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

CASTLEGATE FUNDING LIMITED

CASTLE DONINGTON, DERBYSHIRE, DE7,
Company Registration Number
07156028
Private Limited Company
Dissolved

Dissolved 2015-07-23

Company Overview

About Castlegate Funding Ltd
CASTLEGATE FUNDING LIMITED was founded on 2010-02-12 and had its registered office in Castle Donington. The company was dissolved on the 2015-07-23 and is no longer trading or active.

Key Data
Company Name
CASTLEGATE FUNDING LIMITED
 
Legal Registered Office
CASTLE DONINGTON
DERBYSHIRE
 
Previous Names
CASTLEGATE 589 LIMITED31/03/2010
Filing Information
Company Number 07156028
Date formed 2010-02-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2015-07-23
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.
Companies with same name CASTLEGATE FUNDING LIMITED
The following companies were found which have the same name as CASTLEGATE FUNDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLEGATE FUNDING LLC California Unknown

Company Officers of CASTLEGATE FUNDING LIMITED

Current Directors
Officer Role Date Appointed
MARK ALDRICH
Director 2013-01-15
CAROLE MADELINE MARGARET AYRE
Director 2010-03-31
DEREK RONALD BAMBURY
Director 2010-03-31
RICHARD GORDON BARLOW
Director 2010-03-31
ROGER DAVID BIRCHALL
Director 2010-03-31
NIGEL JOHN BLACKWELL
Director 2010-03-31
IAIN PETER BLATHERWICK
Director 2010-03-31
WILLIAM MAX COLACICCHI
Director 2010-03-31
GAVIN GEORGE CUMMINGS
Director 2010-02-12
DECLAN CUSHLEY
Director 2011-05-01
CAROLINE JANE GREEN
Director 2010-03-31
PAUL HARRISON
Director 2010-03-31
SUSAN JOY CAROL MABBOTT
Director 2011-05-01
NICHOLAS SIMON PARSONS
Director 2010-03-31
SIMON TIMOTHY ROBINSON
Director 2010-03-31
DOMINIC MACKENZIE SWIFT
Director 2010-03-31
SIMON JOHN WILLIAM TAIT
Director 2010-03-31
SARAH JANE WHITE
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ELIZABETH MARY BLIGH
Director 2010-03-31 2011-12-31
CASTLEGATE DIRECTORS LIMITED
Director 2010-02-12 2010-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ALDRICH MINSTER TRUST FOR EDUCATION Director 2018-03-28 CURRENT 2018-03-28 Active
CAROLE MADELINE MARGARET AYRE NOTTINGHAM UNIVERSITY HOSPITALS CHARITY Director 2017-03-01 CURRENT 2016-02-01 Active
DEREK RONALD BAMBURY CASTLEGATE 722 LIMITED Director 2011-03-17 CURRENT 1992-01-13 Liquidation
DEREK RONALD BAMBURY NEW WALK TRUSTEES LIMITED Director 2008-01-07 CURRENT 2003-05-19 Dissolved 2014-07-22
RICHARD GORDON BARLOW NOTTINGHAM DEVELOPMENT ENTERPRISE LIMITED Director 2011-03-10 CURRENT 1988-06-07 Dissolved 2015-11-24
ROGER DAVID BIRCHALL STS MOTORS LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
ROGER DAVID BIRCHALL FRESH EQUITY LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
ROGER DAVID BIRCHALL BUSINESS JUICE LIMITED Director 2014-03-03 CURRENT 2011-01-24 Active
ROGER DAVID BIRCHALL CASTLEGATE 722 LIMITED Director 2010-05-19 CURRENT 1992-01-13 Liquidation
ROGER DAVID BIRCHALL VIRTUA CLAIMS SOLUTIONS LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2016-02-02
ROGER DAVID BIRCHALL CASTLEGATE DIRECTORS LIMITED Director 2003-05-21 CURRENT 2000-07-03 Active
ROGER DAVID BIRCHALL CASTLEGATE SECRETARIES LIMITED Director 2003-05-21 CURRENT 1999-03-10 Active
ROGER DAVID BIRCHALL BUILDING ENVIRONMENT CONTROL LIMITED Director 1992-10-05 CURRENT 1989-10-05 Active
NIGEL JOHN BLACKWELL CASTLEGATE 722 LIMITED Director 1997-07-30 CURRENT 1992-01-13 Liquidation
IAIN PETER BLATHERWICK VIRTUA CLAIMS SOLUTIONS LIMITED Director 2010-03-08 CURRENT 2009-12-09 Dissolved 2016-02-02
WILLIAM MAX COLACICCHI MOWBRAY TRUSTEES LIMITED Director 2013-08-02 CURRENT 2013-06-11 Active
