CASTLEGATE 796 LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE 796 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03792812

Incorporation date

21/06/1999

Size

Full

Contacts

Registered address

Registered address

4th Floor Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1999)
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 icon10/01/2023
Appointment of a voluntary liquidator
dot icon09/01/2023
Statement of affairs
dot icon09/01/2023
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2023-01-09
dot icon06/01/2023
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06
dot icon22/12/2022
Resolutions
dot icon12/08/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon05/08/2022
Change of details for Gold Round Limited as a person with significant control on 2022-07-25
dot icon05/08/2022
Director's details changed for Gold Round Limited on 2022-07-25
dot icon18/06/2022
Part of the property or undertaking has been released and no longer forms part of charge 037928120009
dot icon18/06/2022
Part of the property or undertaking has been released and no longer forms part of charge 037928120013
dot icon18/06/2022
Satisfaction of charge 037928120011 in full
dot icon18/06/2022
Satisfaction of charge 037928120012 in full
dot icon10/06/2022
Certificate of change of name
dot icon21/07/2021
Director's details changed for Mr Stuart Pace on 2021-07-21
dot icon28/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon10/05/2021
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 icon30/06/2020
Director's details changed for Mr Stuart Pace on 2020-06-29
dot icon26/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon24/06/2020
Change of details for Gold Round Limited as a person with significant control on 2016-04-18
dot icon11/11/2019
Full accounts made up to 2019-04-30
dot icon15/08/2019
Confirmation statement made on 2019-06-21 with updates
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
Change of details for Iguk Support Services Limited as a person with significant control on 2019-08-09
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon28/03/2019
Satisfaction of charge 8 in full
dot icon30/10/2018
Full accounts made up to 2018-04-30
dot icon27/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon27/07/2018
Notification of Gold Round Limited as a person with significant control on 2016-04-18
dot icon27/07/2018
Cessation of Gold Round Limited as a person with significant control on 2016-04-06
dot icon19/09/2017
Full accounts made up to 2017-04-30
dot icon28/07/2017
Notification of Iguk Support Services Limited as a person with significant control on 2016-04-06
dot icon28/07/2017
Notification of Gold Round Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon06/02/2017
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 037928120013, created on 2016-09-01
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon20/06/2016
Registration of charge 037928120012, created on 2016-06-03
dot icon17/06/2016
Registration of charge 037928120011, created on 2016-06-03
dot icon31/05/2016
Satisfaction of charge 7 in full
dot icon10/05/2016
Resolutions
dot icon30/04/2016
Registration of a charge
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 Rjp Secretaries Limited as a secretary on 2016-04-18
dot icon25/04/2016
Appointment of Mr Alan Horton as a director on 2016-04-18
dot icon25/04/2016
Termination of appointment of Stuart Lees as a director 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 Andrew Smith 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
Current accounting period extended from 2016-01-31 to 2016-04-30
dot icon21/04/2016
Registration of charge 037928120009, created on 2016-04-18
dot icon21/04/2016
Registration of charge 037928120010, created on 2016-04-18
dot icon31/12/2015
Full accounts made up to 2015-01-31
dot icon02/07/2015
Annual return made up to 2015-06-21 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 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 2014-06-21 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2013-01-31
dot icon23/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon23/08/2013
Appointment of Mr Pete Lee as a director
dot icon23/08/2013
Appointment of Mr Andrew Mark Lloyd Jones 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 icon29/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon26/04/2012
Termination of appointment of John Barrett as a director
dot icon03/11/2011
Full accounts made up to 2011-01-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/06/2011
Director's details changed for Mr Niall Mackinlay Pollard on 2011-06-21
dot icon28/06/2011
Director's details changed for Ms Louise Dickinson on 2011-06-21
dot icon28/06/2011
Secretary's details changed for Ms Louise Dickinson on 2011-06-21
dot icon28/06/2011
Director's details changed for Mr John Barrett on 2011-06-21
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: 8
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 icon07/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr Simon David Maude on 2009-08-14
dot icon29/12/2009
Registered office address changed from Unit 6D Castle Road Chelston Business Park Wellington Somerset TA21 9JQ on 2009-12-29
dot icon21/08/2009
Return made up to 21/06/09; full list of members
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Director and secretary appointed louise dickinson logged form
dot icon15/07/2009
Director appointed niall mackinlay pollard logged form
dot icon15/07/2009
Director appointed john victor barrett logged form
dot icon15/07/2009
Appointment terminate, director michael vincent logged form
