Company NameCastle Hills Securities Plc
Company StatusDissolved
Company Number00457457
CategoryPublic Limited Company
Incorporation Date27 July 1948(75 years, 9 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameR.F. Development Co. Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJanet Anne Bowman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(43 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
School Lane, Eaton Socon
St. Neots
Cambridgeshire
PE19 8GW
Director NameNicholas James Richard Bowman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(60 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 14 May 2013)
RolePhotojournalist
Country of ResidenceUnited Kingdom
Correspondence Address225 Milton Road
Cambridge
Cambridgeshire
CB4 1XQ
Director NameTheresa Louise Scott-Petrie
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(60 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 14 May 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie Crossing Stonely Road
Easton
Huntingdon
Cambridgeshire
PE28 0TS
Director NameAnthony Richard Bowman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(43 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressCastle Hill House
School Lane, Eaton Socon
St. Neots
Cambridgeshire
PE19 8GW
Secretary NameJanet Anne Bowman
NationalityBritish
StatusResigned
Appointed31 October 1991(43 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
School Lane, Eaton Socon
St. Neots
Cambridgeshire
PE19 8GW

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£247,128
Net Worth-£134,619
Current Liabilities£2,814,024

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 May 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Liquidators' statement of receipts and payments to 31 January 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 31 January 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 31 January 2013 (5 pages)
14 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2012Liquidators statement of receipts and payments to 7 October 2012 (5 pages)
26 October 2012Liquidators' statement of receipts and payments to 7 October 2012 (5 pages)
26 October 2012Liquidators' statement of receipts and payments to 7 October 2012 (5 pages)
26 October 2012Liquidators statement of receipts and payments to 7 October 2012 (5 pages)
30 April 2012Liquidators' statement of receipts and payments to 7 April 2012 (5 pages)
30 April 2012Liquidators statement of receipts and payments to 7 April 2012 (5 pages)
30 April 2012Liquidators statement of receipts and payments to 7 April 2012 (5 pages)
30 April 2012Liquidators' statement of receipts and payments to 7 April 2012 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 7 October 2011 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 7 October 2011 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 7 October 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 7 April 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 7 April 2011 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
26 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
26 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
22 October 2009Statement of affairs with form 4.19 (10 pages)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Statement of affairs with form 4.19 (10 pages)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-08
(1 page)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2009Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Equipoise House Grove Place Bedford MK40 3LE on 9 October 2009 (1 page)
16 June 2009Appointment terminated director anthony bowman (1 page)
16 June 2009Director appointed nicholas james richard bowman (2 pages)
16 June 2009Appointment Terminated Secretary janet bowman (1 page)
16 June 2009Appointment terminated secretary janet bowman (1 page)
16 June 2009Appointment Terminated Director anthony bowman (1 page)
16 June 2009Director appointed theresa louise scott-petrie (2 pages)
16 June 2009Director appointed nicholas james richard bowman (2 pages)
16 June 2009Director appointed theresa louise scott-petrie (2 pages)
30 September 1996Auditor's resignation (1 page)
30 September 1996Auditor's resignation (1 page)
24 November 1995Receiver's abstract of receipts and payments (2 pages)
24 November 1995Receiver's abstract of receipts and payments (2 pages)
24 November 1995Receiver's abstract of receipts and payments (2 pages)
24 November 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
