Company number 01036548
Status Liquidation
Incorporation Date 30 December 1971
Company Type Private Limited Company
Address STERLING FORD, CENTURION COURT, ST. ALBANS, HERTS, AL1 5JN
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 one hundred and thirty-one events have happened. The last three records are Satisfaction of charge 21 in full; Satisfaction of charge 15 in full; Satisfaction of charge 16 in full. The most likely internet sites of GLOBECASTLE LIMITED are www.globecastle.co.uk, and www.globecastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Globecastle Limited is a Private Limited Company.
The company registration number is 01036548. Globecastle Limited has been working since 30 December 1971.
The present status of the company is Liquidation. The registered address of Globecastle Limited is Sterling Ford Centurion Court St Albans Herts Al1 5jn. . MORNINGTON SECRETARIES LIMITED is a Secretary of the company. BARD, Sonia Rita is a Director of the company. BURNS, Gary Anthony is a Director of the company. GOLDSTEIN, Michael Howard is a Director of the company. MILNER, Paul George is a Director of the company. CREATIVE ACCOUNTING SERVICES LTD is a Director of the company. Secretary BARD, Harvey Phillip has been resigned. Secretary BARD, Rosi has been resigned. Secretary MURPHY, Simon has been resigned. Director MURPHY, Simon has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
MORNINGTON SECRETARIES LIMITED
Appointed Date: 08 May 2000
Director
CREATIVE ACCOUNTING SERVICES LTD
Appointed Date: 19 January 2001
Resigned Directors
Secretary
BARD, Rosi
Resigned: 08 June 1999
Appointed Date: 06 October 1995
Director
MURPHY, Simon
Resigned: 02 January 2001
Appointed Date: 26 January 1998
53 years old
GLOBECASTLE LIMITED Events
21 July 1995
Legal charge
Delivered: 1 August 1995
Status: Satisfied
on 7 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 47, 49, 51, 53 and 55 great eastern…
17 March 1992
Legal charge
Delivered: 25 March 1992
Status: Satisfied
on 23 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/a 134 the broadway west…
17 March 1992
Legal charge
Delivered: 25 March 1992
Status: Satisfied
on 23 September 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/a flat 28 beaumont court…
30 October 1987
Legal charge
Delivered: 17 November 1987
Status: Satisfied
on 7 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All those l/h flats at victoria chambers 8,9,11,12 & 15…
30 October 1987
Legal charge
Delivered: 17 November 1987
Status: Satisfied
on 7 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Bramford court high street london N14 fixed charge over all…
25 March 1987
Legal charge
Delivered: 1 April 1987
Status: Satisfied
on 7 May 2016
Persons entitled: The Royal Bank of Scotland PLC.
Description: L/H flats situate and k/a 14, 24, and 133 arthur court…
15 January 1987
Legal charge
Delivered: 30 January 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 64 antrim mansions antrim road, london NW3 fixed…
15 January 1987
Legal charge
Delivered: 23 January 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 246 ramsay road E7 and or the proceeds of sale. Floating…
16 December 1986
Legal mortgage
Delivered: 29 December 1986
Status: Satisfied
on 5 August 2016
Persons entitled: National Westminster Bank PLC
Description: 109 ridley road, london E8. Floating charge over all…
24 March 1986
Legal charge
Delivered: 25 March 1986
Status: Satisfied
on 7 May 2016
Persons entitled: The Royal Bank of Scotland PLC.
Description: Flat no. 26 jessell hse, judd st, london WC1.
24 March 1986
Legal charge
Delivered: 25 March 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Flat no. 13, jessell house, judd st, london WC1.
24 March 1986
Legal charge
Delivered: 25 March 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Flat no. 21 jessell house, judd st., London WC1.
24 March 1986
Legal charge
Delivered: 25 March 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Flat no. 7 jessel house, judd st., London WC1.
8 January 1986
Legal mortgage
Delivered: 14 January 1986
Status: Satisfied
on 5 August 2016
Persons entitled: National Westminster Bank PLC
Description: 61 cephas avenue london E1 and/or proceeds of sale thereof…
29 April 1985
Legal mortgage
Delivered: 7 May 1985
Status: Satisfied
on 5 August 2016
Persons entitled: National Westminster Bank PLC
Description: 125/127 stoke newington church street london N.16 and the…
7 December 1984
Legal charge
Delivered: 13 December 1984
Status: Satisfied
on 7 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat nos 1,3,5,6,7,8,10,12,13…
27 July 1984
Legal charge
Delivered: 31 July 1984
Status: Satisfied
on 7 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 130 shoreditch high st. E1 &/or the proceeds of sale & all…
23 February 1984
Legal charge
Delivered: 29 February 1984
Status: Satisfied
on 7 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 130 kingsland high st E8 together with buildings plant…
2 February 1984
Legal mortgage
Delivered: 10 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 bishops way tower hamlets london tn ngl 470424 &/or the…
2 February 1984
Legal mortgage
Delivered: 10 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 125/7 stoke newington church street hackney london…
15 December 1982
Legal charge
Delivered: 15 December 1982
Status: Satisfied
on 23 October 2008
Persons entitled: National Westminster Bank PLC
Description: 140, goldhurst terrace, london NW6 title no. Ln 102683…
8 November 1982
Legal charge
Delivered: 15 November 1982
Status: Satisfied
on 8 August 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: 250 and 252 ramsey road, waltham forest E.7. title no egl…
22 March 1982
Legal charge
Delivered: 31 March 1982
Status: Satisfied
on 23 October 2008
Persons entitled: National Westminster Bank PLC
Description: 13 nursery street tottenham N17 title no p 73953. floating…
1 March 1982
Legal charge
Delivered: 4 March 1982
Status: Satisfied
on 8 August 1992
Persons entitled: The Royal Bank of Scotland Limited
Description: 89, southgate road, london. N.1.
15 February 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied
on 8 August 1992
Persons entitled: The Royal Bank of Scotland Limited
Description: 33 drake street rochdale title no gm 189475.
5 February 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied
on 23 October 2008
Persons entitled: National Westminster Bank PLC
Description: 35 chelmer road hackney E9. Title no. 394560. floating…
26 January 1982
Legal charge
Delivered: 27 January 1982
Status: Satisfied
on 13 May 1992
Persons entitled: The Royal Bank of Scotland Limited
Description: 33, ridler road, enfield title no. Mx 178954.
14 March 1973
Mortgage of leasehold
Delivered: 19 March 1973
Status: Satisfied
on 23 October 2008
Persons entitled: Lloyds Bank PLC
Description: 103 broadhurst gardens, london N.W.6.
1 February 1973
Legal charge
Delivered: 2 December 1981
Status: Satisfied
on 13 May 1992
Persons entitled: The Royal Bank of Scotland Limited
Description: 91 southgate road islington N1 title no. Ngl 398987.