Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLEGATE 796 LIMITED
Company Information for

CASTLEGATE 796 LIMITED

4TH FLOOR ABBEY HOUSE, 32 BOOTH STREET, MANCHESTER, M2 4AB,
Company Registration Number
03792812
Private Limited Company
Liquidation

Company Overview

About Castlegate 796 Ltd
CASTLEGATE 796 LIMITED was founded on 1999-06-21 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Castlegate 796 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CASTLEGATE 796 LIMITED
 
Legal Registered Office
4TH FLOOR ABBEY HOUSE
32 BOOTH STREET
MANCHESTER
M2 4AB
Other companies in PR2
 
Previous Names
ANSA UTILITIES LIMITED10/06/2022
ACTIVE SERVICES GROUP LIMITED23/06/2006
Filing Information
Company Number 03792812
Company ID Number 03792812
Date formed 1999-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2020
Account next due 30/04/2022
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB403822721  
Last Datalog update: 2023-02-05 17:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLEGATE 796 LIMITED
The accountancy firm based at this address is ONEE TAX 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 CASTLEGATE 796 LIMITED

Current Directors
Officer Role Date Appointed
RJP SECRETARIES LIMITED
Company Secretary 2016-04-18
GOLD ROUND LIMITED
Director 2016-04-18
ALAN ALBERT HORTON
Director 2016-04-18
STUART PACE
Director 2016-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SMITH
Director 2016-04-18 2016-10-05
STUART LEES
Director 2010-09-27 2016-04-18
ANDREW MARK LLOYD JONES
Director 2013-05-24 2015-05-05
PETER FRANCIS LEE
Director 2013-05-24 2014-07-24
NIALL MACKINLAY POLLARD
Director 2009-06-26 2013-02-20
LOUISE DICKINSON
Company Secretary 2009-06-29 2012-12-21
LOUISE DICKINSON
Director 2009-06-29 2012-12-21
JOHN BARRETT
Director 2009-06-26 2012-01-31
SIMON DAVID MAUDE
Director 2005-08-02 2011-02-09
STEVEN JAMES WATKINS
Director 2009-05-01 2011-01-27
TIMOTHY IAN MCINNES
Company Secretary 2008-08-06 2009-06-26
KEVIN DAVID MAHONEY
Director 2005-06-29 2009-06-26
TIMOTHY IAN MCINNES
Director 2009-03-24 2009-06-26
MICHAEL VINCENT
Director 2005-06-29 2009-06-26
PETER NICHOLAS DAVIS
Company Secretary 2003-09-12 2008-06-30
PETER NICHOLAS DAVIS
Director 2003-09-12 2008-06-30
STEVEN JAMES WATKINS
Director 1999-06-21 2005-06-29
PAUL LESLIE TURNER
Director 2000-08-01 2004-01-19
STEPHEN BOYES
Company Secretary 2001-09-21 2003-09-12
PHILIP JOHN BROOK
Director 1999-06-21 2002-12-20
STEVEN JAMES WATKINS
Company Secretary 1999-06-21 2001-09-21
DOROTHY MAY GRAEME
Nominated Secretary 1999-06-21 1999-06-21
LESLEY JOYCE GRAEME
Nominated Director 1999-06-21 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RJP SECRETARIES LIMITED HILLFIELD SECURITIES (WEMBLEY) LIMITED Company Secretary 2018-08-20 CURRENT 1972-12-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HERLACROSS LIMITED Company Secretary 2018-08-20 CURRENT 1977-06-03 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SPLASH NEWS AND PICTURE AGENCY LIMITED Company Secretary 2018-06-21 CURRENT 2016-09-26 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED FLYNET PICTURES UK LIMITED Company Secretary 2018-06-21 CURRENT 2011-02-02 Liquidation
RJP SECRETARIES LIMITED PAISLEY NEWCO LIMITED Company Secretary 2018-05-02 CURRENT 2018-05-02 Active
RJP SECRETARIES LIMITED ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 2018-04-16 Active
RJP SECRETARIES LIMITED TRL REALISATIONS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED RCAP SIX LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED RCAP FOUR LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED RCAP FIVE LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED RCAP THREE LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Liquidation
RJP SECRETARIES LIMITED CC PROPCO LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Liquidation
RJP SECRETARIES LIMITED CLUTTONS RESIDENTIAL LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
RJP SECRETARIES LIMITED HOGG LABORATORY SUPPLIES LIMITED Company Secretary 2017-09-25 CURRENT 1992-06-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED Company Secretary 2017-09-25 CURRENT 2005-11-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED R&J WOOD LIMITED Company Secretary 2017-09-25 CURRENT 2002-07-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED PRIMARY SCHOOL TOOL BOX LIMITED Company Secretary 2017-09-25 CURRENT 2012-10-04 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED Company Secretary 2017-09-25 CURRENT 1957-08-13 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED AXCESS FINANCIAL EUROPE LIMITED Company Secretary 2017-08-30 CURRENT 2014-01-13 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASH GENERATOR HOLDINGS LIMITED Company Secretary 2017-08-30 CURRENT 2008-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CNG HOLDINGS ENGLAND LIMITED Company Secretary 2017-08-30 CURRENT 2010-11-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASH GENERATOR LIMITED Company Secretary 2017-08-30 CURRENT 1988-05-17 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CABLELINES (2019) LIMITED Company Secretary 2017-08-01 CURRENT 2017-08-01 Active
RJP SECRETARIES LIMITED FAITH 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-08-01 Active
RJP SECRETARIES LIMITED DIFFERENT CORNER LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
RJP SECRETARIES LIMITED THE EDGE OF HEAVEN 2017 LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THORNHILL RUBBER LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED FCAP 2017 LIMITED Company Secretary 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
RJP SECRETARIES LIMITED QUILAM CAPITAL LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
RJP SECRETARIES LIMITED THORNHILL ENGINEERING SERVICES LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED HAVELOCK INTERNATIONAL LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CCRL REALISATIONS LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED KINGDOM COME 2016 LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
RJP SECRETARIES LIMITED RR STOCK CO LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
RJP SECRETARIES LIMITED CONNECTORCO LIMITED Company Secretary 2016-06-15 CURRENT 2003-03-03 Active
