Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Castle Baynard Funding Limited
Castle Baynard Funding Limited is a dissolved company incorporated on 2 March 2004 with the registered office located in London, Greater London. Castle Baynard Funding Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 May 2017
(8 years ago)
Was
13 years old
at the time of dissolution
Company No
05060828
Private limited company
Age
21 years
Incorporated
2 March 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2014
(12 months)
Accounts type is
Full
Next accounts for period
11 November 2025
Due by
11 November 2025
(55 years remaining)
Learn more about Castle Baynard Funding Limited
Contact
Update Details
Address
1 More London Place
London
SE1 2AF
Same address for the past
9 years
Companies in SE1 2AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Prasad Nagnath Pitale
Director • British • Lives in England • Born in Apr 1971
Lloyds Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lloyds Bank (Colonial & Foreign) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Ranelagh Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank S.F. Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank (I.D.) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
A.C.L. Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Alex. Lawrie Receivables Financing Limited
Lloyds Secretaries Limited is a mutual person.
Active
Bank Of Wales Limited
Lloyds Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£2.36M
Increased by £1.84M (+352%)
Turnover
£140K
Increased by £110K (+367%)
Employees
Unreported
Same as previous period
Total Assets
£54.71M
Decreased by £540.88M (-91%)
Total Liabilities
-£34.28M
Decreased by £55.7M (-62%)
Net Assets
£20.43M
Decreased by £485.18M (-96%)
Debt Ratio (%)
63%
Increased by 47.55% (+315%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Resigned
9 Years Ago on 8 Sep 2016
Insolvency Court Order
9 Years Ago on 8 Sep 2016
Voluntary Liquidator Appointed
9 Years Ago on 8 Sep 2016
Anna Katharine Goldsmith Resigned
9 Years Ago on 11 Aug 2016
Mr Prasad Nagnath Pitale Details Changed
9 Years Ago on 18 Jul 2016
Registered Address Changed
9 Years Ago on 8 Apr 2016
Inspection Address Changed
9 Years Ago on 8 Apr 2016
Registers Moved To Inspection Address
9 Years Ago on 8 Apr 2016
Voluntary Liquidator Appointed
9 Years Ago on 6 Apr 2016
Declaration of Solvency
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Castle Baynard Funding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 15 May 2017
Return of final meeting in a members' voluntary winding up
Submitted on 15 Feb 2017
Appointment of a voluntary liquidator
Submitted on 8 Sep 2016
Insolvency court order
Submitted on 8 Sep 2016
Notice of ceasing to act as a voluntary liquidator
Submitted on 8 Sep 2016
Termination of appointment of Anna Katharine Goldsmith as a director on 11 August 2016
Submitted on 7 Sep 2016
Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016
Submitted on 20 Jul 2016
Register(s) moved to registered inspection location 25 Gresham Street London EC2V 7HN
Submitted on 8 Apr 2016
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN
Submitted on 8 Apr 2016
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 8 April 2016
Submitted on 8 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs