EVERBRIGHT CASTLE LIMITED
LONDON DREAM CASTLE LIMITED

Hellopages » City of London » City of London » EC2Y 5EJ

Company number 04019042
Status Liquidation
Incorporation Date 21 June 2000
Company Type Private Limited Company
Address INSOLVENCY SQUARED LIMITED, 1 FORE STREET, MOORGATE, LONDON, EC2Y 5EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-08-11 . The most likely internet sites of EVERBRIGHT CASTLE LIMITED are www.everbrightcastle.co.uk, and www.everbright-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Everbright Castle Limited is a Private Limited Company. The company registration number is 04019042. Everbright Castle Limited has been working since 21 June 2000. The present status of the company is Liquidation. The registered address of Everbright Castle Limited is Insolvency Squared Limited 1 Fore Street Moorgate London Ec2y 5ej. . NOONAN, Karl is a Secretary of the company. MADIGAN, James is a Director of the company. NOONAN, Karl is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. Director MCAULIFFE, Dermont Thomas has been resigned. Director NOONAN, Karl has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NOONAN, Karl
Appointed Date: 21 June 2000

Director
MADIGAN, James
Appointed Date: 21 June 2000
59 years old

Director
NOONAN, Karl
Appointed Date: 02 February 2007
53 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 21 June 2000
Appointed Date: 21 June 2000

Director
MCAULIFFE, Dermont Thomas
Resigned: 02 February 2007
Appointed Date: 21 June 2000
72 years old

Director
NOONAN, Karl
Resigned: 16 September 2002
Appointed Date: 21 June 2000
53 years old

EVERBRIGHT CASTLE LIMITED Events

12 Sep 2016
Declaration of solvency
26 Aug 2016
Appointment of a voluntary liquidator
26 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-11

10 Aug 2016
Registered office address changed from 1 High Street Guildford Surrey GU2 4HP to C/O Insolvency Squared Limited 1 Fore Street Moorgate London EC2Y 5EJ on 10 August 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 53 more events
29 Jun 2000
Director resigned
29 Jun 2000
New director appointed
29 Jun 2000
New director appointed
29 Jun 2000
New secretary appointed;new director appointed
21 Jun 2000
Incorporation

EVERBRIGHT CASTLE LIMITED Charges

6 November 2007
Mortgage
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: First/second floor maisonette 54 blenheim crescent london…
10 May 2007
Mortgage
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property known as 1B tavistock road london t/n…
30 June 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 blenheim crescent nottinghill london.
21 June 2004
Mortgage deed
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Premier Home Loans Limited
Description: 27 hazelwood court, neasden, london.
22 December 2003
Legal charge
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 27 hazelwood court 331 neasden lane north london t/n…
10 September 2003
Debenture
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 October 2002
Debenture
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Fixed and floating charges over the undertaking and all…
8 October 2002
Legal charge
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All that f/h property situate at 1ST and 2ND floor flat 54…
14 September 2001
Legal mortgage
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property known as flat 2 weech hall fortune green road…
29 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a 1B tavistock…
19 January 2001
Legal mortgage
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a flat a, 12 garlinge rd NW2 3TR in the l/b…
6 November 2000
Mortgage debenture
Delivered: 18 November 2000
Status: Satisfied on 13 August 2003
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2000
Legal mortgage
Delivered: 18 November 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a ground floor flat 3 hormead road london…