CASTLE TRUSTEE LIMITED

C/O Deloitte Llp, Four C/O Deloitte Llp, Four, Birmingham, B1 2HZ, England
StatusDISSOLVED
Company No.01875153
CategoryPrivate Limited Company
Incorporated03 Jan 1985
Age39 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 10 months, 27 days

SUMMARY

CASTLE TRUSTEE LIMITED is an dissolved private limited company with number 01875153. It was incorporated 39 years, 6 months, 9 days ago, on 03 January 1985 and it was dissolved 1 year, 10 months, 27 days ago, on 16 August 2022. The company address is C/O Deloitte Llp, Four C/O Deloitte Llp, Four, Birmingham, B1 2HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Jul 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-04

Old address: Colegrave House 70 Berners Street London W1T 3NL

New address: C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Rose Flaherty

Termination date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Termination secretary company

Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Jane Gammon

Termination date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 01 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James Campbell

Termination date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Anne Pinder

Termination date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-16

Officer name: Mrs Gillian Anne Hague

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 26 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-26

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Mr Colin James Campbell

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 27 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-27

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-19

Officer name: Mrs Sally Marion Wightman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 29 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-29

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-10

Officer name: Ms Siobhan Forey

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Rose Flaherty

Appointment date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Gordon Farndon

Termination date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Jane Gammon

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Julia Margaret Geraghty

Termination date: 2014-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-12

Officer name: Mrs Mary Julia Margaret Geraghty

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Gordon Farndon

Appointment date: 2014-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gurpal Premi

Termination date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gurpal Premi

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aisha Waldron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2013

Action Date: 25 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-25

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Anne Pinder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 27 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-27

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Dedombal

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Healey

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Aisha Leah Waldron

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kimberly Rodie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Duckels

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Wightman

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-25

Officer name: Mrs Mary Julia Margaret Geraghty

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-12

Officer name: Mrs Gillian Hague

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-12

Officer name: Mr Mark Anthony Healey

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: Mr Richard Leeroy Burchill

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: Mrs Mary Julia Margaret Geraghty

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2010

Action Date: 28 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-14

Officer name: Mr Richard Leeroy Burchill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2010

Action Date: 29 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-29

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michelle cox

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kimberly rodie / 12/05/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2009

Action Date: 30 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / siobhan forey / 04/12/2008

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed kimberly donna rodie

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jayabaduri bergamin

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed jayabaduri bergamin

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed siobhan forey

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mary julia margaret geraghty

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed colin campbell

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2008

Action Date: 01 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-01

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/07; no change of members

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2006

Action Date: 02 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-02

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2006

Action Date: 27 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-27

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2004

Action Date: 28 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-28

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2003

Action Date: 30 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-30

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/02; no change of members

Documents

View document PDF

Resolution

Date: 15 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

Number:02087727
Status:ACTIVE
Category:Private Limited Company

BATTERED COD (GATLEY) LIMITED

45A CHEADLE ROAD,CHEADLE HULME,SK8 5EU

Number:10353134
Status:ACTIVE
Category:Private Limited Company

EMINENTE LIMITED

19 TITAN COURT,LUTON,LU4 8EF

Number:07017498
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT PROJECT SOLUTIONS LTD

UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS

Number:07386724
Status:ACTIVE
Category:Private Limited Company

THE FLORENCE INSTITUTE TRUST LIMITED

THE FLORRIE 377,MILL STREET,LIVERPOOL,L8 4RF

Number:05330850
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE VILLAGE 40/41 LIMITED

HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK,HULL,HU13 0DH

Number:08007615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source