WILLIAM MAX COLACICCHI TRONOS HOLDINGS LIMITED Director 2003-07-08 CURRENT 1993-08-11 Active
WILLIAM MAX COLACICCHI CASTLEGATE 722 LIMITED Director 2002-09-19 CURRENT 1992-01-13 Liquidation
GAVIN GEORGE CUMMINGS ABC 123 789 LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-07-19
GAVIN GEORGE CUMMINGS 987654 ABC LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-08-18
GAVIN GEORGE CUMMINGS MOWBRAY TRUSTEES LIMITED Director 2013-10-21 CURRENT 2013-06-11 Active
GAVIN GEORGE CUMMINGS TBAT 2014 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2014-12-30
GAVIN GEORGE CUMMINGS CASTLEGATE 706 LIMITED Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2014-11-04
GAVIN GEORGE CUMMINGS COSMEDIQ LIMITED Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2014-10-21
GAVIN GEORGE CUMMINGS CASTLEGATE 702 LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2014-05-06
GAVIN GEORGE CUMMINGS CASTLEGATE 703 LIMITED Director 2012-12-17 CURRENT 2012-12-17 Dissolved 2014-05-06
GAVIN GEORGE CUMMINGS ST HUGH'S CATHOLIC ACADEMY TRUST Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2014-02-18
GAVIN GEORGE CUMMINGS CASTLEGATE 693 LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2013-12-10
GAVIN GEORGE CUMMINGS MARKET HARBOROUGH ACADEMIES PARTNERSHIP Director 2012-03-19 CURRENT 2012-03-19 Dissolved 2015-08-18
GAVIN GEORGE CUMMINGS CASTLEGATE 682 LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2013-08-13
GAVIN GEORGE CUMMINGS THE SCHOOLS NETWORK Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2014-06-10
GAVIN GEORGE CUMMINGS THE SCHOOLS NETWORK (TRADING) LIMITED Director 2011-09-07 CURRENT 2011-09-07 Dissolved 2014-06-10
GAVIN GEORGE CUMMINGS CENTRAL LEARNING PARTNERSHIP LIMITED Director 2011-08-23 CURRENT 2011-08-23 Dissolved 2013-08-20
GAVIN GEORGE CUMMINGS CASTLEGATE 722 LIMITED Director 2001-09-26 CURRENT 1992-01-13 Liquidation
GAVIN GEORGE CUMMINGS CASTLEGATE DIRECTORS LIMITED Director 2000-08-04 CURRENT 2000-07-03 Active
GAVIN GEORGE CUMMINGS CASTLEGATE SECRETARIES LIMITED Director 2000-08-04 CURRENT 1999-03-10 Active
NICHOLAS SIMON PARSONS ORIOLE BIRDING LIMITED Director 2017-04-07 CURRENT 2014-05-21 Active
NICHOLAS SIMON PARSONS VIRTUA CLAIMS SOLUTIONS LIMITED Director 2010-03-08 CURRENT 2009-12-09 Dissolved 2016-02-02
NICHOLAS SIMON PARSONS THE SHERWOOD FOREST TRUST Director 2006-08-18 CURRENT 2005-11-29 Active
NICHOLAS SIMON PARSONS NOTTINGHAMSHIRE WILDLIFE TRUST Director 2000-06-22 CURRENT 1963-02-01 Active
SIMON TIMOTHY ROBINSON ORCHARDS HOMES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
DOMINIC MACKENZIE SWIFT THE EVOLVE TRUST Director 2011-10-28 CURRENT 2011-10-28 Active - Proposal to Strike off
DOMINIC MACKENZIE SWIFT CASTLEGATE DIRECTORS LIMITED Director 2005-12-12 CURRENT 2000-07-03 Active
DOMINIC MACKENZIE SWIFT CASTLEGATE SECRETARIES LIMITED Director 2005-12-12 CURRENT 1999-03-10 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
2015-07-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2015
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 1 COLTON SQUARE LEICESTER LEICESTERSHIRE LE1 1QH
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NG2 1BJ
2014-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-27LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-274.70DECLARATION OF SOLVENCY
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 17
2014-02-25AR0112/02/14 FULL LIST
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-25AR0112/02/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-22AP01DIRECTOR APPOINTED MARK ALDRICH