RJP SECRETARIES LIMITED VISTEL CABLES LIMITED Company Secretary 2016-06-15 CURRENT 2008-05-13 Active
RJP SECRETARIES LIMITED AGP TRADING LIMITED Company Secretary 2016-06-15 CURRENT 2009-06-27 Active
RJP SECRETARIES LIMITED KVMSHOP LIMITED Company Secretary 2016-06-15 CURRENT 1983-01-21 Active
RJP SECRETARIES LIMITED CABLENET TRADING LIMITED Company Secretary 2016-06-15 CURRENT 1997-04-01 Active
RJP SECRETARIES LIMITED NETSHOP LIMITED Company Secretary 2016-06-15 CURRENT 2008-01-28 Active
RJP SECRETARIES LIMITED CASTLEGATE 797 LIMITED Company Secretary 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASTLEGATE 795 LIMITED Company Secretary 2016-04-18 CURRENT 2002-10-28 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HOME AND COMFORTS HOLDINGS LIMITED Company Secretary 2016-04-18 CURRENT 2007-11-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED INDEPENDENT GROUP (UK) LIMITED Company Secretary 2016-04-18 CURRENT 2008-10-24 Liquidation
RJP SECRETARIES LIMITED HOME AND COMFORTS LIMITED Company Secretary 2016-04-18 CURRENT 2011-09-22 Liquidation
RJP SECRETARIES LIMITED REVIVAL BLUE LIMITED Company Secretary 2016-04-18 CURRENT 1993-02-09 Active
RJP SECRETARIES LIMITED CASTLEGATE 792 LIMITED Company Secretary 2016-04-18 CURRENT 1993-07-01 Liquidation
RJP SECRETARIES LIMITED 2020 FRANCHISING LTD Company Secretary 2016-04-18 CURRENT 1996-09-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ANSA UK LIMITED Company Secretary 2016-04-18 CURRENT 1998-04-14 Active
RJP SECRETARIES LIMITED CITY SHIELDS INCIDENT MANAGEMENT LIMITED Company Secretary 2016-04-18 CURRENT 1998-11-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MANAGEMENT FACILITIES (NORTHERN) LIMITED Company Secretary 2016-04-18 CURRENT 1999-03-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED IGUK SUPPORT SERVICES LIMITED Company Secretary 2016-04-18 CURRENT 2001-08-23 Liquidation
RJP SECRETARIES LIMITED IGUK EBT TRUSTEES LIMITED Company Secretary 2016-04-18 CURRENT 2004-01-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED IGUK LIMITED Company Secretary 2016-04-18 CURRENT 2004-03-10 Active - Proposal to Strike off
RJP SECRETARIES LIMITED AGHOCO 1022 LIMITED Company Secretary 2016-04-18 CURRENT 2010-03-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CHEM-DRY FRANCHISING LIMITED Company Secretary 2016-04-18 CURRENT 1987-11-27 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CHEM-DRY MIDLANDS AND LONDON LIMITED Company Secretary 2016-04-18 CURRENT 1989-05-24 Active - Proposal to Strike off
RJP SECRETARIES LIMITED EXTERNAL SERVICES GROUP LIMITED Company Secretary 2016-04-18 CURRENT 1999-03-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED Company Secretary 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED A & GP HOLDINGS LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
RJP SECRETARIES LIMITED FANTASTIC VOYAGE LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
RJP SECRETARIES LIMITED BLACK COUNTRY ROCK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED BLACKSTAR 2016 LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
RJP SECRETARIES LIMITED ZEEBRA ACCOUNTING LIMITED Company Secretary 2016-02-10 CURRENT 2015-02-23 Dissolved 2017-08-22
RJP SECRETARIES LIMITED TEMPLOY RECRUITMENT SERVICES LIMITED Company Secretary 2016-02-10 CURRENT 1996-12-13 Dissolved 2017-09-12
RJP SECRETARIES LIMITED ZEBRA ACCOUNTING SOLUTIONS LIMITED Company Secretary 2016-02-10 CURRENT 2015-03-06 Dissolved 2017-09-12
RJP SECRETARIES LIMITED ASSIST EDUCATION RESOURCING LTD Company Secretary 2016-02-10 CURRENT 2015-05-29 Dissolved 2018-03-14
RJP SECRETARIES LIMITED FLEXIBLE STAFFING HULL LTD Company Secretary 2016-02-10 CURRENT 2011-01-14 Dissolved 2018-04-06
RJP SECRETARIES LIMITED BRIDGEWATER HUMAN CAPITAL GROUP LIMITED Company Secretary 2016-02-10 CURRENT 2014-07-14 Dissolved 2018-04-23
RJP SECRETARIES LIMITED PICCADILLY WORKFORCE LIMITED Company Secretary 2016-02-10 CURRENT 2009-10-13 Dissolved 2018-05-29
RJP SECRETARIES LIMITED HC RECRUITMENT LIMITED Company Secretary 2016-02-10 CURRENT 2012-01-27 Dissolved 2018-06-12
RJP SECRETARIES LIMITED ASSIST RECRUITMENT UK LIMITED Company Secretary 2016-02-10 CURRENT 2003-12-10 Dissolved 2018-04-23
RJP SECRETARIES LIMITED ASSIST RESOURCING GROUP LIMITED Company Secretary 2016-02-10 CURRENT 2011-08-26 Liquidation
RJP SECRETARIES LIMITED AIR RESOURCE MANAGEMENT LIMITED Company Secretary 2016-02-10 CURRENT 2015-02-23 Liquidation
RJP SECRETARIES LIMITED SYSTEM GROUP LIMITED Company Secretary 2016-02-10 CURRENT 1996-05-07 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED FCAP TEN LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED FCAP NINE LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED FCAP EIGHT LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED ZEBRA 2017 LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SYSTEM TRAINING GROUP HOLDINGS LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED QUILAM CAPITAL HOLDINGS LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
RJP SECRETARIES LIMITED FCAP SIX LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
RJP SECRETARIES LIMITED GREENS ECONOMISERS LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SENIOR GREEN LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active
RJP SECRETARIES LIMITED GREENS POWER LIMITED Company Secretary 2016-01-25 CURRENT 2004-03-09 Active
RJP SECRETARIES LIMITED E GREEN & SON LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active
RJP SECRETARIES LIMITED FCAP TWO LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-04-16
RJP SECRETARIES LIMITED FCAP THREE LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
RJP SECRETARIES LIMITED HAY WAIN HOLDINGS LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
RJP SECRETARIES LIMITED FCAP ONE LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
RJP SECRETARIES LIMITED RCAP TWO LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
RJP SECRETARIES LIMITED THMLC LIMITED Company Secretary 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THMG LIMITED Company Secretary 2015-03-17 CURRENT 2014-10-23 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CANTILLON HOLDINGS LIMITED Company Secretary 2015-02-18 CURRENT 2004-01-16 Active
