Liquidation
Company Information for CATHCART PROPERTIES LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
05399624
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CATHCART PROPERTIES LIMITED | ||
Legal Registered Office | ||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | ||
Previous Names | ||
|
Company Number | 05399624 | |
---|---|---|
Company ID Number | 05399624 | |
Date formed | 2005-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 20/03/2013 | |
Return next due | 17/04/2014 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-04 05:48:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CATHCART PROPERTIES (2) LIMITED | 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU | Liquidation | Company formed on the 2005-03-20 | |
CATHCART PROPERTIES (SCOTLAND) LIMITED | 9 STEVENSON STREET WEST GLASGOW LANARKSHIRE G40 2SS | Active - Proposal to Strike off | Company formed on the 2006-08-08 | |
CATHCART PROPERTIES, LLC | 17310 SR SE 9 SNOHOMISH WA 98296 | Dissolved | Company formed on the 2005-05-05 | |
CATHCART PROPERTIES GLASGOW LIMITED | FIRST FLOOR, REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ | Active | Company formed on the 2015-09-02 | |
CATHCART PROPERTIES, INC. | 200 RESERVE BLVD SUITE 300 CHARLOTTESVILLE VA 22901 | Active | Company formed on the 1993-09-28 | |
CATHCART PROPERTIES OF CENTRAL FLORIDA, INC. | FL | Inactive | Company formed on the 1969-05-13 | |
CATHCART PROPERTIES SCO LTD | Flat 6, 64 Langside Drive LANGSIDE DRIVE Glasgow G43 2ST | Active - Proposal to Strike off | Company formed on the 2022-03-24 | |
CATHCART PROPERTIES LIMTIED | BLUE CEDAR RUE DES NIEMES ST PETER JE3 7FW | Active | Company formed on the 2023-01-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-23 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-03-24 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-10-03 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/14 FROM 10 Furnival Street London EC4A 1AB | |
2.24B | Administrator's progress report to 2014-04-27 | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
F2.18 | Notice of deemed approval of proposals | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB HALPERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORDECAI HALPERN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MORDECAI HALPERN | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/13 FROM 32 Winders Way Salford University Business Park Salford Manchester M6 6AR | |
2.12B | Appointment of an administrator | |
LATEST SOC | 21/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 20/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 40A BURY NEW ROAD PRESTWICH MANCHESTER M25 0LD | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JACOB HALPERN / 03/07/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 14 CASTLEFIELD AVENUE SALFORD MANCHESTER M7 4GQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED JAYGLAD PROPERTIES (11) LIMITED CERTIFICATE ISSUED ON 31/03/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-04-02 |
Notices to Creditors | 2015-04-02 |
Appointment of Administrators | 2013-11-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 7 JULY 2005 AND | Outstanding | NORTHERN ROCK PLC | |
BOND AND FLOATING CHARGE | Outstanding | NORTHERN ROCK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATHCART PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CATHCART PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CATHCART PROPERTIES LIMITED | Event Date | 2015-03-31 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 1 May 2015, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Philip Lewis Armstrong at 110 Cannon Street, London, EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the company or by the solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debt/claims are proved. Date of appointment: 24 March 2015 Office Holder details: Philip Lewis Armstrong and Geoffrey Paul Rowley (IP Nos. 9397 and 008919) both of FRP Advisory LLP, 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Liquidators, email: cp.london@frpadvisory.com Alternative contact: David Hinrichsen | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CATHCART PROPERTIES LIMITED | Event Date | 2015-03-24 |
Philip Lewis Armstrong and Geoffrey Paul Rowley , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators, email: cp.london@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CATHCART PROPERTIES LTD | Event Date | 2013-10-28 |
In the High Court of Justice, Chancery Division Companies Court case number 7437 Philip Lewis Armstrong and Geoffrey Paul Rowley (IP Nos 9397 and 008919 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB Further details contact: Tel: 020 3005 4000. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |