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

CASTLE SECURITY SOLUTIONS (UK) LIMITED

C/O Currie Young Limited, 10 King Street, Newcastle Under Lyme, ST5 1EL,
Company Registration Number
03451962
Private Limited Company
Liquidation

Company Overview

About Castle Security Solutions (uk) Ltd
CASTLE SECURITY SOLUTIONS (UK) LIMITED was founded on 1997-10-20 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Liquidation". Castle Security Solutions (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CASTLE SECURITY SOLUTIONS (UK) LIMITED
 
Legal Registered Office
C/O Currie Young Limited
10 King Street
Newcastle Under Lyme
ST5 1EL
Other companies in ST3
 
Filing Information
Company Number 03451962
Company ID Number 03451962
Date formed 1997-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2009-03-31
Account next due 31/12/2010
Latest return 20/10/2009
Return next due 17/11/2010
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-12-15 12:01:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE SECURITY SOLUTIONS (UK) LIMITED
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 SECURITY SOLUTIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
BERNADETTE GOUCHER
Company Secretary 2004-01-16
CHRISTOPHER ANDREW MCGUINNESS
Director 1997-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE MCGUINNESS
Company Secretary 1997-10-30 2004-01-15
CAROLINE JANE MCGUINNESS
Director 1997-10-30 1998-01-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-10-20 1997-10-30
WATERLOW NOMINEES LIMITED
Nominated Director 1997-10-20 1997-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADETTE GOUCHER CASTLE SECURITY INSTALLATIONS LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Dissolved 2015-06-09
CHRISTOPHER ANDREW MCGUINNESS CASTLE SECURITY INSTALLATIONS LIMITED Director 2006-03-21 CURRENT 2006-03-21 Dissolved 2015-06-09

