Company NameCastlemore Ventures Limited
Company StatusDissolved
Company Number04959434
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 4 months ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)
Previous NameLawgra (No.1064) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Giuseppe Antonio Credali
NationalityBritish
StatusClosed
Appointed09 December 2003(4 weeks after company formation)
Appointment Duration10 years, 1 month (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Gardens
Wombourne
West Midlands
WV5 0LQ
Director NameMr Giuseppe Antonio Credali
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 07 January 2014)
RoleAcc
Country of ResidenceUnited Kingdom
Correspondence Address3 Richmond Gardens
Wombourne
West Midlands
WV5 0LQ
Secretary NameNeil William Ramage
NationalityBritish
StatusClosed
Appointed01 April 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 07 January 2014)
RoleAccountant
Correspondence Address29 Blenhelm Road
Moseley
Birmingham
B13 9TY
Director NameMr Nicholas John Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2007)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressRands
Rands Road, High Roding
Dunmow
Essex
CM6 1NH
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2007)
RoleSurveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2005)
RoleBanker
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 March 2004)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2005)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameAlan Donald Ewen Macleod
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Violet Terrace
Edinburgh
Midlothian
EH11 1NZ
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 2009)
RoleBank Official
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMrs Diana Leslie Whateley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrayton House Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0DG
Director NameJohn Grahame Whatley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressDrayton House
Drayton Belbroughton
Stourbridge
West Midlands
DY9 0DG
Director NameMr Bradley Roy Critcher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Ellesborough Road
Butlers Cross
Buckinghamshire
HP17 0XA
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

280k at 1Castlemore Securities LTD
50.00%
Ordinary
280k at 1Uberior Ventures LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£853,866
Cash£174,404
Current Liabilities£663,402

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 January 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2013Notice of move from Administration to Dissolution (15 pages)
7 October 2013Administrator's progress report to 4 October 2013 (15 pages)
7 October 2013Administrator's progress report to 4 October 2013 (15 pages)
7 October 2013Notice of move from Administration to Dissolution on 4 October 2013 (15 pages)
7 October 2013Administrator's progress report to 4 October 2013 (15 pages)
7 August 2013Administrator's progress report to 6 July 2013 (13 pages)
7 August 2013Administrator's progress report to 6 July 2013 (13 pages)
7 August 2013Administrator's progress report to 6 July 2013 (13 pages)
12 February 2013Administrator's progress report to 6 January 2013 (12 pages)
12 February 2013Administrator's progress report to 6 January 2013 (12 pages)
12 February 2013Administrator's progress report to 6 January 2013 (12 pages)
25 September 2012Notice of extension of period of Administration (1 page)
25 September 2012Notice of extension of period of Administration (1 page)
7 August 2012Administrator's progress report to 6 July 2012 (9 pages)
7 August 2012Administrator's progress report to 6 July 2012 (9 pages)
7 August 2012Administrator's progress report to 6 July 2012 (9 pages)
8 February 2012Administrator's progress report to 6 January 2012 (8 pages)
8 February 2012Administrator's progress report to 6 January 2012 (8 pages)
8 February 2012Administrator's progress report to 6 January 2012 (8 pages)
25 July 2011Administrator's progress report to 6 July 2011 (8 pages)
25 July 2011Administrator's progress report to 6 July 2011 (8 pages)
25 July 2011Administrator's progress report to 6 July 2011 (8 pages)
26 January 2011Administrator's progress report to 6 January 2011 (7 pages)
26 January 2011Administrator's progress report to 6 January 2011 (7 pages)
26 January 2011Administrator's progress report to 6 January 2011 (7 pages)
29 September 2010Notice of extension of period of Administration (1 page)
29 September 2010Notice of extension of period of Administration (1 page)
9 August 2010Administrator's progress report to 6 July 2010 (8 pages)
9 August 2010Administrator's progress report to 6 July 2010 (8 pages)
9 August 2010Administrator's progress report to 6 July 2010 (8 pages)
13 July 2010Notice of extension of period of Administration (1 page)
13 July 2010Notice of extension of period of Administration (1 page)
3 February 2010Administrator's progress report to 6 January 2010 (7 pages)
3 February 2010Administrator's progress report to 6 January 2010 (7 pages)
3 February 2010Administrator's progress report to 6 January 2010 (7 pages)
