CASTLE ESTATE AGENTS LTD

Register to unlock more data on OkredoRegister

CASTLE ESTATE AGENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04831424

Incorporation date

14/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

93 Tabernacle Street, London EC2A 4BACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon22/05/2023
Final Gazette dissolved following liquidation
dot icon22/02/2023
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2022
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 93 Tabernacle Street London EC2A 4BA on 2022-12-20
dot icon01/11/2022
Liquidators' statement of receipts and payments to 2022-09-07
dot icon22/06/2022
Resignation of a liquidator
dot icon09/11/2021
Liquidators' statement of receipts and payments to 2021-09-07
dot icon19/04/2021
Appointment of a voluntary liquidator
dot icon19/04/2021
Resignation of a liquidator
dot icon15/10/2020
Registered office address changed from 93 Tabernacle Street, London 93 Tabernacle Street London EC2A 4BA England to 93 Tabernacle Street London EC2A 4BA on 2020-10-15
dot icon24/09/2020
Resolutions
dot icon24/09/2020
Appointment of a voluntary liquidator
dot icon24/09/2020
Statement of affairs
dot icon17/09/2020
Registered office address changed from 63 High Street Thornbury Bristol BS35 2AP to 93 Tabernacle Street, London 93 Tabernacle Street London EC2A 4BA on 2020-09-17
dot icon15/07/2020
Micro company accounts made up to 2020-06-30
dot icon17/06/2020
Current accounting period extended from 2019-12-31 to 2020-06-30
dot icon10/02/2020
Termination of appointment of Mark Christian Pearce as a director on 2020-01-31
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with updates
dot icon16/07/2019
Director's details changed for Mr Mark Christian Pearce on 2019-06-14
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-14 with updates
dot icon23/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Mr Mark Christian Pearce as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of Timothy Paul Pearce as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of Elizabeth Anne Freeman as a director on 2016-09-21
dot icon21/09/2016
Termination of appointment of Anita Pearce as a director on 2016-09-21
dot icon19/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon14/08/2015
Director's details changed for Elizabeth Anne Freeman on 2011-12-01
dot icon27/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon20/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/04/2014
Resolutions
dot icon25/04/2014
Sub-division of shares on 2014-03-03
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon09/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon18/03/2013
Sub-division of shares on 2013-02-28
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon20/07/2010
Director's details changed for Timothy Pearce on 2010-07-14
dot icon20/07/2010
Director's details changed for Elizabeth Anne Freeman on 2010-07-14
dot icon20/07/2010
Director's details changed for Anita Pearce on 2010-07-14
dot icon20/07/2010
Director's details changed for Janet Patricia Atkins on 2010-07-14
dot icon02/09/2009
Return made up to 14/07/09; full list of members
dot icon16/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/07/2008
Return made up to 14/07/08; full list of members
dot icon17/07/2008
Appointment terminated director ivor atkins
dot icon20/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/01/2008
Ad 15/11/07--------- £ si 80@1=80 £ ic 100/180
dot icon02/01/2008
S-div 15/11/07
dot icon02/01/2008
Resolutions
dot icon31/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 14/07/07; no change of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: 3RD floor howard house queens avenue clifton bristol BS8 1QT
dot icon03/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 14/07/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/09/2005
Return made up to 14/07/05; full list of members
dot icon16/02/2005
Ad 17/12/04--------- £ si 96@1=96 £ ic 4/100
dot icon16/02/2005
New director appointed
dot icon14/01/2005
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon24/08/2004
New director appointed
dot icon12/08/2004
Return made up to 14/07/04; full list of members
dot icon12/08/2004
Ad 14/07/03--------- £ si 3@1=3 £ ic 1/4
dot icon21/10/2003
Director resigned
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Mark Christian
Director
20/09/2016 - 30/01/2020
42
Mrs Anita Pearce
Director
13/07/2003 - 13/07/2003
-
Mrs Anita Pearce
Director
29/07/2004 - 20/09/2016
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/07/2003 - 13/07/2003
99600
Atkins, Janet Patricia
Director
13/07/2003 - Present
21

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CASTLE ESTATE AGENTS LTD

CASTLE ESTATE AGENTS LTD is an(a) Dissolved company incorporated on 14/07/2003 with the registered office located at 93 Tabernacle Street, London EC2A 4BA. 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 CASTLE ESTATE AGENTS LTD?

toggle

CASTLE ESTATE AGENTS LTD is currently Dissolved. It was registered on 14/07/2003 and dissolved on 22/05/2023.

Where is CASTLE ESTATE AGENTS LTD located?

toggle

CASTLE ESTATE AGENTS LTD is registered at 93 Tabernacle Street, London EC2A 4BA.

What does CASTLE ESTATE AGENTS LTD do?

toggle

CASTLE ESTATE AGENTS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CASTLE ESTATE AGENTS LTD?

toggle

The latest filing was on 22/05/2023: Final Gazette dissolved following liquidation.