RJP SECRETARIES LIMITED MWC INVESTMENTS LIMITED Company Secretary 2015-02-18 CURRENT 2014-01-13 Active
RJP SECRETARIES LIMITED MORRISROE DEMOLITION LIMITED Company Secretary 2015-02-18 CURRENT 1967-09-28 Active
RJP SECRETARIES LIMITED CLUTTONS EMPLOYEES LIMITED Company Secretary 2015-02-01 CURRENT 2014-12-03 Active
RJP SECRETARIES LIMITED HEAT EXCHANGE GROUP LIMITED Company Secretary 2014-07-22 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED AD4ENERGY LIMITED Company Secretary 2014-07-21 CURRENT 2014-07-21 Liquidation
RJP SECRETARIES LIMITED MARSHALL ROEBUCK LIMITED Company Secretary 2014-07-18 CURRENT 1996-04-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED DC RMS HOLDINGS LIMITED Company Secretary 2014-07-10 CURRENT 2011-10-10 Dissolved 2016-05-23
RJP SECRETARIES LIMITED DC RMS LTD Company Secretary 2014-07-10 CURRENT 2010-06-22 Dissolved 2017-05-13
RJP SECRETARIES LIMITED TRAKICE LIMITED Company Secretary 2014-04-22 CURRENT 2013-09-03 Liquidation
RJP SECRETARIES LIMITED HC REALISATIONS LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 In Administration
RJP SECRETARIES LIMITED WREXHAM WIRE LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED DORA CAPITAL LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2018-07-24
RJP SECRETARIES LIMITED RODD PROPERTIES NUMBER 2 LIMITED Company Secretary 2014-01-01 CURRENT 2012-07-18 Active
RJP SECRETARIES LIMITED ITM RAIL LTD Company Secretary 2013-12-10 CURRENT 2012-07-25 Dissolved 2015-08-18
RJP SECRETARIES LIMITED VALARIS CAPITAL INVESTMENTS LIMITED Company Secretary 2013-12-10 CURRENT 2012-02-09 Dissolved 2015-07-07
RJP SECRETARIES LIMITED IS GROUP RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 2001-06-21 Dissolved 2015-04-22
RJP SECRETARIES LIMITED IS INSTRUMENTS RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1962-11-16 Dissolved 2015-04-22
RJP SECRETARIES LIMITED IS MANAGEMENT RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 2005-07-14 Dissolved 2015-04-21
RJP SECRETARIES LIMITED IS PROPERTY RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1986-07-18 Dissolved 2015-04-22
RJP SECRETARIES LIMITED SUBVERSIVE NETWORKS LIMITED Company Secretary 2013-12-10 CURRENT 1974-07-15 Dissolved 2016-01-15
RJP SECRETARIES LIMITED RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED Company Secretary 2013-12-10 CURRENT 2002-04-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED REDHILL ANALYSTS LIMITED Company Secretary 2013-12-10 CURRENT 1994-08-25 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED A.H. ALLEN LIMITED Company Secretary 2013-12-10 CURRENT 2003-06-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SAVVY & VICTOR LIMITED Company Secretary 2013-12-10 CURRENT 2011-11-10 Dissolved 2017-01-19
RJP SECRETARIES LIMITED IS SERVICES RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1999-09-08 Dissolved 2018-07-09
RJP SECRETARIES LIMITED BRIDGEWATER PAYROLL LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Dissolved 2018-04-19
RJP SECRETARIES LIMITED TOUCH ID LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MARSHALL ROEBUCK PROPERTY LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Liquidation
RJP SECRETARIES LIMITED LEABROOK ESTATES LIMITED Company Secretary 2013-09-30 CURRENT 1995-02-02 Dissolved 2016-07-05
RJP SECRETARIES LIMITED SHROPSHIRE LEISURE LIMITED Company Secretary 2013-09-30 CURRENT 1997-07-01 Dissolved 2016-09-27
RJP SECRETARIES LIMITED DDGS & C REALISATIONS LIMITED Company Secretary 2013-09-30 CURRENT 1974-08-22 Liquidation
RJP SECRETARIES LIMITED MCEVOY AND ROWLEY SERVICES LIMITED Company Secretary 2013-04-02 CURRENT 1982-11-15 Active
RJP SECRETARIES LIMITED SCI TRANSLATIONS LIMITED Company Secretary 2013-02-11 CURRENT 2003-10-07 Active
RJP SECRETARIES LIMITED SHURGARD STORAGE CENTRES UK LIMITED Company Secretary 2013-01-29 CURRENT 1997-10-24 Active
RJP SECRETARIES LIMITED SHURGARD UK WOKINGHAM LIMITED Company Secretary 2013-01-29 CURRENT 2002-06-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2003-04-11 Active
RJP SECRETARIES LIMITED SECOND SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2003-09-24 Active
RJP SECRETARIES LIMITED SHURGARD UK WEST LONDON LIMITED Company Secretary 2013-01-29 CURRENT 2004-06-21 Active
RJP SECRETARIES LIMITED MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. Company Secretary 2013-01-29 CURRENT 2002-03-13 Active
RJP SECRETARIES LIMITED FIRST SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2002-12-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD SERVICES UK LIMITED Company Secretary 2013-01-29 CURRENT 2002-06-20 Active
RJP SECRETARIES LIMITED SECOND SHURGARD UK CAMBERLEY LIMITED Company Secretary 2013-01-29 CURRENT 2004-11-04 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD UK OPERATIONS LIMITED Company Secretary 2013-01-29 CURRENT 2005-04-20 Active - Proposal to Strike off
RJP SECRETARIES LIMITED AESTHETIC AND COSMETIC SURGERY LIMITED Company Secretary 2013-01-11 CURRENT 2012-09-13 Dissolved 2017-03-20
RJP SECRETARIES LIMITED ROWES MOTOR COMPANY LIMITED Company Secretary 2012-12-17 CURRENT 1998-03-02 Dissolved 2015-10-22
RJP SECRETARIES LIMITED PORTFIELD SPORTS CARS LIMITED Company Secretary 2012-12-17 CURRENT 1990-08-13 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CITY MOTOR HOLDINGS LIMITED Company Secretary 2012-12-17 CURRENT 2001-10-09 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED HOUNDMILLS AUTOPLAZA LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-08 Liquidation
RJP SECRETARIES LIMITED CITY BASINGSTOKE LIMITED Company Secretary 2012-12-17 CURRENT 2002-02-22 Liquidation
RJP SECRETARIES LIMITED GOWRINGS OF READING LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-19 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED GOWRINGS OF NEWBURY LIMITED Company Secretary 2012-12-17 CURRENT 2002-04-04 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED VIKING BASINGSTOKE LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-08 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED ROYALTON ESTATES LIMITED Company Secretary 2012-07-27 CURRENT 2007-01-23 Active
RJP SECRETARIES LIMITED NEWDIGATE HCO LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Dissolved 2017-09-15
