CASTLEGATE HOUSE GP LIMITED
HERTFORD ANGLO IRISH PRIVATE EQUITY GP (NO. 18) LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1HH
Company number 05616415
Status Liquidation
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 4 February 2017; Liquidators' statement of receipts and payments to 4 February 2016; Termination of appointment of Philip Littlehales as a director on 25 February 2015. The most likely internet sites of CASTLEGATE HOUSE GP LIMITED are www.castlegatehousegp.co.uk, and www.castlegate-house-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Potters Bar Rail Station is 8.3 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlegate House Gp Limited is a Private Limited Company. The company registration number is 05616415. Castlegate House Gp Limited has been working since 08 November 2005. The present status of the company is Liquidation. The registered address of Castlegate House Gp Limited is Castlegate House 36 Castle Street Hertford Hertfordshire Sg14 1hh. . SAVILL, Robert is a Secretary of the company. DALY, John Francis is a Director of the company. O'HARA, Patrick is a Director of the company. PARKER, Gordon is a Director of the company. WALSH, Thomas Gerard is a Director of the company. Secretary BULLENT, Gemma has been resigned. Secretary DUNKLEY, Philippa has been resigned. Secretary MORGAN, David Richard has been resigned. Secretary PARKER, Gordon has been resigned. Secretary SCOBIE, Philippa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LITTLEHALES, Philip has been resigned. Director MURRAY, David has been resigned. Director WALSH, Thomas Paschal has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAVILL, Robert
Appointed Date: 27 February 2013

Director
DALY, John Francis
Appointed Date: 08 November 2005
64 years old

Director
O'HARA, Patrick
Appointed Date: 08 November 2005
60 years old

Director
PARKER, Gordon
Appointed Date: 08 November 2005
62 years old

Director
WALSH, Thomas Gerard
Appointed Date: 22 December 2005
64 years old

Resigned Directors

Secretary
BULLENT, Gemma
Resigned: 23 October 2007
Appointed Date: 02 January 2007

Secretary
DUNKLEY, Philippa
Resigned: 01 December 2009
Appointed Date: 23 October 2007

Secretary
MORGAN, David Richard
Resigned: 01 February 2012
Appointed Date: 01 December 2009

Secretary
PARKER, Gordon
Resigned: 02 January 2007
Appointed Date: 08 November 2005

Secretary
SCOBIE, Philippa
Resigned: 27 February 2013
Appointed Date: 01 February 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Director
LITTLEHALES, Philip
Resigned: 25 February 2015
Appointed Date: 22 December 2005
59 years old

Director
MURRAY, David
Resigned: 22 May 2008
Appointed Date: 22 December 2005
71 years old

Director
WALSH, Thomas Paschal
Resigned: 11 February 2013
Appointed Date: 22 May 2008
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 2005
Appointed Date: 08 November 2005

CASTLEGATE HOUSE GP LIMITED Events

06 Apr 2017
Liquidators' statement of receipts and payments to 4 February 2017
02 Mar 2016
Liquidators' statement of receipts and payments to 4 February 2016
16 Mar 2015
Termination of appointment of Philip Littlehales as a director on 25 February 2015
19 Feb 2015
Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 19 February 2015
18 Feb 2015
Statement of affairs with form 4.19
...
... and 62 more events
16 Nov 2005
New director appointed
16 Nov 2005
New director appointed
09 Nov 2005
Secretary resigned
09 Nov 2005
Director resigned
08 Nov 2005
Incorporation

CASTLEGATE HOUSE GP LIMITED Charges

21 April 2006
Supplemental debenture
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Westdeutsche Immobilienbank, as Arranger, Agent and Security Trustee for the Banks
Description: All estates or interests in the redcastle property being…
21 April 2006
Supplemental debenture
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Westdeutsche Immobilienbank, as Arranger, Agent and Security Trustee for the Banks
Description: All estates or interests in the redcastle property being…
20 January 2006
Debenture
Delivered: 6 February 2006
Status: Outstanding
Persons entitled: Westdeutsche Immobilienbank Acting Through Its London Branch as Agent Arranger and Securitytrustee
Description: The property known as castle gate house 12/18 haymarket and…
20 January 2006
Subordination deed
Delivered: 6 February 2006
Status: Outstanding
Persons entitled: Westdeutsche Immobilienbank Acting Through Its London Branch as Agent Arranger and Securitytrustee
Description: All and every benefit payment value distribution or…