Company NameCastle Point Developments Limited
Company StatusDissolved
Company Number06655223
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Keith Wells
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameMr Alan Foster
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameMr Alan Foster
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameMr David Wells
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitecastleplumbing.vpweb.co.uk

Location

Registered Address14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1Mr David Wells
100.00%
Ordinary

Financials

Year2014
Net Worth£179,663
Cash£12,435
Current Liabilities£928,830

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
14 October 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
30 August 2019Notification of Claire Wells as a person with significant control on 30 June 2019 (2 pages)
30 August 2019Cessation of Keith Wells as a person with significant control on 30 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 October 2018Compulsory strike-off action has been discontinued (1 page)
16 October 2018First Gazette notice for compulsory strike-off (1 page)
15 October 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
9 April 2018Director's details changed for Mr Alan Foster on 14 March 2018 (2 pages)
17 August 2017Notification of Keith Wells as a person with significant control on 12 October 2016 (2 pages)
17 August 2017Notification of Katherine Ward as a person with significant control on 12 October 2016 (2 pages)
17 August 2017Notification of Katherine Ward as a person with significant control on 12 October 2016 (2 pages)
17 August 2017Notification of Keith Wells as a person with significant control on 12 October 2016 (2 pages)
17 August 2017Termination of appointment of David Wells as a director on 12 October 2016 (1 page)
17 August 2017Cessation of David Wells as a person with significant control on 12 October 2016 (1 page)
17 August 2017Cessation of David Well as a person with significant control on 17 August 2017 (1 page)
17 August 2017Termination of appointment of David Wells as a director on 12 October 2016 (1 page)
17 August 2017Notification of Rhiannan Falkus as a person with significant control on 12 October 2016 (2 pages)
17 August 2017Notification of Rhiannan Falkus as a person with significant control on 12 October 2016 (2 pages)
17 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 January 2017Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
26 January 2017Amended total exemption small company accounts made up to 31 August 2015 (6 pages)
16 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(4 pages)
14 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(4 pages)
29 September 2015Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
29 September 2015Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Registered office address changed from Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Mark Stephen Beckford & Company Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 November 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(4 pages)
18 November 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(4 pages)
6 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 3
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 September 2012Amending 288A filed for alan foster as secretary an director (1 page)
21 September 2012Amending 288A filed for alan foster as secretary an director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
10 October 2011Secretary's details changed for Mr Alan Foster on 24 July 2011 (1 page)
10 October 2011Director's details changed for David Wells on 24 July 2011 (2 pages)
10 October 2011Director's details changed for David Wells on 24 July 2011 (2 pages)
10 October 2011Director's details changed for Mr Alan Foster on 24 July 2011 (2 pages)
10 October 2011Director's details changed for Mr Alan Foster on 24 July 2011 (2 pages)
10 October 2011Secretary's details changed for Mr Alan Foster on 24 July 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Keith Wells on 24 July 2010 (2 pages)
1 November 2010Director's details changed for Keith Wells on 24 July 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 March 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
19 March 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
13 October 2009Director's details changed for Keith Wells on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Keith Wells on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Keith Wells on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
12 August 2008Director appointed david wells (2 pages)
12 August 2008Director appointed keith wells (1 page)
12 August 2008Director appointed david wells (2 pages)
12 August 2008Director and secretary appointed alan foster (2 pages)
12 August 2008Director and secretary appointed alan foster (2 pages)
12 August 2008Director appointed keith wells (1 page)
28 July 2008Registered office changed on 28/07/2008 from msb house 2 denham road canvey island essex SS8 9HB (1 page)
28 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
28 July 2008Registered office changed on 28/07/2008 from msb house 2 denham road canvey island essex SS8 9HB (1 page)
28 July 2008Appointment terminated director hanover directors LIMITED (1 page)
28 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
28 July 2008Appointment terminated director hanover directors LIMITED (1 page)
24 July 2008Incorporation (6 pages)
24 July 2008Incorporation (6 pages)