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

CASTLE STREET RETAIL LIMITED

7/10 CHANDOS STREET, LONDON, W1G,
Company Registration Number
06280678
Private Limited Company
Dissolved

Dissolved 2017-10-17

Company Overview

About Castle Street Retail Ltd
CASTLE STREET RETAIL LIMITED was founded on 2007-06-15 and had its registered office in 7/10 Chandos Street. The company was dissolved on the 2017-10-17 and is no longer trading or active.

Key Data
Company Name
CASTLE STREET RETAIL LIMITED
 
Legal Registered Office
7/10 CHANDOS STREET
LONDON
 
Previous Names
CASTLE STREET RETAILS LIMITED18/06/2007
Filing Information
Company Number 06280678
Date formed 2007-06-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-10-17
Type of accounts TOTAL EXEMPTION SMALL
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 CASTLE STREET RETAIL LIMITED

Current Directors
Officer Role Date Appointed
COLIN RODERICK BANYARD
Director 2007-06-15
JACQUELINE ANNE BURNS
Director 2010-12-14
MATTHEW PETER JEVANS
Director 2007-06-15
PETER THEODORE JEVANS
Director 2007-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2007-06-15 2011-07-01
IAN PETER STEER
Director 2009-09-10 2010-12-14
MARTYN PAUL GUESS
Director 2007-06-15 2009-09-10
SLC CORPORATE SERVICES LIMITED
Director 2007-06-15 2007-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RODERICK BANYARD ROLTON KILBRIDE NORTHAMPTON LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
COLIN RODERICK BANYARD ROLTON KILBRIDE HAMS HALL LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
COLIN RODERICK BANYARD ROLTON KILBRIDE ROTHERHAM LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
COLIN RODERICK BANYARD ROLTON KILBRIDE LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
COLIN RODERICK BANYARD CRACKNORE DEVELOPMENTS LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
COLIN RODERICK BANYARD KILBRIDE INFRASTRUCTURE LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2018-05-15
COLIN RODERICK BANYARD KILBRIDE STRETTON LIMITED Director 2010-04-15 CURRENT 2009-10-08 Active - Proposal to Strike off
COLIN RODERICK BANYARD KILBRIDE HOLDINGS LIMITED Director 2009-10-30 CURRENT 2009-09-23 Active
COLIN RODERICK BANYARD MERLIN DANESMOUNT (COBHAM) LIMITED Director 2009-07-15 CURRENT 2009-07-15 Dissolved 2017-09-19
COLIN RODERICK BANYARD KILBRIDE SOUTHAMPTON LIMITED Director 2008-08-15 CURRENT 2008-08-15 Dissolved 2016-04-05
COLIN RODERICK BANYARD KILBRIDE RAIL TERMINALS LTD Director 2007-11-30 CURRENT 2007-11-30 Active
COLIN RODERICK BANYARD KILBRIDE COMMUNITY RAIL LIMITED Director 2007-03-06 CURRENT 2007-02-16 Active
COLIN RODERICK BANYARD KILBRIDE RESOURCES LIMITED Director 2007-03-06 CURRENT 2007-02-16 Active
COLIN RODERICK BANYARD KILBRIDE RAIL LIMITED Director 2006-04-19 CURRENT 2006-04-12 Active
COLIN RODERICK BANYARD CRACKNORE INVESTMENT LIMITED Director 2005-01-14 CURRENT 2004-12-14 Active
JACQUELINE ANNE BURNS CRACKNORE DEVELOPMENTS LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
JACQUELINE ANNE BURNS KILBRIDE INFRASTRUCTURE LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2018-05-15
JACQUELINE ANNE BURNS KILBRIDE STRETTON LIMITED Director 2010-04-15 CURRENT 2009-10-08 Active - Proposal to Strike off
JACQUELINE ANNE BURNS KILBRIDE RESOURCES LIMITED Director 2010-04-01 CURRENT 2007-02-16 Active
JACQUELINE ANNE BURNS KILBRIDE COMMUNITY RAIL LIMITED Director 2009-11-03 CURRENT 2007-02-16 Active
JACQUELINE ANNE BURNS KILBRIDE RAIL LIMITED Director 2009-11-03 CURRENT 2006-04-12 Active
JACQUELINE ANNE BURNS KILBRIDE RAIL TERMINALS LTD Director 2009-11-03 CURRENT 2007-11-30 Active
JACQUELINE ANNE BURNS KILBRIDE HOLDINGS LIMITED Director 2009-10-30 CURRENT 2009-09-23 Active
MATTHEW PETER JEVANS MERLIN DANESMOUNT DEVELOPMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MATTHEW PETER JEVANS MERLIN PROPERTY DEVELOPMENT LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
MATTHEW PETER JEVANS MERLIN DANESMOUNT (COBHAM) LIMITED Director 2009-07-15 CURRENT 2009-07-15 Dissolved 2017-09-19
MATTHEW PETER JEVANS MPJ PROPERTIES LIMITED Director 2008-06-02 CURRENT 2008-06-02 Active - Proposal to Strike off
MATTHEW PETER JEVANS MERLIN PROPERTY GROUP LIMITED Director 2006-12-19 CURRENT 2006-12-19 Active
MATTHEW PETER JEVANS MERLIN PROPERTY DEVELOPMENT LIMITED Director 2002-09-27 CURRENT 2002-09-27 Dissolved 2014-03-11
MATTHEW PETER JEVANS MERLIN GREAT NORTHERN LIMITED Director 2002-06-01 CURRENT 1988-03-15 Active
MATTHEW PETER JEVANS ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Director 2002-04-30 CURRENT 1987-04-08 Active - Proposal to Strike off
MATTHEW PETER JEVANS MERLIN INTERNATIONAL PROPERTIES LIMITED Director 2002-02-27 CURRENT 1995-12-11 Active
PETER THEODORE JEVANS MERLIN DANESMOUNT (COBHAM) LIMITED Director 2009-07-15 CURRENT 2009-07-15 Dissolved 2017-09-19
PETER THEODORE JEVANS MERLIN PROPERTY GROUP LIMITED Director 2006-12-19 CURRENT 2006-12-19 Active
PETER THEODORE JEVANS MERLIN PROPERTY DEVELOPMENT LIMITED Director 2002-09-27 CURRENT 2002-09-27 Dissolved 2014-03-11
PETER THEODORE JEVANS THE RICK VAN WINKEL COMPANY LIMITED Director 2000-08-01 CURRENT 1999-06-07 Dissolved 2017-02-14
PETER THEODORE JEVANS ABBEYGATE HOLDINGS LIMITED Director 1998-06-30 CURRENT 1985-12-19 Active - Proposal to Strike off
PETER THEODORE JEVANS MERLIN INTERNATIONAL PROPERTIES LIMITED Director 1995-12-11 CURRENT 1995-12-11 Active
PETER THEODORE JEVANS MERLIN GREAT NORTHERN LIMITED Director 1992-10-18 CURRENT 1988-03-15 Active
PETER THEODORE JEVANS ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Director 1991-11-03 CURRENT 1987-04-08 Active - Proposal to Strike off
PETER THEODORE JEVANS BURY RETAIL PARK LIMITED Director 1990-12-31 CURRENT 1979-06-22 Liquidation

