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

CASTLE MIDCO LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
05988530
Private Limited Company
Dissolved

Dissolved 2017-08-30

Company Overview

About Castle Midco Ltd
CASTLE MIDCO LIMITED was founded on 2006-11-03 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-08-30 and is no longer trading or active.

Key Data
Company Name
CASTLE MIDCO LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
 
Filing Information
Company Number 05988530
Date formed 2006-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-10-31
Date Dissolved 2017-08-30
Type of accounts FULL
Last Datalog update: 2018-02-05 19:13:38
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 CASTLE MIDCO LIMITED
The following companies were found which have the same name as CASTLE MIDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASTLE MIDCO 1 LIMITED STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS Active Company formed on the 2024-01-31
CASTLE MIDCO 2 LIMITED STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS Active Company formed on the 2024-01-31

Company Officers of CASTLE MIDCO LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MAGUIRE
Company Secretary 2009-01-01
DAVID PETER DARBY
Director 2007-07-03
STEPHEN STONE
Director 2007-07-03
NIGEL CHRISTOPHER TINKER
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CALLCUTT
Director 2008-05-27 2009-03-31
BRUCE SMITH ANDERSON
Director 2008-02-06 2009-03-23
PHILIP JAMES DAVIES
Director 2008-06-17 2009-03-23
JIM CAIRNS MCMAHON
Director 2006-11-03 2009-03-23
DAVID JAMES BUCHANAN SHEARER
Director 2008-02-06 2009-03-23
MARK ROGER JONES
Company Secretary 2008-11-01 2009-01-01
WILLIAM GEORGE HAGUE
Company Secretary 2007-07-03 2008-10-03
PAUL RICHMOND DAVIDSON
Director 2006-11-03 2008-05-27
ALASTAIR JOHN HARLEY HEPBURN
Director 2007-10-24 2008-05-27
JOANNA MUMFORD
Director 2006-11-22 2007-10-24
SHARON SEALES
Company Secretary 2006-11-03 2007-07-03
JOHN CONWAY MORAN
Director 2006-11-03 2007-07-03
GARY MCMILLAN
Director 2006-11-03 2006-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MAGUIRE CREST NICHOLSON HOLDINGS PLC Company Secretary 2009-03-23 CURRENT 2009-01-23 Active
KEVIN MAGUIRE CREST NICHOLSON (BATH) HOLDINGS LIMITED Company Secretary 2009-01-05 CURRENT 2004-09-20 Active
KEVIN MAGUIRE CREST NICHOLSON DEVELOPMENTS (CHERTSEY) LIMITED Company Secretary 2009-01-05 CURRENT 2003-03-23 Active
KEVIN MAGUIRE CREST NICHOLSON PROPERTIES LIMITED Company Secretary 2009-01-05 CURRENT 1956-11-09 Active
KEVIN MAGUIRE CREST ESTATES LIMITED Company Secretary 2009-01-05 CURRENT 1962-06-19 Active
KEVIN MAGUIRE CREST NICHOLSON REGENERATION LIMITED Company Secretary 2009-01-05 CURRENT 1969-11-12 Active
KEVIN MAGUIRE CASTLE TOPCO LIMITED Company Secretary 2009-01-01 CURRENT 2006-11-03 Dissolved 2017-08-30
KEVIN MAGUIRE CN FINANCE PLC Company Secretary 2009-01-01 CURRENT 2006-11-03 Active
KEVIN MAGUIRE CREST NICHOLSON OPERATIONS LIMITED Company Secretary 2009-01-01 CURRENT 1974-04-26 Active
KEVIN MAGUIRE CREST NICHOLSON PLC Company Secretary 2009-01-01 CURRENT 1972-01-31 Active
KEVIN MAGUIRE CREST (NAPSBURY) LIMITED Company Secretary 2008-11-01 CURRENT 2000-08-24 Active - Proposal to Strike off
KEVIN MAGUIRE CREST HOMES LIMITED Company Secretary 2008-11-01 CURRENT 2000-08-31 Active
KEVIN MAGUIRE EASTERN PERSPECTIVE MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 2006-04-11 Active
KEVIN MAGUIRE CREST NICHOLSON (RAINSFORD ROAD) LIMITED Company Secretary 2008-11-01 CURRENT 2006-10-20 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON (EPSOM) LIMITED Company Secretary 2008-11-01 CURRENT 2007-02-21 Active
