About

Registered Number: 05901571
Date of Incorporation: 10/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: C/O Hutchinsons, Weasenham Lane, Wisbech, Cambridgeshire, PE13 2RN

 

Founded in 2006, Castlegate (Bbg) Ltd have registered office in Wisbech, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Richard Keith 17 December 2009 - 1
HUTCHINSON, David Antony 17 December 2009 17 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 18 November 2015
TM01 - Termination of appointment of director 20 October 2015
AA01 - Change of accounting reference date 24 September 2015
AR01 - Annual Return 04 September 2015
CERTNM - Change of name certificate 06 July 2015
CONNOT - N/A 06 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 11 August 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 19 June 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 12 September 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 10 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 August 2010
AP03 - Appointment of secretary 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
TM02 - Termination of appointment of secretary 08 January 2010
AP03 - Appointment of secretary 07 January 2010
TM01 - Termination of appointment of director 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
RESOLUTIONS - N/A 07 August 2007
CERTNM - Change of name certificate 01 August 2007
AA - Annual Accounts 27 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
395 - Particulars of a mortgage or charge 28 February 2007
225 - Change of Accounting Reference Date 01 February 2007
225 - Change of Accounting Reference Date 30 November 2006
225 - Change of Accounting Reference Date 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
287 - Change in situation or address of Registered Office 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
NEWINC - New incorporation documents 10 August 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.