CASTLEGATE 792 LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE 792 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02832192

Incorporation date

01/07/1993

Size

Full

Contacts

Registered address

Registered address

4th Floor 24 Old Bond Street, Mayfair, London W1S 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1993)
dot icon27/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2025
Liquidators' statement of receipts and payments to 2024-12-12
dot icon27/09/2024
Termination of appointment of Gold Round Limited as a director on 2024-09-26
dot icon18/02/2024
Liquidators' statement of receipts and payments to 2023-12-12
dot icon07/11/2023
Termination of appointment of Stuart Pace as a director on 2022-12-14
dot icon09/02/2023
Change of details for Castlegate 795 Limited as a person with significant control on 2023-01-06
dot icon06/01/2023
Registered office address changed from 4th Floor Abbey House 32 Booth St Manchester M2 4AB to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06
dot icon22/12/2022
Resolutions
dot icon22/12/2022
Appointment of a voluntary liquidator
dot icon22/12/2022
Statement of affairs
dot icon22/12/2022
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor Abbey House 32 Booth St Manchester M2 4AB on 2022-12-22
dot icon17/12/2022
Part of the property or undertaking has been released from charge 5
dot icon17/12/2022
Part of the property or undertaking has been released from charge 028321920010
dot icon29/11/2022
Satisfaction of charge 028321920009 in full
dot icon07/11/2022
Registration of charge 028321920011, created on 2022-10-31
dot icon12/08/2022
Confirmation statement made on 2022-07-01 with updates
dot icon04/08/2022
Change of details for Gold Round Limited as a person with significant control on 2022-07-25
dot icon30/06/2022
Change of details for Independent Inspections Holdings Limited as a person with significant control on 2022-04-19
dot icon22/04/2022
Certificate of change of name
dot icon21/07/2021
Director's details changed for Mr Stuart Pace on 2021-07-21
dot icon08/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon11/05/2021
Full accounts made up to 2020-04-30
dot icon07/12/2020
Termination of appointment of Alan Albert Horton as a director on 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon02/07/2020
Director's details changed for Gold Round Limited on 2019-08-09
dot icon30/06/2020
Director's details changed for Mr Stuart Pace on 2020-06-29
dot icon11/11/2019
Full accounts made up to 2019-04-30
dot icon12/08/2019
Change of details for Independent Inspections Holdings Limited as a person with significant control on 2019-08-09
dot icon12/08/2019
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon17/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon28/03/2019
Satisfaction of charge 7 in full
dot icon01/11/2018
Full accounts made up to 2018-04-30
dot icon10/08/2018
Confirmation statement made on 2018-07-01 with updates
dot icon20/09/2017
Full accounts made up to 2017-04-30
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon20/01/2017
Termination of appointment of Andrew Smith as a director on 2016-10-05
dot icon13/09/2016
Registration of charge 028321920010, created on 2016-09-01
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon16/06/2016
Registration of charge 028321920009, created on 2016-06-03
dot icon31/05/2016
Satisfaction of charge 6 in full
dot icon10/05/2016
Resolutions
dot icon26/04/2016
Appointment of Mr Andrew Smith as a director
dot icon25/04/2016
Termination of appointment of Stuart Lees as a director on 2016-04-18
dot icon25/04/2016
Appointment of Mr Stuart Pace as a director on 2016-04-18
dot icon25/04/2016
Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 2016-04-25
dot icon25/04/2016
Appointment of Mr Andrew Smith as a director on 2016-04-18
dot icon25/04/2016
Appointment of Rjp Secretaries Limited as a secretary on 2016-04-18
dot icon25/04/2016
Appointment of Gold Round Limited as a director on 2016-04-18
dot icon25/04/2016
Appointment of Mr Alan Horton as a director on 2016-04-18
dot icon25/04/2016
Current accounting period extended from 2016-01-31 to 2016-04-30
dot icon22/04/2016
Registration of charge 028321920008, created on 2016-04-18
dot icon04/01/2016
Full accounts made up to 2015-01-31
dot icon02/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Andrew Mark Lloyd Jones as a director on 2015-05-05
dot icon07/11/2014
Full accounts made up to 2014-01-31
dot icon27/10/2014
Appointment of Mr Andrew Mark Lloyd Jones as a director on 2014-07-24
dot icon24/07/2014
Termination of appointment of Pete Francis Lee as a director on 2014-07-24
dot icon24/07/2014
Termination of appointment of Pete Francis Lee as a director on 2014-07-24
dot icon24/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2013-01-31
dot icon11/09/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon11/09/2013
Appointment of Mr Pete Francis Lee as a director
dot icon08/03/2013
Termination of appointment of Niall Pollard as a director
dot icon21/12/2012
Termination of appointment of Louise Dickinson as a secretary
dot icon21/12/2012
Termination of appointment of Louise Dickinson as a director
dot icon07/11/2012
Full accounts made up to 2012-01-31
dot icon06/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon04/07/2011
Director's details changed for Mr Niall Mackinlay Pollard on 2011-07-01
dot icon04/07/2011
Director's details changed for Ms Louise Dickinson on 2011-07-01
dot icon04/07/2011
Secretary's details changed for Ms Louise Dickinson on 2011-07-01
dot icon09/05/2011
Termination of appointment of Simon Maude as a director
dot icon03/03/2011
Previous accounting period extended from 2010-12-31 to 2011-01-31
dot icon03/03/2011
Termination of appointment of Steven Watkins as a director
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 7
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon27/10/2010