RJP SECRETARIES LIMITED UNION JUMP 101 LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED BELL LANE PROPERTY LTD Company Secretary 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MURRAY PEARCE LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Liquidation
RJP SECRETARIES LIMITED ENNIS TRACK LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THORTS LIMITED Company Secretary 2012-06-25 CURRENT 1974-09-04 Liquidation
RJP SECRETARIES LIMITED RJP SPARE CO 1 LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Dissolved 2016-01-19
RJP SECRETARIES LIMITED RJP SPARE CO LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-01-19
RJP SECRETARIES LIMITED WOOD LODGE SURREY LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
RJP SECRETARIES LIMITED STONE ITALIANA UK LIMITED Company Secretary 2012-04-12 CURRENT 2012-04-12 Active
RJP SECRETARIES LIMITED CAVENDISH 101 LIMITED Company Secretary 2012-02-22 CURRENT 2012-02-22 Active
RJP SECRETARIES LIMITED LOCKLEAZE LIMITED Company Secretary 2012-02-01 CURRENT 2012-02-01 Active
RJP SECRETARIES LIMITED CLIFTON BROOK LIMITED Company Secretary 2012-01-30 CURRENT 2012-01-30 Liquidation
RJP SECRETARIES LIMITED CFG LEISURE 4 LIMITED Company Secretary 2011-11-30 CURRENT 2009-07-11 Dissolved 2017-04-23
RJP SECRETARIES LIMITED ELATHA LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2016-11-01
RJP SECRETARIES LIMITED MOGONS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2017-02-28
RJP SECRETARIES LIMITED VITIRIS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2017-04-11
RJP SECRETARIES LIMITED CONDATIS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Active
RJP SECRETARIES LIMITED MGL DISTRIBUTION LIMITED Company Secretary 2011-09-07 CURRENT 2011-09-07 Dissolved 2016-12-13
RJP SECRETARIES LIMITED CHAMBERY LIMITED Company Secretary 2011-05-05 CURRENT 2011-05-05 Dissolved 2016-05-24
RJP SECRETARIES LIMITED TOUCH EUROPE LIMITED Company Secretary 2011-04-20 CURRENT 2011-04-20 Dissolved 2015-05-10
RJP SECRETARIES LIMITED PRALONG LIMITED Company Secretary 2011-04-20 CURRENT 2011-04-20 Liquidation
RJP SECRETARIES LIMITED ODYSSEY KNEBWORTH LIMITED Company Secretary 2011-04-08 CURRENT 2000-03-24 Active
RJP SECRETARIES LIMITED S.ROBINSON & SONS(ENGINEERS)LIMITED Company Secretary 2011-03-31 CURRENT 1964-10-20 Liquidation
RJP SECRETARIES LIMITED DVV MEDIA UK LIMITED Company Secretary 2011-02-24 CURRENT 2007-02-08 Active
RJP SECRETARIES LIMITED LINACRE MILLER LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Dissolved 2016-06-03
RJP SECRETARIES LIMITED ORIEL PARKS LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HALL VETERINARY CONSULTANCY LIMITED Company Secretary 2010-07-09 CURRENT 2010-07-09 Active
RJP SECRETARIES LIMITED RCAPITAL GP LIMITED Company Secretary 2010-02-23 CURRENT 2009-12-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED WEBFIRE MEDIA LIMITED Company Secretary 2009-12-16 CURRENT 2004-08-25 Dissolved 2016-03-15
RJP SECRETARIES LIMITED TEMPLETON FURLONG LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Dissolved 2017-06-13
RJP SECRETARIES LIMITED MANSFIELD KIRK LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Active
RJP SECRETARIES LIMITED MCEVOY & ROWLEY HCO LIMITED Company Secretary 2008-02-11 CURRENT 1999-06-14 Active
RJP SECRETARIES LIMITED CFG LEISURE 5 LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Dissolved 2017-04-23
RJP SECRETARIES LIMITED CFG LEISURE 6 LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED HAY WAIN GROUP LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED CHANIA LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED SOFIYA LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED PURLIEU LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MARTIN PARK MACHINES 2 LIMITED Company Secretary 2007-10-03 CURRENT 1983-04-28 Liquidation
RJP SECRETARIES LIMITED RCAPITAL LIMITED Company Secretary 2007-09-19 CURRENT 2007-09-19 Active
RJP SECRETARIES LIMITED SHENLIGHT LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2013-08-13
RJP SECRETARIES LIMITED ARTHUR CONAN DOYLE CHARACTERS LIMITED Company Secretary 2007-01-02 CURRENT 2000-03-30 Active
RJP SECRETARIES LIMITED JESSOPS RESTAURANTS LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2014-04-27
RJP SECRETARIES LIMITED RIVERSIDE RESTAURANTS LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Liquidation
RJP SECRETARIES LIMITED MICROBUS MOBILE DATA LIMITED Company Secretary 2006-11-15 CURRENT 1999-01-28 Dissolved 2013-08-20
RJP SECRETARIES LIMITED MICROBUS LIMITED Company Secretary 2006-11-15 CURRENT 1986-01-31 Dissolved 2016-07-19
RJP SECRETARIES LIMITED TAALUS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Dissolved 2016-07-19
RJP SECRETARIES LIMITED GOLD ROUND LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RJP SECRETARIES LIMITED GARETH ANNELS HR CONSULTING LIMITED Company Secretary 2005-11-21 CURRENT 2005-11-21 Dissolved 2013-11-12
RJP SECRETARIES LIMITED RAKISS LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED FAT TYRE LIMITED Company Secretary 2005-09-02 CURRENT 1997-11-03 Active
RJP SECRETARIES LIMITED SANKHYAA LIMITED Company Secretary 2005-08-12 CURRENT 2000-05-04 Active
RJP SECRETARIES LIMITED RCAPITAL NOMINEES LIMITED Company Secretary 2005-08-01 CURRENT 2004-06-07 Active
RJP SECRETARIES LIMITED PROFESSIONAL PARTNERSHIP SERVICES GROUP LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2015-07-28
RJP SECRETARIES LIMITED JJFB LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Dissolved 2015-11-24
RJP SECRETARIES LIMITED CADIZ PROPERTIES LTD Company Secretary 2005-03-31 CURRENT 1998-12-15 Active
RJP SECRETARIES LIMITED MARGIN CALL LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active
RJP SECRETARIES LIMITED ODYSSEY GROUP HOLDINGS LIMITED Company Secretary 2004-10-15 CURRENT 2003-10-22 Active
RJP SECRETARIES LIMITED ROCK INTERNATIONAL HOLDINGS LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Liquidation
RJP SECRETARIES LIMITED HERALD ELECTRONICS LIMITED Company Secretary 2004-07-21 CURRENT 2004-06-22 Dissolved 2014-07-17
RJP SECRETARIES LIMITED JAPE CAPITAL LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active - Proposal to Strike off
RJP SECRETARIES LIMITED JLS CORPORATE LIMITED Company Secretary 2003-03-02 CURRENT 2003-03-02 Active - Proposal to Strike off
RJP SECRETARIES LIMITED INNES ASSET MANAGEMENT LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Dissolved 2015-02-21
RJP SECRETARIES LIMITED ROBERT JAMES PARTNERS LIMITED Company Secretary 2001-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ANAESTHETIC TECHNICAL SERVICES LIMITED Company Secretary 2000-04-13 CURRENT 2000-02-29 Active
RJP SECRETARIES LIMITED ACCOUNTS.CO.UK LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Active
RJP SECRETARIES LIMITED ROBERT JAMES INTERNATIONAL PARTNERS LIMITED Company Secretary 1999-11-04 CURRENT 1999-11-04 Dissolved 2014-03-11
RJP SECRETARIES LIMITED ROBERT JAMES INTERNATIONAL TAX CONSULTANCY LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Dissolved 2014-03-11
RJP SECRETARIES LIMITED INTERNATIONAL TAX CONSULTANCY LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ROBERT JAMES EQUITY PARTNERS LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2014-03-11
RJP SECRETARIES LIMITED ROBERT JAMES LEGAL PARTNERS LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2014-03-11
RJP SECRETARIES LIMITED UK TAX SUPPORT SERVICES LIMITED Company Secretary 1999-09-29 CURRENT 1999-09-29 Active
RJP SECRETARIES LIMITED CREDIT ENHANCEMENT LIMITED Company Secretary 1999-05-19 CURRENT 1999-05-19 Active
RJP SECRETARIES LIMITED RJP MANAGEMENT LIMITED Company Secretary 1998-09-23 CURRENT 1998-09-23 Active
RJP SECRETARIES LIMITED ROBERT JAMES FINANCIAL PARTNERS LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Dissolved 2015-03-31
GOLD ROUND LIMITED HILLFIELD SECURITIES (WEMBLEY) LIMITED Director 2018-08-20 CURRENT 1972-12-11 Active - Proposal to Strike off
GOLD ROUND LIMITED HERLACROSS LIMITED Director 2018-08-20 CURRENT 1977-06-03 Active - Proposal to Strike off
GOLD ROUND LIMITED THE FRONT ROW PARTNERSHIP LIMITED Director 2018-06-21 CURRENT 2016-01-13 Active - Proposal to Strike off
GOLD ROUND LIMITED SPLASH NEWS AND PICTURE AGENCY LIMITED Director 2018-06-21 CURRENT 2016-09-26 In Administration/Administrative Receiver
GOLD ROUND LIMITED FLYNET PICTURES UK LIMITED Director 2018-06-21 CURRENT 2011-02-02 Liquidation
GOLD ROUND LIMITED PAISLEY NEWCO LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
GOLD ROUND LIMITED TRL REALISATIONS LIMITED Director 2018-01-16 CURRENT 2018-01-16 In Administration/Administrative Receiver
GOLD ROUND LIMITED RCAP SIX LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
GOLD ROUND LIMITED RCAP FOUR LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
GOLD ROUND LIMITED RCAP FIVE LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
GOLD ROUND LIMITED RCAP THREE LIMITED Director 2018-01-15 CURRENT 2018-01-15 Liquidation
GOLD ROUND LIMITED FCAP 2017 LIMITED Director 2017-12-19 CURRENT 2017-04-13 Active - Proposal to Strike off
GOLD ROUND LIMITED CC PROPCO LIMITED Director 2017-12-05 CURRENT 2017-12-05 Liquidation
GOLD ROUND LIMITED HOGG LABORATORY SUPPLIES LIMITED Director 2017-08-30 CURRENT 1992-06-05 Active - Proposal to Strike off
GOLD ROUND LIMITED SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED Director 2017-08-30 CURRENT 2005-11-18 Active - Proposal to Strike off
GOLD ROUND LIMITED AXCESS FINANCIAL EUROPE LIMITED Director 2017-08-30 CURRENT 2014-01-13 Active - Proposal to Strike off
GOLD ROUND LIMITED R&J WOOD LIMITED Director 2017-08-30 CURRENT 2002-07-23 Active - Proposal to Strike off
GOLD ROUND LIMITED CASH GENERATOR HOLDINGS LIMITED Director 2017-08-30 CURRENT 2008-01-15 Active - Proposal to Strike off
GOLD ROUND LIMITED CNG HOLDINGS ENGLAND LIMITED Director 2017-08-30 CURRENT 2010-11-18 Active - Proposal to Strike off
GOLD ROUND LIMITED PRIMARY SCHOOL TOOL BOX LIMITED Director 2017-08-30 CURRENT 2012-10-04 Active - Proposal to Strike off
GOLD ROUND LIMITED SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED Director 2017-08-30 CURRENT 1957-08-13 In Administration/Administrative Receiver
GOLD ROUND LIMITED CASH GENERATOR LIMITED Director 2017-08-30 CURRENT 1988-05-17 In Administration/Administrative Receiver
GOLD ROUND LIMITED CABLELINES (2019) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GOLD ROUND LIMITED FAITH 2017 LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GOLD ROUND LIMITED DIFFERENT CORNER LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
GOLD ROUND LIMITED THE EDGE OF HEAVEN 2017 LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
GOLD ROUND LIMITED THORNHILL RUBBER LIMITED Director 2017-07-31 CURRENT 2017-07-31 In Administration/Administrative Receiver
GOLD ROUND LIMITED THORNHILL ENGINEERING SERVICES LIMITED Director 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
GOLD ROUND LIMITED HAVELOCK INTERNATIONAL LIMITED Director 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
GOLD ROUND LIMITED CCRL REALISATIONS LIMITED Director 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
GOLD ROUND LIMITED KINGDOM COME 2016 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
GOLD ROUND LIMITED RR STOCK CO LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
GOLD ROUND LIMITED VISTEL CABLES LIMITED Director 2016-06-15 CURRENT 2008-05-13 Active
GOLD ROUND LIMITED NETSHOP LIMITED Director 2016-06-15 CURRENT 2008-01-28 Active
GOLD ROUND LIMITED CONNECTORCO LIMITED Director 2016-06-13 CURRENT 2003-03-03 Active
GOLD ROUND LIMITED AGP TRADING LIMITED Director 2016-06-13 CURRENT 2009-06-27 Active
GOLD ROUND LIMITED CABLENET TRADING LIMITED Director 2016-06-13 CURRENT 1997-04-01 Active
GOLD ROUND LIMITED CASTLEGATE 797 LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
GOLD ROUND LIMITED CASTLEGATE 795 LIMITED Director 2016-04-18 CURRENT 2002-10-28 Active - Proposal to Strike off
GOLD ROUND LIMITED HOME AND COMFORTS HOLDINGS LIMITED Director 2016-04-18 CURRENT 2007-11-21 Active - Proposal to Strike off
GOLD ROUND LIMITED INDEPENDENT GROUP (UK) LIMITED Director 2016-04-18 CURRENT 2008-10-24 Liquidation
GOLD ROUND LIMITED HOME AND COMFORTS LIMITED Director 2016-04-18 CURRENT 2011-09-22 Liquidation
GOLD ROUND LIMITED REVIVAL BLUE LIMITED Director 2016-04-18 CURRENT 1993-02-09 Active
GOLD ROUND LIMITED CASTLEGATE 792 LIMITED Director 2016-04-18 CURRENT 1993-07-01 Liquidation
