UKBizDB.co.uk

CASTLEGATE HIGH PARK LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:2nd Floor Regis House, 45 King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director01 March 2006Active
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

Director18 July 2012Active
25 Franconia Road, Clapham, London, SW4 9NB

Secretary14 February 2007Active
Stowe's Kiln, 32 High Street, Potterspury, Towcester, NN12 7PQ

Secretary28 February 2008Active
Stowe's Kiln, 32 High Street, Potterspury, Towcester, NN12 7PQ

Secretary20 October 2003Active
20 Booth Lane North, Northampton, NN3 6JG

Secretary24 February 1995Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary17 January 1995Active
30 High Park Drive, Wolverton Mill East, Milton Keynes, MK12 5TT

Director26 November 2009Active
30 High Park Drive, Wolverton Mill East, Milton Keynes, MK12 5TT

Director24 April 2008Active
Cromerwood Cottage, Little Gaddesden, HP4 1PN

Director19 June 2001Active
30 High Park Drive, Wolverton Mill East, Milton Keynes, MK12 5TT

Director20 August 2012Active
7, The Residence 239 Hale Road, Hale, WA15 8RD

Director09 May 2005Active
31 Leydene Park, Hyden Farm Lane East Meon, Petersfield, GU32 1HF

Director19 June 2001Active
Stratford House Stratford Drive, Wootton, Northampton, NN4 6JT

Director24 February 1995Active
136, Oxford Road, Calne, United Kingdom, SN11 8AH

Director28 February 2008Active
1 Andrewes Croft, Great Linford, Milton Keynes, MK14 5HP

Director29 June 2005Active
30 High Park Drive, Wolverton Mill East, Milton Keynes, MK12 5TT

Director01 March 2012Active
Stowe's Kiln, 32 High Street, Potterspury, Towcester, NN12 7PQ

Director28 February 2008Active
Stowe's Kiln, 32 High Street, Potterspury, Towcester, NN12 7PQ

Director20 October 2003Active
27 Arnsby Crescent, Moulton, Northampton, NN3 7SL

Director16 February 1995Active
2 Knights Hill, Naseby, NN6 6AH

Director16 February 1995Active
22 Spinney Drive, Northampton, NN4 0NG

Director09 May 2005Active
7 Turnberry Lane, Collingtree, Northampton, NN4 0PA

Director24 February 1995Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director17 January 1995Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-22Gazette

Gazette dissolved liquidation.

Download
2022-04-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-19Insolvency

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

Download
2020-10-15Insolvency

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

Download
2020-08-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-15Address

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

Download
2019-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-07Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2015-10-08Gazette

Gazette dissolved liquidation.

Download
2015-07-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2014-07-04Insolvency

Liquidation disclaimer notice.

Download
2014-03-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-03-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-10-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2013-10-18Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-07-25Mortgage

Mortgage satisfy charge full.

Download
2013-05-23Address

Change registered office address company with date old address.

Download
2013-05-16Insolvency

Liquidation in administration proposals.

Download
2013-05-16Insolvency

Liquidation in administration result creditors meeting.

Download
2013-05-09Insolvency

Liquidation in administration proposals.

Download
2013-04-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download

Copyright © 2024. All rights reserved.