Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASTLE INSURANCE CONSULTANTS LTD
Company Information for

CASTLE INSURANCE CONSULTANTS LTD

4 CYRUS WAY CYGNET WAY, HAMPTON, PETERBOROUGH, PE7 8HP,
Company Registration Number
04976458
Private Limited Company
Liquidation

Company Overview

About Castle Insurance Consultants Ltd
CASTLE INSURANCE CONSULTANTS LTD was founded on 2003-11-26 and has its registered office in Peterborough. The organisation's status is listed as "Liquidation". Castle Insurance Consultants Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CASTLE INSURANCE CONSULTANTS LTD
 
Legal Registered Office
4 CYRUS WAY CYGNET WAY
HAMPTON
PETERBOROUGH
PE7 8HP
Other companies in PE12
 
Filing Information
Company Number 04976458
Company ID Number 04976458
Date formed 2003-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-03-05 08:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASTLE INSURANCE CONSULTANTS LTD
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 INSURANCE CONSULTANTS LTD
The following companies were found which have the same name as CASTLE INSURANCE CONSULTANTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE INSURANCE CONSULTANTS LIMITED Dissolved Company formed on the 1995-08-03

Company Officers of CASTLE INSURANCE CONSULTANTS LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN COGGINS
Company Secretary 2005-11-01
MICHAEL JOHN COGGINS
Director 2005-11-30
PATRICK SEAN PARNELL
Director 2005-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GRAHAM LYNAS
Director 2003-12-04 2008-09-30
RAYMOND ANTHONY PARTRIDGE
Director 2003-12-04 2008-01-14
MICHAEL JOHN WATTS
Director 2003-12-04 2008-01-14
MICHAEL JOHN JACOBS
Director 2005-05-27 2005-12-01
PATRICK SEAN PARNELL
Company Secretary 2005-05-13 2005-11-01
PATRICIA MACK
Company Secretary 2003-12-04 2005-05-13
PATRICIA MACK
Director 2003-12-04 2005-05-13
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-11-26 2003-11-26
INCORPORATE DIRECTORS LIMITED
Nominated Director 2003-11-26 2003-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN COGGINS GUILD INSURANCE SERVICES LIMITED Company Secretary 2009-06-25 CURRENT 1976-07-14 Active - Proposal to Strike off
MICHAEL JOHN COGGINS LEXCETERAS LIMITED Company Secretary 2005-07-21 CURRENT 2003-04-29 Active - Proposal to Strike off
MICHAEL JOHN COGGINS LEXCETERAS LIMITED Director 2013-02-05 CURRENT 2003-04-29 Active - Proposal to Strike off
MICHAEL JOHN COGGINS GUILD INSURANCE SERVICES LIMITED Director 2009-06-25 CURRENT 1976-07-14 Active - Proposal to Strike off
MICHAEL JOHN COGGINS TOUR INDEMNITY LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
MICHAEL JOHN COGGINS CASTLE ICH LIMITED Director 2008-06-02 CURRENT 2008-06-02 Dissolved 2014-05-06
MICHAEL JOHN COGGINS NTEGRITY INSURANCE SOLUTIONS LIMITED Director 2007-03-01 CURRENT 2007-01-03 Active
MICHAEL JOHN COGGINS ALFRED BLACKMORE & CO (SCOTLAND) LIMITED Director 1991-02-02 CURRENT 1985-10-31 Liquidation
PATRICK SEAN PARNELL GUILD INSURANCE SERVICES LIMITED Director 2009-06-25 CURRENT 1976-07-14 Active - Proposal to Strike off
PATRICK SEAN PARNELL TOUR INDEMNITY LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
PATRICK SEAN PARNELL CASTLE ICH LIMITED Director 2008-06-02 CURRENT 2008-06-02 Dissolved 2014-05-06
PATRICK SEAN PARNELL LEXCETERAS LIMITED Director 2005-06-08 CURRENT 2003-04-29 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
2021-12-29Voluntary liquidation. Notice of members return of final meeting
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Beaufort House 15 st. Botolph Street London EC3A 7BB England
2021-01-13LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-07
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LIQ01Voluntary liquidation declaration of solvency
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-12-03CH01Director's details changed for Mr Jonathan Webber on 2020-10-26
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BARRY REYNOLDS
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANN BOWYER
2019-12-09AP01DIRECTOR APPOINTED MR ROBIN CAMERON THOMSON
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 33 Boston Road South Holbeach Lincolnshire PE12 7LR
2019-03-04AP01DIRECTOR APPOINTED MS ANN BOWYER
