CASTLEGATE 143 LIMITED
NOTTINGHAM A.N. WALLIS AND COMPANY LIMITED

Hellopages » Nottinghamshire » Nottingham » NG6 8NJ

Company number 00412789
Status Active
Incorporation Date 15 June 1946
Company Type Private Limited Company
Address GREASLEY STREET,, BULWELL,, NOTTINGHAM, NG6 8NJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 34,814 . The most likely internet sites of CASTLEGATE 143 LIMITED are www.castlegate143.co.uk, and www.castlegate-143.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. Castlegate 143 Limited is a Private Limited Company. The company registration number is 00412789. Castlegate 143 Limited has been working since 15 June 1946. The present status of the company is Active. The registered address of Castlegate 143 Limited is Greasley Street Bulwell Nottingham Ng6 8nj. . HEALY, Steven James is a Secretary of the company. HEALY, Steven James is a Director of the company. NESBITT, Derek is a Director of the company. Secretary WALLIS, Arthur Norman Spurgeon has been resigned. Secretary WALLIS, David Richard has been resigned. Director FORBES, Jennifer Elizabeth has been resigned. Director FORSEY, Michael has been resigned. Director HEALY, Patrick Joseph has been resigned. Director JAMES, Fiona Jane has been resigned. Director LUDLOW, Paul has been resigned. Director PAGE, Barbara Ann has been resigned. Director WALLIS, Arthur Norman Spurgeon has been resigned. Director WALLIS, David Richard has been resigned. Director WALLIS, Ethel Murial has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HEALY, Steven James
Appointed Date: 08 February 1999

Director
HEALY, Steven James
Appointed Date: 08 February 1999
57 years old

Director
NESBITT, Derek
Appointed Date: 14 July 2000
68 years old

Resigned Directors

Secretary
WALLIS, Arthur Norman Spurgeon
Resigned: 23 May 1992

Secretary
WALLIS, David Richard
Resigned: 03 July 1998
Appointed Date: 23 May 1992

Director
FORBES, Jennifer Elizabeth
Resigned: 06 April 2000
83 years old

Director
FORSEY, Michael
Resigned: 30 August 2001
Appointed Date: 08 February 1999
77 years old

Director
HEALY, Patrick Joseph
Resigned: 01 December 2001
81 years old

Director
JAMES, Fiona Jane
Resigned: 06 April 2000
71 years old

Director
LUDLOW, Paul
Resigned: 09 September 2013
Appointed Date: 04 June 2001
73 years old

Director
PAGE, Barbara Ann
Resigned: 06 April 2000
88 years old

Director
WALLIS, Arthur Norman Spurgeon
Resigned: 06 April 2000
115 years old

Director
WALLIS, David Richard
Resigned: 03 July 1998
76 years old

Director
WALLIS, Ethel Murial
Resigned: 12 May 1995
110 years old

Persons With Significant Control

A N Wallis & Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLEGATE 143 LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
24 Jun 2016
Accounts for a dormant company made up to 31 December 2015
01 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 34,814

02 Jun 2015
Accounts for a dormant company made up to 31 December 2014
14 May 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 34,814

...
... and 110 more events
14 Apr 1987
Accounts for a small company made up to 31 December 1986

14 Apr 1987
Return made up to 10/04/87; full list of members

07 Jan 1987
Particulars of mortgage/charge

25 Sep 1986
Accounts for a small company made up to 31 December 1985

25 Sep 1986
Return made up to 18/04/86; full list of members

CASTLEGATE 143 LIMITED Charges

27 August 1998
Legal mortgage
Delivered: 3 September 1998
Status: Satisfied on 31 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at the junction of the proposed…
14 August 1998
Legal mortgage
Delivered: 4 September 1998
Status: Satisfied on 31 August 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the north west of greasley…
14 August 1998
Mortgage debenture
Delivered: 2 September 1998
Status: Satisfied on 31 August 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 November 1997
Mortgage deed
Delivered: 12 December 1997
Status: Satisfied on 31 August 2013
Persons entitled: Lloyds Bank PLC
Description: F.h land on the north east side of sellers wood drive and…
31 July 1991
Mortgage
Delivered: 5 August 1991
Status: Satisfied on 31 August 2013
Persons entitled: Lloyds Bank PLC
Description: Property k/as unit 39 south hampshire industrial estate…
5 May 1987
Legal charge
Delivered: 13 May 1987
Status: Satisfied on 31 August 2013
Persons entitled: Lloyds Bank PLC
Description: Land and premises at greasley street, bulwell, nottingham.
1 January 1987
Debenture
Delivered: 7 January 1987
Status: Satisfied on 31 August 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…