Company NameCastlegate 284 Limited
Company StatusDissolved
Company Number04927157
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Alexander Batt
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2009(5 years, 7 months 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(5 years, 7 months 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(7 years 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
Appointed25 November 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Road
Edwalton
Nottingham
NG12 4BT
Director NameMr Steve James Kent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalling Water House
Staploe
St Neots
Cambridgeshire
PE19 5JA
Director NameAlec Hampson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 23 December 2005)
RoleCompany Director
Correspondence Address18 College Street
East Bridgford
Nottingham
NG13 8LE
Director NameJonathan Harry Winston Engler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 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 NameAlec Hampson
NationalityBritish
StatusResigned
Appointed25 November 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address18 College Street
East Bridgford
Nottingham
NG13 8LE
Director NameJeremy William Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 September 2004)
RoleBanker
Correspondence Address3-5 Montague Close
Third Floor Minerva House
London
SE1 9BB
Director NameMr Mark Patrick Dunfoy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Heathviews Gardens
London
SW15 3SZ
Director NameLindsay George Dibden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 2005)
RoleCompany Director
Correspondence AddressBaigens
Chawton Alton
Hampshire
GU34 1SL
Director NameScott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address117 Westfields Avenue
Barnes
London
SW13 0AY
Secretary NameMiss Dawn Priscilla Sugden
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 11 months after company formation)
Appointment Duration1 year (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(3 years, 12 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 James Francis Winschel Jr
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2009(5 years, 7 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(5 years, 7 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(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressThe Quays 101-105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websiteperceptive.com

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

24m at £1Clinphone Development Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£4,784,000
Cash£5,369,000
Current Liabilities£585,000

Accounts

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

Charges

28 January 2004Delivered on: 11 February 2004
Satisfied on: 3 December 2008
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

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2016Auditor's resignation (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 2016Statement by Directors (1 page)
11 March 2016Statement of capital on 11 March 2016
  • GBP 1.00
(4 pages)
11 March 2016Resolutions
  • RES13 ‐ Elimination of the share premium account 07/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2016Solvency Statement dated 07/03/16 (1 page)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 24,000,001
(5 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 24,000,001
(5 pages)
30 June 2015Full accounts made up to 30 June 2014 (16 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 24,000,001
(5 pages)
4 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 24,000,001
(5 pages)
20 May 2014Termination of appointment of James Winschel Jr as a director (2 pages)
7 April 2014Full accounts made up to 30 June 2013 (15 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 24,000,001
(6 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 24,000,001
(6 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Mr James Francis Winschel Jr on 17 October 2011 (2 pages)
13 April 2011Full accounts made up to 30 June 2010 (15 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 2010Termination of appointment of Ravi Mankoo as a secretary (2 pages)
5 November 2010Appointment of Douglas Alexander Batt as a secretary (3 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 30 June 2009 (14 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)
11 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Douglas Alexander Batt on 11 December 2009 (2 pages)
9 December 2009Registered office address changed from Ladybay House Meadow Grove Nottingham Nottinghamshire NG2 3HF on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Ladybay House Meadow Grove Nottingham Nottinghamshire NG2 3HF on 9 December 2009 (2 pages)
8 December 2009Director's details changed for Mr James Francis Winschel Jr on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr James Francis Winschel Jr on 7 December 2009 (2 pages)
9 June 2009Director and secretary appointed douglas alexander batt (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 james francis winschel jr (2 pages)
9 June 2009Director appointed josef hieronymous von rickenbach (2 pages)
11 February 2009Auditor's resignation (1 page)
11 February 2009Section 519 (1 page)
4 February 2009Return made up to 09/10/08; full list of members (3 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 November 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
17 October 2008Full accounts made up to 29 February 2008 (13 pages)
13 December 2007Full accounts made up to 28 February 2007 (13 pages)
7 November 2007New secretary appointed (2 pages)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
5 November 2007Secretary resigned (1 page)
17 November 2006Return made up to 09/10/06; full list of members (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
7 June 2006Full accounts made up to 28 February 2006 (12 pages)
20 January 2006Auditor's resignation (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
20 December 2005Full accounts made up to 28 February 2005 (13 pages)
17 November 2005Return made up to 09/10/05; full list of members (9 pages)
4 August 2005Declaration of assistance for shares acquisition (10 pages)
4 August 2005Declaration of assistance for shares acquisition (10 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2005New director appointed (4 pages)
23 December 2004Director resigned (1 page)
20 December 2004Full accounts made up to 28 February 2004 (13 pages)
1 December 2004Accounting reference date shortened from 28/02/05 to 28/02/04 (1 page)
10 November 2004Return made up to 09/10/04; full list of members (9 pages)
26 March 2004Ad 28/01/04--------- £ si 24000000@1=24000000 £ ic 1/24000001 (2 pages)
26 March 2004Statement of affairs (10 pages)
26 March 2004Nc inc already adjusted 28/01/04 (2 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2004New director appointed (3 pages)
2 February 2004New director appointed (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
7 December 2003Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
7 December 2003New director appointed (1 page)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003Registered office changed on 07/12/03 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
9 October 2003Incorporation (15 pages)