Company NameCastlegate 749 Limited
Company StatusDissolved
Company Number10044587
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 1 month ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Directors

Director NameMr David Peter Cowie
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (closed 19 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBrowne Jacobson Llp 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameJudith Lynn Naake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowne Jacobson Llp 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMrs Dominique Christiane Tai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2016(same day as company formation)
RoleAssociate Lawyer
Country of ResidenceEngland
Correspondence AddressBrowne Jacobson Llp 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameSean Richard Haines
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(5 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 25 October 2016)
RoleOral Hygiene Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 17-25 Ferrybridge Business Park
Knottingley
West Yorkshire
WF11 8NA
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed04 March 2016(same day as company formation)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered AddressBrowne Jacobson Llp 15th Floor, 6 Bevis Marks
Bury Court
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

5 September 2016Delivered on: 16 September 2016
Persons entitled: Asset Finance UK Limited

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 2 September 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 11 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

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Termination of appointment of Sean Haines as a director on 25 October 2016 (1 page)
26 October 2016Appointment of Mr David Peter Cowie as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr David Peter Cowie as a director on 25 October 2016 (2 pages)
26 October 2016Termination of appointment of Sean Haines as a director on 25 October 2016 (1 page)
16 September 2016Registration of charge 100445870003, created on 5 September 2016 (52 pages)
16 September 2016Registration of charge 100445870003, created on 5 September 2016 (52 pages)
5 September 2016Satisfaction of charge 100445870001 in full (1 page)
5 September 2016Satisfaction of charge 100445870001 in full (1 page)
2 September 2016Registration of charge 100445870002, created on 31 August 2016 (10 pages)
2 September 2016Registration of charge 100445870002, created on 31 August 2016 (10 pages)
24 August 2016Appointment of Sean Haines as a director on 23 August 2016 (2 pages)
24 August 2016Appointment of Sean Haines as a director on 23 August 2016 (2 pages)
29 June 2016Termination of appointment of Judith Lynn Naake as a director on 24 June 2016 (1 page)
29 June 2016Termination of appointment of Judith Lynn Naake as a director on 24 June 2016 (1 page)
11 April 2016Registration of charge 100445870001, created on 7 April 2016 (25 pages)
11 April 2016Registration of charge 100445870001, created on 7 April 2016 (25 pages)
11 March 2016Termination of appointment of Dominique Christiane Tai as a director on 4 March 2016 (1 page)
11 March 2016Termination of appointment of Castlegate Directors Limited as a director on 4 March 2016 (1 page)
11 March 2016Appointment of Judith Lynne Naake as a director on 4 March 2016 (2 pages)
11 March 2016Appointment of Judith Lynne Naake as a director on 4 March 2016 (2 pages)
11 March 2016Termination of appointment of Dominique Christiane Tai as a director on 4 March 2016 (1 page)
11 March 2016Termination of appointment of Castlegate Directors Limited as a director on 4 March 2016 (1 page)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
(20 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 1
(20 pages)