Company NameCastle Kitchens Limited
Company StatusDissolved
Company Number03158773
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date26 April 2010 (14 years ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Janice Sheward
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1996(1 month, 4 weeks after company formation)
Appointment Duration14 years (closed 26 April 2010)
RoleManaging Director
Correspondence AddressCastle Cottage Castle Farm Estate
The Hollow
Washington
West Sussex
RH20 3DA
Secretary NameMs Erica Sheward
NationalityBritish
StatusClosed
Appointed14 April 1996(1 month, 4 weeks after company formation)
Appointment Duration14 years (closed 26 April 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMillfield House
Station Road
Angmering
West Sussex
BN16 4HY
Director NameMr Anthony Roy Cooper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(5 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 26 April 2010)
RoleAviation Director
Correspondence AddressCastle Cottage
Castle Farm Estate The Hollow
Washington
West Sussex
RH20 3DA
Director NameMs Erica Sheward
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(5 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 26 April 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressMillfield House
Station Road
Angmering
West Sussex
BN16 4HY
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Director NameJohn Edward Holdaway
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 08 January 2007)
RoleChartered Accountant
Correspondence AddressPlum Cottage
Honeysuckle Lane
Headley Down
Hampshire
GU35 8JA

Location

Registered AddressTenin Recovery
The Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Final Gazette dissolved following liquidation (1 page)
26 January 2010Notice of move from Administration to Dissolution on 23 January 2010 (12 pages)
26 January 2010Administrator's progress report to 16 January 2010 (14 pages)
26 January 2010Notice of move from Administration to Dissolution (12 pages)
26 January 2010Administrator's progress report to 16 January 2010 (14 pages)
11 December 2009Statement of affairs with form 2.15B/2.14B (7 pages)
11 December 2009Statement of affairs with form 2.15B/2.14B (7 pages)
4 September 2009Administrator's progress report to 15 August 2009 (14 pages)
4 September 2009Administrator's progress report to 15 August 2009 (14 pages)
4 September 2009Administrator's progress report to 15 August 2009 (1 page)
4 September 2009Administrator's progress report to 15 August 2009 (1 page)
23 April 2009Statement of administrator's proposal (16 pages)
23 April 2009Statement of administrator's proposal (16 pages)
2 March 2009Registered office changed on 02/03/2009 from castle farm estate the hollow washington west sussex RH20 3DA (1 page)
2 March 2009Registered office changed on 02/03/2009 from castle farm estate the hollow washington west sussex RH20 3DA (1 page)
23 February 2009Appointment of an administrator (1 page)
23 February 2009Appointment of an administrator (1 page)
29 October 2008Amended accounts made up to 31 March 2008 (6 pages)
29 October 2008Amended accounts made up to 31 March 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
5 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2008Return made up to 14/02/08; full list of members (5 pages)
24 April 2008Return made up to 14/02/08; full list of members (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 March 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2007Return made up to 14/02/07; full list of members (8 pages)
22 January 2007Director resigned (2 pages)
22 January 2007Director resigned (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
15 March 2006Return made up to 14/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2006Return made up to 14/02/06; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
16 March 2005Return made up to 14/02/05; full list of members (8 pages)
16 March 2005Return made up to 14/02/05; full list of members (8 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
29 April 2004Return made up to 14/02/04; full list of members (8 pages)
29 April 2004Return made up to 14/02/04; full list of members (8 pages)
11 November 2003Particulars of mortgage/charge (15 pages)
11 November 2003Particulars of mortgage/charge (15 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
20 May 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
20 May 2003Total exemption full accounts made up to 31 December 2001 (12 pages)
7 May 2003Particulars of mortgage/charge (5 pages)
7 May 2003Particulars of mortgage/charge (5 pages)
7 May 2003Particulars of mortgage/charge (5 pages)
7 May 2003Particulars of mortgage/charge (5 pages)
6 May 2003Return made up to 14/02/03; full list of members (8 pages)
6 May 2003Return made up to 14/02/03; full list of members (8 pages)
15 March 2002Return made up to 14/02/02; full list of members (8 pages)
15 March 2002Return made up to 14/02/02; full list of members (8 pages)
26 February 2002Company name changed jet academy LIMITED\certificate issued on 26/02/02 (2 pages)
26 February 2002Company name changed jet academy LIMITED\certificate issued on 26/02/02 (2 pages)
12 December 2001Company name changed castle kitchens LIMITED\certificate issued on 12/12/01 (2 pages)
12 December 2001Company name changed castle kitchens LIMITED\certificate issued on 12/12/01 (2 pages)
31 October 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
31 October 2001Accounts made up to 28 February 2001 (5 pages)
5 July 2001Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 July 2001Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
1 March 2001Return made up to 14/02/01; full list of members (6 pages)
1 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Secretary's particulars changed (1 page)
12 February 2001Registered office changed on 12/02/01 from: clarence house riverside works jessamy road weybridge surrey KT13 8LN (1 page)
12 February 2001Secretary's particulars changed (1 page)
12 February 2001Registered office changed on 12/02/01 from: clarence house riverside works jessamy road weybridge surrey KT13 8LN (1 page)
16 March 2000Accounts made up to 29 February 2000 (5 pages)
16 March 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
9 March 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
9 March 2000Return made up to 14/02/00; full list of members (6 pages)
9 March 2000Accounts made up to 28 February 1999 (5 pages)
9 March 2000Return made up to 14/02/00; full list of members (6 pages)
15 February 1999Return made up to 14/02/99; no change of members (4 pages)
15 February 1999Return made up to 14/02/99; no change of members (4 pages)
16 March 1998Full accounts made up to 28 February 1997 (4 pages)
16 March 1998Full accounts made up to 28 February 1998 (4 pages)
16 March 1998Return made up to 14/02/98; no change of members (4 pages)
16 March 1998Full accounts made up to 28 February 1998 (4 pages)
16 March 1998Return made up to 14/02/98; no change of members
  • 363(287) ‐ Registered office changed on 16/03/98
(4 pages)
16 March 1998Full accounts made up to 28 February 1997 (4 pages)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
12 August 1997Compulsory strike-off action has been discontinued (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
11 August 1997Return made up to 14/02/97; full list of members (6 pages)
11 August 1997Return made up to 14/02/97; full list of members (6 pages)
10 June 1996Director resigned (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Secretary resigned (1 page)
24 May 1996Company name changed htoned LIMITED\certificate issued on 28/05/96 (2 pages)
24 May 1996Company name changed htoned LIMITED\certificate issued on 28/05/96 (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 1ST floor, crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 1ST floor, crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996New secretary appointed (2 pages)
14 February 1996Incorporation (22 pages)
14 February 1996Incorporation (22 pages)