Company NameCastlelou Properties Limited
Company StatusDissolved
Company Number00639354
CategoryPrivate Limited Company
Incorporation Date12 October 1959(64 years, 7 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameColin Anthony Lavelle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1996(36 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 03 March 2015)
RoleChartered Surveyor
Correspondence Address6 Thorney Hedge Road
Chiswick
London
W4 5SD
Secretary NameColin Anthony Lavelle
NationalityBritish
StatusClosed
Appointed21 July 1996(36 years, 9 months after company formation)
Appointment Duration18 years, 7 months (closed 03 March 2015)
RoleChartered Surveyor
Correspondence Address6 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameKevin Patrick Lavelle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2004(44 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 03 March 2015)
RoleElectrician
Correspondence Address21 Cole Park Gardens
Twickenham
Middlesex
TW1 1JB
Director NameMr Anthony Lavelle
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address106 Holland Road
London
W14 8BD
Director NameMrs Mary Ellen Lavelle
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 July 1996)
RoleCompany Director
Correspondence Address106 Holland Road
London
W14 8BD
Secretary NameMrs Mary Ellen Lavelle
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 July 1996)
RoleCompany Director
Correspondence Address106 Holland Road
London
W14 8BD

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2,735,765
Cash£960,286
Current Liabilities£4,095

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 March 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Notice of final account prior to dissolution (1 page)
3 December 2014Return of final meeting of creditors (1 page)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
29 November 2013Court order insolvency:court order - replacement of liquidator (43 pages)
20 November 2013Appointment of a liquidator (1 page)
28 August 2013Insolvency:annual progress report - brought down date 27TH june 2013 (14 pages)
27 September 2011Insolvency:liquidator's progress report made up to 28TH june 2011. (15 pages)
29 November 2010Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages)
29 July 2010Appointment of a liquidator (1 page)
22 July 2010Registered office address changed from 6 Thorney Hedge Road Chiswick London W4 5SD on 22 July 2010 (2 pages)
8 July 2010Order of court to wind up (1 page)
7 July 2010Order of court to wind up (3 pages)
6 July 2010Order of court to wind up (1 page)
6 April 2010Restoration by order of the court (3 pages)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
2 August 2006Application for striking-off (1 page)
9 May 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 February 2006Registered office changed on 13/02/06 from: 106 holland road london W14 8BD (1 page)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 May 2005Return made up to 06/05/05; full list of members (8 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
16 September 2004Accounting reference date shortened from 15/11/04 to 31/08/04 (1 page)
29 June 2004 (7 pages)
13 May 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2004New director appointed (2 pages)
6 October 2003Total exemption small company accounts made up to 15 November 2002 (6 pages)
25 July 2003Return made up to 06/05/03; full list of members (8 pages)
3 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Total exemption small company accounts made up to 15 November 2001 (5 pages)
17 May 2002Return made up to 06/05/02; full list of members (8 pages)
20 June 2001Return made up to 06/05/01; full list of members (7 pages)
13 March 2001 (5 pages)
12 October 2000 (3 pages)
14 June 2000Return made up to 06/05/00; full list of members (7 pages)
2 June 1999Return made up to 06/05/99; no change of members (4 pages)
2 March 1999Full accounts made up to 15 November 1998 (9 pages)
13 May 1998Return made up to 06/05/98; no change of members (4 pages)
20 April 1998Full accounts made up to 15 November 1997 (9 pages)
20 May 1997Return made up to 08/05/97; full list of members (6 pages)
29 January 1997Full accounts made up to 15 November 1996 (9 pages)
5 December 1996New secretary appointed;new director appointed (2 pages)
5 December 1996Secretary resigned;director resigned (1 page)
19 May 1996Return made up to 08/05/96; full list of members (6 pages)
17 April 1996 (9 pages)
18 May 1995Return made up to 08/05/95; no change of members (4 pages)
3 April 1995 (9 pages)
12 October 1959Incorporation (12 pages)