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

KASTERLEE UK LIMITED

CROYDON PARK HOTEL, ALTYRE ROAD, CROYDON, CR9 5AA,
Company Registration Number
05699110
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Kasterlee Uk Ltd
KASTERLEE UK LIMITED was founded on 2006-02-06 and has its registered office in Croydon. The organisation's status is listed as "In Administration
Administrative Receiver". Kasterlee Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KASTERLEE UK LIMITED
 
Legal Registered Office
CROYDON PARK HOTEL
ALTYRE ROAD
CROYDON
CR9 5AA
Other companies in CR9
 
Filing Information
Company Number 05699110
Company ID Number 05699110
Date formed 2006-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB877030125  
Last Datalog update: 2021-07-05 12:48:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KASTERLEE UK LIMITED
The following companies were found which have the same name as KASTERLEE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KASTERLEE UK LIMITED Unknown

Company Officers of KASTERLEE UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW O'NEILL
Company Secretary 2017-06-30
ANDREW O'NEILL
Director 2017-06-30
MARIE RICHARDSON
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DERMOT FINBARR CROWLEY
Director 2016-03-11 2017-06-30
PATRICK MCCANN
Director 2016-03-11 2017-06-30
SEAN MCKEON
Director 2016-03-11 2017-06-30
STEPHEN MCNALLY
Director 2016-03-11 2017-06-30
FRANCIS MARY WHELEHAN
Director 2015-11-02 2016-03-11
JOSEPHINE MARY WHELEHAN
Director 2015-11-02 2016-03-11
PETER MICHAEL CASHMAN
Company Secretary 2011-06-10 2015-11-02
PETER MICHAEL CASHMAN
Director 2011-06-10 2015-11-02
SHARON TERESA CASHMAN
Director 2011-06-10 2015-11-02
ALAN MICHAEL MC CORMACK
Director 2009-10-02 2011-06-10
FRANCIS MARY WHELEHAN
Director 2006-02-07 2011-06-10
THOMAS PAUL BARRETT
Company Secretary 2006-02-07 2009-10-01
THOMAS PAUL BARRETT
Director 2006-02-07 2009-10-01
FORSTERS SECRETARIES LIMITED
Nominated Secretary 2006-02-06 2006-02-07
VICTORIA MARIE LAMONT
Director 2006-02-06 2006-02-07

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
2021-09-21GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-21AM23Liquidation. Administration move to dissolve company
2021-06-21AM10Administrator's progress report
2021-01-14AM10Administrator's progress report
2020-09-18AM06Notice of deemed approval of proposals
2020-09-01AM03Statement of administrator's proposal
2020-08-24AM03Statement of administrator's proposal
2020-06-30AM01Appointment of an administrator
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-08DISS40Compulsory strike-off action has been discontinued
2020-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056991100002
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2018-01-29PSC07CESSATION OF DALATA UK LIMITED AS A PSC
2018-01-29PSC02Notification of Kasterwell Limited as a person with significant control on 2017-06-30
2018-01-29PSC07CESSATION OF CAVERNFORD DESIGNATED ACTIVITY COMPANY AS A PSC
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17RP04CS01Second filing of Confirmation Statement dated 06/02/2017
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCKEON
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCANN
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT CROWLEY
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNALLY
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM Clayton Hotel Cardiff St. Mary Street Cardiff CF10 1GD Wales
2017-07-05AP03Appointment of Mr Andrew O'neill as company secretary on 2017-06-30
2017-07-05AP01DIRECTOR APPOINTED MARIE RICHARDSON
2017-07-05AP01DIRECTOR APPOINTED MR ANDREW O'NEILL
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-03-28LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 2
2017-03-28CS0106/02/17 STATEMENT OF CAPITAL GBP 2
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Maldron Hotel Cardiff St Mary's Street Cardiff CF10 1DG Wales
2016-06-07AP01DIRECTOR APPOINTED MR PATRICK MCCANN
2016-06-07AP01DIRECTOR APPOINTED MR DERMOT CROWLEY
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM The Croydon Park Hotel 7 Altyre Road Croydon Surrey CR9 5AA
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE WHELEHAN
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WHELEHAN
2016-06-07AP01DIRECTOR APPOINTED MR SEAN MCKEON
2016-06-07AP01DIRECTOR APPOINTED MR STEPHEN MCNALLY
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056991100002
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-02AR0106/02/16 FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MRS JOSEPHINE MARY WHELEHAN
2015-11-20AP01DIRECTOR APPOINTED MR FRANCIS MARY WHELEHAN
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SHARON CASHMAN
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER CASHMAN
2015-11-20TM02APPOINTMENT TERMINATED, SECRETARY PETER CASHMAN
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-12AR0106/02/15 FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-20AR0106/02/14 FULL LIST
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-19AR0106/02/13 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-29AR0106/02/12 FULL LIST
2011-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-01AP03SECRETARY APPOINTED MR PETER MICHAEL CASHMAN
2011-06-29AP01DIRECTOR APPOINTED MRS SHARON TERESA CASHMAN
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WHELEHAN
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MC CORMACK
2011-06-28AP01DIRECTOR APPOINTED MR PETER MICHAEL CASHMAN
2011-03-22AR0106/02/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0106/02/10 FULL LIST
2010-03-23AD02SAIL ADDRESS CREATED
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARY WHELEHAN / 23/03/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS PAUL BARRETT / 01/10/2009
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRETT
2009-10-08TM02APPOINTMENT TERMINATED, SECRETARY THOMAS BARRETT
2009-10-08AP01DIRECTOR APPOINTED MR ALAN MICHAEL MC CORMACK
2009-02-17363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-06-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-10225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-02-17288bDIRECTOR RESIGNED
2006-02-17287REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 31 HILL STREET LONDON W1J 5LS
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-17288bSECRETARY RESIGNED
2006-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to KASTERLEE UK 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 Administrators2020-06-19
Fines / Sanctions
No fines or sanctions have been issued against KASTERLEE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-10-26 Outstanding ANGLO IRISH BANK CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of KASTERLEE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KASTERLEE UK LIMITED
Trademarks
We have not found any records of KASTERLEE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KASTERLEE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as KASTERLEE UK LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where KASTERLEE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyKASTERLEE UK LIMITEDEvent Date2020-06-16
In the High Court of Justice, Business and Property Courts of England & Wales Office Holder Details: James Robert Bennett (IP number IP No. 20490 ) and Stephen John Absolom (IP number IP No. 12950 ) of KPMG LLP , 15 Canada Square, Canary Wharf, London, E14 5GL : Further information about this case is available from Kerry O'Sullivan at the offices of KPMG LLP on 01223 582036
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KASTERLEE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KASTERLEE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3