CASTLEMART LIMITED

Register to unlock more data on OkredoRegister

CASTLEMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02169714

Incorporation date

27/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1987)
dot icon13/06/2019
Insolvency filing
dot icon10/12/2018
Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2018-12-10
dot icon06/12/2018
Appointment of a liquidator
dot icon09/12/2017
Satisfaction of charge 1 in full
dot icon16/06/2017
Insolvency filing
dot icon16/06/2017
Insolvency filing
dot icon24/03/2015
Registered office address changed from 1 Willow Cottages Mill End Takeley Bishop's Stortford Hertfordshire CM22 6PL England to 3 London Wall Buildings London EC2M 5PD on 2015-03-24
dot icon18/02/2015
Appointment of a liquidator
dot icon08/01/2015
Order of court to wind up
dot icon08/07/2014
Termination of appointment of Terrence Chambers as a director
dot icon30/06/2014
Termination of appointment of Terrence Chambers as a director
dot icon28/02/2014
Registered office address changed from Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RP on 2014-02-28
dot icon04/02/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon04/02/2014
Registered office address changed from 1 Willow Cottages Mill End Takeley Bishop's Stortford Hertfordshire CM22 6PL England on 2014-02-04
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/01/2014
Appointment of Mr David Ryan as a director
dot icon24/01/2014
Registered office address changed from Oakhurst Farm Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5RP on 2014-01-24
dot icon09/06/2013
Satisfaction of charge 3 in full
dot icon09/06/2013
Satisfaction of charge 7 in full
dot icon09/06/2013
Satisfaction of charge 2 in full
dot icon09/06/2013
Satisfaction of charge 5 in full
dot icon28/01/2013
Accounts for a small company made up to 2012-04-30
dot icon18/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/06/2012
Termination of appointment of Lisa Jopson as a secretary
dot icon24/01/2012
Accounts for a small company made up to 2011-04-30
dot icon20/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon20/01/2012
Director's details changed for Mr Terence Chambers on 2012-01-02
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/03/2011
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2011-03-28
dot icon13/01/2011
Accounts for a small company made up to 2010-04-30
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr Terence Chambers on 2010-12-31
dot icon23/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Mr Terence Chambers on 2009-12-31
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Secretary's change of particulars / lisa jopson / 01/12/2008
dot icon14/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/04/2008
Accounts for a small company made up to 2007-04-30
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon14/08/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon09/08/2007
Particulars of mortgage/charge
dot icon04/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/06/2007
Particulars of mortgage/charge
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
New secretary appointed
dot icon12/03/2007
Return made up to 31/12/06; full list of members
dot icon02/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon28/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon05/04/2003
Return made up to 31/12/02; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-03-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon06/04/2000
Return made up to 31/12/99; full list of members
dot icon23/01/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon18/02/1996
Return made up to 31/12/95; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon22/03/1995
Registered office changed on 22/03/95 from: c/o bsg valentine and co 9 the village stratford london E15 4EA
dot icon14/02/1995
Return made up to 31/12/94; no change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon15/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/04/1993
Return made up to 31/12/92; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon08/10/1992
Compulsory strike-off action has been discontinued
dot icon08/10/1992
Return made up to 31/12/91; no change of members
dot icon08/10/1992
Full accounts made up to 1991-03-31
dot icon08/10/1992
Director resigned
dot icon08/10/1992
Return made up to 31/12/90; full list of members
dot icon08/09/1992
First Gazette notice for compulsory strike-off
dot icon25/09/1990
New director appointed
dot icon25/09/1990
Ad 13/08/90--------- £ si 99@1=99 £ ic 100/199
dot icon28/08/1990
Return made up to 31/12/89; full list of members
dot icon28/08/1990
Return made up to 31/12/88; full list of members
dot icon28/06/1990
Full accounts made up to 1988-03-31
dot icon28/06/1990
Full accounts made up to 1990-03-31
dot icon28/06/1990
Full accounts made up to 1989-03-31
dot icon19/09/1988
Wd 26/08/88 ad 06/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon05/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1988
Accounting reference date notified as 31/03
dot icon19/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/11/1987
Resolutions
dot icon06/11/1987
Registered office changed on 06/11/87 from: 27 romford road london E15
dot icon28/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconNext confirmation date
01/01/2017
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
dot iconNext due on
30/01/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryan, David
Director
22/01/2014 - Present
-
Jopson, Lisa Jane
Secretary
14/04/2007 - 24/05/2012
3

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 CASTLEMART LIMITED

CASTLEMART LIMITED is an(a) Liquidation company incorporated on 27/09/1987 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. 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 CASTLEMART LIMITED?

toggle

CASTLEMART LIMITED is currently Liquidation. It was registered on 27/09/1987 .

Where is CASTLEMART LIMITED located?

toggle

CASTLEMART LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does CASTLEMART LIMITED do?

toggle

CASTLEMART LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CASTLEMART LIMITED?

toggle

The latest filing was on 13/06/2019: Insolvency filing.