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

CASTLEFIELD CAPITAL EBT LIMITED

111 PICCADILLY, MANCHESTER, M1,
Company Registration Number
06943998
Private Limited Company
Dissolved

Dissolved 2016-06-28

Company Overview

About Castlefield Capital Ebt Ltd
CASTLEFIELD CAPITAL EBT LIMITED was founded on 2009-06-25 and had its registered office in 111 Piccadilly. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
CASTLEFIELD CAPITAL EBT LIMITED
 
Legal Registered Office
111 PICCADILLY
MANCHESTER
 
Filing Information
Company Number 06943998
Date formed 2009-06-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-06-28
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
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.

Company Officers of CASTLEFIELD CAPITAL EBT LIMITED

Current Directors
Officer Role Date Appointed
JOHN ARTHUR LEWIS
Company Secretary 2009-06-25
JEREMY PAUL BURDEN
Director 2012-06-11
JOHN STEPHEN ECKERSLEY
Director 2009-06-25
TREVOR LINCOLN
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM SOUTAR
Director 2009-06-25 2012-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ARTHUR LEWIS YELYAB LTD. Company Secretary 2009-05-28 CURRENT 2003-03-25 Dissolved 2013-08-16
JOHN ARTHUR LEWIS WTB INVESTMENTS (NO:3) LIMITED Company Secretary 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-07-07
JOHN ARTHUR LEWIS SMART SPONGE PRODUCTS LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Dissolved 2015-02-05
JOHN ARTHUR LEWIS MRB NOMINEES LIMITED Company Secretary 2008-11-11 CURRENT 2008-11-11 Dissolved 2014-07-29
JOHN ARTHUR LEWIS CIVILS DRAINAGE SUPPLIES LTD Company Secretary 2008-07-11 CURRENT 2008-05-15 Dissolved 2017-05-28
JOHN ARTHUR LEWIS YELYAB 10 LIMITED Company Secretary 2007-10-31 CURRENT 1998-06-30 Dissolved 2014-03-21
JOHN ARTHUR LEWIS BCK DEVELOPMENTS LIMITED Company Secretary 2007-09-14 CURRENT 2007-08-23 Dissolved 2014-03-11
JOHN ARTHUR LEWIS ECOMERCHANT LIMITED Company Secretary 2007-08-31 CURRENT 2001-11-02 Active
JOHN ARTHUR LEWIS W.T. BURDEN LIMITED Company Secretary 2007-07-16 CURRENT 2007-06-21 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB 1 LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB 2 LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-15 Dissolved 2014-01-21
JOHN ARTHUR LEWIS SC LOGISTICS LIMITED Company Secretary 2006-07-20 CURRENT 2002-07-14 Dissolved 2014-01-21
JOHN ARTHUR LEWIS PALLETS 2 PARCELS LIMITED Company Secretary 2006-07-20 CURRENT 2002-07-23 Dissolved 2014-12-09
JOHN ARTHUR LEWIS NRG2 LIMITED Company Secretary 2005-05-01 CURRENT 2005-02-16 Liquidation
JOHN ARTHUR LEWIS SHELLCO 134 LIMITED Company Secretary 2005-02-22 CURRENT 2004-03-05 Dissolved 2014-02-04
JOHN ARTHUR LEWIS CIVIL & BUILDING SUPPLIES LIMITED Company Secretary 2005-02-22 CURRENT 2004-03-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS W.S.S. LTD Company Secretary 2003-09-05 CURRENT 1999-08-12 Dissolved 2014-02-11
JOHN ARTHUR LEWIS YELYAB 11 LIMITED Company Secretary 2003-09-05 CURRENT 1996-10-24 Dissolved 2014-03-11
JOHN ARTHUR LEWIS SUPERBOWL LTD Company Secretary 2003-09-05 CURRENT 2000-11-24 Dissolved 2014-02-11
JOHN ARTHUR LEWIS YELYAB 6 LIMITED Company Secretary 2003-07-09 CURRENT 1991-12-11 Dissolved 2014-03-21
JOHN ARTHUR LEWIS MERCHANTS & CIVILS SUPPLIES LIMITED Company Secretary 2002-10-28 CURRENT 2001-10-11 Dissolved 2014-01-21
JOHN ARTHUR LEWIS YELYAB 7 LIMITED Company Secretary 2002-10-18 CURRENT 2001-07-09 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB INVESTMENTS (NO:1) LIMITED Company Secretary 2002-10-18 CURRENT 2001-07-09 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS CERANA PROPERTIES LIMITED Company Secretary 2002-10-17 CURRENT 2001-10-11 Dissolved 2014-02-11
JOHN ARTHUR LEWIS WTB GROUP LIMITED Company Secretary 2002-04-18 CURRENT 2002-04-18 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS YELYAB 9 LIMITED Company Secretary 2002-03-28 CURRENT 2002-03-28 Dissolved 2014-05-30
JOHN ARTHUR LEWIS WTB PROPERTIES LIMITED Company Secretary 2001-11-07 CURRENT 1998-07-06 Dissolved 2014-02-11
JOHN ARTHUR LEWIS WTB TRADING LIMITED Company Secretary 2001-11-07 CURRENT 1998-07-06 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS WTB HOLDINGS LIMITED Company Secretary 2000-10-12 CURRENT 1961-10-25 In Administration/Administrative Receiver
JOHN ARTHUR LEWIS J.H.S. BUILDERS MERCHANTS LIMITED Company Secretary 2000-07-20 CURRENT 1998-08-28 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 4 LIMITED Company Secretary 2000-07-20 CURRENT 1999-03-22 Dissolved 2014-03-11
JOHN ARTHUR LEWIS WTB INTERNATIONAL LIMITED Company Secretary 2000-07-20 CURRENT 1998-09-24 Dissolved 2014-01-21
JOHN ARTHUR LEWIS WTB LIMITED Company Secretary 2000-07-20 CURRENT 1998-07-06 Dissolved 2014-03-11
JOHN ARTHUR LEWIS YELYAB 5 LIMITED Company Secretary 2000-07-14 CURRENT 1926-10-04 Dissolved 2014-03-21
JOHN ARTHUR LEWIS REALISATIONS 2013 LIMITED Company Secretary 1992-05-01 CURRENT 1992-05-01 Dissolved 2014-04-11
JOHN ARTHUR LEWIS YELYAB 3 LIMITED Company Secretary 1978-12-06 CURRENT 1978-12-06 Dissolved 2014-03-21
JOHN ARTHUR LEWIS YELYAB 8 LIMITED Company Secretary 1977-03-31 CURRENT 1977-03-31 Dissolved 2014-03-21
JEREMY PAUL BURDEN BCF NOMINEE LIMITED Director 2017-03-21 CURRENT 2010-06-22 Active - Proposal to Strike off
JEREMY PAUL BURDEN WTB EMPLOYEE BENEFIT TRUST LIMITED Director 2001-04-05 CURRENT 2001-03-21 Dissolved 2017-08-01
JOHN STEPHEN ECKERSLEY C4C SIP TRUSTEE LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
JOHN STEPHEN ECKERSLEY PICCADILLY TRUSTEE LIMITED Director 2015-08-26 CURRENT 2015-02-20 Active
JOHN STEPHEN ECKERSLEY BALYAB 2 LIMITED Director 2014-08-28 CURRENT 2013-09-06 Dissolved 2015-12-08
JOHN STEPHEN ECKERSLEY CASTLEFIELD ADVISORY PARTNERS LIMITED Director 2014-06-13 CURRENT 2008-05-06 Active
JOHN STEPHEN ECKERSLEY C4C OWNERSHIP PARTNERS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
JOHN STEPHEN ECKERSLEY CAPITAL FOR COLLEAGUES PLC Director 2013-10-03 CURRENT 2013-10-03 Active
JOHN STEPHEN ECKERSLEY BALYAB 1 LIMITED Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-12-08
JOHN STEPHEN ECKERSLEY TOOLS AND EQUIPMENT (EBT) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2015-08-04
JOHN STEPHEN ECKERSLEY CONBRIO FUND PARTNERS LIMITED Director 2011-09-09 CURRENT 2002-11-29 Active
JOHN STEPHEN ECKERSLEY BCF NOMINEE LIMITED Director 2010-07-01 CURRENT 2010-06-22 Active - Proposal to Strike off
JOHN STEPHEN ECKERSLEY CASTLEFIELD PARTNERS LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
JOHN STEPHEN ECKERSLEY CASTLEFIELD WEALTH MANAGEMENT LIMITED Director 2007-10-25 CURRENT 2007-09-13 Active
JOHN STEPHEN ECKERSLEY THE CHARITY SERVICE LIMITED Director 1998-09-15 CURRENT 1990-09-12 Active
TREVOR LINCOLN THE EMPLOYEE ENGAGEMENT PEOPLE LTD Director 2011-08-01 CURRENT 2011-07-25 Active
TREVOR LINCOLN THE LINCOLN CONSULTANCY LTD Director 2003-02-19 CURRENT 2003-02-04 Active

