Company NameCastlegate 283 Limited
Company StatusDissolved
Company Number03042328
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Alexander Batt
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2009(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 28 June 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts 02048
United States
Director NameMr Josef Hieronymous Von Rickenbach
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican,Swiss
StatusClosed
Appointed11 May 2009(14 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 28 June 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address28 Brent Road
Lexington 02420
Massachusetts
United States
Secretary NameDouglas Alexander Batt
NationalityBritish
StatusClosed
Appointed29 October 2010(15 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 28 June 2016)
RoleCompany Director
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts 02048
United States
Director NameDr Neil Eric Rotherham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(10 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Road
Edwalton
Nottingham
NG12 4BT
Director NameJonathan Harry Winston Engler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(10 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormanton Manor Old Melton Road
Normanton On The Wolds
Nottingham
Nottinghamshire
NG12 5NN
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed13 February 1996(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 August 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameAndrew John Norman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address7 Glenside
Woodthorpe
Nottingham
NG5 4NT
Director NameKevin John Bishop
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address107 Wilford Lane
West Bridgford
Nottingham
NG2 7RN
Director NameAlec Hampson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 1999)
RoleFinance Director
Correspondence Address18 College Street
East Bridgford
Nottingham
NG13 8LE
Secretary NameAlec Hampson
NationalityBritish
StatusResigned
Appointed30 January 1998(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 March 2006)
RoleFinance Director
Correspondence Address18 College Street
East Bridgford
Nottingham
NG13 8LE
Director NameScott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2005(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address117 Westfields Avenue
Barnes
London
SW13 0AY
Secretary NameDawn Priscilla Sugden
NationalityBritish
StatusResigned
Appointed06 March 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2007)
RoleCompany Director
Correspondence Address48 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LT
Secretary NameScott Douglas Brown
NationalityAustralian
StatusResigned
Appointed04 October 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address117 Westfields Avenue
Barnes
London
SW13 0AY
Director NameMr Steve James Kent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFalling Water House
Staploe
St Neots
Cambridgeshire
PE19 5JA
Director NameMr James Francis Winschel Jr
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2009(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 May 2014)
RoleSvp Cfo
Country of ResidenceUnited States
Correspondence Address30 Nobscot Road
Unit 20
Sudbury
Massachusetts
01776
Secretary NameMr Douglas Alexander Batt
NationalityAmerican
StatusResigned
Appointed11 May 2009(14 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts 02048
United States
Secretary NameRavi Mankoo
NationalityBritish
StatusResigned
Appointed30 November 2009(14 years, 8 months after company formation)
Appointment Duration11 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressThe Quays 101-105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 April 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone0115 9557333
Telephone regionNottingham

Location

Registered AddressThe Quays
101-105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

913.9k at £0.01Clinohone Development LTD
94.18%
Ordinary B
56.5k at £0.01Clinphone Development LTD
5.82%
Ordinary A

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

13 September 2001Delivered on: 20 September 2001
Satisfied on: 16 December 2015
Persons entitled: Hsbc Bank PLC

Classification: 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.
Fully Satisfied
11 April 1996Delivered on: 12 April 1996
Satisfied on: 16 December 2015
Persons entitled: Midland Bank PLC

