Company NameCastle Pensions No.1 Limited
Company StatusDissolved
Company Number08022570
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameDonington Pensions No.1 Limited

Business Activity

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

Directors

Director NameMr Walter Ludwig Ernst Schmidt-Cording
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed24 February 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 13 December 2016)
RoleHead Of Liquidity And Risk Management
Country of ResidenceGermany
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Tobias Junker
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed30 September 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 13 December 2016)
RoleDirector: International Relations & Benefits
Country of ResidenceGermany
Correspondence AddressHeathrow Boulevard 2 284 Bath Road
Sipson
West Drayton
Middlesex
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed24 May 2013(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 13 December 2016)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Roland Kern
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressBg 366 Airportring
Frankfurt
60546
Director NameMr Christoph Wilhelm
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressBg 366 Airportring
Frankfurt
60546
Director NameAxel Tillmann
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2013)
RoleFinance Manager
Country of ResidenceGermany
Correspondence AddressBg 366 Airportring
Frankfurt
60546
Germany

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Lhbd Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD England to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page)
24 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
26 August 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
2 October 2014Appointment of Mr Tobias Junker as a director on 30 September 2014 (2 pages)
1 October 2014Termination of appointment of Christoph Wilhelm as a director on 30 September 2014 (1 page)
22 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
7 April 2014Register(s) moved to registered office address (1 page)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
24 March 2014Appointment of Mr Walter Ludwig Ernst Schmidt-Cording as a director (2 pages)
21 March 2014Termination of appointment of Roland Kern as a director (1 page)
3 October 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
23 September 2013Termination of appointment of Axel Tillmann as a director (1 page)
29 May 2013Registered office address changed from C/O Lufthansa German Airlines Heathrow Boulevard 2 284 Bath Road Sipson West Drayton UB7 0DQ England on 29 May 2013 (1 page)
29 May 2013Appointment of Mitre Secretaries Limited as a secretary (2 pages)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
15 August 2012Memorandum and Articles of Association (30 pages)
9 August 2012Company name changed donington pensions no.1 LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-09
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2012Appointment of Axel Tillmann as a director (3 pages)
11 April 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
5 April 2012Incorporation (30 pages)