Appointment of Mr Stuart Lees as a director
dot icon08/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Simon David Maude on 2009-08-14
dot icon12/08/2009
Full accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 01/07/09; full list of members
dot icon24/07/2009
Appointment terminated director john barrett
dot icon22/07/2009
Secretary appointed ms louise dickinson
dot icon22/07/2009
Director appointed ms louise dickinson
dot icon22/07/2009
Appointment terminated secretary niall pollard
dot icon22/07/2009
Director appointed mr simon david maude
dot icon21/07/2009
Director appointed mr john victor barrett
dot icon21/07/2009
Appointment terminated director timothy mcinnes
dot icon21/07/2009
Appointment terminated director kevin mahoney
dot icon21/07/2009
Appointment terminated director michael vincent
dot icon21/07/2009
Appointment terminated director gordon newton
dot icon13/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/07/2009
Resolutions
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/05/2009
Director appointed steven james watkins
dot icon28/03/2009
Director appointed timothy ian mcinnes
dot icon17/02/2009
Resolutions
dot icon02/10/2008
Appointment terminated director mark knowles
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 01/07/07; full list of members
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon28/06/2007
Director resigned
dot icon25/06/2007
Secretary's particulars changed;director's particulars changed
dot icon16/05/2007
Director resigned
dot icon17/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
Resolutions
dot icon28/07/2006
Return made up to 01/07/06; full list of members
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon25/07/2006
Director's particulars changed
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/07/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon06/06/2006
Director's particulars changed
dot icon27/04/2006
New director appointed
dot icon07/02/2006
Director's particulars changed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon22/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon07/07/2005
Return made up to 01/07/05; full list of members
dot icon25/10/2004
Registered office changed on 25/10/04 from: merchant house 38 avenham street preston lancashire PR1 3BN
dot icon21/09/2004
Particulars of mortgage/charge
dot icon14/07/2004
Return made up to 01/07/04; full list of members
dot icon01/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon26/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon17/09/2003
Director resigned
dot icon31/07/2003
Return made up to 01/07/03; full list of members
dot icon28/01/2003
Declaration of satisfaction of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon20/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon18/07/2002
Return made up to 01/07/02; full list of members
dot icon18/07/2001
Return made up to 01/07/01; full list of members
dot icon05/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon22/03/2001
New director appointed
dot icon20/09/2000
Accounts for a small company made up to 1999-12-31
dot icon16/08/2000
Return made up to 01/07/00; full list of members
dot icon19/08/1999
Return made up to 01/07/99; full list of members
dot icon02/06/1999
Accounts for a small company made up to 1998-12-31
dot icon24/11/1998
Particulars of mortgage/charge
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon24/09/1998
Accounts for a small company made up to 1997-12-31
dot icon24/07/1998
Return made up to 01/07/98; full list of members
dot icon08/08/1997
Return made up to 01/07/97; full list of members
dot icon05/08/1997
Accounts for a small company made up to 1996-12-31
dot icon30/08/1996
Return made up to 01/07/96; full list of members
dot icon30/08/1996
New secretary appointed
dot icon13/03/1996
Accounts for a small company made up to 1995-12-31
dot icon04/12/1995
Auditor's resignation
dot icon26/07/1995
Return made up to 01/07/95; full list of members
dot icon23/05/1995
Resolutions
dot icon23/05/1995
Resolutions
dot icon23/05/1995
Resolutions
dot icon12/04/1995
Ad 08/03/95--------- £ si 9100@1=9100 £ ic 900/10000
dot icon12/04/1995
Resolutions
dot icon10/04/1995
Nc inc already adjusted 08/03/95
dot icon10/04/1995
Resolutions
dot icon10/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Director resigned
dot icon13/09/1994
Return made up to 01/07/94; full list of members
dot icon31/01/1994
Accounting reference date notified as 31/12
dot icon22/09/1993
Registered office changed on 22/09/93 from: the coach house 46 garstang road preston lancs PR3 1YE
dot icon07/07/1993
Secretary resigned
dot icon01/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
01/07/2023
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
30/04/2022
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RJP SECRETARIES LIMITED
Corporate Secretary
18/04/2016 - Present
152
GOLD ROUND LIMITED
Corporate Director
18/04/2016 - 26/09/2024
156
Lees, Stuart
Director
27/09/2010 - 18/04/2016
108
Vincent, Michael
Director
17/07/2006 - 26/06/2009
46
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/07/1993 - 01/07/1993
99600

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEGATE 792 LIMITED

CASTLEGATE 792 LIMITED is an(a) Liquidation company incorporated on 01/07/1993 with the registered office located at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEGATE 792 LIMITED?

toggle

CASTLEGATE 792 LIMITED is currently Liquidation. It was registered on 01/07/1993 .

Where is CASTLEGATE 792 LIMITED located?

toggle

CASTLEGATE 792 LIMITED is registered at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW.

What does CASTLEGATE 792 LIMITED do?

toggle

CASTLEGATE 792 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CASTLEGATE 792 LIMITED?

toggle

The latest filing was on 27/02/2026: Return of final meeting in a creditors' voluntary winding up.