Company NameCastle Services (Group) Limited
Company StatusDissolved
Company Number01428988
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 11 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameN. & J. Millard (Mow Cop) Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameBruno Saintes
NationalityFrench
StatusClosed
Appointed13 March 2003(23 years, 9 months after company formation)
Appointment Duration18 years (closed 30 March 2021)
RoleCompany Director
Correspondence Address67 Rue De L'Amiral
Mouchez
Paris
75013
Foreign
Director NameJohn Kenneth Hyland
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 1996)
RoleSolicitor
Correspondence Address16 High Street
Biddulph
Stoke On Trent
Staffordshire
ST8 6AP
Director NameMr Norman Millard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(12 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 July 2001)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address31 Primitive Street
Mow Cop
Stoke On Trent
Staffordshire
ST7 3NW
Director NameAndrew John Percy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 1996)
RoleChartered Accountant
Correspondence Address10 Bullockshouse Road
Harriseahead
Stoke On Trent
Staffordshire
ST7 4JQ
Secretary NameAndrew John Percy
NationalityBritish
StatusResigned
Appointed12 January 1992(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address10 Bullockshouse Road
Harriseahead
Stoke On Trent
Staffordshire
ST7 4JQ
Director NameRichard Norman Millard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 July 2001)
RoleFreight Forwarder
Correspondence Address35 Sanderling Drive
St Mellons
Cardiff
South Glamorgan
CF3 0DH
Wales
Secretary NameRichard Norman Millard
NationalityBritish
StatusResigned
Appointed02 October 1996(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 July 2001)
RoleFreight Forwarder
Correspondence Address35 Sanderling Drive
St Mellons
Cardiff
South Glamorgan
CF3 0DH
Wales
Director NameDavid Richard Evans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address91 Birchwood Gardens
Whitchurch
Cardiff
CF4 1HZ
Wales
Director NamePatrick Charpentier
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2001(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2005)
RoleGeneral Manager Frixt Internat
Correspondence Address3 Rue Cernuschi
Paris
75017
Foreign
Secretary NameKatia Saint Ruf
NationalityFrench
StatusResigned
Appointed13 July 2001(22 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 February 2005)
RoleDeputy General Manager
Correspondence AddressC/O Fret International
66 Rue De Rome
Paris
F 75008
Foreign
Director NamePierre Fumat
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2001(22 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2005)
RolePresidentof Rouch Intermodal
Correspondence Address1 Rue Du 11 Novermber
Villeneuve La Garenne
92390
France
Director NamePhilippe Laurin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2001(22 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2003)
RoleDirector Of Business Fret Sncf
Correspondence Address24 Rue De L'Arcade
Paris
75014
Foreign
Director NameCorinne Orzechowski
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2001(22 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2005)
RoleStrategic Director Of Efret Sn
Correspondence Address16 Zue Dunois
Paris
75013
Foreign
Director NameElisabeth Teboul
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 July 2001(22 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2005)
RoleFinancial Director Of Sncf Par
Correspondence Address40 Ter Rue Charles Duflus
92270 Bois Colombes
Foreign
France
Director NameBruno Saintes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2003(23 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2007)
RoleBw Director
Correspondence Address16 Ruc Pierre Brossolette
Jouy En Josas
78350

Location

Registered AddressAsra House
1 Long Lane (Feuk)
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2003
Turnover£6,011,122
Gross Profit£313,322
Net Worth-£1,879,892
Cash£418,180
Current Liabilities£3,405,788

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 March 2000Delivered on: 31 March 2000
Persons entitled: Alex Lawrie Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 January 1999Delivered on: 4 February 1999
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2016Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2016 (7 pages)
22 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2015 (6 pages)
5 January 2015Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2014 (8 pages)
17 December 2013Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2013 (8 pages)
19 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2012 (7 pages)
19 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2012 (6 pages)
13 December 2011Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2011 (7 pages)
30 November 2010Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2010 (8 pages)
5 January 2010Insolvency:form 1.3 to 28/09/09 (euros) (7 pages)
9 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2009 (7 pages)
11 December 2008Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2008 (22 pages)
21 January 2008Director resigned (1 page)
19 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2007 (11 pages)
19 December 2007Form 1.3 to 28/09/07 in euros (13 pages)
16 January 2007Form 1.3 in euros (9 pages)
16 January 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2006 (9 pages)
26 October 2006Form 1.3 abstract in euros (9 pages)
13 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2005 (18 pages)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
26 January 2006New secretary appointed (1 page)
15 July 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
15 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
18 March 2005Full accounts made up to 30 September 2003 (20 pages)
2 March 2005Secretary resigned (2 pages)
26 January 2005Registered office changed on 26/01/05 from: beech house congleton road,biddulph stoke-on-trent staffs. ST8 6EF (1 page)
10 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 2004 (10 pages)
24 September 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
24 September 2004Full accounts made up to 31 December 2002 (20 pages)
24 September 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
9 July 2004Return made up to 12/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
28 May 2003Director resigned (2 pages)
27 May 2003Director resigned (2 pages)
23 April 2003New director appointed (2 pages)
26 February 2003Return made up to 12/01/03; full list of members (9 pages)
2 January 2003Full accounts made up to 31 December 2001 (19 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
6 September 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 May 2002Director's particulars changed (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Return made up to 12/01/02; full list of members (6 pages)
26 March 2002Accounts for a medium company made up to 31 March 2001 (18 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
11 February 2002Nc inc already adjusted 16/11/01 (1 page)
11 February 2002Ad 01/10/01-31/12/01 £ si 899000@1=899000 £ ic 1000/900000 (2 pages)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2002Conve 16/11/01 (1 page)
9 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Director resigned (1 page)
24 July 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
28 February 2001Return made up to 12/01/01; full list of members (8 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
31 March 2000Particulars of mortgage/charge (11 pages)
7 March 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
24 January 2000Return made up to 12/01/00; full list of members (8 pages)
4 February 1999Particulars of mortgage/charge (4 pages)
1 February 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1999Director's particulars changed (1 page)
1 February 1999Accounts for a medium company made up to 31 March 1998 (41 pages)
11 August 1998New director appointed (2 pages)
25 February 1998Return made up to 12/01/98; full list of members (6 pages)
6 January 1998Full group accounts made up to 31 March 1997 (40 pages)
4 March 1997Secretary resigned;director resigned (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997Return made up to 12/01/97; no change of members (4 pages)
4 February 1997Full group accounts made up to 31 March 1996 (41 pages)
9 September 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
16 February 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 February 1996Full accounts made up to 31 March 1995 (39 pages)
12 December 1991Memorandum and Articles of Association (12 pages)