Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE STREET (TAUNTON) LIMITED
Company Information for

CASTLE STREET (TAUNTON) LIMITED

BRIDGWATER, SOMERSET, TA6,
Company Registration Number
03281653
Private Limited Company
Dissolved

Dissolved 2018-03-04

Company Overview

About Castle Street (taunton) Ltd
CASTLE STREET (TAUNTON) LIMITED was founded on 1996-11-15 and had its registered office in Bridgwater. The company was dissolved on the 2018-03-04 and is no longer trading or active.

Key Data
Company Name
CASTLE STREET (TAUNTON) LIMITED
 
Legal Registered Office
BRIDGWATER
SOMERSET
 
Filing Information
Company Number 03281653
Date formed 1996-11-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-03-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASTLE STREET (TAUNTON) LIMITED

Current Directors
Officer Role Date Appointed
FRANCES KATHERINE ANNE EDWARDS
Company Secretary 1997-01-29
FRANCES KATHERINE ANNE EDWARDS
Director 1997-01-29
PAUL ANTHONY EDWARDS
Director 1997-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN BOLLINGTON
Company Secretary 1996-11-15 1997-01-29
MALFORD JAMES HARRIS
Director 1996-11-15 1997-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES KATHERINE ANNE EDWARDS ROSELEA PROPERTIES LTD Company Secretary 1992-09-08 CURRENT 1992-07-24 Active
FRANCES KATHERINE ANNE EDWARDS KMW TRADING LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
FRANCES KATHERINE ANNE EDWARDS KMW PROPERTIES LIMITED Director 1996-06-17 CURRENT 1996-03-21 Active
FRANCES KATHERINE ANNE EDWARDS ROSELEA PROPERTIES LTD Director 1992-09-08 CURRENT 1992-07-24 Active
PAUL ANTHONY EDWARDS POLDEN BUSINESS CENTRE LIMITED Director 2018-07-17 CURRENT 2018-06-08 Active
PAUL ANTHONY EDWARDS KMW TRADING LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
PAUL ANTHONY EDWARDS CRANMER COURT (CHELSEA) TENANTS LIMITED Director 2012-05-01 CURRENT 1972-03-22 Active
PAUL ANTHONY EDWARDS WOODLAND COURT BUSINESS PARK MANAGEMENT LIMITED Director 2010-10-01 CURRENT 2007-01-09 Active
PAUL ANTHONY EDWARDS CAXTON BUSINESS PARK LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active - Proposal to Strike off
PAUL ANTHONY EDWARDS ELGIN INDUSTRIAL ESTATE (2) LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active
PAUL ANTHONY EDWARDS ELGIN INDUSTRIAL ESTATE LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active
PAUL ANTHONY EDWARDS CAXTON BUSINESS PARK (2) LIMITED Director 2002-05-10 CURRENT 2002-01-08 Active - Proposal to Strike off
PAUL ANTHONY EDWARDS ISLEPORT SECURITIES LIMITED Director 2001-11-19 CURRENT 2001-11-19 Liquidation
PAUL ANTHONY EDWARDS KMW PROPERTIES LIMITED Director 1996-06-17 CURRENT 1996-03-21 Active
PAUL ANTHONY EDWARDS ROSELEA PROPERTIES LTD Director 1992-09-08 CURRENT 1992-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2017 FROM MOSS BANK LIPPIATT LANE SHIPHAM WINSCOMBE SOMERSET BS25 1QY
2017-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-244.70DECLARATION OF SOLVENCY
2017-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-31AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-31AA01PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0115/11/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-02AR0115/11/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0115/11/13 FULL LIST
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-13AR0115/11/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-29AR0115/11/11 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-09AR0115/11/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04AR0115/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY EDWARDS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES KATHERINE ANNE EDWARDS / 04/01/2010
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-03363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-12363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-21363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-08363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-08-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-20363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-12363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-05363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-12363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-17363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1998-12-09363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-16363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-11-13225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98
1997-02-28395PARTICULARS OF MORTGAGE/CHARGE
1997-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-07288aNEW DIRECTOR APPOINTED
1997-02-03288bDIRECTOR RESIGNED
1997-02-03288bSECRETARY RESIGNED
1996-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CASTLE STREET (TAUNTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-21
Resolutions for Winding-up2017-02-21
Notices to Creditors2017-02-21
Fines / Sanctions
No fines or sanctions have been issued against CASTLE STREET (TAUNTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-08-26 Satisfied JULIAN HODGE BANK LIMITED
ASSIGNMENT 2004-10-06 Satisfied JULIAN HODGE BANK LIMITED
CHARGE OVER BUILDING CONTRACTS 2004-10-02 Satisfied JULIAN HODGE BANK LIMITED
ASSIGNMENT OF CHARGE 2004-10-02 Satisfied JULIAN HODGE BANK LIMITED
DEBENTURE 2002-06-07 Satisfied JULIAN HODGE BANK LIMITED
MORTGAGE 2002-06-07 Satisfied JULIAN HODGE BANK LIMITED
LEGAL CHARGE WITH FLOATING CHARGE 1997-02-28 Satisfied RIGGS A.P. BANK LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 618,797
Creditors Due After One Year 2012-03-31 £ 681,683
Creditors Due Within One Year 2013-03-31 £ 247,905
Creditors Due Within One Year 2012-03-31 £ 221,213