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
2016-06-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-30DS01APPLICATION FOR STRIKING-OFF
2015-09-14RES13SECTION 239 26/08/2015
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-30AR0125/06/15 FULL LIST
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL BURDEN / 12/08/2014
2015-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM NATIONAL SELF BUILD & RENOVATION CENTRE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-18AR0125/06/14 FULL LIST
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-08-23AR0125/06/13 FULL LIST
2013-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 3 BROOK OFFICE PARK FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FL
2013-01-28AP01DIRECTOR APPOINTED TREVOR LINCOLN
2012-07-25AR0125/06/12 FULL LIST
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTAR
2012-06-20AP01DIRECTOR APPOINTED MR JEREMY PAUL BURDEN
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-06-29AR0125/06/11 FULL LIST
2011-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM UNIT 5, THE COBDEN CENTRE FOLLY BROOK ROAD EMERSONS GREEN BRISTOL BS16 7FQ
2010-07-07AR0125/06/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SOUTAR / 25/06/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ECKERSLEY / 25/06/2010
2010-06-07AA01CURREXT FROM 30/06/2010 TO 31/08/2010
2010-03-09Annotation
2009-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CASTLEFIELD CAPITAL EBT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASTLEFIELD CAPITAL EBT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASTLEFIELD CAPITAL EBT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified

Intangible Assets
Patents
We have not found any records of CASTLEFIELD CAPITAL EBT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASTLEFIELD CAPITAL EBT LIMITED
Trademarks
We have not found any records of CASTLEFIELD CAPITAL EBT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASTLEFIELD CAPITAL EBT 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 (64209 - Activities of other holding companies not elsewhere classified) as CASTLEFIELD CAPITAL EBT LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CASTLEFIELD CAPITAL EBT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASTLEFIELD CAPITAL EBT 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 CASTLEFIELD CAPITAL EBT 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.