Company NameCastlehammer Limited
Company StatusDissolved
Company Number04128950
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 3 months ago)
Dissolution Date27 September 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Iain Hugh Prain
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 27 September 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Waldegrave Gardens
Twickenham
TW1 4PG
Director NameEdmund Quinton Shepherd
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 27 September 2013)
RoleFreelance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 St.Alban's Gardens
Teddington
Middlesex
TW11 8AE
Secretary NameMr Iain Hugh Prain
NationalityBritish
StatusClosed
Appointed31 January 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 27 September 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address20 Waldegrave Gardens
Twickenham
TW1 4PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 September 2013Final Gazette dissolved following liquidation (1 page)
27 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2013Final Gazette dissolved following liquidation (1 page)
27 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
27 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
1 June 2012Registered office address changed from Ashtead House Business Park 8 Barnett Wood Lane Leatherhead Surrey KT22 7DG on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from Ashtead House Business Park 8 Barnett Wood Lane Leatherhead Surrey KT22 7DG on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from Ashtead House Business Park 8 Barnett Wood Lane Leatherhead Surrey KT22 7DG on 1 June 2012 (2 pages)
31 May 2012Appointment of a voluntary liquidator (1 page)
31 May 2012Statement of affairs with form 4.19 (6 pages)
31 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-29
(1 page)
31 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2012Statement of affairs with form 4.19 (6 pages)
31 May 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Director's details changed for Mr Iain Hugh Prain on 31 May 2011 (2 pages)
18 January 2012Secretary's details changed for Mr Iain Hugh Prain on 31 May 2011 (2 pages)
18 January 2012Director's details changed for Mr Iain Hugh Prain on 31 May 2011 (2 pages)
18 January 2012Secretary's details changed for Mr Iain Hugh Prain on 31 May 2011 (2 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
(5 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
(5 pages)
5 July 2011Full accounts made up to 30 September 2010 (12 pages)
5 July 2011Full accounts made up to 30 September 2010 (12 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
6 May 2010Full accounts made up to 30 September 2009 (12 pages)
6 May 2010Full accounts made up to 30 September 2009 (12 pages)
8 January 2010Director's details changed for Mr Iain Hugh Prain on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Mr Iain Hugh Prain on 1 December 2009 (1 page)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr Iain Hugh Prain on 1 December 2009 (2 pages)
8 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
8 January 2010Secretary's details changed for Mr Iain Hugh Prain on 1 December 2009 (1 page)
8 January 2010Director's details changed for Mr Iain Hugh Prain on 1 December 2009 (2 pages)
8 January 2010Secretary's details changed for Mr Iain Hugh Prain on 1 December 2009 (1 page)
6 July 2009Full accounts made up to 30 September 2008 (13 pages)
6 July 2009Full accounts made up to 30 September 2008 (13 pages)
14 January 2009Return made up to 21/12/08; full list of members (3 pages)
14 January 2009Return made up to 21/12/08; full list of members (3 pages)
8 July 2008Full accounts made up to 30 September 2007 (14 pages)
8 July 2008Full accounts made up to 30 September 2007 (14 pages)
14 January 2008Return made up to 21/12/07; full list of members (2 pages)
14 January 2008Return made up to 21/12/07; full list of members (2 pages)
26 June 2007Full accounts made up to 30 September 2006 (13 pages)
26 June 2007Full accounts made up to 30 September 2006 (13 pages)
25 April 2007Auditor's resignation (1 page)
25 April 2007Auditor's resignation (1 page)
5 January 2007Return made up to 21/12/06; full list of members (7 pages)
5 January 2007Return made up to 21/12/06; full list of members (7 pages)
1 December 2006Registered office changed on 01/12/06 from: sandringham, guildford road woking surrey GU22 7QL (1 page)
1 December 2006Registered office changed on 01/12/06 from: sandringham, guildford road woking surrey GU22 7QL (1 page)
7 August 2006Full accounts made up to 30 September 2005 (9 pages)
7 August 2006Full accounts made up to 30 September 2005 (9 pages)
6 February 2006Return made up to 21/12/05; full list of members (7 pages)
6 February 2006Return made up to 21/12/05; full list of members (7 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 December 2004Return made up to 21/12/04; full list of members (7 pages)
20 December 2004Return made up to 21/12/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 April 2004Ad 01/04/02-30/09/03 £ si 1@1 (2 pages)
27 April 2004Ad 01/04/02-30/09/03 £ si 1@1 (2 pages)
16 March 2004Return made up to 21/12/03; full list of members (7 pages)
16 March 2004Return made up to 21/12/03; full list of members (7 pages)
13 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
13 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
12 March 2003Return made up to 21/12/02; full list of members (7 pages)
12 March 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Accounts made up to 31 March 2002 (1 page)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 December 2002Return made up to 21/12/01; full list of members (7 pages)
4 December 2002Return made up to 21/12/01; full list of members (7 pages)
23 January 2002Accounts made up to 31 March 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 October 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
8 October 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
7 February 2001Nc inc already adjusted 31/01/01 (1 page)
7 February 2001Memorandum and Articles of Association (9 pages)
7 February 2001Memorandum and Articles of Association (9 pages)
7 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 February 2001Nc inc already adjusted 31/01/01 (1 page)
7 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 February 2001New secretary appointed;new director appointed (1 page)
2 February 2001New secretary appointed;new director appointed (1 page)
2 February 2001New director appointed (1 page)
2 February 2001New director appointed (1 page)
2 February 2001Registered office changed on 02/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 February 2001Registered office changed on 02/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Secretary resigned (1 page)
21 December 2000Incorporation (13 pages)