GOLD ROUND LIMITED 2020 FRANCHISING LTD Director 2016-04-18 CURRENT 1996-09-11 Active - Proposal to Strike off
GOLD ROUND LIMITED ANSA UK LIMITED Director 2016-04-18 CURRENT 1998-04-14 Active
GOLD ROUND LIMITED CITY SHIELDS INCIDENT MANAGEMENT LIMITED Director 2016-04-18 CURRENT 1998-11-19 Active - Proposal to Strike off
GOLD ROUND LIMITED MANAGEMENT FACILITIES (NORTHERN) LIMITED Director 2016-04-18 CURRENT 1999-03-19 Active - Proposal to Strike off
GOLD ROUND LIMITED IGUK SUPPORT SERVICES LIMITED Director 2016-04-18 CURRENT 2001-08-23 Liquidation
GOLD ROUND LIMITED IGUK EBT TRUSTEES LIMITED Director 2016-04-18 CURRENT 2004-01-21 Active - Proposal to Strike off
GOLD ROUND LIMITED IGUK LIMITED Director 2016-04-18 CURRENT 2004-03-10 Active - Proposal to Strike off
GOLD ROUND LIMITED AGHOCO 1022 LIMITED Director 2016-04-18 CURRENT 2010-03-23 Active - Proposal to Strike off
GOLD ROUND LIMITED CHEM-DRY FRANCHISING LIMITED Director 2016-04-18 CURRENT 1987-11-27 In Administration/Administrative Receiver
GOLD ROUND LIMITED CHEM-DRY MIDLANDS AND LONDON LIMITED Director 2016-04-18 CURRENT 1989-05-24 Active - Proposal to Strike off
GOLD ROUND LIMITED EXTERNAL SERVICES GROUP LIMITED Director 2016-04-18 CURRENT 1999-03-11 Active - Proposal to Strike off
GOLD ROUND LIMITED ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
GOLD ROUND LIMITED A & GP HOLDINGS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
GOLD ROUND LIMITED FANTASTIC VOYAGE LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
GOLD ROUND LIMITED ZEEBRA ACCOUNTING LIMITED Director 2016-02-10 CURRENT 2015-02-23 Dissolved 2017-08-22
GOLD ROUND LIMITED TEMPLOY RECRUITMENT SERVICES LIMITED Director 2016-02-10 CURRENT 1996-12-13 Dissolved 2017-09-12
GOLD ROUND LIMITED ZEBRA ACCOUNTING SOLUTIONS LIMITED Director 2016-02-10 CURRENT 2015-03-06 Dissolved 2017-09-12
GOLD ROUND LIMITED ASSIST EDUCATION RESOURCING LTD Director 2016-02-10 CURRENT 2015-05-29 Dissolved 2018-03-14
GOLD ROUND LIMITED FLEXIBLE STAFFING HULL LTD Director 2016-02-10 CURRENT 2011-01-14 Dissolved 2018-04-06
GOLD ROUND LIMITED BRIDGEWATER HUMAN CAPITAL GROUP LIMITED Director 2016-02-10 CURRENT 2014-07-14 Dissolved 2018-04-23
GOLD ROUND LIMITED PICCADILLY WORKFORCE LIMITED Director 2016-02-10 CURRENT 2009-10-13 Dissolved 2018-05-29
GOLD ROUND LIMITED HC RECRUITMENT LIMITED Director 2016-02-10 CURRENT 2012-01-27 Dissolved 2018-06-12
GOLD ROUND LIMITED ASSIST RECRUITMENT UK LIMITED Director 2016-02-10 CURRENT 2003-12-10 Dissolved 2018-04-23
GOLD ROUND LIMITED ASSIST RESOURCING GROUP LIMITED Director 2016-02-10 CURRENT 2011-08-26 Liquidation
GOLD ROUND LIMITED AIR RESOURCE MANAGEMENT LIMITED Director 2016-02-10 CURRENT 2015-02-23 Liquidation
GOLD ROUND LIMITED SYSTEM GROUP LIMITED Director 2016-02-10 CURRENT 1996-05-07 In Administration/Administrative Receiver
GOLD ROUND LIMITED FCAP TEN LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
GOLD ROUND LIMITED ZEBRA 2017 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
GOLD ROUND LIMITED SYSTEM TRAINING GROUP HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
GOLD ROUND LIMITED QUILAM CAPITAL HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
GOLD ROUND LIMITED FCAP SIX LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
GOLD ROUND LIMITED BRIDGEWATER PAYROLL LIMITED Director 2016-01-29 CURRENT 2013-12-05 Dissolved 2018-04-19
GOLD ROUND LIMITED GREENS POWER LIMITED Director 2016-01-25 CURRENT 2004-03-09 Active
GOLD ROUND LIMITED HEAT EXCHANGE GROUP LIMITED Director 2016-01-25 CURRENT 2007-11-16 Active
GOLD ROUND LIMITED FCAP TWO LIMITED Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-04-16
GOLD ROUND LIMITED FCAP THREE LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
GOLD ROUND LIMITED WREXHAM WIRE LIMITED Director 2015-11-21 CURRENT 2014-01-30 In Administration/Administrative Receiver
GOLD ROUND LIMITED DEASIL LIMITED Director 2015-11-17 CURRENT 2012-11-23 Active
GOLD ROUND LIMITED RL 2014 LIMITED Director 2015-10-01 CURRENT 1995-03-08 Liquidation
GOLD ROUND LIMITED MALMSEY LIMITED Director 2015-09-18 CURRENT 2013-08-22 Dissolved 2018-01-16
GOLD ROUND LIMITED FCAP ONE LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
GOLD ROUND LIMITED RCAP TWO LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
GOLD ROUND LIMITED ORIEL PARKS LIMITED Director 2015-08-26 CURRENT 2010-09-16 Active - Proposal to Strike off
GOLD ROUND LIMITED AD4ENERGY LIMITED Director 2015-08-26 CURRENT 2014-07-21 Liquidation
ALAN ALBERT HORTON HOME REPAIR NETWORK LIMITED Director 2016-06-30 CURRENT 2016-06-29 Active
ALAN ALBERT HORTON P.M.L (PROGRAMME MANAGEMENT) LIMITED Director 2016-05-03 CURRENT 1995-08-25 Active
ALAN ALBERT HORTON CASTLEGATE 797 LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
ALAN ALBERT HORTON CASTLEGATE 795 LIMITED Director 2016-04-18 CURRENT 2002-10-28 Active - Proposal to Strike off
ALAN ALBERT HORTON HOME AND COMFORTS HOLDINGS LIMITED Director 2016-04-18 CURRENT 2007-11-21 Active - Proposal to Strike off
ALAN ALBERT HORTON CASTLEGATE 792 LIMITED Director 2016-04-18 CURRENT 1993-07-01 Liquidation
ALAN ALBERT HORTON ANSA UK LIMITED Director 2016-04-18 CURRENT 1998-04-14 Active
ALAN ALBERT HORTON IGUK SUPPORT SERVICES LIMITED Director 2016-04-18 CURRENT 2001-08-23 Liquidation
ALAN ALBERT HORTON IGUK LIMITED Director 2016-04-18 CURRENT 2004-03-10 Active - Proposal to Strike off
ALAN ALBERT HORTON EXTERNAL SERVICES GROUP LIMITED Director 2016-04-18 CURRENT 1999-03-11 Active - Proposal to Strike off
ALAN ALBERT HORTON ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
ALAN ALBERT HORTON BSURE TESTING LIMITED Director 2016-03-24 CURRENT 2003-04-11 Active
ALAN ALBERT HORTON IGUK EBT TRUSTEES LIMITED Director 2016-03-18 CURRENT 2004-01-21 Active - Proposal to Strike off
ALAN ALBERT HORTON INDEPENDENT GROUP (UK) LIMITED Director 2015-05-05 CURRENT 2008-10-24 Liquidation
ALAN ALBERT HORTON HOME AND COMFORTS LIMITED Director 2015-05-05 CURRENT 2011-09-22 Liquidation
ALAN ALBERT HORTON REVIVAL BLUE LIMITED Director 2015-05-05 CURRENT 1993-02-09 Active
ALAN ALBERT HORTON 2020 FRANCHISING LTD Director 2015-05-05 CURRENT 1996-09-11 Active - Proposal to Strike off
