Company NameCastlegate 252 Limited
Company StatusDissolved
Company Number03207419
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date14 June 2016 (7 years, 10 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(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 14 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(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 14 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(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2016)
RoleCompany Director
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts 02048
United States
Director NameJonathan Harry Winston Engler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 29 June 2005)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNormanton Manor Old Melton Road
Normanton On The Wolds
Nottingham
Nottinghamshire
NG12 5NN
Director NameDr Neil Eric Rotherham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Road
Edwalton
Nottingham
NG12 4BT
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed01 September 1996(2 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Secretary NameAlec Hampson
NationalityBritish
StatusResigned
Appointed30 January 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address18 College Street
East Bridgford
Nottingham
NG13 8LE
Director NameScott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2005(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address117 Westfields Avenue
Barnes
London
SW13 0AY
Secretary NameMiss Dawn Priscilla Sugden
NationalityBritish
StatusResigned
Appointed01 May 2006(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2007)
RoleHead Of Legal Company Secretar
Country of ResidenceEngland
Correspondence AddressNorth Cottage 48 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LT
Secretary NameScott Douglas Brown
NationalityAustralian
StatusResigned
Appointed04 October 2007(11 years, 4 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(11 years, 6 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(12 years, 11 months 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(12 years, 11 months 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(13 years, 6 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
Appointed04 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

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

1000 at £1Clinphone Development LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

28 September 1998Delivered on: 3 October 1998
Satisfied on: 16 December 2015
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
16 December 2015Satisfaction of charge 1 in full (2 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(5 pages)
20 May 2014Termination of appointment of James Winschel Jr as a director (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
21 June 2012Director's details changed for Mr James Francis Winschel Jr on 20 June 2012 (2 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (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)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr James Francis Winschel Jr on 31 May 2010 (2 pages)
15 January 2010Termination of appointment of Douglas Batt as a secretary (2 pages)
15 January 2010Appointment of Ravi Mankoo as a secretary (3 pages)
9 December 2009Registered office address changed from Lady Bay House Meadow Grove Nottingham,Notts NG2 3HF on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Lady Bay House Meadow Grove Nottingham,Notts NG2 3HF on 9 December 2009 (2 pages)
9 June 2009Director and secretary appointed douglas alexander batt (2 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 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 james francis winschel jr (2 pages)
9 June 2009Director appointed josef hieronymous von rickenbach (2 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
26 November 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
7 July 2008Return made up to 31/05/08; full list of members (3 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
11 December 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
15 June 2007Return made up to 31/05/07; full list of members (2 pages)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Return made up to 31/05/06; full list of members (2 pages)
7 June 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (8 pages)
4 October 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
29 July 2005Return made up to 31/05/05; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (8 pages)
29 July 2004Return made up to 31/05/04; full list of members (7 pages)
27 October 2003Full accounts made up to 28 February 2003 (8 pages)
22 August 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Company name changed ebiquita LIMITED\certificate issued on 10/06/03 (2 pages)
3 January 2003Full accounts made up to 28 February 2002 (8 pages)
21 August 2002Company name changed marketphone LIMITED\certificate issued on 21/08/02 (2 pages)
25 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 December 2001Full accounts made up to 28 February 2001 (7 pages)
12 July 2001Return made up to 31/05/01; full list of members (6 pages)
10 December 2000Full accounts made up to 29 February 2000 (8 pages)
21 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Full accounts made up to 28 February 1999 (8 pages)
20 July 1999Return made up to 31/05/99; no change of members (4 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
13 August 1998Full accounts made up to 30 November 1997 (6 pages)
29 June 1998Secretary's particulars changed (1 page)
29 May 1998Return made up to 31/05/98; no change of members (4 pages)
23 February 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
24 June 1997Return made up to 04/06/97; full list of members (6 pages)
28 April 1997Company name changed advanced digital data services l imited\certificate issued on 29/04/97 (2 pages)
5 November 1996Accounting reference date extended from 30/06/97 to 30/11/97 (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
4 October 1996Ad 01/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 October 1996Registered office changed on 04/10/96 from: 18 hollin lane styal cheshire SJ9 4JH (1 page)
4 October 1996New secretary appointed (2 pages)
4 August 1996Secretary resigned (1 page)
4 August 1996Registered office changed on 04/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
4 August 1996Director resigned (1 page)
4 June 1996Incorporation (20 pages)