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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
30 March 2016Application to strike the company off the register (3 pages)
11 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2016Statement of capital on 11 March 2016
  • GBP 0.01
(4 pages)
11 March 2016Solvency Statement dated 07/03/16 (1 page)
11 March 2016Statement by Directors (1 page)
16 December 2015Satisfaction of charge 2 in full (1 page)
16 December 2015Satisfaction of charge 1 in full (1 page)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 9,704
(6 pages)
6 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 9,704
(6 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
20 May 2014Termination of appointment of James Winschel Jr as a director (2 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 9,704
(7 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 9,704
(7 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
20 April 2012Director's details changed for Mr James Francis Winschel Jr on 16 April 2012 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
19 January 2011Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page)
5 November 2010Appointment of Douglas Alexander Batt as a secretary (3 pages)
5 November 2010Termination of appointment of Ravi Mankoo as a secretary (2 pages)
28 June 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr James Francis Winschel Jr on 5 April 2010 (2 pages)
30 April 2010Director's details changed for Mr James Francis Winschel Jr on 5 April 2010 (2 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 January 2010Appointment of Ravi Mankoo as a secretary (3 pages)
15 January 2010Termination of appointment of Douglas Batt as a secretary (2 pages)
9 December 2009Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages)
9 June 2009Director appointed james francis winschel jr (2 pages)
9 June 2009Appointment terminated director steve kent (1 page)
9 June 2009Appointment terminated director and secretary scott brown (1 page)
9 June 2009Director appointed josef hieronymous von rickenbach (2 pages)
9 June 2009Director and secretary appointed douglas alexander batt (2 pages)
22 May 2009Return made up to 05/04/09; full list of members (4 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
26 November 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
7 July 2008Return made up to 05/04/08; full list of members (4 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
11 December 2007New director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
28 June 2007Return made up to 05/04/07; no change of members (6 pages)
7 June 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
19 April 2006Return made up to 05/04/06; full list of members (6 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
20 January 2006Auditor's resignation (1 page)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (8 pages)
4 October 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 May 2005Return made up to 05/04/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (8 pages)
6 July 2004Return made up to 05/04/04; full list of members (7 pages)
4 December 2003Company name changed clinphone LIMITED\certificate issued on 04/12/03 (2 pages)
27 October 2003Full accounts made up to 28 February 2003 (8 pages)
14 April 2003Return made up to 05/04/03; full list of members (7 pages)
31 December 2002Full accounts made up to 28 February 2002 (8 pages)
25 June 2002Return made up to 05/04/02; full list of members (6 pages)
13 December 2001Full accounts made up to 28 February 2001 (9 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
15 June 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Full accounts made up to 29 February 2000 (13 pages)
5 May 2000Return made up to 05/04/00; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (15 pages)
6 May 1999Return made up to 05/04/99; no change of members (4 pages)
12 April 1999Director resigned (1 page)
4 March 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
2 March 1999Declaration of assistance for shares acquisition (4 pages)
23 February 1999Director resigned (1 page)
13 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Secretary's particulars changed (1 page)
12 May 1998Return made up to 05/04/98; no change of members (6 pages)
23 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
4 July 1997Full accounts made up to 28 February 1997 (15 pages)
17 June 1997Return made up to 05/04/97; full list of members; amend (6 pages)
21 May 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1997Company name changed s-cubed clinphone services limit ed\certificate issued on 27/02/97 (2 pages)
21 January 1997Memorandum and Articles of Association (17 pages)
15 January 1997Declaration of assistance for shares acquisition (5 pages)
13 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997Ad 30/12/96--------- £ si [email protected]=8704 £ ic 1000/9704 (2 pages)
23 December 1996£ nc 1000/201000 09/12/96 (1 page)
23 December 1996S-div 09/12/96 (1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
30 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
24 June 1996Ad 01/05/96--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
24 June 1996Accounts for a small company made up to 28 February 1996 (1 page)
14 April 1996Return made up to 05/04/96; full list of members (6 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Ad 21/03/96--------- £ si 400@1=400 £ ic 500/900 (2 pages)
19 March 1996Company name changed the pledge line company LIMITED\certificate issued on 20/03/96 (3 pages)
12 March 1996Registered office changed on 12/03/96 from: 18 hollin lane styal cheshire SK9 4JH (1 page)
12 March 1996Accounting reference date shortened from 30/04 to 28/02 (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Ad 13/02/96--------- £ si 498@1=498 £ ic 2/500 (2 pages)
12 March 1996New secretary appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
17 May 1995Secretary resigned (2 pages)
17 May 1995Director resigned (2 pages)
5 April 1995Incorporation (38 pages)