CASTLEGATE 797 LIMITED

Register to unlock more data on OkredoRegister

CASTLEGATE 797 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03792572

Incorporation date

21/06/1999

Size

Dormant

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 21/06/1999)
dot icon05/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon12/02/2023
Change of details for Iguk Support Services Limited as a person with significant control on 2023-01-06
dot icon24/01/2023
Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25
dot icon24/01/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25
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 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 icon13/06/2022
Certificate of change of name
dot icon28/04/2022
Accounts for a dormant company made up to 2021-04-30
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 icon11/05/2021
Accounts for a dormant company 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 icon03/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon13/08/2019
Change of details for Iguk Support Services 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 2019-06-21 with updates
dot icon28/03/2019
Satisfaction of charge 7 in full
dot icon15/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon10/08/2018
Confirmation statement made on 2018-06-21 with updates
dot icon30/07/2018
Notification of Gold Round Limited as a person with significant control on 2016-04-18
dot icon30/07/2018
Notification of Iguk Support Services Limited as a person with significant control on 2016-04-06
dot icon30/07/2018
Cessation of Gold Round Limited as a person with significant control on 2016-04-06
dot icon30/07/2018
Cessation of Iguk Support Services Limited as a person with significant control on 2016-04-06
dot icon20/09/2017
Accounts for a dormant company 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 icon06/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon03/02/2017
Accounts for a dormant company 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 037925720009, created on 2016-09-01
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon16/06/2016
Registration of charge 037925720008, created on 2016-06-03
dot icon31/05/2016
Satisfaction of charge 6 in full
dot icon10/05/2016
Resolutions
dot icon25/04/2016
Appointment of Mr Alan Horton 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
Appointment of Rjp Secretaries Limited as a secretary
dot icon25/04/2016
Appointment of Gold Round Limited 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
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 Andrew Smith as a director on 2016-04-18
dot icon25/04/2016
Current accounting period extended from 2016-01-31 to 2016-04-30
dot icon06/12/2015
Accounts for a dormant company 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
Accounts for a dormant company 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
Accounts for a dormant company 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
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 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 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 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 Ansa House Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA 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
Appointment terminate, director and secretary timothy ian mcinnes logged form
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 kevin david mahoney logged form
dot icon15/07/2009
Appointment terminate, director michael vincent 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 4
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 kevin mahoney
dot icon09/07/2009
Appointment terminated director michael vincent
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 icon16/02/2009
Resolutions
dot icon06/08/2008
Secretary appointed mr timothy ian mcinnes
dot icon06/08/2008
Appointment terminated secretary robert prill
dot icon03/07/2008
Secretary appointed mr robert david prill
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 icon28/08/2007
Registered office changed on 28/08/07 from: ansa house units 6-9 county end business centre, jackson street, springhead, oldham OL4 4TZ
dot icon28/08/2007
Location of debenture register
dot icon28/08/2007
Location of register of members
dot icon29/06/2007
Return made up to 21/06/07; full list of members
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 21/06/06; full list of members
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 icon12/07/2005
Declaration of assistance for shares acquisition
dot icon12/07/2005
Resolutions
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 icon29/07/2004
Return made up to 21/06/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-09-30
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 icon04/07/2003
Return made up to 21/06/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-09-30
dot icon13/09/2002
Particulars of mortgage/charge
dot icon30/08/2002
Return made up to 21/06/02; full list of members
dot icon26/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon26/06/2002
Total exemption full accounts made up to 2000-06-30
dot icon20/02/2002
Certificate of change of name
dot icon14/12/2001
Ad 21/09/01--------- £ si 900@1=900 £ ic 100/1000
dot icon14/12/2001
Registered office changed on 14/12/01 from: 136/138 chew valley road greenfield oldham lancashire OL3 7DD
dot icon14/12/2001
Secretary resigned
dot icon17/10/2001
Declaration of assistance for shares acquisition
dot icon17/10/2001
Resolutions
dot icon17/10/2001
Resolutions
dot icon12/10/2001
Director resigned
dot icon12/10/2001
New secretary appointed
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon12/10/2001
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon27/09/2001
Particulars of mortgage/charge
dot icon21/08/2001
Return made up to 21/06/01; full list of members
dot icon23/08/2000
Return made up to 21/06/00; full list of members
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New secretary appointed
dot icon29/06/1999
Director resigned
dot icon29/06/1999
Registered office changed on 29/06/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon29/06/1999
Secretary resigned
dot icon21/06/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
306.00K
-
0.00
-
-
2021
0
306.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

306.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RJP SECRETARIES LIMITED
Corporate Secretary
17/04/2016 - 24/01/2023
152
Lees, Stuart
Director
27/09/2010 - 18/04/2016
108
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
24/01/2023 - Present
305
Lee, Peter Francis
Director
24/05/2013 - 24/07/2014
30
Pace, Stuart
Director
18/04/2016 - Present
30

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEGATE 797 LIMITED

CASTLEGATE 797 LIMITED is an(a) Dissolved company incorporated on 21/06/1999 with the registered office located at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEGATE 797 LIMITED?

toggle

CASTLEGATE 797 LIMITED is currently Dissolved. It was registered on 21/06/1999 and dissolved on 05/09/2023.

Where is CASTLEGATE 797 LIMITED located?

toggle

CASTLEGATE 797 LIMITED is registered at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW.

What does CASTLEGATE 797 LIMITED do?

toggle

CASTLEGATE 797 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASTLEGATE 797 LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via compulsory strike-off.