CASTLETOWN (INVESTMENTS) LIMITED
LONDON BEALAW (566) LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 04177620
Status Liquidation
Incorporation Date 12 March 2001
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 25 July 2016; Liquidators' statement of receipts and payments to 25 July 2015; Liquidators' statement of receipts and payments to 25 July 2014. The most likely internet sites of CASTLETOWN (INVESTMENTS) LIMITED are www.castletowninvestments.co.uk, and www.castletown-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Castletown Investments Limited is a Private Limited Company. The company registration number is 04177620. Castletown Investments Limited has been working since 12 March 2001. The present status of the company is Liquidation. The registered address of Castletown Investments Limited is Bridge House London Bridge London Se1 9qr. . LEE, David is a Secretary of the company. LEE, David is a Director of the company. Secretary BEACH SECRETARIES LIMITED has been resigned. Director ELLISON, Charles John has been resigned. Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEE, David
Appointed Date: 23 March 2001

Director
LEE, David
Appointed Date: 23 March 2001
80 years old

Resigned Directors

Secretary
BEACH SECRETARIES LIMITED
Resigned: 23 March 2001
Appointed Date: 12 March 2001

Director
ELLISON, Charles John
Resigned: 05 October 2011
Appointed Date: 23 March 2001
81 years old

Director
CROFT NOMINEES LIMITED
Resigned: 23 March 2001
Appointed Date: 12 March 2001

CASTLETOWN (INVESTMENTS) LIMITED Events

05 Oct 2016
Liquidators' statement of receipts and payments to 25 July 2016
25 Sep 2015
Liquidators' statement of receipts and payments to 25 July 2015
08 Oct 2014
Liquidators' statement of receipts and payments to 25 July 2014
24 Sep 2013
Liquidators' statement of receipts and payments to 25 July 2013
08 Aug 2012
Registered office address changed from Pear Mill Industrial Estate Stockport Road West Lower Bredbury Stockport SK6 2BP on 8 August 2012
...
... and 56 more events
13 Apr 2001
Secretary resigned
13 Apr 2001
New director appointed
13 Apr 2001
New secretary appointed;new director appointed
26 Mar 2001
Company name changed bealaw (566) LIMITED\certificate issued on 26/03/01
12 Mar 2001
Incorporation

CASTLETOWN (INVESTMENTS) LIMITED Charges

22 September 2003
Legal charge
Delivered: 2 October 2003
Status: Satisfied on 7 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings south of macclesfield road holmes chapel…
8 July 2003
Debenture
Delivered: 10 July 2003
Status: Satisfied on 7 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 7 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the west side of green lane…
8 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 7 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at nat lane winsford t/nos: CH379855 and CH379856…
8 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 7 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the west side of leigh road…
16 January 2003
Legal mortgage
Delivered: 18 January 2003
Status: Satisfied on 21 October 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: Part of the former royal ordnance factory green lane…
7 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 21 October 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold land at nat lane,winsford; CH379856 and CH379855. By…
2 August 2002
Legal mortgage
Delivered: 9 August 2002
Status: Satisfied on 28 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as land and buildings on north west…
29 June 2001
Legal mortgage
Delivered: 6 July 2001
Status: Satisfied on 21 October 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: Land and buildings on west side of leigh lane hindley wigan…
29 June 2001
Mortgage debenture
Delivered: 6 July 2001
Status: Satisfied on 21 October 2003
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…