CASTLE FINANCE DIRECT LIMITED

Register to unlock more data on OkredoRegister

CASTLE FINANCE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04869373

Incorporation date

18/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor, Temple Point, 1 Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2003)
dot icon07/08/2024
Final Gazette dissolved following liquidation
dot icon07/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2023
Liquidators' statement of receipts and payments to 2023-07-17
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Registered office address changed from Office 261, 51 Pinfold Street Birmingham B2 4AY to 8th Floor, Temple Point 1 Temple Row Birmingham B2 5LG on 2022-07-28
dot icon28/07/2022
Statement of affairs
dot icon28/07/2022
Appointment of a voluntary liquidator
dot icon28/07/2022
Resolutions
dot icon02/12/2021
Compulsory strike-off action has been discontinued
dot icon01/12/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon10/11/2021
Compulsory strike-off action has been suspended
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon02/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/12/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon29/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon17/09/2017
Termination of appointment of Jane Clayton as a director on 2017-09-10
dot icon25/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Blair Robert Clayton as a director on 2015-08-28
dot icon05/10/2015
Termination of appointment of Blair Robert Clayton as a director on 2015-08-28
dot icon05/10/2015
Appointment of Ms Jane Clayton as a director on 2015-08-15
dot icon05/10/2015
Appointment of Mr Anthony Grant Clayton as a director on 2015-08-10
dot icon17/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon08/01/2015
Director's details changed for Blair Robert Clayton on 2014-08-07
dot icon08/01/2015
Registered office address changed from Office 261 No. 27 Colmore Row Birmingham B3 2EW to Office 261, 51 Pinfold Street Birmingham B2 4AY on 2015-01-08
dot icon13/06/2014
Termination of appointment of Blair Clayton as a secretary
dot icon13/06/2014
Appointment of Rita Clayton as a secretary
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/09/2013
Termination of appointment of Rita Clayton as a secretary
dot icon09/09/2013
Appointment of Rita Clayton as a secretary
dot icon09/09/2013
Secretary's details changed
dot icon09/09/2013
Secretary's details changed for Blair Robert Clayton on 2013-09-01
dot icon14/08/2013
Termination of appointment of Rita Clayton as a director
dot icon14/08/2013
Secretary's details changed for Mr Blair Clayton on 2013-08-12
dot icon01/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/06/2013
Registered office address changed from Office 261 27 Colmore Row Birmingham B3 2EW England on 2013-06-13
dot icon06/06/2013
Registered office address changed from Office 261 27 Colmore Row Birmingham B3 2EW England on 2013-06-06
dot icon06/06/2013
Registered office address changed from 4 the Mews Wrotham Road Meopham Gravesend Kent DA13 0QB England on 2013-06-06
dot icon08/05/2013
Director's details changed for Blair Robert Clayton on 2013-05-06
dot icon08/05/2013
Secretary's details changed for Mr Blair Robert Clayton on 2013-05-06
dot icon19/04/2013
Director's details changed for Blair Robert Clayton on 2013-03-15
dot icon19/04/2013
Secretary's details changed for Mr Blair Robert Clayton on 2013-03-15
dot icon19/04/2013
Director's details changed for Blair Robert Clayton on 2013-03-15
dot icon19/04/2013
Secretary's details changed for Mr Blair Robert Clayton on 2013-03-15
dot icon14/04/2013
Registered office address changed from Top Floor Office 63 Asylum Road Asylum Road London SE15 2RJ United Kingdom on 2013-04-14
dot icon14/02/2013
Registered office address changed from the Mews Wrotham Road Meopham Gravesend Kent DA13 0QB United Kingdom on 2013-02-14
dot icon13/02/2013
Registered office address changed from 63 Asylum Road London SE15 2RJ England on 2013-02-13
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon02/11/2012
Registered office address changed from Unit 4 the Mews Wrotham Road Meopham Gravesend Kent DA13 0QB United Kingdom on 2012-11-02
dot icon09/10/2012
Registered office address changed from 63 Asylum Road London SE15 2RJ England on 2012-10-09
dot icon02/10/2012
Termination of appointment of Anthony Clayton as a director
dot icon02/10/2012
Termination of appointment of Anthony Clayton as a secretary
dot icon02/10/2012
Appointment of Mr Blair Robert Clayton as a secretary
dot icon25/09/2012
Appointment of Mrs Rita Clayton as a director
dot icon25/09/2012
Registered office address changed from Unit 4 the Mews Wrotham Road Meopham Gravesend Kent DA13 0QB United Kingdom on 2012-09-25
dot icon21/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon21/09/2012
Director's details changed for Blair Robert Clayton on 2011-11-04
dot icon21/09/2012
Registered office address changed from Unit 4 Wrotham Road Meopham Gravesend Kent DA13 0QB United Kingdom on 2012-09-21
dot icon21/09/2012
Registered office address changed from 63 Asylum Road London SE15 2RJ United Kingdom on 2012-09-21
dot icon21/09/2012
Registered office address changed from Unit 4 the Mews Wrotham Road Meopham Gravesend Kent DA13 0QB on 2012-09-21
dot icon14/08/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/10/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/12/2010
Compulsory strike-off action has been discontinued
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon11/12/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/11/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/10/2008
Return made up to 18/08/08; no change of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/09/2007
Return made up to 18/08/07; no change of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/09/2006
Return made up to 18/08/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/09/2005
Return made up to 18/08/05; full list of members
dot icon14/09/2004
Return made up to 18/08/04; full list of members
dot icon25/09/2003
Registered office changed on 25/09/03 from: 229 nether street london N3 1NT
dot icon25/09/2003
New secretary appointed;new director appointed
dot icon25/09/2003
New director appointed
dot icon25/09/2003
Director resigned
dot icon25/09/2003
Secretary resigned
dot icon18/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
25/07/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Clayton
Director
18/08/2003 - 15/09/2012
11
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
17/08/2003 - 17/08/2003
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
17/08/2003 - 17/08/2003
5496
Clayton, Anthony Grant
Director
09/08/2015 - Present
2
Clayton, Blair Robert
Director
17/08/2003 - 27/08/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CASTLE FINANCE DIRECT LIMITED

CASTLE FINANCE DIRECT LIMITED is an(a) Dissolved company incorporated on 18/08/2003 with the registered office located at 8th Floor, Temple Point, 1 Temple Row, Birmingham B2 5LG. 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 FINANCE DIRECT LIMITED?

toggle

CASTLE FINANCE DIRECT LIMITED is currently Dissolved. It was registered on 18/08/2003 and dissolved on 07/08/2024.

Where is CASTLE FINANCE DIRECT LIMITED located?

toggle

CASTLE FINANCE DIRECT LIMITED is registered at 8th Floor, Temple Point, 1 Temple Row, Birmingham B2 5LG.

What does CASTLE FINANCE DIRECT LIMITED do?

toggle

CASTLE FINANCE DIRECT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CASTLE FINANCE DIRECT LIMITED?

toggle

The latest filing was on 07/08/2024: Final Gazette dissolved following liquidation.