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE STREET (TAUNTON) LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 17,709
Current Assets 2012-03-31 £ 19,027
Debtors 2013-03-31 £ 16,760
Debtors 2012-03-31 £ 19,010
Fixed Assets 2013-03-31 £ 1,199,962
Fixed Assets 2012-03-31 £ 1,205,345
Secured Debts 2013-03-31 £ 669,741
Secured Debts 2012-03-31 £ 725,897
Shareholder Funds 2013-03-31 £ 350,969
Shareholder Funds 2012-03-31 £ 321,476
Tangible Fixed Assets 2013-03-31 £ 16,149
Tangible Fixed Assets 2012-03-31 £ 21,532

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CASTLE STREET (TAUNTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE STREET (TAUNTON) LIMITED
Trademarks
We have not found any records of CASTLE STREET (TAUNTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE STREET (TAUNTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CASTLE STREET (TAUNTON) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE STREET (TAUNTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCASTLE STREET (TAUNTON) LIMITEDEvent Date2017-02-16
Michael Richard Berry , (IP No. 1536) of Maxwells Chartered Accountants , 4 King Square, Bridgwater, Somerset, TA6 3YF . : For further details contact: Michael R Berry, E-mail: mrb@maxwellsaccountants.co.uk, Tel: 01278 423008. Ag FF112156
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCASTLE STREET (TAUNTON) LIMITEDEvent Date2017-02-16
At a General Meeting of the above named Company convened and held at 4 King Square, Bridgwater, Somerset TA6 3YF, on 16 February 2017 , the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Michael Richard Berry , (IP No. 1536) of Maxwells Chartered Accountants , 4 King Square, Bridgwater, Somerset, TA6 3YF be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Michael R Berry, E-mail: mrb@maxwellsaccountants.co.uk, Tel: 01278 423008. Ag FF112156
 
Initiating party Event TypeNotices to Creditors
Defending partyCASTLE STREET (TAUNTON) LIMITEDEvent Date2017-02-15
Notice is given that Michael Richard Berry of Maxwells Chartered Accountants, 4 King Square, Bridgwater, Somerset TA6 3YF was appointed Liquidator of the above named Company following a General Meeting on 16 February 2017. The Liquidator gives notice pursuant to Rule 4.182A of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Maxwells, 4 King Square, Bridgwater, Somerset TA6 3YF by 31 March 2017 the last date for proving. Notice is also given that the Liquidator intends to make a distribution to creditors who have submitted claims by 30 April 2017; otherwise the distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the directors of the Company have made a Statutory Declaration that they have made a full enquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of six months from the commencement of the winding up. Office Holder details: Michael Richard Berry , (IP No. 1536) of Maxwells Chartered Accountants , 4 King Square, Bridgwater, Somerset, TA6 3YF . For further details contact: Michael R Berry, E-mail: mrb@maxwellsaccountants.co.uk, Tel: 01278 423008. Ag FF112156
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE STREET (TAUNTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASTLE STREET (TAUNTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.