This company is commonly known as Castlegate High Park Limited. The company was founded 29 years ago and was given the registration number 03010851. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | CASTLEGATE HIGH PARK LIMITED |
---|---|---|
Company Number | : | 03010851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 January 1995 |
End of financial year | : | 28 February 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN | Director | 01 March 2006 | Active |
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN | Director | 18 July 2012 | Active |
25 Franconia Road, Clapham, London, SW4 9NB | Secretary | 14 February 2007 | Active |
Stowe's Kiln, 32 High Street, Potterspury, Towcester, NN12 7PQ | Secretary | 28 February 2008 | Active |
Stowe's Kiln, 32 High Street, Potterspury, Towcester, NN12 7PQ | Secretary | 20 October 2003 | Active |
20 Booth Lane North, Northampton, NN3 6JG | Secretary | 24 February 1995 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 17 January 1995 | Active |
30 High Park Drive, Wolverton Mill East, Milton Keynes, MK12 5TT | Director | 26 November 2009 | Active |
30 High Park Drive, Wolverton Mill East, Milton Keynes, MK12 5TT | Director | 24 April 2008 | Active |
Cromerwood Cottage, Little Gaddesden, HP4 1PN | Director | 19 June 2001 | Active |
30 High Park Drive, Wolverton Mill East, Milton Keynes, MK12 5TT | Director | 20 August 2012 | Active |
7, The Residence 239 Hale Road, Hale, WA15 8RD | Director | 09 May 2005 | Active |
31 Leydene Park, Hyden Farm Lane East Meon, Petersfield, GU32 1HF | Director | 19 June 2001 | Active |
Stratford House Stratford Drive, Wootton, Northampton, NN4 6JT | Director | 24 February 1995 | Active |
136, Oxford Road, Calne, United Kingdom, SN11 8AH | Director | 28 February 2008 | Active |
1 Andrewes Croft, Great Linford, Milton Keynes, MK14 5HP | Director | 29 June 2005 | Active |
30 High Park Drive, Wolverton Mill East, Milton Keynes, MK12 5TT | Director | 01 March 2012 | Active |
Stowe's Kiln, 32 High Street, Potterspury, Towcester, NN12 7PQ | Director | 28 February 2008 | Active |
Stowe's Kiln, 32 High Street, Potterspury, Towcester, NN12 7PQ | Director | 20 October 2003 | Active |
27 Arnsby Crescent, Moulton, Northampton, NN3 7SL | Director | 16 February 1995 | Active |
2 Knights Hill, Naseby, NN6 6AH | Director | 16 February 1995 | Active |
22 Spinney Drive, Northampton, NN4 0NG | Director | 09 May 2005 | Active |
7 Turnberry Lane, Collingtree, Northampton, NN4 0PA | Director | 24 February 1995 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 17 January 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-10-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-07 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2015-10-08 | Gazette | Gazette dissolved liquidation. | Download |
2015-07-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2014-07-04 | Insolvency | Liquidation disclaimer notice. | Download |
2014-03-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-03-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2013-10-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2013-10-18 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2013-05-23 | Address | Change registered office address company with date old address. | Download |
2013-05-16 | Insolvency | Liquidation in administration proposals. | Download |
2013-05-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2013-05-09 | Insolvency | Liquidation in administration proposals. | Download |
2013-04-26 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.