Company NameMellor & Russell Holdings Limited
Company StatusDissolved
Company Number07701558
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date4 February 2021 (3 years, 2 months ago)
Previous NameCastlegate 649 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Judith Lynn Naake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kirker & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
Director NameMr John Nicholas Grant Warden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(2 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 04 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kirker & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
Director NameMr Gavin George Cummings
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameMr James Walker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed12 July 2011(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitemellorandrussell.co.uk

Location

Registered AddressC/O Kirker & Co Centre 645
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

220k at £1John Nicholas Grant Warden
58.67%
Ordinary A
16k at £1Canyon Investment Company LTD
4.27%
Ordinary A
125k at £1Judith Lynn Naake
33.33%
Ordinary B
14k at £1St Annes Trustees LTD
3.73%
Ordinary A

Financials

Year2014
Net Worth£584,105
Current Liabilities£575,180

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 October

Charges

7 April 2016Delivered on: 8 April 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 October 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
15 September 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
8 April 2016Registration of charge 077015580001, created on 7 April 2016 (25 pages)
10 November 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 375,000
(4 pages)
28 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
26 January 2015Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
20 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 375,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 375,000
(4 pages)
18 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
18 March 2013Purchase of own shares. (3 pages)
18 March 2013Cancellation of shares. Statement of capital on 18 March 2013
  • GBP 500,000
(4 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2012Termination of appointment of James Walker as a director (1 page)
16 August 2012Registered office address changed from Marland House 13 Huddersfield Way Barnsley S70 2LW on 16 August 2012 (1 page)
16 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
27 October 2011Appointment of James Walker as a director (3 pages)
25 October 2011Company name changed castlegate 649 LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-09-30
(3 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
21 October 2011Change of name notice (2 pages)
19 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-30
(2 pages)
18 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 375,000.00
(4 pages)
18 October 2011Particulars of variation of rights attached to shares (2 pages)
18 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 500,000.00
(4 pages)
18 October 2011Change of share class name or designation (2 pages)
17 October 2011Appointment of Judith Lynn Naake as a director (3 pages)
17 October 2011Appointment of John Nicholas Grant Warden as a director (3 pages)
17 October 2011Termination of appointment of Castlegate Directors Limited as a director (2 pages)
17 October 2011Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 17 October 2011 (2 pages)
17 October 2011Termination of appointment of Gavin Cummings as a director (2 pages)
17 October 2011Current accounting period shortened from 31 July 2012 to 30 April 2012 (3 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)