ALAN ALBERT HORTON CITY SHIELDS INCIDENT MANAGEMENT LIMITED Director 2015-05-05 CURRENT 1998-11-19 Active - Proposal to Strike off
ALAN ALBERT HORTON MANAGEMENT FACILITIES (NORTHERN) LIMITED Director 2015-05-05 CURRENT 1999-03-19 Active - Proposal to Strike off
ALAN ALBERT HORTON AGHOCO 1022 LIMITED Director 2015-05-05 CURRENT 2010-03-23 Active - Proposal to Strike off
ALAN ALBERT HORTON CHEM-DRY FRANCHISING LIMITED Director 2015-05-05 CURRENT 1987-11-27 In Administration/Administrative Receiver
ALAN ALBERT HORTON CHEM-DRY MIDLANDS AND LONDON LIMITED Director 2015-05-05 CURRENT 1989-05-24 Active - Proposal to Strike off
ALAN ALBERT HORTON ALKTRIN LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
STUART PACE CASTLEGATE 797 LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
STUART PACE CASTLEGATE 795 LIMITED Director 2016-04-18 CURRENT 2002-10-28 Active - Proposal to Strike off
STUART PACE HOME AND COMFORTS HOLDINGS LIMITED Director 2016-04-18 CURRENT 2007-11-21 Active - Proposal to Strike off
STUART PACE INDEPENDENT GROUP (UK) LIMITED Director 2016-04-18 CURRENT 2008-10-24 Liquidation
STUART PACE HOME AND COMFORTS LIMITED Director 2016-04-18 CURRENT 2011-09-22 Liquidation
STUART PACE REVIVAL BLUE LIMITED Director 2016-04-18 CURRENT 1993-02-09 Active
STUART PACE CASTLEGATE 792 LIMITED Director 2016-04-18 CURRENT 1993-07-01 Liquidation
STUART PACE 2020 FRANCHISING LTD Director 2016-04-18 CURRENT 1996-09-11 Active - Proposal to Strike off
STUART PACE ANSA UK LIMITED Director 2016-04-18 CURRENT 1998-04-14 Active
STUART PACE CITY SHIELDS INCIDENT MANAGEMENT LIMITED Director 2016-04-18 CURRENT 1998-11-19 Active - Proposal to Strike off
STUART PACE MANAGEMENT FACILITIES (NORTHERN) LIMITED Director 2016-04-18 CURRENT 1999-03-19 Active - Proposal to Strike off
STUART PACE IGUK SUPPORT SERVICES LIMITED Director 2016-04-18 CURRENT 2001-08-23 Liquidation
STUART PACE IGUK EBT TRUSTEES LIMITED Director 2016-04-18 CURRENT 2004-01-21 Active - Proposal to Strike off
STUART PACE IGUK LIMITED Director 2016-04-18 CURRENT 2004-03-10 Active - Proposal to Strike off
STUART PACE AGHOCO 1022 LIMITED Director 2016-04-18 CURRENT 2010-03-23 Active - Proposal to Strike off
STUART PACE CHEM-DRY FRANCHISING LIMITED Director 2016-04-18 CURRENT 1987-11-27 In Administration/Administrative Receiver
STUART PACE EXTERNAL SERVICES GROUP LIMITED Director 2016-04-18 CURRENT 1999-03-11 Active - Proposal to Strike off
STUART PACE ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
STUART PACE CHEM-DRY MIDLANDS AND LONDON LIMITED Director 2016-03-18 CURRENT 1989-05-24 Active - Proposal to Strike off

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
2023-01-10Appointment of a voluntary liquidator
2023-01-09Voluntary liquidation Statement of affairs
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2022-12-22Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-12-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-12-13
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-08-05PSC05Change of details for Gold Round Limited as a person with significant control on 2022-07-25
2022-08-05CH02Director's details changed for Gold Round Limited on 2022-07-25
2022-06-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037928120011
2022-06-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037928120012
2022-06-18MR05
2022-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037928120012
2022-06-10CERTNMCompany name changed ansa utilities LIMITED\certificate issued on 10/06/22
2021-07-21CH01Director's details changed for Mr Stuart Pace on 2021-07-21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-05-10AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALBERT HORTON
2020-06-30CH01Director's details changed for Mr Stuart Pace on 2020-06-29
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-06-24PSC05Change of details for Gold Round Limited as a person with significant control on 2016-04-18
2019-11-11AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR England
2019-08-12PSC05Change of details for Iguk Support Services Limited as a person with significant control on 2019-08-09
2019-08-12CH04SECRETARY'S DETAILS CHNAGED FOR RJP SECRETARIES LIMITED on 2019-08-09
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-10-30AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 75000
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-07-27PSC02Notification of Gold Round Limited as a person with significant control on 2016-04-18
2018-07-27PSC07CESSATION OF GOLD ROUND LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGUK SUPPORT SERVICES LIMITED
2017-07-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLD ROUND LIMITED
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 75000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2016-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037928120013
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 75000
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 037928120012
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037928120011
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037928120011
2016-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-05-10RES13Resolutions passed:
  • Other company business 18/04/2016
  • ADOPT ARTICLES
2016-05-10RES01ADOPT ARTICLES 18/04/2016
2016-05-10RES01ADOPT ARTICLES 18/04/2016
2016-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ
2016-04-25AP04Appointment of Rjp Secretaries Limited as company secretary on 2016-04-18
2016-04-25AP01DIRECTOR APPOINTED MR ALAN HORTON
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEES
2016-04-25AP02Appointment of Gold Round Limited as director on 2016-04-18
2016-04-25AP01DIRECTOR APPOINTED MR ANDREW SMITH
2016-04-25AP01DIRECTOR APPOINTED MR STUART PACE
2016-04-25AA01CURREXT FROM 31/01/2016 TO 30/04/2016
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037928120010
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037928120009
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037928120009
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 75000
2015-07-02AR0121/06/15 FULL LIST
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD JONES
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PETE LEE