dot icon15/07/2009
Appointment terminate, director and secretary timothy ian mcinnes logged form
dot icon15/07/2009
Appointment terminate, director kevin david mahoney logged form
dot icon13/07/2009
Appointment terminated director and secretary timothy mcinnes
dot icon13/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/07/2009
Director and secretary appointed louise dickinson
dot icon09/07/2009
Director appointed niall mackinlay pollard
dot icon09/07/2009
Director appointed john victor barrett
dot icon09/07/2009
Appointment terminated director michael vincent
dot icon09/07/2009
Appointment terminated director kevin mahoney
dot icon02/07/2009
Resolutions
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/05/2009
Director appointed steven james watkins
dot icon28/03/2009
Director appointed timothy ian mcinnes
dot icon16/02/2009
Resolutions
dot icon06/08/2008
Secretary appointed mr timothy ian mcinnes
dot icon03/07/2008
Appointment terminated secretary peter davis
dot icon01/07/2008
Appointment terminated director peter davis
dot icon23/06/2008
Return made up to 21/06/08; 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 icon29/06/2007
Return made up to 21/06/07; full list of members
dot icon29/06/2007
Location of debenture register
dot icon29/06/2007
Location of register of members
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon11/07/2006
Registered office changed on 11/07/06 from: asg house,collingwood road, gundrymoor trading estate three legged cross dorset BH21 6QJ
dot icon27/06/2006
Return made up to 21/06/06; full list of members
dot icon23/06/2006
Certificate of change of name
dot icon11/08/2005
New director appointed
dot icon26/07/2005
Full accounts made up to 2004-09-30
dot icon19/07/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon15/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Director resigned
dot icon12/07/2005
New director appointed
dot icon12/07/2005
New director appointed
dot icon06/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2005
Return made up to 21/06/05; full list of members
dot icon03/09/2004
Return made up to 21/06/04; full list of members
dot icon04/08/2004
Secretary resigned
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon07/07/2004
Declaration of assistance for shares acquisition
dot icon07/07/2004
Declaration of assistance for shares acquisition
dot icon07/07/2004
Declaration of assistance for shares acquisition
dot icon02/07/2004
Particulars of mortgage/charge
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon27/01/2004
Director resigned
dot icon18/12/2003
Director's particulars changed
dot icon23/09/2003
New secretary appointed;new director appointed
dot icon23/09/2003
Secretary resigned
dot icon11/07/2003
Return made up to 21/06/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-09-30
dot icon28/02/2003
Director resigned
dot icon13/09/2002
Particulars of mortgage/charge
dot icon30/08/2002
Return made up to 21/06/02; full list of members
dot icon21/12/2001
Accounts for a dormant company made up to 2000-07-31
dot icon14/12/2001
Accounts for a small company made up to 2001-07-31
dot icon13/12/2001
Declaration of satisfaction of mortgage/charge
dot icon05/12/2001
Ad 10/11/00-31/12/00 £ si 25000@1
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Resolutions
dot icon05/12/2001
Return made up to 21/06/01; full list of members
dot icon14/11/2001
Particulars of contract relating to shares
dot icon14/11/2001
Ad 13/07/00-01/08/00 £ si 49999@1=49999 £ ic 25001/75000
dot icon18/10/2001
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon12/10/2001
Registered office changed on 12/10/01 from: the annexe arden lodge 89 dorset avenue ferndown dorset BH22 8HL
dot icon12/10/2001
New secretary appointed
dot icon27/09/2001
Particulars of mortgage/charge
dot icon09/02/2001
Ad 10/11/00-31/12/00 £ si 25000@1=25000 £ ic 1/25001
dot icon15/11/2000
New director appointed
dot icon29/08/2000
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon02/08/2000
Particulars of mortgage/charge
dot icon27/07/2000
Return made up to 21/06/00; full list of members
dot icon25/06/1999
Secretary resigned
dot icon25/06/1999
Director resigned
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New secretary appointed;new director appointed
dot icon25/06/1999
Registered office changed on 25/06/99 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon21/06/1999
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
21/06/2023
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
Dickinson, Louise
Secretary
29/06/2009 - 21/12/2012
2
Graeme, Dorothy May
Nominee Secretary
21/06/1999 - 21/06/1999
5591
Watkins, Steven James
Director
01/05/2009 - 27/01/2011
20
Watkins, Steven James
Director
21/06/1999 - 29/06/2005
20
Horton, Alan Albert
Director
18/04/2016 - 30/06/2020
38

Persons with Significant Control

0

No PSC data available.

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 796 LIMITED

CASTLEGATE 796 LIMITED is an(a) Liquidation company incorporated on 21/06/1999 with the registered office located at 4th Floor Abbey House, 32 Booth Street, Manchester M2 4AB. 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 796 LIMITED?

toggle

CASTLEGATE 796 LIMITED is currently Liquidation. It was registered on 21/06/1999 .

Where is CASTLEGATE 796 LIMITED located?

toggle

CASTLEGATE 796 LIMITED is registered at 4th Floor Abbey House, 32 Booth Street, Manchester M2 4AB.

What does CASTLEGATE 796 LIMITED do?

toggle

CASTLEGATE 796 LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CASTLEGATE 796 LIMITED?

toggle

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