CHF CASTLETON LIMITED
WINSLOW CAPITAL HOTEL FUND (GP) LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3AJ

Company number 06296283
Status Liquidation
Incorporation Date 28 June 2007
Company Type Private Limited Company
Address ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 23 October 2016; Liquidators' statement of receipts and payments to 23 October 2015. The most likely internet sites of CHF CASTLETON LIMITED are www.chfcastleton.co.uk, and www.chf-castleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Aylesbury Vale Parkway Rail Station is 7.6 miles; to Milton Keynes Central Rail Station is 7.9 miles; to Aylesbury Rail Station is 9.2 miles; to Wolverton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chf Castleton Limited is a Private Limited Company. The company registration number is 06296283. Chf Castleton Limited has been working since 28 June 2007. The present status of the company is Liquidation. The registered address of Chf Castleton Limited is Robert Day and Company Limited The Old Library The Walk Winslow Buckingham Mk18 3aj. . RUBELEK, Maja is a Secretary of the company. BREEN, Richard Christopher is a Director of the company. DE BORDE, Timothy John is a Director of the company. TOUSEY, Mark Jeffrey is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DANA-HAERI, Dori Zohreh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
RUBELEK, Maja
Appointed Date: 28 June 2007

Director
BREEN, Richard Christopher
Appointed Date: 30 July 2007
68 years old

Director
DE BORDE, Timothy John
Appointed Date: 28 June 2007
59 years old

Director
TOUSEY, Mark Jeffrey
Appointed Date: 11 September 2007
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 June 2007
Appointed Date: 28 June 2007

Director
DANA-HAERI, Dori Zohreh
Resigned: 17 April 2008
Appointed Date: 30 July 2007
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 June 2007
Appointed Date: 28 June 2007

CHF CASTLETON LIMITED Events

02 May 2017
Return of final meeting in a members' voluntary winding up
29 Nov 2016
Liquidators' statement of receipts and payments to 23 October 2016
25 Nov 2015
Liquidators' statement of receipts and payments to 23 October 2015
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 Nov 2014
Registered office address changed from 60 Webbs Road London London SW11 6SE to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 6 November 2014
...
... and 39 more events
08 Aug 2007
Registered office changed on 08/08/07 from: c/o pelican partners LLP, 5TH floor, 143 new bond street london W1S 2TP
06 Aug 2007
New director appointed
16 Jul 2007
Secretary resigned
16 Jul 2007
Director resigned
28 Jun 2007
Incorporation

CHF CASTLETON LIMITED Charges

11 September 2007
Mortgage
Delivered: 25 September 2007
Status: Satisfied on 11 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the castleton hotel 164-166 sussex gardens london t/n…
11 September 2007
Debenture
Delivered: 22 September 2007
Status: Satisfied on 11 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…