Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE POST FORM AND BESPOKE JOINERY LIMITED
Company Information for

CASTLE POST FORM AND BESPOKE JOINERY LIMITED

Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, SURREY, KT1 4EQ,
Company Registration Number
04760528
Private Limited Company
Liquidation

Company Overview

About Castle Post Form And Bespoke Joinery Ltd
CASTLE POST FORM AND BESPOKE JOINERY LIMITED was founded on 2003-05-12 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Liquidation". Castle Post Form And Bespoke Joinery 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 POST FORM AND BESPOKE JOINERY LIMITED
 
Legal Registered Office
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
SURREY
KT1 4EQ
Other companies in TN31
 
Previous Names
CASTLE POST FORM PRODUCTS LIMITED11/07/2016
Filing Information
Company Number 04760528
Company ID Number 04760528
Date formed 2003-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-05-31
Account next due 22/05/2017
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-01-06 12:04:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE POST FORM AND BESPOKE JOINERY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   187 MILES LIMITED   BILIMORIA & CO. LIMITED   MARKS BLOOM LIMITED   MBI COAKLEY LIMITED   QUARTZ SERVICES UK LTD   RFRW ASSOCIATES LIMITED   TAXING PEOPLE LTD   TROTMAN ASSOCIATES 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.
Companies with same name CASTLE POST FORM AND BESPOKE JOINERY LIMITED
The following companies were found which have the same name as CASTLE POST FORM AND BESPOKE JOINERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE POST FORM AND BESPOKE JOINERY LIMITED Unknown

Company Officers of CASTLE POST FORM AND BESPOKE JOINERY LIMITED

Current Directors
Officer Role Date Appointed
GEORGE LAMBERT
Company Secretary 2016-09-29
GEORGE LAMBERT
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN ROY GODFREY TYLER
Company Secretary 2016-05-11 2016-09-29
JUSTIN ROY GODFREY TYLER
Director 2016-05-11 2016-09-29
ANTHONY FRANK CLARKE
Company Secretary 2003-05-12 2016-05-11
ANTHONY FRANK CLARKE
Director 2003-05-12 2016-05-11
CHRISTOPHER ROBIN JENNER
Director 2003-05-12 2016-05-11
MARK STEPHEN JENNER
Director 2003-08-01 2016-05-11
SALLY HAZELDEN
Director 2005-05-09 2011-05-06
SALLY HAZELDEN
Director 2003-08-01 2005-01-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-05-12 2003-05-12
LONDON LAW SERVICES LIMITED
Nominated Director 2003-05-12 2003-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LAMBERT WSF REALISATIONS LIMITED Director 2018-01-19 CURRENT 1986-04-14 Liquidation
GEORGE LAMBERT CASTLE POST FORM PRODUCTS LIMITED Director 2017-02-09 CURRENT 2017-02-09 Liquidation
GEORGE LAMBERT GL1 TRADING LIMITED Director 2017-01-10 CURRENT 2017-01-10 Liquidation
GEORGE LAMBERT GENEVA ENGINEERING INVESTMENTS LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
GEORGE LAMBERT LEMMEK LIMITED Director 2015-12-31 CURRENT 2013-10-31 Dissolved 2016-12-20
GEORGE LAMBERT KEMMEL LIMITED Director 2015-12-31 CURRENT 1981-12-08 Dissolved 2017-10-25
GEORGE LAMBERT RICHARDSON PLANT SERVICING LIMITED Director 2015-10-20 CURRENT 2014-11-19 Liquidation
GEORGE LAMBERT DURORG LIMITED Director 2015-08-27 CURRENT 2015-05-23 Active - Proposal to Strike off
GEORGE LAMBERT GRORUD HOLDINGS (U.K.) LIMITED Director 2015-08-27 CURRENT 1959-03-31 Liquidation
GEORGE LAMBERT GRORUD GROUP LIMITED Director 2015-08-27 CURRENT 1996-03-12 Liquidation
GEORGE LAMBERT GRORUD ENGINEERING LIMITED Director 2015-08-27 CURRENT 1956-04-11 Liquidation
GEORGE LAMBERT GRORUD (PLANT AND PROPERTY) LIMITED Director 2015-08-26 CURRENT 2015-08-26 Dissolved 2018-05-29
GEORGE LAMBERT CHEMIPETRO LIMITED Director 2015-06-26 CURRENT 1994-06-22 Liquidation
GEORGE LAMBERT WILKES IRIS PRODUCTS LIMITED Director 2015-06-23 CURRENT 2015-02-20 Dissolved 2018-07-03
GEORGE LAMBERT BAYOU ENGINEERING LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-09-13