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
2017-10-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-30SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-08DS01APPLICATION FOR STRIKING-OFF
2017-01-05AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 120
2016-07-18AR0115/06/16 FULL LIST
2016-03-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2016
2016-03-02RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR100006
2016-03-023.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2015
2015-12-03AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-25AR0115/06/15 FULL LIST
2015-04-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2015
2015-04-293.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-27AR0115/06/14 FULL LIST
2014-06-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2014
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR100006
2013-09-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656
2013-09-13RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100006
2013-09-13RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE BURNS / 28/06/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RODERICK BANYARD / 28/06/2013
2013-06-17AR0115/06/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE BURNS / 10/04/2013
2013-04-08LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2013-01-29AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE BURNS / 01/11/2012
2012-07-03AR0115/06/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RODERICK BANYARD / 15/09/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RODERICK BANYARD / 01/09/2011
2011-07-27AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 14A ANYARDS ROAD COBHAM SURREY KT11 2JZ UNITED KINGDOM
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2011-06-20AR0115/06/11 FULL LIST
2011-02-14AP01DIRECTOR APPOINTED JACQUELINE ANNE BURNS
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEER
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-15AR0115/06/10 FULL LIST
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-15AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY SURREY GU23 6BS
2009-12-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-02AD02SAIL ADDRESS CREATED
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-23288aDIRECTOR APPOINTED IAN PETER STEER
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR MARTYN GUESS
2009-06-16363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-04-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-23353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-06-18363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16288cSECRETARY'S PARTICULARS CHANGED
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-0888(2)RAD 15/06/07-15/06/07 £ SI 119@1.00=119 £ IC 1/120
2007-07-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-06-18CERTNMCOMPANY NAME CHANGED CASTLE STREET RETAILS LIMITED CERTIFICATE ISSUED ON 18/06/07
2007-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CASTLE STREET RETAIL 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 CASTLE STREET RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF AMENDMENT AND CONFIRMATION IN RELATION TO AN EXISTING LEGAL CHARGE DATED 05 OCTOBER 2009 AND 2010-06-18 Outstanding CRACKNORE INVESTMENTS LIMITED
LEGAL CHARGE 2009-11-12 Outstanding MERLIN INTERNATIONAL PROPERTIES LIMITED
LEGAL CHARGE 2009-10-12 Outstanding CRACKNORE INVESTMENTS LIMITED
CHARGE OVER DEPOSITS 2007-12-05 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-09-19 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of CASTLE STREET RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE STREET RETAIL LIMITED
Trademarks
We have not found any records of CASTLE STREET RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE STREET RETAIL 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 (41100 - Development of building projects) as CASTLE STREET RETAIL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE STREET RETAIL 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 CASTLE STREET RETAIL 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 CASTLE STREET RETAIL 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.