Company NameCastlemill Investments Limited
Company StatusDissolved
Company Number05463834
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date3 November 2016 (7 years, 5 months ago)
Previous NameHackremco (No. 2281) Limited

Business Activity

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

Directors

Director NameJonathan Winstanley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 03 November 2016)
RoleBanker
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Prasad Nagnath Pitale
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2010(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 03 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS
Secretary NameMr Paul Gittins
StatusClosed
Appointed12 July 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 03 November 2016)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Christopher James Fry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 09 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameDavid John King
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 25 July 2008)
RoleChartered Accountant
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameLorinda Joanne Long
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 09 July 2009)
RoleGeneral Counsel
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameClifford Michael Pattenden
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressEbbisham Hurst
Ebbisham Lane
Walton On The Hill
Surrey
KT20 5BT
Secretary NameAndrew Walter Barnett
NationalityBritish
StatusResigned
Appointed06 July 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 2008)
RoleCompany Director
Correspondence AddressWestmere 32 Cheyham Way
Sutton
Surrey
SM2 7HX
Director NameMr Kevin John Woolford
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 March 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Bede House
Manor Fields
Putney
SW15 3LT
Director NameMr Graeme Tosen
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 China Court Asher Way
London
E1W 2JF
Secretary NameStephanie Margaret Cole
NationalityBritish
StatusResigned
Appointed19 December 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2010)
RoleCompany Director
Correspondence AddressHbos Treasury Services
33 Old Broad Street
London
EC2N 1HZ
Director NameDavid John King
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 09 April 2010)
RoleChartered Accountant
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£44,000
Gross Profit-£10,952,000
Net Worth£13,039,000
Cash£6,146,000
Current Liabilities£401,834,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Return of final meeting in a members' voluntary winding up (7 pages)
20 July 2016Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016 (2 pages)
9 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2016Appointment of a voluntary liquidator (2 pages)
4 August 2015Liquidators statement of receipts and payments to 26 May 2015 (7 pages)
4 August 2015Liquidators' statement of receipts and payments to 26 May 2015 (7 pages)
13 June 2014Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom (2 pages)
13 June 2014Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 13 June 2014 (2 pages)
11 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2014Declaration of solvency (3 pages)
11 June 2014Appointment of a voluntary liquidator (1 page)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 20,000
(5 pages)
1 May 2014Statement of capital on 1 May 2014
  • GBP 20,000
(4 pages)
1 May 2014Statement by directors (1 page)
1 May 2014Statement of capital on 1 May 2014
  • GBP 20,000
(4 pages)
1 May 2014Resolutions
  • RES13 ‐ Cancel capital redemmption reserve a/c 16/04/2014
(1 page)
1 May 2014Solvency statement dated 16/04/14 (1 page)
25 February 2014Director's details changed for Jonathan Winstanley on 30 January 2014 (2 pages)
7 January 2014Register inspection address has been changed (1 page)
12 July 2013Full accounts made up to 31 December 2012 (24 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 June 2012Full accounts made up to 31 December 2011 (22 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (20 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
14 March 2011Director's details changed for Jonathan Winstanley on 10 March 2011 (2 pages)
11 March 2011Director's details changed for Jonathan Winstanley on 2 March 2011 (2 pages)
11 March 2011Director's details changed for Jonathan Winstanley on 2 March 2011 (2 pages)
16 July 2010Full accounts made up to 31 December 2009 (20 pages)
13 July 2010Appointment of Mr Paul Gittins as a secretary (1 page)
13 July 2010Termination of appointment of a secretary (1 page)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
24 May 2010Appointment of Prasad Nagnath Pitale as a director (3 pages)
13 April 2010Termination of appointment of David King as a director (1 page)
6 August 2009Director appointed jonathan winstanley (2 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(33 pages)
14 July 2009Appointment terminated director graeme tosen (1 page)
14 July 2009Director appointed david john king (1 page)
14 July 2009Appointment terminated director lorinda long (1 page)
14 July 2009Appointment terminated director christopher fry (1 page)
28 May 2009Return made up to 26/05/09; full list of members (4 pages)
1 May 2009Section 519 (2 pages)
27 April 2009Full accounts made up to 31 December 2008 (23 pages)
2 March 2009Appointment terminated director clifford pattenden (1 page)
13 January 2009Secretary appointed stephanie margaret cole (2 pages)
9 January 2009Appointment terminated secretary andrew barnett (1 page)
6 August 2008Appointment terminated director david king (1 page)
6 August 2008Director appointed graeme tosen (2 pages)
18 June 2008Return made up to 26/05/08; full list of members (8 pages)
9 May 2008Full accounts made up to 31 December 2007 (25 pages)
7 January 2008Accounting reference date shortened from 21/03/08 to 31/12/07 (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
3 July 2007Return made up to 26/05/07; full list of members (7 pages)
27 June 2007Full accounts made up to 21 March 2007 (20 pages)
3 May 2007Full accounts made up to 31 December 2006 (21 pages)
31 March 2007Accounting reference date shortened from 31/12/07 to 21/03/07 (1 page)
31 March 2007Director resigned (1 page)
24 March 2007Full accounts made up to 23 July 2006 (11 pages)
4 September 2006Accounting reference date shortened from 23/07/07 to 31/12/06 (1 page)
4 September 2006Ad 24/07/06--------- £ si 1019999@1=1019999 £ ic 1/1020000 (2 pages)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2006Nc inc already adjusted 24/07/06 (2 pages)
17 August 2006Accounting reference date extended from 31/05/06 to 23/07/06 (1 page)
14 August 2006New director appointed (2 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
1 August 2006New secretary appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
22 June 2006Return made up to 26/05/06; full list of members (6 pages)
2 June 2006Company name changed hackremco (no. 2281) LIMITED\certificate issued on 02/06/06 (2 pages)
26 May 2005Incorporation (17 pages)