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
2023-12-15Final Gazette dissolved via compulsory strike-off
2023-09-15Voluntary liquidation. Return of final meeting of creditors
2023-05-01Liquidators' statement of receipts and payments to 2023-03-18
2022-10-204.68 Liquidators' statement of receipts and payments to 2022-09-18
2022-05-03Liquidators' statement of receipts and payments to 2021-09-18
2022-05-03Liquidators' statement of receipts and payments to 2022-03-18
2022-05-034.68 Liquidators' statement of receipts and payments to 2021-09-18
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB
2021-04-274.68 Liquidators' statement of receipts and payments to 2020-09-18
2020-09-284.68 Liquidators' statement of receipts and payments to 2020-03-18
2020-06-154.68 Liquidators' statement of receipts and payments to 2019-09-18
2020-05-144.68 Liquidators' statement of receipts and payments to 2020-03-18
2019-07-114.68 Liquidators' statement of receipts and payments to 2019-03-18
2018-05-154.68 Liquidators' statement of receipts and payments to 2018-03-18
2017-12-05LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/ REPLACEMENT OF LIQUIDATOR
2017-12-054.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2017-12-05LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER RE. REMOVAL/ REPLACEMENT OF LIQUIDATOR
2017-12-054.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2017-10-044.68 Liquidators' statement of receipts and payments to 2017-09-18
2017-06-154.68 Liquidators' statement of receipts and payments to 2017-03-18
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP
2016-12-294.68 Liquidators' statement of receipts and payments to 2016-09-18
2016-05-134.68 Liquidators' statement of receipts and payments to 2016-03-18
2015-10-154.68 Liquidators' statement of receipts and payments to 2015-09-18
2015-06-014.68 Liquidators' statement of receipts and payments to 2015-03-18
2015-05-084.68 Liquidators' statement of receipts and payments to 2015-03-18
2014-10-094.68 Liquidators' statement of receipts and payments to 2014-09-18
2014-04-154.68 Liquidators' statement of receipts and payments to 2014-03-18
2013-10-014.68 Liquidators' statement of receipts and payments to 2013-09-18
2013-04-044.68 Liquidators' statement of receipts and payments to 2013-03-18
2012-09-244.68 Liquidators' statement of receipts and payments to 2012-09-18
2012-04-024.68 Liquidators' statement of receipts and payments to 2012-03-18
2011-10-044.68 Liquidators' statement of receipts and payments to 2011-09-18
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/11 FROM 2 Adventure Place Hanley Stoke-on-Trent Staffordshire ST1 3SF
2011-06-15600Appointment of a voluntary liquidator
2011-06-154.40Notice of ceasing to act as a voluntary liquidator
2011-05-034.68 Liquidators' statement of receipts and payments to 2011-03-18
2010-04-014.20Volunatary liquidation statement of affairs with form 4.19
2010-04-01600Appointment of a voluntary liquidator
2010-04-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM TUDOR HOUSE THE COLONNADE EASTGATE STREET STAFFORD STAFFORDSHIRE ST16 2NQ
2010-02-01LATEST SOC01/02/10 STATEMENT OF CAPITAL;GBP 8
2010-02-01AR0120/10/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW MCGUINNESS / 19/10/2009
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-12-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-15363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-22363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288cSECRETARY'S PARTICULARS CHANGED
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288cSECRETARY'S PARTICULARS CHANGED
2005-11-03363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-29363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-29363(288)SECRETARY RESIGNED
2003-10-21363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24287REGISTERED OFFICE CHANGED ON 24/03/03 FROM: THE MOAT HOUSE 133 NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 2EZ
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-24363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2001-12-17363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: CASTLE SECURITY SOLUTIONS UK LTD THE MOAT HOUSE 133 NEWPORT ROAD STAFFORD ST16 2EZ
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/01
2001-12-1788(2)RAD 31/03/01--------- £ SI 6@1
2001-12-07287REGISTERED OFFICE CHANGED ON 07/12/01 FROM: C/O DEAN STATHAM BANK PASSAGE STAFFORD STAFFORDSHIRE ST16 2JS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-26363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
1999-11-22363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-18363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-10-13225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99
1998-02-23288bDIRECTOR RESIGNED
1998-02-23287REGISTERED OFFICE CHANGED ON 23/02/98 FROM: C/O JEWELS & KIDNEY 15 VICTORIA ROAD STAFFORD ST16 2BY
1997-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-14SRES01ALTER MEM AND ARTS 30/10/97
1997-11-14288bSECRETARY RESIGNED
1997-11-14288aNEW DIRECTOR APPOINTED
1997-11-14288bDIRECTOR RESIGNED
1997-11-11CERTNMCOMPANY NAME CHANGED SPEED 6586 LIMITED CERTIFICATE ISSUED ON 12/11/97
1997-11-06287REGISTERED OFFICE CHANGED ON 06/11/97 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1997-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to CASTLE SECURITY SOLUTIONS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-03-29
Fines / Sanctions
No fines or sanctions have been issued against CASTLE SECURITY SOLUTIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE SECURITY SOLUTIONS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Intangible Assets
Patents
We have not found any records of CASTLE SECURITY SOLUTIONS (UK) LIMITED registering or being granted any patents
Domain Names

CASTLE SECURITY SOLUTIONS (UK) LIMITED owns 1 domain names.

securitytags.co.uk  

Trademarks
We have not found any records of CASTLE SECURITY SOLUTIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE SECURITY SOLUTIONS (UK) 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 (7487 - Other business activities) as CASTLE SECURITY SOLUTIONS (UK) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where CASTLE SECURITY SOLUTIONS (UK) 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 TypeNotices to Creditors
Defending partyCASTLE SECURITY SOLUTIONS (UK) LIMITEDEvent Date2010-03-19
Notice is hereby given that the Creditors of the above named Company, which is being voluntarily wound up, are required, on or before the 19 August 2010, to send in their full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Julie E Bridgett MIPA MABRP of Walletts Insolvency Services, 2-6 Adventure Place, Hanley, Stoke-on-Trent, ST1 3AF the Liquidator of the said Company and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Julie E Bridgett , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE SECURITY SOLUTIONS (UK) 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 SECURITY SOLUTIONS (UK) 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.