2019-03-04AA01Current accounting period extended from 31/03/19 TO 30/04/19
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SEAN PARNELL
2019-03-04TM02Termination of appointment of Michael John Coggins on 2019-03-01
2019-03-04PSC02Notification of Tasker Insurance Group Limited as a person with significant control on 2019-03-01
2019-03-04PSC07CESSATION OF PATRICK SEAN PARNELL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-11-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 25541
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-22LATEST SOC22/11/15 STATEMENT OF CAPITAL;GBP 25541
2015-11-22AR0122/11/15 ANNUAL RETURN FULL LIST
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 25541
2014-12-17AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2014-05-07RES01ADOPT ARTICLES 07/05/14
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 25541
2013-11-25SH19Statement of capital on 2013-11-25 GBP 25,541
2013-11-12SH20Statement by directors
2013-11-12CAP-SSSolvency statement dated 25/10/13
2013-11-12RES06REDUCE ISSUED CAPITAL 25/10/2013
2013-11-12RES13Resolutions passed:
  • Reduce capital redemption reserve reduce share prem a/c 25/10/2013
  • Resolution of reduction in issued share capital
2012-12-12AR0122/11/12 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0122/11/11 ANNUAL RETURN FULL LIST
2010-11-23AR0122/11/10 ANNUAL RETURN FULL LIST
2010-11-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-01AR0122/11/09 ANNUAL RETURN FULL LIST
2010-01-09AA31/03/09 TOTAL EXEMPTION FULL
2009-03-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-11-27363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL LYNAS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: SPRING CORNER HIGH STREET GILLINGHAM SP8 4AW
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2007-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363sRETURN MADE UP TO 22/11/06; NO CHANGE OF MEMBERS
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW SECRETARY APPOINTED
2005-12-01288bSECRETARY RESIGNED
2005-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-12-0188(2)RAD 08/09/05--------- £ SI 83@1
2005-12-0188(2)RAD 12/10/05--------- £ SI 40000@1
2005-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-1588(2)RAD 12/04/05--------- £ SI 30000@1=30000 £ IC 72625/102625
2005-07-07288aNEW DIRECTOR APPOINTED
2005-06-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-2488(2)RAD 13/05/05--------- £ SI 7525@1=7525 £ IC 65100/72625
2005-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-26RES04NC INC ALREADY ADJUSTED 12/04/05
2005-04-26123£ NC 20000/100000 22/02/05
2005-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-26RES04NC INC ALREADY ADJUSTED 22/02/05
2005-04-26123£ NC 100000/300000 12/04/05
2005-04-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-2688(2)RAD 22/02/05--------- £ SI 65000@1=65000 £ IC 100/65100
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-01-15225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2004-01-1588(2)RAD 26/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-08288bDIRECTOR RESIGNED
2003-12-08288bSECRETARY RESIGNED
2003-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CASTLE INSURANCE CONSULTANTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-01-25
Appointment of Liquidators2021-01-25
Fines / Sanctions
No fines or sanctions have been issued against CASTLE INSURANCE CONSULTANTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLE INSURANCE CONSULTANTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 CASTLE INSURANCE CONSULTANTS LTD

Intangible Assets
Patents
We have not found any records of CASTLE INSURANCE CONSULTANTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE INSURANCE CONSULTANTS LTD
Trademarks
We have not found any records of CASTLE INSURANCE CONSULTANTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE INSURANCE CONSULTANTS LTD. 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 (66220 - Activities of insurance agents and brokers) as CASTLE INSURANCE CONSULTANTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE INSURANCE CONSULTANTS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE INSURANCE CONSULTANTS LTD 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 INSURANCE CONSULTANTS LTD 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.