Company NameCastle House Investments Limited
Company StatusDissolved
Company Number02216450
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kenneth Morton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 09 November 2010)
RoleProject Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFinwood
College Farm Lane Linton
Leeds
West Yorkshire
LS22 4HR
Secretary NameMr Michael Anthony Aitchison
NationalityBritish
StatusClosed
Appointed16 May 2001(13 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buckstone Garth
East Morton
West Yorkshire
BD20 5JE
Director NameChristopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2001(13 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 09 November 2010)
RoleDirector Chartered Surveyor
Country of ResidenceEngland
Correspondence Address253 High Street
Boston Spa
West Yorkshire
LS23 6AL
Director NameToby James Morton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2001(13 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Albion Street
Clifford
West Yorkshire
LS23 6HY
Director NameMr Richard John Morton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(13 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 09 November 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside
The Terrace Boston Spa
Leeds
LS23 6AH
Director NamePatricia Ann Morton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 May 2001)
RoleCo Secretary
Correspondence AddressCrow Hill
Crow Hill Lane, High Birstwith
Harrogate
North Yorkshire
HG3 2LG
Secretary NamePatricia Ann Morton
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 May 2001)
RoleCompany Director
Correspondence AddressCrow Hill
Crow Hill Lane, High Birstwith
Harrogate
North Yorkshire
HG3 2LG
Director NameDavid Michael Buck
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(12 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 March 2006)
RoleCompany Director
Correspondence Address41 Thornbury Court
36-38 Chepstow Villas
London
W11 2RE

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,089,400
Cash£50,177
Current Liabilities£223,251