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 75000
2014-07-24AR0121/06/14 FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-23AR0121/06/13 FULL LIST
2013-08-23AP01DIRECTOR APPOINTED MR ANDREW MARK LLOYD JONES
2013-08-23AP01DIRECTOR APPOINTED MR PETE LEE
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NIALL POLLARD
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE DICKINSON
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY LOUISE DICKINSON
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-06-29AR0121/06/12 FULL LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRETT
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-28AR0121/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL MACKINLAY POLLARD / 21/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE DICKINSON / 21/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRETT / 21/06/2011
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE DICKINSON / 21/06/2011
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MAUDE
2011-03-03AA01PREVEXT FROM 31/12/2010 TO 31/01/2011
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WATKINS
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-27AP01DIRECTOR APPOINTED MR STUART LEES
2010-07-07AR0121/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID MAUDE / 14/08/2009
2009-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2009 FROM UNIT 6D CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9JQ
2009-08-21363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288aDIRECTOR AND SECRETARY APPOINTED LOUISE DICKINSON LOGGED FORM
2009-07-15288aDIRECTOR APPOINTED NIALL MACKINLAY POLLARD LOGGED FORM
2009-07-15288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL VINCENT LOGGED FORM
2009-07-15288aDIRECTOR APPOINTED JOHN VICTOR BARRETT LOGGED FORM
2009-07-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIMOTHY IAN MCINNES LOGGED FORM
2009-07-15288bAPPOINTMENT TERMINATE, DIRECTOR KEVIN DAVID MAHONEY LOGGED FORM
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY MCINNES
2009-07-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-09288aDIRECTOR AND SECRETARY APPOINTED LOUISE DICKINSON
2009-07-09288aDIRECTOR APPOINTED NIALL MACKINLAY POLLARD
2009-07-09288aDIRECTOR APPOINTED JOHN VICTOR BARRETT
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL VINCENT
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MAHONEY
2009-07-02RES01ALTER MEM AND ARTS 25/06/2009
2009-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-14288aDIRECTOR APPOINTED STEVEN JAMES WATKINS
2009-03-28288aDIRECTOR APPOINTED TIMOTHY IAN MCINNES
2009-02-16RES01ADOPT ARTICLES 22/12/2008
2008-08-06288aSECRETARY APPOINTED MR TIMOTHY IAN MCINNES
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY PETER DAVIS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR PETER DAVIS
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-29190LOCATION OF DEBENTURE REGISTER
2007-06-29363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-06-29353LOCATION OF REGISTER OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: ASG HOUSE,COLLINGWOOD ROAD, GUNDRYMOOR TRADING ESTATE THREE LEGGED CROSS DORSET BH21 6QJ
2006-06-27363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CASTLEGATE 796 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-12-28
Resolution2022-12-28
Fines / Sanctions
No fines or sanctions have been issued against CASTLEGATE 796 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-01 Outstanding BLACKSTAR 2016 LIMITED
2016-06-03 Outstanding SECURE TRUST BANK PLC
2016-06-03 Outstanding SECURE TRUST BANK PLC
2016-04-18 Outstanding FCAP SIX LIMITED
2016-04-18 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
A COMPOSITE GUARANTEE AND DEBENTURE 2011-02-08 Outstanding ANDREW LLOYD-JONES
COMPOSITE GAURANTEE AND DEBENTURE 2009-07-02 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (INVESTOR)
DEBENTURE 2009-06-30 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
ACCESSION DEED 2005-06-30 Satisfied ALLIED IRISH BANKS PLC ("THE SECURITY TRUSTEE")
DEBENTURE 2004-06-29 Satisfied BARRINGTON HOUSE NOMINEES LIMITED (CUSTOMER B) (THE SECURITY TRUSTEE)
DEBENTURE 2002-09-12 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-09-21 Satisfied FORTIS BANK SA-NV
MORTGAGE DEBENTURE 2000-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2009-12-31

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 CASTLEGATE 796 LIMITED

Intangible Assets
Patents
We have not found any records of CASTLEGATE 796 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEGATE 796 LIMITED
Trademarks
We have not found any records of CASTLEGATE 796 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CASTLEGATE 796 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-02-06 GBP £865 Third Party Reinstatements
Surrey County Council 2014-11-26 GBP £832 Third Party Reinstatements
Surrey County Council 2014-10-23 GBP £865 Third Party Reinstatements
Suffolk County Council 2013-07-29 GBP £1,285 Interest Payable
Suffolk County Council 2012-12-21 GBP £1,091 Interest Payable
Suffolk County Council 2012-12-21 GBP £1,091 Receipts In Advance
Sandwell Metroplitan Borough Council 2012-08-29 GBP £500
Suffolk County Council 2012-08-06 GBP £779 Interest Payable
Suffolk County Council 2012-08-06 GBP £779 Receipts In Advance
Suffolk County Council 2012-07-06 GBP £1,284 Interest Payable
Suffolk County Council 2012-07-06 GBP £1,284 Receipts In Advance
Suffolk County Council 2012-04-30 GBP £780 Interest Payable
Suffolk County Council 2012-04-30 GBP £780 Receipts In Advance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CASTLEGATE 796 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 TypeAppointmen
Defending partyCASTLEGATE 796 LIMITEDEvent Date2022-12-28
Name of Company: CASTLEGATE 796 LIMITED Company Number: 03792812 Nature of Business: Investigation and repair services Registered office: Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT13…
 
Initiating party Event TypeResolution
Defending partyCASTLEGATE 796 LIMITEDEvent Date2022-12-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEGATE 796 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 CASTLEGATE 796 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.