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
2023-01-06Final Gazette dissolved via compulsory strike-off
2022-10-06Voluntary liquidation. Return of final meeting of creditors
2022-10-06LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-04
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-04
2020-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-04
2019-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-04
2018-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-04
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM 60/62 Old London Road Kingston upon Thames KT2 6QZ
2017-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/17 FROM Rye Harbour Road Rye East Sussex TN31 7TE
2017-07-15LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-15LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-02-22AA01Previous accounting period shortened from 31/05/16 TO 30/05/16
2016-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047605280003
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ROY GODFREY TYLER
2016-10-04TM02Termination of appointment of Justin Roy Godfrey Tyler on 2016-09-29
2016-10-04AP03Appointment of Mr George Lambert as company secretary on 2016-09-29
2016-10-04AP01DIRECTOR APPOINTED MR GEORGE LAMBERT
2016-07-11RES15CHANGE OF COMPANY NAME 11/07/16
2016-07-11CERTNMCOMPANY NAME CHANGED CASTLE POST FORM PRODUCTS LIMITED CERTIFICATE ISSUED ON 11/07/16
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047605280002
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 047605280001
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-20AR0112/05/16 FULL LIST
2016-05-20AR0125/04/16 FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2016-05-13AP01DIRECTOR APPOINTED MR JUSTIN ROY GODFREY TYLER
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENNER
2016-05-13TM02Termination of appointment of Anthony Frank Clarke on 2016-05-11
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JENNER
2016-05-13AP03Appointment of Mr Justin Roy Godfrey Tyler as company secretary on 2016-05-11
2015-07-30AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-19AR0125/04/15 FULL LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN JENNER / 12/05/2015
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK CLARKE / 12/05/2015
2015-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FRANK CLARKE / 12/05/2015
2014-08-13AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-06AR0125/04/14 FULL LIST
2013-08-08AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-14AR0125/04/13 FULL LIST
2012-11-16AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FRANK CLARKE / 20/11/2011
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK CLARKE / 20/11/2011
2012-05-02AR0125/04/12 FULL LIST
2011-08-10AA31/05/11 TOTAL EXEMPTION FULL
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SALLY HAZELDEN
2011-04-26AR0125/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN JENNER / 26/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN JENNER / 26/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY HAZELDEN / 26/04/2011
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK CLARKE / 26/04/2011
2010-09-30AA31/05/10 TOTAL EXEMPTION FULL
2010-05-07AR0125/04/10 FULL LIST
2009-09-09AA31/05/09 TOTAL EXEMPTION FULL
2009-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CLARKE / 19/08/2009
2009-05-05363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-10-28AA31/05/08 TOTAL EXEMPTION FULL
2008-05-01363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-10363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-02363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-17288aNEW DIRECTOR APPOINTED
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-02-22288bDIRECTOR RESIGNED
2004-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-10-2888(2)RAD 01/06/03--------- £ SI 1000@1=1000 £ IC 1/1001
2003-08-08288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-06-05288bDIRECTOR RESIGNED
2003-06-05288bSECRETARY RESIGNED
2003-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-05287REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-06-05288aNEW DIRECTOR APPOINTED
2003-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16210 - Manufacture of veneer sheets and wood-based panels

31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture



Licences & Regulatory approval
We could not find any licences issued to CASTLE POST FORM AND BESPOKE JOINERY 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 Liquidators2017-07-12
Resolutions for Winding-up2017-07-12
Meetings of Creditors2017-06-30
Fines / Sanctions
No fines or sanctions have been issued against CASTLE POST FORM AND BESPOKE JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-29 Outstanding CPFP HOLDINGS LIMITED
2016-06-22 Outstanding ARKLE ACQUISITIONS LIMITED
2016-06-02 Outstanding HITACHI CAPITAL (UK) PLC
Intangible Assets
Patents
We have not found any records of CASTLE POST FORM AND BESPOKE JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE POST FORM AND BESPOKE JOINERY LIMITED
Trademarks
We have not found any records of CASTLE POST FORM AND BESPOKE JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE POST FORM AND BESPOKE JOINERY 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 (16210 - Manufacture of veneer sheets and wood-based panels) as CASTLE POST FORM AND BESPOKE JOINERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE POST FORM AND BESPOKE JOINERY 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 POST FORM AND BESPOKE JOINERY LIMITEDEvent Date2017-07-05
Liquidator's name and address: A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCASTLE POST FORM AND BESPOKE JOINERY LIMITEDEvent Date2017-07-05
Notice is hereby given that the following resolutions were passed on 5 July 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily; and That A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ be appointed as Liquidator for the purposes of such voluntary winding up. Date on which Resolutions were passed: Members: 5 July 2017 Creditors: 5 July 2017 Liquidator details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8939 8240 George Lambert , Convener : 5 July 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partyCASTLE POST FORM AND BESPOKE JOINERY LIMITEDEvent Date2017-06-23
Section 100, Insolvency Act 1986 and Rules 6.14(2) and 15.13(1), Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the Convener) is seeking a decision from creditors on the nomination of a Liquidator by way of a physical meeting. A resolution to wind up the Company has been circulated to members by written resolutions and is anticipated to be considered on 5 July 2017. The meeting will be held at WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 5 July 2017 at 11.00 am. As a result of the requirement to hold this physical meeting the original deemed consent procedure is superseded. The Director has discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Andrew John Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ, being an individual qualified to act as an insolvency practitioner in relation to the Company, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the meeting date. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on 4 July 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ. Nominated Liquidator: Andrew John Whelan , IP number 8726 of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Contact information for nominated Liquidator: 020 8939 8240 . Alternative person to contact with enquiries about the case: Adam Nakar
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE POST FORM AND BESPOKE JOINERY 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 POST FORM AND BESPOKE JOINERY 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.