KEVIN MAGUIRE ELLIS MEWS (PARK CENTRAL) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 2007-04-17 Active
KEVIN MAGUIRE CREST NICHOLSON (WESSEX) LIMITED Company Secretary 2008-11-01 CURRENT 2007-08-08 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON GREENWICH LIMITED Company Secretary 2008-11-01 CURRENT 2007-11-14 Active - Proposal to Strike off
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 3/2) LIMITED Company Secretary 2008-11-01 CURRENT 2003-05-22 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 3/3) LIMITED Company Secretary 2008-11-01 CURRENT 2003-05-22 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 3/4) LIMITED Company Secretary 2008-11-01 CURRENT 2003-05-22 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 1B) LIMITED Company Secretary 2008-11-01 CURRENT 2005-02-08 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 4/41 & 42) LIMITED Company Secretary 2008-11-01 CURRENT 2005-10-19 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 5/53) LIMITED Company Secretary 2008-11-01 CURRENT 2005-11-03 Active
KEVIN MAGUIRE NAPSBURY PARK MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 2006-04-11 Active - Proposal to Strike off
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 6/61-64) LIMITED Company Secretary 2008-11-01 CURRENT 2007-03-14 Active
KEVIN MAGUIRE CREST HOMES (NOMINEES NO.2) LIMITED Company Secretary 2008-11-01 CURRENT 1988-01-22 Active
KEVIN MAGUIRE BARTLEY WOOD MANAGEMENT SERVICES LIMITED Company Secretary 2008-11-01 CURRENT 1987-11-26 Active
KEVIN MAGUIRE CLEVEDON INVESTMENT LIMITED Company Secretary 2008-11-01 CURRENT 1948-05-20 Active
KEVIN MAGUIRE CREST PARTNERSHIP HOMES LIMITED Company Secretary 2008-11-01 CURRENT 1966-08-25 Active
KEVIN MAGUIRE CREST NICHOLSON QUEST TRUSTEE LIMITED Company Secretary 2008-11-01 CURRENT 1983-06-07 Active - Proposal to Strike off
KEVIN MAGUIRE CREST HOMES (WESSEX) LIMITED Company Secretary 2008-11-01 CURRENT 1985-07-30 Active
KEVIN MAGUIRE CREST NICHOLSON (EASTERN) LIMITED Company Secretary 2008-11-01 CURRENT 1985-11-06 Active
KEVIN MAGUIRE MERTONPLACE LIMITED Company Secretary 2008-11-01 CURRENT 1986-04-01 Active
KEVIN MAGUIRE CREST (CLAYBURY) LIMITED Company Secretary 2008-11-01 CURRENT 1986-09-30 Active
KEVIN MAGUIRE BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED Company Secretary 2008-11-01 CURRENT 1986-11-28 Active
KEVIN MAGUIRE GLOUCESTER DOCKS TRADING COMPANY LIMITED(THE) Company Secretary 2008-11-01 CURRENT 1987-01-02 Active - Proposal to Strike off
KEVIN MAGUIRE CAMBERLEY RES NO.5 LIMITED Company Secretary 2008-11-01 CURRENT 1988-01-22 Active - Proposal to Strike off
KEVIN MAGUIRE PARK WEST MANAGEMENT SERVICES LIMITED Company Secretary 2008-11-01 CURRENT 1993-11-23 Active
KEVIN MAGUIRE BRISTOL PARKWAY NORTH LIMITED Company Secretary 2008-11-01 CURRENT 1996-02-22 Active
KEVIN MAGUIRE LANDSCAPE ESTATES LIMITED Company Secretary 2008-11-01 CURRENT 2001-01-04 Active
KEVIN MAGUIRE CAMBERLEY RES NO.2 LIMITED Company Secretary 2008-11-01 CURRENT 2003-03-20 Active - Proposal to Strike off
KEVIN MAGUIRE CAMBERLEY RES NO.3 LIMITED Company Secretary 2008-11-01 CURRENT 2003-03-21 Active - Proposal to Strike off
KEVIN MAGUIRE CAMBERLEY RES NO.4 LIMITED Company Secretary 2008-11-01 CURRENT 2003-04-16 Active - Proposal to Strike off
KEVIN MAGUIRE CAMBERLEY RES NO.1 LIMITED Company Secretary 2008-11-01 CURRENT 2003-04-16 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON (BATH WESTERN) LIMITED Company Secretary 2008-11-01 CURRENT 2003-04-16 Active - Proposal to Strike off
