Company NameCastle-Highcross Properties Limited
DirectorsSami Mohammed Jalal and Christopher Charles Preece
Company StatusDissolved
Company Number02263823
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameSami Mohammed Jalal
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBahrain
StatusCurrent
Appointed01 June 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressPO Box 113
Manama
Foreign
Director NameChristopher Charles Preece
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressPO Box 5985
Manama
Foreign
Director NamePeter Griffiths Gubb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 1994)
RoleChartered Surveyor
Correspondence AddressThe Thatched House High Street
Chieveley
Newbury
Berkshire
RG20 8TE
Director NameMichael James Woodhead
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Lower Green
Inkpen
Berkshire
RG15 0DS
Secretary NameMr Steven Wilfrid Horner
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 1994)
RoleCompany Director
Correspondence AddressCamvil House
Silverstone Road
Dadford
Buckinghamshire
MK18 5LE

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,131,248
Current Liabilities£97,087

Accounts

Latest Accounts30 June 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 October 2004Dissolved (1 page)
23 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
11 August 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (8 pages)
11 August 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (8 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
2 April 1996Registered office changed on 02/04/96 from: cedric house 8-9 east harding street london EC4A 3AS (1 page)
20 March 1996Appointment of receiver/manager (1 page)
26 January 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Receiver ceasing to act (2 pages)
18 July 1995Liquidators statement of receipts and payments (6 pages)
2 July 1993Full accounts made up to 30 June 1992 (11 pages)
8 June 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)