2 September 2009Statement of affairs with form 2.14B (8 pages)
2 September 2009Statement of affairs with form 2.14B (8 pages)
2 September 2009Statement of administrator's proposal (21 pages)
2 September 2009Statement of administrator's proposal (21 pages)
6 August 2009Appointment terminated director alan macleod (1 page)
6 August 2009Appointment Terminated Director alan macleod (1 page)
16 July 2009Appointment of an administrator (1 page)
16 July 2009Registered office changed on 16/07/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED (1 page)
16 July 2009Appointment of an administrator (1 page)
16 July 2009Registered office changed on 16/07/2009 from cedar court 221 hagley road hayley green halesowen west midlands B63 1ED (1 page)
27 June 2009Appointment terminated director bradley critcher (1 page)
27 June 2009Appointment Terminated Director bradley critcher (1 page)
23 February 2009Appointment Terminated Director alistair hewitt (1 page)
23 February 2009Appointment terminated director alistair hewitt (1 page)
20 November 2008Director's change of particulars / bradley critcher / 01/11/2008 (1 page)
20 November 2008Director's Change of Particulars / bradley critcher / 01/11/2008 / HouseName/Number was: , now: rectory; Street was: 17 walnut drive, now: ellesborough road; Post Town was: wendover, now: butlers cross; Post Code was: HP22 6RT, now: HP17 0XA (1 page)
11 November 2008Return made up to 11/11/08; full list of members (5 pages)
11 November 2008Return made up to 11/11/08; full list of members (5 pages)
29 May 2008Full accounts made up to 30 September 2007 (15 pages)
29 May 2008Full accounts made up to 30 September 2007 (15 pages)
20 May 2008Secretary appointed neil william ramage (1 page)
20 May 2008Secretary appointed neil william ramage (1 page)
8 May 2008Director appointed giuseppe antonio credali (2 pages)
8 May 2008Director appointed bradley roy critcher (2 pages)
8 May 2008Appointment Terminated Director john whatley (1 page)
8 May 2008Director appointed giuseppe antonio credali (2 pages)
8 May 2008Appointment terminated director john whatley (1 page)
8 May 2008Director appointed bradley roy critcher (2 pages)
8 May 2008Appointment Terminated Director diana whateley (1 page)
8 May 2008Appointment terminated director diana whateley (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Return made up to 11/11/07; full list of members (3 pages)
3 January 2008Return made up to 11/11/07; full list of members (3 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (3 pages)
25 May 2007Full accounts made up to 30 September 2006 (15 pages)
25 May 2007Full accounts made up to 30 September 2006 (15 pages)
14 November 2006Return made up to 11/11/06; full list of members (3 pages)
14 November 2006Return made up to 11/11/06; full list of members (3 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Secretary's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
26 May 2006Full accounts made up to 30 September 2005 (14 pages)
26 May 2006Full accounts made up to 30 September 2005 (14 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
20 January 2006Return made up to 11/11/05; full list of members (3 pages)
20 January 2006Return made up to 11/11/05; full list of members (3 pages)
20 December 2005New director appointed (3 pages)
20 December 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
7 June 2005Full accounts made up to 30 September 2004 (14 pages)
7 June 2005Full accounts made up to 30 September 2004 (14 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Director's particulars changed (1 page)
7 January 2005Director's particulars changed (1 page)
7 January 2005Return made up to 11/11/04; full list of members (8 pages)
13 September 2004Ad 25/08/04--------- £ si 60000@1=60000 £ ic 500000/560000 (4 pages)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Ad 25/08/04--------- £ si 60000@1=60000 £ ic 500000/560000 (4 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
25 March 2004Director resigned (1 page)
16 January 2004New director appointed (3 pages)
16 January 2004New director appointed (3 pages)
14 January 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
14 January 2004Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Ad 11/12/03--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 190 strand london WC2R 1JN (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2003£ nc 10000/1000000 11/12/03 (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 190 strand london WC2R 1JN (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003Ad 11/12/03--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
23 December 2003£ nc 10000/1000000 11/12/03 (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2003New secretary appointed (2 pages)
19 December 2003Particulars of mortgage/charge (14 pages)
19 December 2003Particulars of mortgage/charge (14 pages)
3 December 2003Company name changed lawgra (no.1064) LIMITED\certificate issued on 03/12/03 (3 pages)
3 December 2003Company name changed lawgra (no.1064) LIMITED\certificate issued on 03/12/03 (3 pages)
11 November 2003Incorporation (15 pages)
11 November 2003Incorporation (15 pages)