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 3/1) LIMITED Company Secretary 2008-11-01 CURRENT 2003-05-22 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 1A NORTH) LIMITED Company Secretary 2008-11-01 CURRENT 2003-11-11 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 1A SOUTH) LIMITED Company Secretary 2008-11-01 CURRENT 2004-03-22 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 12) LIMITED Company Secretary 2008-11-01 CURRENT 2004-06-01 Active
KEVIN MAGUIRE CREST HOMES (SOUTH WEST) LIMITED Company Secretary 2008-11-01 CURRENT 2004-12-20 Active
KEVIN MAGUIRE CREST HOMES (CHILTERN) LIMITED Company Secretary 2008-11-01 CURRENT 2004-12-20 Active - Proposal to Strike off
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 5/55) LIMITED Company Secretary 2008-11-01 CURRENT 2006-01-17 Active
KEVIN MAGUIRE BLOCK L1-L3 WHITELANDS PARK LIMITED Company Secretary 2008-11-01 CURRENT 2006-04-11 Active - Proposal to Strike off
KEVIN MAGUIRE BRENVILLE LIMITED Company Secretary 2008-11-01 CURRENT 2006-06-20 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (CENTRAL PLAZA) LIMITED Company Secretary 2008-11-01 CURRENT 2008-09-10 Active
KEVIN MAGUIRE NICHOLSON ESTATES (CENTURY HOUSE) LIMITED Company Secretary 2008-11-01 CURRENT 1987-09-17 Active
KEVIN MAGUIRE YAWBROOK LIMITED Company Secretary 2008-11-01 CURRENT 1970-04-10 Active - Proposal to Strike off
KEVIN MAGUIRE TIMBERFORM BUILDING SYSTEMS LIMITED Company Secretary 2008-11-01 CURRENT 1977-08-19 Active - Proposal to Strike off
KEVIN MAGUIRE TOPTOOL PRODUCTS LIMITED Company Secretary 2008-11-01 CURRENT 1978-06-05 Active
KEVIN MAGUIRE NICHOLSON HOMES LIMITED Company Secretary 2008-11-01 CURRENT 1981-02-09 Active - Proposal to Strike off
KEVIN MAGUIRE GRASSPHALTE-GAZE LIMITED Company Secretary 2008-11-01 CURRENT 1922-07-24 Active - Proposal to Strike off
KEVIN MAGUIRE DIALLED DESPATCHES LIMITED Company Secretary 2008-11-01 CURRENT 1952-07-19 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NOMINEES LIMITED Company Secretary 2008-11-01 CURRENT 1955-01-29 Active - Proposal to Strike off
KEVIN MAGUIRE CREST HOMES (EASTERN) LIMITED Company Secretary 2008-11-01 CURRENT 1952-12-05 Active
KEVIN MAGUIRE CREST HOMES (NORTHERN) LIMITED Company Secretary 2008-11-01 CURRENT 1955-03-23 Active
KEVIN MAGUIRE CREST HOMES (NOMINEES) LIMITED Company Secretary 2008-11-01 CURRENT 1983-04-18 Active
KEVIN MAGUIRE CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED Company Secretary 2008-11-01 CURRENT 1981-02-09 Active
KEVIN MAGUIRE CREST NICHOLSON (CHILTERN) LIMITED Company Secretary 2008-11-01 CURRENT 1978-12-22 Active
KEVIN MAGUIRE CREST NICHOLSON (MIDLANDS) LIMITED Company Secretary 2008-11-01 CURRENT 1978-08-14 Active
KEVIN MAGUIRE CREST NICHOLSON (LONDINIUM) LIMITED Company Secretary 2008-11-01 CURRENT 1973-03-01 Active
KEVIN MAGUIRE CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED Company Secretary 2008-11-01 CURRENT 1960-08-03 Active
KEVIN MAGUIRE CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED Company Secretary 2008-11-01 CURRENT 1961-06-06 Active
KEVIN MAGUIRE CREST NICHOLSON RESIDENTIAL LIMITED Company Secretary 2008-11-01 CURRENT 1962-02-05 Active
KEVIN MAGUIRE CREST NICHOLSON PROJECTS LIMITED Company Secretary 2008-11-01 CURRENT 1963-03-15 Active
KEVIN MAGUIRE CREST NICHOLSON (SOUTH WEST) LIMITED Company Secretary 2008-11-01 CURRENT 1964-01-03 Active
KEVIN MAGUIRE CREST CONSTRUCTION LIMITED Company Secretary 2008-11-01 CURRENT 1964-01-09 Active - Proposal to Strike off
KEVIN MAGUIRE CREST DEVELOPMENTS LIMITED Company Secretary 2008-11-01 CURRENT 1964-02-20 Active
KEVIN MAGUIRE CREST HOMES (SOUTH) LIMITED Company Secretary 2008-11-01 CURRENT 1967-10-04 Active
