UKBizDB.co.uk

CASTLEGATE 598 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castlegate 598 Limited. The company was founded 14 years ago and was given the registration number 07189145. The firm's registered office is in SHIRLEY. You can find them at Friars Gate, 1011 Stratford Road, Shirley, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CASTLEGATE 598 LIMITED
Company Number:07189145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 March 2010
End of financial year:09 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom, B90 4BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director04 October 2019Active
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Secretary23 July 2018Active
Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN

Director10 January 2019Active
Friars Gate, 1011 Stratford Road, Shirley, Solihull, England, B90 4BN

Director10 January 2019Active
44, Castle Gate, Nottingham, NG1 7BJ

Director15 March 2010Active
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Director13 April 2010Active
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Director13 April 2010Active
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Director13 April 2010Active
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Director13 April 2010Active
42, High Street, Flitwick, Bedford, England, MK45 1DU

Director13 April 2010Active
C/O Browne Jacobson Llp (Cs), Victoria Square House, Victoria Square, Birmingham, United Kingdom, B2 4BU

Director13 April 2010Active
44, Castle Gate, Nottingham, NG1 7BJ

Corporate Director15 March 2010Active

People with Significant Control

Veterinary Radiology Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Friars Gate, 1011 Stratford Road, Shirley, United Kingdom, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-03Resolution

Resolution.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type dormant.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-04Accounts

Change account reference date company previous shortened.

Download
2019-08-20Accounts

Change account reference date company previous extended.

Download
2019-06-27Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Change account reference date company previous shortened.

Download
2019-03-04Address

Move registers to sail company with new address.

Download
2019-03-04Address

Change sail address company with old address new address.

Download
2019-03-01Address

Change registered office address company with date old address new address.

Download
2019-01-24Resolution

Resolution.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.