointment of Liquidators | 2017-01-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as CASTLE TOPCO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CASTLE TOPCO LIMITED | Event Date | 2017-03-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 May 2017 between 10.00 am and 10.20 am for the purpose of receiving accounts showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meeting are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 22 December 2016. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Sean Waring Mitchell on 020 7303 6688 or at swaringmitchell@deloitte.co.uk for further information. Ag GF123459 | |||
Initiating party | Event Type | ||
Defending party | CASTLE TOPCO LIMITED | Event Date | 2017-03-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 May 2017 between 10.00 am and 10.20 am for the purpose of receiving accounts showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meeting are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 22 December 2016. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Sean Waring Mitchell on 020 7303 6688 or at swaringmitchell@deloitte.co.uk for further information. Ag GF123459 | |||
Initiating party | Event Type | ||
Defending party | CASTLE TOPCO LIMITED | Event Date | 2017-03-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 May 2017 between 10.00 am and 10.20 am for the purpose of receiving accounts showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meeting are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 22 December 2016. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Sean Waring Mitchell on 020 7303 6688 or at swaringmitchell@deloitte.co.uk for further information. Ag GF123459 | |||
Initiating party | Event Type | ||
Defending party | CASTLE TOPCO LIMITED | Event Date | 2017-03-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 May 2017 between 10.00 am and 10.20 am for the purpose of receiving accounts showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meeting are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 22 December 2016. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Sean Waring Mitchell on 020 7303 6688 or at swaringmitchell@deloitte.co.uk for further information. Ag GF123459 | |||
Initiating party | Event Type | ||
Defending party | CASTLE TOPCO LIMITED | Event Date | 2017-03-28 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 May 2017 between 10.00 am and 10.20 am for the purpose of receiving accounts showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meeting are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 22 December 2016. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Sean Waring Mitchell on 020 7303 6688 or at swaringmitchell@deloitte.co.uk for further information. Ag GF123459 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CASTLE TOPCO LIMITED | Event Date | 2016-12-22 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: Sean Mitchell, Tel: 0207 936 3000 Ag EF101273 | |||
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. |