About

Registered Number: 05616415
Date of Incorporation: 08/11/2005 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: Castlegate House, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

Castlegate House Gp Ltd was registered on 08 November 2005, it's status in the Companies House registry is set to "Liquidation". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAVILL, Robert 27 February 2013 - 1
MORGAN, David Richard 01 December 2009 01 February 2012 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 06 April 2017
4.68 - Liquidator's statement of receipts and payments 02 March 2016
TM01 - Termination of appointment of director 16 March 2015
AD01 - Change of registered office address 19 February 2015
RESOLUTIONS - N/A 18 February 2015
4.20 - N/A 18 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 November 2013
AP03 - Appointment of secretary 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 14 November 2012
CH03 - Change of particulars for secretary 10 October 2012
AP03 - Appointment of secretary 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 14 January 2010
CH01 - Change of particulars for director 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
AP03 - Appointment of secretary 01 December 2009
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
363a - Annual Return 09 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 05 October 2007
225 - Change of Accounting Reference Date 20 July 2007
363s - Annual Return 01 February 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
287 - Change in situation or address of Registered Office 13 July 2006
395 - Particulars of a mortgage or charge 03 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
287 - Change in situation or address of Registered Office 08 February 2006
395 - Particulars of a mortgage or charge 06 February 2006
395 - Particulars of a mortgage or charge 06 February 2006
RESOLUTIONS - N/A 27 January 2006
MEM/ARTS - N/A 27 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
CERTNM - Change of name certificate 21 December 2005
225 - Change of Accounting Reference Date 15 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

Description Date Status Charge by
Supplemental debenture 21 April 2006 Outstanding

N/A

Supplemental debenture 21 April 2006 Outstanding

N/A

Debenture 20 January 2006 Outstanding

N/A

Subordination deed 20 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.