CASTILE LIMITED

Register to unlock more data on OkredoRegister

CASTILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03217642

Incorporation date

27/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Leigh Adams Limited, Maple House, High Street, Potters Bar, Hertfordshire EN6 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1996)
dot icon22/10/2023
Final Gazette dissolved following liquidation
dot icon22/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Appointment of a voluntary liquidator
dot icon31/01/2023
Statement of affairs
dot icon31/01/2023
Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to C/O Leigh Adams Limited, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2023-02-01
dot icon28/12/2022
Current accounting period shortened from 2021-12-29 to 2021-12-28
dot icon29/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon22/09/2022
Registered office address changed from PO Box 2nd Floor C/O Niren Blake Llp Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 2022-09-22
dot icon24/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon03/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Appointment of Mr Bruce Bernard Baker as a secretary on 2019-08-02
dot icon02/08/2019
Termination of appointment of Legal Consultants Limited as a secretary on 2019-08-02
dot icon03/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon03/07/2019
Notification of Bruce Baker as a person with significant control on 2018-07-04
dot icon03/07/2019
Secretary's details changed for Legal Consultants Limited on 2018-07-04
dot icon03/07/2019
Cessation of Deborah Jeanette Baker as a person with significant control on 2018-07-04
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon28/06/2018
Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to PO Box 2nd Floor C/O Niren Blake Llp Solar House 915 High Road London N12 8QJ on 2018-06-28
dot icon06/03/2018
Termination of appointment of Deborah Jeanette Baker as a director on 2018-02-09
dot icon06/03/2018
Appointment of Mr Bruce Bernard Baker as a director on 2018-02-09
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon21/07/2017
Notification of Deborah Jeanette Baker as a person with significant control on 2017-02-28
dot icon28/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-03-08
dot icon06/04/2016
Compulsory strike-off action has been discontinued
dot icon05/04/2016
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon28/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Bruce Baker as a director on 2015-06-19
dot icon07/07/2015
Appointment of Mrs Deborah Jeanette Baker as a director on 2015-06-18
dot icon30/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon11/04/2012
Certificate of change of name
dot icon15/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon13/07/2010
Director's details changed for Bruce Baker on 2010-06-27
dot icon13/07/2010
Secretary's details changed for Legal Consultants Limited on 2010-06-27
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 27/06/09; full list of members
dot icon30/06/2009
Certificate of change of name
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2008
Director's change of particulars / bruce baker / 08/11/2007
dot icon17/10/2008
Return made up to 27/06/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2007
Return made up to 27/06/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2007
Ad 22/12/06--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon30/04/2007
Resolutions
dot icon30/04/2007
£ nc 20000/50000 22/12/06
dot icon04/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 27/06/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 27/06/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2003-12-31
dot icon21/04/2005
Total exemption small company accounts made up to 2002-12-31
dot icon04/08/2004
Return made up to 27/06/04; full list of members
dot icon22/07/2003
Return made up to 27/06/03; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/08/2002
Ad 11/06/02--------- £ si 19900@1
dot icon29/08/2002
Nc inc already adjusted 11/06/02
dot icon29/08/2002
Resolutions
dot icon15/08/2002
Return made up to 27/06/02; full list of members
dot icon23/05/2002
Particulars of mortgage/charge
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/07/2001
Return made up to 27/06/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Return made up to 27/06/00; full list of members
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New secretary appointed
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Director resigned
dot icon21/10/1999
Certificate of change of name
dot icon19/08/1999
New director appointed
dot icon09/07/1999
Return made up to 27/06/99; full list of members
dot icon23/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/03/1999
Accounts for a dormant company made up to 1997-12-31
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Director resigned
dot icon04/03/1999
Director resigned
dot icon28/10/1998
Return made up to 27/06/98; no change of members
dot icon10/08/1998
Registered office changed on 10/08/98 from: 235 old marylebone road london NW1 5QT
dot icon20/03/1998
Auditor's resignation
dot icon05/03/1998
Secretary's particulars changed;director's particulars changed
dot icon09/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/09/1997
Resolutions
dot icon09/09/1997
Ad 27/06/96--------- £ si 100@1
dot icon09/09/1997
Return made up to 27/06/97; full list of members
dot icon19/03/1997
Certificate of change of name
dot icon30/12/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon03/12/1996
New director appointed
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Secretary resigned
dot icon25/11/1996
New director appointed
dot icon25/11/1996
New secretary appointed;new director appointed
dot icon27/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Bruce Bernard
Director
09/02/2018 - Present
8
Baker, Bruce Bernard
Secretary
01/08/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASTILE LIMITED

CASTILE LIMITED is an(a) Dissolved company incorporated on 27/06/1996 with the registered office located at C/O Leigh Adams Limited, Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTILE LIMITED?

toggle

CASTILE LIMITED is currently Dissolved. It was registered on 27/06/1996 and dissolved on 22/10/2023.

Where is CASTILE LIMITED located?

toggle

CASTILE LIMITED is registered at C/O Leigh Adams Limited, Maple House, High Street, Potters Bar, Hertfordshire EN6 5BS.

What does CASTILE LIMITED do?

toggle

CASTILE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CASTILE LIMITED?

toggle

The latest filing was on 22/10/2023: Final Gazette dissolved following liquidation.