INDUSTRIOUS (CASTLE ESTATE) 1 LIMITED
LONDON BRIXTON (CASTLE ESTATE) 1 LIMITED

Hellopages » Greater London » Westminster » W1S 3NS

Company number 05140324
Status Liquidation
Incorporation Date 28 May 2004
Company Type Private Limited Company
Address FIRST FLOOR, 14 CORK STREET, LONDON, W1S 3NS
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Receiver's abstract of receipts and payments to 9 May 2011; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 29 January 2011. The most likely internet sites of INDUSTRIOUS (CASTLE ESTATE) 1 LIMITED are www.industriouscastleestate1.co.uk, and www.industrious-castle-estate-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Industrious Castle Estate 1 Limited is a Private Limited Company. The company registration number is 05140324. Industrious Castle Estate 1 Limited has been working since 28 May 2004. The present status of the company is Liquidation. The registered address of Industrious Castle Estate 1 Limited is First Floor 14 Cork Street London W1s 3ns. . FULLERTON, Albert Smyth is a Secretary of the company. BARRY, Roun Brendan is a Director of the company. SMYTH FULLERTON, Albert is a Director of the company. Secretary BLAIN, Andrew John has been resigned. Secretary DIXON, Susan Elizabeth has been resigned. Secretary DUNLAY, Gregor Rankin has been resigned. Secretary FIELD, Christopher Michael has been resigned. Secretary SHEEDY, Christopher Michael has been resigned. Secretary YOUNG, Mark Lees has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Michael John has been resigned. Director BLAIN, Andrew John has been resigned. Director DAWSON, Peter Allan has been resigned. Director DIXON, Susan Elizabeth has been resigned. Director GIBSON, Scott has been resigned. Director GOOD, James Jonathan has been resigned. Director KIDD, Martin Frederick has been resigned. Director LEE, Steven Daniel has been resigned. Director OWEN, Steven Jonathan has been resigned. Director ROSSINGTON, Rosamund Emma has been resigned. Director SHEEDY, Christopher Michael has been resigned. Director SOLLEY, Ian Peter has been resigned. Director WHEELER, Timothy Clive has been resigned. Director YOUNG, Mark Lees has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
FULLERTON, Albert Smyth
Appointed Date: 07 December 2009

Director
BARRY, Roun Brendan
Appointed Date: 31 May 2006
65 years old

Director
SMYTH FULLERTON, Albert
Appointed Date: 31 May 2006
63 years old

Resigned Directors

Secretary
BLAIN, Andrew John
Resigned: 11 October 2007
Appointed Date: 31 May 2006

Secretary
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 28 May 2004

Secretary
DUNLAY, Gregor Rankin
Resigned: 07 December 2009
Appointed Date: 17 July 2008

Secretary
FIELD, Christopher Michael
Resigned: 17 July 2008
Appointed Date: 14 October 2007

Secretary
SHEEDY, Christopher Michael
Resigned: 27 September 2004
Appointed Date: 04 August 2004

Secretary
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 2004
Appointed Date: 28 May 2004

Director
ANDREWS, Michael John
Resigned: 31 May 2006
Appointed Date: 28 May 2004
66 years old

Director
BLAIN, Andrew John
Resigned: 11 October 2007
Appointed Date: 31 May 2006
59 years old

Director
DAWSON, Peter Allan
Resigned: 31 May 2006
Appointed Date: 28 May 2004
54 years old

Director
DIXON, Susan Elizabeth
Resigned: 27 September 2004
Appointed Date: 28 May 2004
65 years old

Director
GIBSON, Scott
Resigned: 16 March 2009
Appointed Date: 31 May 2006
61 years old

Director
GOOD, James Jonathan
Resigned: 27 April 2006
Appointed Date: 04 August 2004
52 years old

Director
KIDD, Martin Frederick
Resigned: 31 May 2006
Appointed Date: 22 July 2005
71 years old

Director
LEE, Steven Daniel
Resigned: 31 May 2006
Appointed Date: 22 July 2005
68 years old

Director
OWEN, Steven Jonathan
Resigned: 31 May 2006
Appointed Date: 28 May 2004
68 years old

Director
ROSSINGTON, Rosamund Emma
Resigned: 31 May 2006
Appointed Date: 04 August 2004
57 years old

Director
SHEEDY, Christopher Michael
Resigned: 31 May 2006
Appointed Date: 04 August 2004
61 years old

Director
SOLLEY, Ian Peter
Resigned: 20 July 2007
Appointed Date: 31 May 2006
65 years old

Director
WHEELER, Timothy Clive
Resigned: 31 May 2006
Appointed Date: 28 May 2004
66 years old

Director
YOUNG, Mark Lees
Resigned: 31 May 2006
Appointed Date: 27 September 2004
65 years old

INDUSTRIOUS (CASTLE ESTATE) 1 LIMITED Events

02 Jun 2011
Receiver's abstract of receipts and payments to 9 May 2011
02 Jun 2011
Notice of ceasing to act as receiver or manager
02 Mar 2011
Receiver's abstract of receipts and payments to 29 January 2011
25 Aug 2010
Receiver's abstract of receipts and payments to 29 July 2010
26 Jul 2010
Order of court to wind up
...
... and 70 more events
05 Aug 2004
Accounting reference date shortened from 31/05/05 to 31/12/04
13 Jul 2004
Director's particulars changed
10 Jun 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 May 2004
Secretary resigned
28 May 2004
Incorporation

INDUSTRIOUS (CASTLE ESTATE) 1 LIMITED Charges

5 October 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, for Itself and as Security Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
5 October 2006
Assignation in security of bank accounts
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Finance Parties
Description: The company assigns to the security trustee its whole…