CASTLEGATE 647 LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6QD

Company number 07620034
Status Active
Incorporation Date 3 May 2011
Company Type Private Limited Company
Address HANOVER COURT, 5 QUEEN STREET, LICHFIELD, STAFFORDSHIRE, ENGLAND, WS13 6QD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Director's details changed for Mr Albert Grahame Winter on 19 June 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 ; Director's details changed for Mr Albert Grahame Winter on 2 May 2015. The most likely internet sites of CASTLEGATE 647 LIMITED are www.castlegate647.co.uk, and www.castlegate-647.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Lichfield Trent Valley Rail Station is 1.4 miles; to Blake Street Rail Station is 5.3 miles; to Butlers Lane Rail Station is 6.2 miles; to Four Oaks Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlegate 647 Limited is a Private Limited Company. The company registration number is 07620034. Castlegate 647 Limited has been working since 03 May 2011. The present status of the company is Active. The registered address of Castlegate 647 Limited is Hanover Court 5 Queen Street Lichfield Staffordshire England Ws13 6qd. . WINTER, Albert Grahame is a Director of the company. Secretary POSTLETHWAITE, Gary Anthony has been resigned. Director CUMMINGS, Gavin George has been resigned. Director POSTLETHWAITE, Gary Antony has been resigned. Director WINTER, David George has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
WINTER, Albert Grahame
Appointed Date: 01 March 2015
74 years old

Resigned Directors

Secretary
POSTLETHWAITE, Gary Anthony
Resigned: 05 May 2015
Appointed Date: 09 September 2011

Director
CUMMINGS, Gavin George
Resigned: 09 September 2011
Appointed Date: 03 May 2011
55 years old

Director
POSTLETHWAITE, Gary Antony
Resigned: 01 October 2013
Appointed Date: 09 September 2011
52 years old

Director
WINTER, David George
Resigned: 01 March 2015
Appointed Date: 09 September 2011
44 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 09 September 2011
Appointed Date: 03 May 2011

CASTLEGATE 647 LIMITED Events

25 May 2016
Director's details changed for Mr Albert Grahame Winter on 19 June 2015
24 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

12 May 2016
Director's details changed for Mr Albert Grahame Winter on 2 May 2015
02 Mar 2016
Compulsory strike-off action has been discontinued
16 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 29 more events
17 Nov 2011
Appointment of Gary Anthony Postlethwaite as a secretary
17 Nov 2011
Appointment of Mr Gary Antony Postlethwaite as a director
13 Oct 2011
Particulars of a mortgage or charge / charge no: 2
24 Sep 2011
Particulars of a mortgage or charge / charge no: 1
03 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CASTLEGATE 647 LIMITED Charges

9 December 2014
Charge code 0762 0034 0004
Delivered: 16 December 2014
Status: Satisfied on 3 November 2015
Persons entitled: Hampshire Trust Bank Commercial Finance a Division of Hampshire Trust Bank PLC
Description: 1. by way of fixed charge ("the fixed charge"):. I. All…
2 October 2014
Charge code 0762 0034 0003
Delivered: 23 October 2014
Status: Satisfied on 20 November 2014
Persons entitled: Portland Cashflow Solutions Limited
Description: All estates and interests in freehold and leasehold land…
30 September 2011
Debenture
Delivered: 13 October 2011
Status: Satisfied on 12 December 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2011
Charge over shares
Delivered: 24 September 2011
Status: Satisfied on 12 December 2014
Persons entitled: Frances Marie Reed, Stephen Reed
Description: 2 ordinary shares of £1.00 each in fs reed limited. The…