2013-01-22SH0115/01/13 STATEMENT OF CAPITAL GBP 17
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2012-03-20AR0112/02/12 FULL LIST
2012-02-16SH0616/02/12 STATEMENT OF CAPITAL GBP 16
2012-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BLIGH
2011-11-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-26AP01DIRECTOR APPOINTED SUSAN MABBOTT
2011-05-17AP01DIRECTOR APPOINTED MR DECLAN CUSHLEY
2011-05-17SH0101/05/11 STATEMENT OF CAPITAL GBP 17
2011-03-07AR0112/02/11 FULL LIST
2010-04-26AP01DIRECTOR APPOINTED PAUL HARRISON
2010-04-26AP01DIRECTOR APPOINTED JOANNE ELIZABETH MARY BLIGH
2010-04-26AP01DIRECTOR APPOINTED DEREK RONALD BAMBURY
2010-04-26AP01DIRECTOR APPOINTED CAROLINE GREEN
2010-04-26AP01DIRECTOR APPOINTED DOMINIC MACKENZIE SWIFT
2010-04-26AP01DIRECTOR APPOINTED CAROLE MADELINE MARGARET AYRE
2010-04-26AP01DIRECTOR APPOINTED RICHARD BARLOW
2010-04-26AP01DIRECTOR APPOINTED SARAH JANE WHITE
2010-04-26AP01DIRECTOR APPOINTED SIMON TIMOTHY ROBINSON
2010-04-26AP01DIRECTOR APPOINTED WILLIAM MAX COLACICCHI
2010-04-26AP01DIRECTOR APPOINTED NICHOLAS SIMON PARSONS
2010-04-26AP01DIRECTOR APPOINTED SIMON TAIT
2010-04-26AP01DIRECTOR APPOINTED ROGER BIRCHALL
2010-04-26AP01DIRECTOR APPOINTED IAIN PETER BLATHERWICK
2010-04-26AP01DIRECTOR APPOINTED DR NIGEL JOHN BLACKWELL
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED
2010-04-26AA01CURREXT FROM 28/02/2011 TO 30/04/2011
2010-04-26SH0131/03/10 STATEMENT OF CAPITAL GBP 15
2010-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-31CERTNMCOMPANY NAME CHANGED CASTLEGATE 589 LIMITED CERTIFICATE ISSUED ON 31/03/10
2010-03-18RES15CHANGE OF NAME 09/03/2010
2010-02-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CASTLEGATE FUNDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-10
Fines / Sanctions
No fines or sanctions have been issued against CASTLEGATE FUNDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLEGATE FUNDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of CASTLEGATE FUNDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEGATE FUNDING LIMITED
Trademarks
We have not found any records of CASTLEGATE FUNDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEGATE FUNDING 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as CASTLEGATE FUNDING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEGATE FUNDING 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 TypeFinal Meetings
Defending partyCASTLEGATE FUNDING LIMITEDEvent Date2015-03-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 8 April 2015 at 10.30 am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators and of considering, and if thought fit, passing the following resolutions:- That the Joint Liquidators be released following the final meeting of members and that the books, documents and records of the Company be retained for 15 months after the final meeting of members and thereafter be destroyed. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Members wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proofs and proxies at the offices of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA no later than 12.00 noon on 7 April 2015. Date of appointment: 17 March 2014. Office Holder details: Tyrone Shaun Courtman, (IP No. 7237) and Nicholas John Edwards, (IP No. 9005) both of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA Further details contact: Samantha Wetwood, Email: samanthawe@pkfcooperparry.com, Tel: 01332 411163.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEGATE FUNDING 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 FUNDING 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.