Castlegate Nominee No.1 Limited
- Dissolved
- Incorporated on 17 Nov 2005
Reg Address: Castlegate House, 36 Castle Street, Hertford SG14 1HH
Previous Names:
Minmar (739) Limited - 17 Nov 2005
- Summary The company with name "Castlegate Nominee No.1 Limited" is a ltd and located in Castlegate House, 36 Castle Street, Hertford SG14 1HH. Castlegate Nominee No.1 Limited is currently in dissolved status and it was incorporated on 17 Nov 2005 (18 years 10 months 2 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Castlegate Nominee No.1 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert Savill | Secretary | 27 Feb 2013 | - | Active |
2 | David Richard Morgan | Secretary | 1 Dec 2009 | - | Resigned 1 Feb 2012 |
3 | Philippa Dunkley | Secretary | 23 Oct 2007 | - | Resigned 1 Dec 2009 |
4 | Gemma Bullent | Secretary | 2 Jan 2007 | British | Resigned 23 Oct 2007 |
5 | John Francis Daly | Director | 18 Jan 2006 | British | Active |
6 | William Patrick O'Hara | Director | 18 Jan 2006 | Irish | Active |
7 | Philip Alexander Jeremy Leech | Director | 29 Nov 2005 | British | Active |
8 | Thomas Gerard Walsh | Director | 29 Nov 2005 | Irish | Active |
9 | PARK CIRCUS (SECRETARIES) LIMITED | Corporate Secretary | 29 Nov 2005 | - | Resigned 23 Oct 2007 |
10 | Nigel James Cavers Turnbull | Director | 29 Nov 2005 | British | Resigned 15 Feb 2010 |
11 | Philip Alexander Jeremy Leech | Director | 29 Nov 2005 | British | Active |
12 | CLYDE SECRETARIES LIMITED | Corporate Secretary | 17 Nov 2005 | - | Resigned 29 Nov 2005 |
13 | Gary Martyn Thorpe | Director | 17 Nov 2005 | British | Resigned 29 Nov 2005 |
14 | Christopher William Duffy | Nominee Director | 17 Nov 2005 | British | Resigned 29 Nov 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Castlegate Nominee No.1 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 16 Sep 2017 | Download PDF 1 Pages |
2 | Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting | 16 Jun 2017 | Download PDF 12 Pages |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 6 Apr 2017 | Download PDF 9 Pages |
4 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 2 Mar 2016 | Download PDF 9 Pages |
5 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 5 Mar 2015 | Download PDF 1 Pages |
6 | Address - Change Registered Office Company With Date Old New | 19 Feb 2015 | Download PDF 2 Pages |
7 | Insolvency - Liquidation Voluntary Statement Of Affairs With Form Attached | 18 Feb 2015 | Download PDF 5 Pages |
8 | Resolution | 18 Feb 2015 | Download PDF 1 Pages |
9 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2014 | Download PDF 5 Pages |
10 | Accounts - Dormant | 15 Apr 2014 | Download PDF 2 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2013 | Download PDF 5 Pages |
12 | Accounts - Dormant | 16 Sep 2013 | Download PDF 2 Pages |
13 | Officers - Appoint Person Secretary Company With Name | 27 Feb 2013 | Download PDF 1 Pages |
14 | Accounts - Dormant | 7 Dec 2012 | Download PDF 2 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2012 | Download PDF 4 Pages |
16 | Officers - Termination Secretary Company With Name | 1 Mar 2012 | Download PDF 1 Pages |
17 | Accounts - Dormant | 13 Dec 2011 | Download PDF 2 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Dec 2011 | Download PDF 4 Pages |
19 | Officers - Change Person Director Company With Change Date | 7 Dec 2011 | Download PDF 2 Pages |
20 | Officers - Change Person Director Company With Change Date | 6 Dec 2011 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 6 Dec 2011 | Download PDF 2 Pages |
22 | Accounts - Dormant | 22 Dec 2010 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Dec 2010 | Download PDF 6 Pages |
24 | Officers - Termination Director Company With Name | 2 Nov 2010 | Download PDF 1 Pages |
25 | Officers - Change Person Director Company With Change Date | 13 May 2010 | Download PDF 1 Pages |
26 | Accounts - Dormant | 14 Jan 2010 | Download PDF 1 Pages |
27 | Officers - Appoint Person Secretary Company With Name | 14 Jan 2010 | Download PDF 1 Pages |
28 | Officers - Change Person Director Company With Change Date | 13 Jan 2010 | Download PDF 2 Pages |
29 | Officers - Termination Secretary Company With Name | 13 Jan 2010 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2009 | Download PDF 6 Pages |
31 | Accounts - Dormant | 23 Jan 2009 | Download PDF 1 Pages |
32 | Annual Return - Legacy | 27 Nov 2008 | Download PDF 4 Pages |
33 | Officers - Legacy | 27 Nov 2008 | Download PDF 1 Pages |
34 | Annual Return - Legacy | 20 Nov 2007 | Download PDF 3 Pages |
35 | Officers - Legacy | 20 Nov 2007 | Download PDF 1 Pages |
36 | Officers - Legacy | 23 Oct 2007 | Download PDF 1 Pages |
37 | Officers - Legacy | 23 Oct 2007 | Download PDF 1 Pages |
38 | Accounts - Dormant | 1 Oct 2007 | Download PDF 1 Pages |
39 | Accounts - Legacy | 20 Jul 2007 | Download PDF 1 Pages |
40 | Annual Return - Legacy | 22 Jan 2007 | Download PDF 8 Pages |
41 | Officers - Legacy | 17 Jan 2007 | Download PDF 1 Pages |
42 | Officers - Legacy | 17 Jan 2007 | Download PDF 1 Pages |
43 | Address - Legacy | 13 Jul 2006 | Download PDF 1 Pages |
44 | Mortgage - Legacy | 3 May 2006 | Download PDF 6 Pages |
45 | Mortgage - Legacy | 6 Feb 2006 | Download PDF 10 Pages |
46 | Officers - Legacy | 30 Jan 2006 | Download PDF 5 Pages |
47 | Officers - Legacy | 30 Jan 2006 | Download PDF 5 Pages |
48 | Resolution | 27 Jan 2006 | Download PDF 2 Pages |
49 | Incorporation - Memorandum Articles | 27 Jan 2006 | Download PDF 9 Pages |
50 | Officers - Legacy | 11 Jan 2006 | Download PDF 7 Pages |
51 | Officers - Legacy | 9 Jan 2006 | Download PDF 3 Pages |
52 | Officers - Legacy | 9 Jan 2006 | Download PDF 1 Pages |
53 | Officers - Legacy | 9 Jan 2006 | Download PDF 5 Pages |
54 | Officers - Legacy | 9 Jan 2006 | Download PDF 1 Pages |
55 | Officers - Legacy | 9 Jan 2006 | Download PDF 1 Pages |
56 | Officers - Legacy | 9 Jan 2006 | Download PDF 1 Pages |
57 | Accounts - Legacy | 9 Jan 2006 | Download PDF 1 Pages |
58 | Incorporation - Memorandum Articles | 6 Dec 2005 | Download PDF 20 Pages |
59 | Change Of Name - Certificate Company | 23 Nov 2005 | Download PDF 2 Pages |
60 | Incorporation - Company | 17 Nov 2005 | Download PDF 29 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.