Company NameCastle Street Retail Limited
Company StatusDissolved
Company Number06280678
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NameCastle Street Retails Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Roderick Banyard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 1-3 Bury Street
Guildford
Surrey
GU2 4AW
Director NameMr Matthew Peter Jevans
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Grange Avenue
Twickenham
Middlesex
TW2 5TW
Director NamePeter Theodore Jevans
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameJacqueline Anne Burns
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 17 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBury House 1-3 Bury Street
Guildford
Surrey
GU2 4AW
Director NameMr Martyn Paul Guess
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDanesmount
Tower Hill
Dorking
Surrey
RH4 2AT
Director NameMr Ian Peter Steer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrigafoyle House
Chipperfield Road
Bovington
Hertfordshire
HP3 0JR
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD

Location

Registered Address4th Floor 7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Cracknore Investment LTD
75.00%
Ordinary
30 at £1Merlin International Properties LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,848,951
Cash£8
Current Liabilities£1,842,107

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

15 June 2010Delivered on: 18 June 2010
Persons entitled: Cracknore Investments Limited

Classification: Deed of amendment and confirmation in relation to an existing legal charge dated 05 october 2009 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15-20 castle street swansea t/nos CYM157405 and CYM335605 see image for full details.
Outstanding
26 October 2009Delivered on: 12 November 2009
Persons entitled: Merlin International Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 15-20 castle street, swansea t/no's CYM335605 and CYM157405.
Outstanding
5 October 2009Delivered on: 12 October 2009
Persons entitled: Cracknore Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 15-20 castle street swansea t/n CYM335605 and CYM157405 see image for full details.
Outstanding
13 September 2007Delivered on: 19 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15/20 castle street swansea t/nos CYM335605 and CYM157405. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
5 December 2007Delivered on: 19 December 2007
Satisfied on: 22 April 2009
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 120
(7 pages)
2 March 2016Notice of ceasing to act as receiver or manager (4 pages)
2 March 2016Receiver's abstract of receipts and payments to 18 January 2016 (3 pages)
2 March 2016Receiver's abstract of receipts and payments to 26 September 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 120
(7 pages)
29 April 2015Receiver's abstract of receipts and payments to 26 March 2015 (3 pages)
29 April 2015Receiver's abstract of receipts and payments to 26 September 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 120
(7 pages)
20 June 2014Receiver's abstract of receipts and payments to 26 March 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 September 2013Appointment of receiver or manager (4 pages)
13 September 2013Notice of ceasing to act as receiver or manager (4 pages)
13 September 2013Notice of ceasing to act as receiver or manager (4 pages)
13 September 2013Appointment of receiver or manager (4 pages)
28 June 2013Director's details changed for Mr Colin Roderick Banyard on 28 June 2013 (2 pages)
28 June 2013Director's details changed for Jacqueline Anne Burns on 28 June 2013 (2 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
18 April 2013Director's details changed for Jacqueline Anne Burns on 10 April 2013 (2 pages)
8 April 2013Notice of appointment of receiver or manager (3 pages)
29 January 2013Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom (1 page)
29 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 29 January 2013 (1 page)
2 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
5 November 2012Director's details changed for Jacqueline Anne Burns on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Jacqueline Anne Burns on 1 November 2012 (2 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
28 September 2011Director's details changed for Mr Colin Roderick Banyard on 15 September 2011 (3 pages)
6 September 2011Director's details changed for Mr Colin Roderick Banyard on 1 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Colin Roderick Banyard on 1 September 2011 (2 pages)
27 July 2011Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
20 July 2011Termination of appointment of Slc Registrars Limited as a secretary (1 page)
20 July 2011Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ United Kingdom on 20 July 2011 (1 page)
1 July 2011Termination of appointment of Slc Registrars Limited as a secretary (1 page)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
14 February 2011Appointment of Jacqueline Anne Burns as a director (2 pages)
11 February 2011Termination of appointment of Ian Steer as a director (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (9 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 April 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 February 2010Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
12 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 September 2009Director appointed ian peter steer (1 page)
11 September 2009Appointment terminated director martyn guess (1 page)
16 June 2009Return made up to 15/06/09; full list of members (5 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2008Location of register of members (non legible) (1 page)
18 June 2008Return made up to 15/06/08; full list of members (5 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
16 October 2007Secretary's particulars changed (1 page)
19 September 2007Particulars of mortgage/charge (3 pages)
13 August 2007Director's particulars changed (1 page)
8 August 2007Ad 15/06/07-15/06/07 £ si [email protected]=119 £ ic 1/120 (2 pages)
5 July 2007New director appointed (3 pages)
5 July 2007New director appointed (3 pages)
5 July 2007Location of register of members (non legible) (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (3 pages)
5 July 2007Registered office changed on 05/07/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
18 June 2007Company name changed castle street retails LIMITED\certificate issued on 18/06/07 (2 pages)
15 June 2007Incorporation (18 pages)