29 November 1994Declaration of satisfaction of mortgage/charge (1 page)
29 November 1994Declaration of satisfaction of mortgage/charge (1 page)
6 September 1994Full accounts made up to 31 December 1993 (17 pages)
6 September 1994Full accounts made up to 31 December 1993 (17 pages)
4 August 1994Appointment of receiver/manager (1 page)
4 August 1994Appointment of receiver/manager (1 page)
7 April 1994Appointment of receiver/manager (1 page)
7 April 1994Appointment of receiver/manager (1 page)
5 April 1994Particulars of mortgage/charge (1 page)
5 April 1994Particulars of mortgage/charge (3 pages)
21 December 1993Return made up to 31/10/93; no change of members (4 pages)
21 December 1993Return made up to 31/10/93; no change of members (4 pages)
9 November 1993Full accounts made up to 31 December 1992 (12 pages)
9 November 1993Full accounts made up to 31 December 1992 (12 pages)
5 March 1993Particulars of mortgage/charge (3 pages)
5 March 1993Particulars of mortgage/charge (3 pages)
13 August 1992Full accounts made up to 31 December 1991 (12 pages)
13 August 1992Full accounts made up to 31 December 1991 (12 pages)
29 November 1991Return made up to 31/10/91; full list of members (6 pages)
29 November 1991Return made up to 31/10/91; full list of members (6 pages)
20 November 1991Particulars of mortgage/charge (3 pages)
20 November 1991Particulars of mortgage/charge (3 pages)
9 July 1991Full accounts made up to 31 December 1990 (11 pages)
9 July 1991Full accounts made up to 31 December 1990 (11 pages)
4 March 1991Particulars of mortgage/charge (3 pages)
4 March 1991Particulars of mortgage/charge (3 pages)
5 February 1991Return made up to 31/12/90; full list of members (9 pages)
5 February 1991Return made up to 31/12/90; full list of members (9 pages)
22 November 1990Particulars of mortgage/charge (3 pages)
22 November 1990Particulars of mortgage/charge (3 pages)
26 September 1990Full accounts made up to 31 December 1989 (13 pages)
26 September 1990Full accounts made up to 31 December 1989 (13 pages)
3 August 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
3 August 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
13 March 1990Full accounts made up to 31 December 1988 (17 pages)
13 March 1990Full accounts made up to 31 December 1988 (17 pages)
6 March 1990Particulars of mortgage/charge (3 pages)
6 March 1990Particulars of mortgage/charge (3 pages)
13 February 1990Particulars of mortgage/charge (3 pages)
13 February 1990Particulars of mortgage/charge (3 pages)
25 September 1989Full accounts made up to 31 December 1987 (17 pages)
25 September 1989Full accounts made up to 31 December 1987 (17 pages)
25 September 1989Return made up to 31/12/88; full list of members (4 pages)
25 September 1989Return made up to 31/12/88; full list of members (4 pages)
12 August 1988Company name changed\certificate issued on 12/08/88 (2 pages)
12 August 1988Company name changed\certificate issued on 12/08/88 (2 pages)
19 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 July 1988Particulars of mortgage/charge (3 pages)
13 July 1988Particulars of mortgage/charge (3 pages)
30 June 1988Particulars of mortgage/charge (3 pages)
30 June 1988Particulars of mortgage/charge (3 pages)
11 April 1988Return made up to 18/12/87; full list of members (5 pages)
11 April 1988Return made up to 18/12/87; full list of members (5 pages)
19 October 1987Full accounts made up to 31 December 1986 (16 pages)
19 October 1987Full accounts made up to 31 December 1986 (16 pages)
23 March 1987Return made up to 19/12/86; full list of members (5 pages)
23 March 1987Return made up to 19/12/86; full list of members (5 pages)
31 October 1986Full accounts made up to 31 December 1985 (12 pages)
31 October 1986Full accounts made up to 31 December 1985 (18 pages)
22 January 1986Annual return made up to 08/10/85 (4 pages)
22 January 1986Annual return made up to 08/10/85 (4 pages)
29 June 1985Annual return made up to 31/12/84 (3 pages)
29 June 1985Annual return made up to 31/12/84 (3 pages)
18 April 1984Annual return made up to 15/12/83 (3 pages)
18 April 1984Annual return made up to 15/12/83 (3 pages)
17 April 1984Annual return made up to 31/12/82 (4 pages)
17 April 1984Annual return made up to 31/12/82 (4 pages)
29 November 1981Annual return made up to 07/05/81 (4 pages)
29 November 1981Annual return made up to 07/05/81 (4 pages)
28 November 1981Annual return made up to 31/12/80 (4 pages)
28 November 1981Annual return made up to 31/12/80 (4 pages)