Company NameCastledene Sales And Lettings Spennymoor Limited
Company StatusLiquidation
Company Number10270682
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Paul
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Kingsway House Kingsway Team Valley Tradi
Gateshead
NE11 0HW
Director NameMr Matthew James Holbrook
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Kingsway House Kingsway Team Valley Tradi
Gateshead
NE11 0HW
Director NameMrs Adele Crocker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Kingsway House Kingsway Team Valley Tradi
Gateshead
NE11 0HW

Location

Registered AddressUnit 13 Kingsway House
Kingsway Team Valley Trading Estate
Gateshead
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts29 March 2020 (4 years ago)
Next Accounts Due29 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return10 July 2020 (3 years, 9 months ago)
Next Return Due24 July 2021 (overdue)

Charges

13 July 2017Delivered on: 31 July 2017
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006

Classification: A registered charge
Particulars: 1. by way of fixed charge by way of legal mortgage all right and title estate and other interests of castledene sales and lettings spennymoor limited (crn 10270682) (“the company”) in each charged property (being all the freehold and/or leasehold described in the schedule to the debenture and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged assets (being the whole of the undertaking and all other property assets and rights of the company which are the subject of any security created or purported to be created by the debenture and includes any part of or interest in them) which are from time to time taken out by or with the authority or on behalf or for the benefit of the company or (to the extent of such interest) in which the company has an interest) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. 2. by way of fixed charge all right and title estate and other interests of the company not effectively mortgaged under clause 3.1.1 of the debenture as referenced in paragraph 1 of this box 4 (description).
Outstanding

Filing History

23 October 2023Liquidators' statement of receipts and payments to 17 August 2023 (22 pages)
21 September 2022Liquidators' statement of receipts and payments to 17 August 2022 (37 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 November 2021Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery SR8 3LJ United Kingdom to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 30 November 2021 (2 pages)
30 August 2021Appointment of a voluntary liquidator (4 pages)
28 August 2021Statement of affairs (8 pages)
28 August 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-18
(1 page)
29 March 2021Total exemption full accounts made up to 29 March 2020 (10 pages)
15 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 29 March 2019 (6 pages)
13 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 October 2019Appointment of Ms Adele Crocker as a director on 14 October 2019 (2 pages)
22 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
22 July 2019Notification of Castledene Holdings Limited as a person with significant control on 1 June 2019 (2 pages)
17 July 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
5 January 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
1 October 2018Appointment of Mr Matthew James Holbrook as a director on 1 October 2018 (2 pages)
23 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
5 September 2017Notification of John Paul as a person with significant control on 11 July 2016 (2 pages)
5 September 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
5 September 2017Registered office address changed from Easington Business Centre Easington Business Centre SR8 3LJ SR8 3LJ United Kingdom to Easington Business Centre Seaside Lane Easington Colliery SR8 3LJ on 5 September 2017 (1 page)
5 September 2017Notification of John Paul as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of John Paul as a person with significant control on 11 July 2016 (2 pages)
5 September 2017Registered office address changed from Easington Business Centre Easington Business Centre SR8 3LJ SR8 3LJ United Kingdom to Easington Business Centre Seaside Lane Easington Colliery SR8 3LJ on 5 September 2017 (1 page)
31 July 2017Registration of charge 102706820001, created on 13 July 2017 (29 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)