KEVIN MAGUIRE CREST HOMES (WESTERHAM) LIMITED Company Secretary 2008-11-01 CURRENT 1967-10-04 Active
KEVIN MAGUIRE CREST HOMES (SOUTH EAST) LIMITED Company Secretary 2008-11-01 CURRENT 1967-10-04 Active
KEVIN MAGUIRE CREST NICHOLSON (SOUTH EAST) LIMITED Company Secretary 2008-11-01 CURRENT 1967-10-12 Active
KEVIN MAGUIRE CREST HOMES MANAGEMENT LIMITED Company Secretary 2008-11-01 CURRENT 1969-06-20 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON OVERSEAS LIMITED Company Secretary 2008-11-01 CURRENT 1970-06-12 Active - Proposal to Strike off
KEVIN MAGUIRE CREST MANHATTAN LIMITED Company Secretary 2008-11-01 CURRENT 1979-09-27 Active
KEVIN MAGUIRE CREST HOMES (MIDLANDS) LIMITED Company Secretary 2008-11-01 CURRENT 1984-06-01 Active
KEVIN MAGUIRE CN PROPERTIES LIMITED Company Secretary 2008-11-01 CURRENT 1974-05-15 Active
KEVIN MAGUIRE CN NOMINEES LIMITED Company Secretary 2008-11-01 CURRENT 1979-08-31 Active
KEVIN MAGUIRE CLEVEDON DEVELOPMENTS LIMITED Company Secretary 2008-11-01 CURRENT 1973-07-12 Active
KEVIN MAGUIRE CREST NICHOLSON (SOUTH) LIMITED Company Secretary 2008-11-01 CURRENT 1985-03-19 Active
KEVIN MAGUIRE CARDIFF FREEPORT LIMITED Company Secretary 2008-11-01 CURRENT 1984-04-27 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED Company Secretary 2008-11-01 CURRENT 2000-08-24 Active
KEVIN MAGUIRE CREST STRATEGIC PROJECTS LIMITED Company Secretary 2008-11-01 CURRENT 2000-08-24 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 7/9) LIMITED Company Secretary 2008-11-01 CURRENT 2005-05-24 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 11) LIMITED Company Secretary 2008-11-01 CURRENT 2005-10-31 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 8) LIMITED Company Secretary 2008-11-01 CURRENT 2006-02-15 Active
KEVIN MAGUIRE PARK CENTRAL MANAGEMENT (ZONE 5/54) LIMITED Company Secretary 2008-11-01 CURRENT 2006-03-17 Active
KEVIN MAGUIRE BRIGHTWELLS RESIDENTIAL 1 COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 2006-04-11 Active
KEVIN MAGUIRE CN SECRETARIAL LIMITED Company Secretary 2008-11-01 CURRENT 2006-04-11 Active
KEVIN MAGUIRE CREST NICHOLSON (WAINSCOTT) Company Secretary 2008-11-01 CURRENT 2006-10-26 Active - Proposal to Strike off
KEVIN MAGUIRE CREST NICHOLSON (LONDON) LIMITED Company Secretary 2008-11-01 CURRENT 2007-10-02 Active - Proposal to Strike off
STEPHEN STONE HOME BUILDERS FEDERATION LIMITED Director 2011-09-01 CURRENT 1992-11-13 Active
NIGEL CHRISTOPHER TINKER CREST NICHOLSON QUEST TRUSTEE LIMITED Director 2009-03-22 CURRENT 1983-06-07 Active - Proposal to Strike off
NIGEL CHRISTOPHER TINKER CASTLE TOPCO LIMITED Director 2007-09-26 CURRENT 2006-11-03 Dissolved 2017-08-30

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
2017-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-094.70DECLARATION OF SOLVENCY
2017-01-09AC92ORDER OF COURT - RESTORATION
2011-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-10-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2010-05-25AD02SAIL ADDRESS CREATED
2010-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-05-20LRESSPSPECIAL RESOLUTION TO WIND UP
2010-05-204.70DECLARATION OF SOLVENCY
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM CREST HOUSE PYRCROFT ROAD CHERTSEY SURREY KT16 9GN
2009-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 11/12/2009
2009-12-09LATEST SOC09/12/09 STATEMENT OF CAPITAL;GBP 8810999.73
2009-12-09AR0103/11/09 FULL LIST
2009-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-2288(2)AMENDING 88(2)
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL CALLCUTT
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR BRUCE ANDERSON
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DAVIES
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR JIM MCMAHON
2009-04-0388(2)AD 23/03/09-23/03/09 GBP SI 310999731@0.001=310999.731 GBP IC 8500000/8810999.731
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID SHEARER
2009-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-11RES13COMPANY BUSINESS 29/01/2009
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY MARK JONES
2009-01-05288aSECRETARY APPOINTED KEVIN MAGUIRE
2008-11-07288aSECRETARY APPOINTED MARK ROGER JONES
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEARER / 05/11/2008
2008-11-03363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED SECRETARY WILLIAM HAGUE
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-19288aDIRECTOR APPOINTED PHILIP JAMES DAVIES
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL DAVIDSON
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR HEPBURN
2008-06-03288aDIRECTOR APPOINTED PAUL CALLCUTT
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288aNEW DIRECTOR APPOINTED
2007-11-27363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-11-02288aNEW DIRECTOR APPOINTED
2007-11-02288bDIRECTOR RESIGNED
2007-10-22288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bSECRETARY RESIGNED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 21 - 23 HILL STREET MAYFAIR LONDON W1J 5JW
2007-06-16122S-DIV 07/03/07
2007-06-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-03123NC INC ALREADY ADJUSTED 07/03/07
2007-06-0388(2)RAD 14/05/07--------- £ SI 84999990@.1=8499999 £ IC 1/8500000
2007-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-03RES04£ NC 1000/10000000 07/
2007-06-03RES13SUB DIV 07/03/07
2007-06-03RES12VARYING SHARE RIGHTS AND NAMES
2007-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-31225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07
2007-03-20395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to CASTLE MIDCO 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 Liquidators2017-01-18
Fines / Sanctions
No fines or sanctions have been issued against CASTLE MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CASTLE MIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CASTLE MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLE MIDCO LIMITED
Trademarks
We have not found any records of CASTLE MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLE MIDCO 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 (7415 - Holding companies including head offices) as CASTLE MIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CASTLE MIDCO 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 Type
Defending partyCASTLE MIDCO LIMITEDEvent Date2017-03-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Athene Place, 66 Shoe Lane, London EC4A 3BQ on 15 May 2017 between 10.00 am and 10.20 am for the purpose of receiving accounts showing the manner in which the windings up of the Companies have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meeting are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 22 December 2016. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Sean Waring Mitchell on 020 7303 6688 or at swaringmitchell@deloitte.co.uk for further information. Ag GF123459
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCASTLE MIDCO LIMITEDEvent Date2016-12-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: Sean Mitchell, Tel: 0207 936 3000. Ag EF101274
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLE MIDCO 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 MIDCO 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.