Accounts

Latest Accounts20 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End20 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved following liquidation (1 page)
9 August 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 2 August 2010 (5 pages)
9 August 2010Return of final meeting in a members' voluntary winding up (4 pages)
9 August 2010Return of final meeting in a members' voluntary winding up (4 pages)
9 August 2010Liquidators' statement of receipts and payments to 2 August 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
14 November 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
14 November 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
21 April 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
21 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
20 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
20 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
28 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
14 January 2008Accounts for a small company made up to 20 March 2007 (6 pages)
14 January 2008Accounts for a small company made up to 20 March 2007 (6 pages)
21 November 2007Accounts for a small company made up to 20 March 2006 (7 pages)
21 November 2007Accounts for a small company made up to 20 March 2006 (7 pages)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2007O/C - replacement of liquidator (8 pages)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2007O/C - replacement of liquidator (8 pages)
27 October 2007C/O replacement of liquidator (8 pages)
27 October 2007Appointment of a voluntary liquidator (1 page)
27 October 2007Appointment of a voluntary liquidator (1 page)
27 October 2007C/O replacement of liquidator (8 pages)
24 October 2007Liquidators statement of receipts and payments (5 pages)
24 October 2007Registered office changed on 24/10/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page)
24 October 2007Registered office changed on 24/10/07 from: 1 city square leeds west yorkshire LS1 2DP (1 page)
24 October 2007Liquidators' statement of receipts and payments (5 pages)
7 August 2007Accounting reference date shortened from 31/10/06 to 20/03/06 (1 page)
7 August 2007Accounting reference date shortened from 31/10/06 to 20/03/06 (1 page)
23 April 2007Liquidators statement of receipts and payments (7 pages)
23 April 2007Liquidators' statement of receipts and payments (7 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: level 12 the basilica 2 king charles street leeds west yorkshire LS1 6LS (1 page)
29 March 2006Registered office changed on 29/03/06 from: level 12 the basilica 2 king charles street leeds west yorkshire LS1 6LS (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Registered office changed on 28/03/06 from: 4TH floor st pauls house park square south leeds LS1 2ND (1 page)
28 March 2006Registered office changed on 28/03/06 from: 4TH floor st pauls house park square south leeds LS1 2ND (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
23 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2006Declaration of solvency (3 pages)
23 March 2006Declaration of solvency (3 pages)
23 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2006Appointment of a voluntary liquidator (1 page)
23 March 2006Appointment of a voluntary liquidator (1 page)
9 March 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
9 March 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
5 December 2005Ad 02/11/05--------- £ si 12@1=12 £ ic 3/15 (2 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2005£ nc 100000/100012 01/11/05 (2 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2005Ad 02/11/05--------- £ si 12@1=12 £ ic 3/15 (2 pages)
5 December 2005£ nc 100000/100012 01/11/05 (2 pages)
25 November 2005Declaration of mortgage charge released/ceased (2 pages)
25 November 2005Declaration of mortgage charge released/ceased (2 pages)
18 October 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
18 October 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
27 July 2005Return made up to 19/07/05; full list of members (8 pages)
27 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Accounts for a medium company made up to 30 June 2004 (16 pages)
8 November 2004Accounts for a medium company made up to 30 June 2004 (16 pages)
23 September 2004Resolutions
  • RES13 ‐ Approval under sec 320 10/09/04
(1 page)
23 September 2004Resolutions
  • RES13 ‐ Approval under sec 320 10/09/04
(1 page)
26 July 2004Return made up to 19/07/04; full list of members (8 pages)
26 July 2004Return made up to 19/07/04; full list of members (8 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
19 February 2004Declaration of mortgage charge released/ceased (2 pages)
19 February 2004Declaration of mortgage charge released/ceased (2 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
14 August 2003Return made up to 31/07/03; full list of members (8 pages)
14 August 2003Return made up to 31/07/03; full list of members (8 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (2 pages)
15 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
15 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
12 August 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2002Return made up to 31/07/02; full list of members (7 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
21 September 2001Return made up to 31/07/01; full list of members (6 pages)
21 September 2001Return made up to 31/07/01; full list of members (6 pages)
1 June 2001Secretary resigned;director resigned (1 page)
1 June 2001Secretary resigned;director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2001Registered office changed on 29/01/01 from: 100 wellington street leeds west yorkshire LS1 4LT (1 page)
29 January 2001Registered office changed on 29/01/01 from: 100 wellington street leeds west yorkshire LS1 4LT (1 page)
20 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
8 September 2000Return made up to 31/07/00; full list of members (6 pages)
8 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Return made up to 31/07/99; no change of members (5 pages)
12 October 1999Return made up to 31/07/99; no change of members (5 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
19 October 1998Return made up to 31/07/98; full list of members (7 pages)
19 October 1998Return made up to 31/07/98; full list of members (7 pages)
19 December 1997Particulars of mortgage/charge (11 pages)
19 December 1997Particulars of mortgage/charge (11 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
25 November 1997Particulars of property mortgage/charge (6 pages)
25 November 1997Particulars of property mortgage/charge (6 pages)
25 November 1997Particulars of property mortgage/charge (6 pages)
25 November 1997Particulars of property mortgage/charge (6 pages)
22 October 1997Return made up to 31/07/97; no change of members
  • 363(287) ‐ Registered office changed on 22/10/97
(5 pages)
22 October 1997Return made up to 31/07/97; no change of members (5 pages)
17 February 1997Registered office changed on 17/02/97 from: 4 park place leeds LS1 2RU (1 page)
17 February 1997Registered office changed on 17/02/97 from: 4 park place leeds LS1 2RU (1 page)
23 December 1996Particulars of mortgage/charge (4 pages)
23 December 1996Particulars of mortgage/charge (4 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
4 September 1996Return made up to 31/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 September 1996Return made up to 31/07/96; no change of members (5 pages)
4 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
4 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
20 October 1995Ad 12/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 October 1995Ad 12/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 August 1995Return made up to 31/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 1995Return made up to 31/07/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
10 December 1994Accounts for a small company made up to 30 June 1994 (7 pages)
10 December 1994Accounts for a small company made up to 30 June 1994 (7 pages)
4 August 1994Return made up to 31/07/94; no change of members (4 pages)
9 December 1993Accounts for a small company made up to 30 June 1993 (5 pages)
9 December 1993Accounts for a small company made up to 30 June 1993 (5 pages)
3 August 1993Return made up to 31/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 March 1993Declaration of satisfaction of mortgage/charge (1 page)
20 March 1993Declaration of satisfaction of mortgage/charge (1 page)
16 December 1992Accounts for a small company made up to 30 June 1992 (6 pages)
16 December 1992Accounts for a small company made up to 30 June 1992 (6 pages)
17 September 1992Particulars of mortgage/charge (6 pages)
17 September 1992Particulars of mortgage/charge (6 pages)
18 August 1992Return made up to 31/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1992Accounts for a small company made up to 30 June 1991 (4 pages)
17 January 1992Accounts for a small company made up to 30 June 1991 (4 pages)
14 December 1991Particulars of mortgage/charge (3 pages)
14 December 1991Particulars of mortgage/charge (3 pages)
6 December 1991Particulars of mortgage/charge (3 pages)
6 December 1991Particulars of mortgage/charge (3 pages)
2 September 1991Return made up to 31/07/91; no change of members (4 pages)
10 February 1991Accounts for a small company made up to 30 June 1990 (4 pages)
10 February 1991Accounts for a small company made up to 30 June 1990 (4 pages)
19 November 1990Particulars of mortgage/charge (4 pages)
19 November 1990Particulars of mortgage/charge (4 pages)
18 September 1990Return made up to 31/07/90; full list of members (4 pages)
18 September 1990Return made up to 31/07/90; full list of members (4 pages)
13 November 1989Full accounts made up to 30 June 1989 (10 pages)
13 November 1989Full accounts made up to 30 June 1989 (10 pages)
12 October 1989Particulars of mortgage/charge (4 pages)
12 October 1989Particulars of mortgage/charge (4 pages)
28 September 1989Memorandum and Articles of Association (24 pages)
28 September 1989Memorandum and Articles of Association (24 pages)
12 September 1989Return made up to 01/05/89; full list of members (4 pages)
12 September 1989Return made up to 01/05/89; full list of members (4 pages)
25 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
25 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 March 1988Wd 25/02/88 pd 08/02/88--------- £ si 2@1 (1 page)
28 March 1988Wd 25/02/88 pd 08/02/88--------- £ si 2@1 (1 page)
8 March 1988Accounting reference date notified as 30/06 (1 page)
8 March 1988Accounting reference date notified as 30/06 (1 page)
15 February 1988Registered office changed on 15/02/88 from: 12 york place leeds LS1 2DS (1 page)
15 February 1988Registered office changed on 15/02/88 from: 12 york place leeds LS1 2DS (1 page)
15 February 1988Secretary resigned;new secretary appointed (2 pages)
15 February 1988Secretary resigned;new secretary appointed (2 pages)