Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATESBY STUDENT LIVING LIMITED
Company Information for

CATESBY STUDENT LIVING LIMITED

BIRMINGHAM, B3,
Company Registration Number
06331315
Private Limited Company
Dissolved

Dissolved 2015-12-09

Company Overview

About Catesby Student Living Ltd
CATESBY STUDENT LIVING LIMITED was founded on 2007-08-01 and had its registered office in Birmingham. The company was dissolved on the 2015-12-09 and is no longer trading or active.

Key Data
Company Name
CATESBY STUDENT LIVING LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
CATESBY REGENERATION LIMITED25/08/2009
CATESBY ESTATES REGENERATION LIMITED10/09/2007
Filing Information
Company Number 06331315
Date formed 2007-08-01
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-12-09
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CATESBY STUDENT LIVING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD RHODES
Company Secretary 2014-06-13
PAUL BROCKLEHURST
Director 2007-11-30
ERIC WILLIAM GROVE
Director 2008-02-13
GARY JOHN MCCABE
Director 2013-03-15
JONATHAN EDWARD RHODES
Director 2014-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK BRESLIN
Company Secretary 2014-01-27 2014-06-13
STEVEN MARK BRESLIN
Director 2014-01-27 2014-06-13
STEPHEN PHILIP ALLKINS
Company Secretary 2009-03-12 2014-01-27
NEIL SCOTT BURNETT
Director 2009-10-19 2013-03-15
GRAEME REID MCCALLUM
Director 2008-01-07 2011-09-01
ROBERT ADAM HEASMAN
Director 2008-01-07 2010-11-01
ALAN DONALD EWEN MACLEOD
Director 2008-01-07 2009-10-19
RICHARD QUENTIN BREESE
Company Secretary 2007-11-30 2009-03-12
MARK HOWARD BELLINGER
Director 2008-01-07 2008-11-30
DAMIAN ALEXANDER COX
Director 2008-01-07 2008-11-30
JOANNA CLARE MUMFORD
Director 2008-01-07 2008-02-19
JOANNA CLARE MUMFORD
Director 2008-01-07 2008-01-30
ANDREW ANTHONY PAUL MURRAY
Company Secretary 2007-08-01 2007-11-30
RICHARD QUENTIN BREESE
Director 2007-08-01 2007-11-30
ANDREW ANTHONY PAUL MURRAY
Director 2007-08-01 2007-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BROCKLEHURST GREYHOUND INN DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
PAUL BROCKLEHURST CATESBY LAND AND PLANNING LIMITED Director 2016-06-09 CURRENT 2004-11-04 Active
PAUL BROCKLEHURST CATESBY PROMOTIONS LIMITED Director 2016-06-09 CURRENT 2006-10-05 Active
PAUL BROCKLEHURST CATESBY DEVELOPMENT LAND LIMITED Director 2016-06-09 CURRENT 2010-02-26 Active
PAUL BROCKLEHURST CATESBY ESTATES PROMOTIONS LIMITED Director 2016-06-09 CURRENT 2004-08-31 Active
PAUL BROCKLEHURST CATESBY LAND PROMOTIONS LIMITED Director 2015-10-01 CURRENT 2005-12-22 Active
PAUL BROCKLEHURST CATESBY ESTATES (DEVELOPMENTS II) LIMITED Director 2015-08-01 CURRENT 2003-10-30 Active
PAUL BROCKLEHURST CATESBY ESTATES (DEVELOPMENTS) LIMITED Director 2015-05-01 CURRENT 2006-07-11 Active
PAUL BROCKLEHURST CATESBY SERVICED OFFICES (DONCASTER) LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
PAUL BROCKLEHURST CATESBY ESTATES (NEWARK) LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active
PAUL BROCKLEHURST CATESBY ESTATES (GRANGE ROAD) LIMITED Director 2007-11-30 CURRENT 2007-02-19 Active
PAUL BROCKLEHURST CATESBY LAND LIMITED Director 2007-06-25 CURRENT 2007-02-19 Active
PAUL BROCKLEHURST CATESBY ESTATES (BUDE) LIMITED Director 2007-01-12 CURRENT 2006-11-09 Dissolved 2015-10-30
PAUL BROCKLEHURST CATESBY PROPERTIES LIMITED Director 2006-08-01 CURRENT 1998-07-13 Dissolved 2016-06-16
PAUL BROCKLEHURST CATESBY STRATEGIC LAND LIMITED Director 2005-06-06 CURRENT 1996-07-30 Active
PAUL BROCKLEHURST CATESBY ESTATES PLC Director 2005-06-06 CURRENT 1998-03-26 Active
PAUL BROCKLEHURST NEWARK COMMERCIAL LIMITED Director 2005-06-06 CURRENT 2001-03-05 Active
PAUL BROCKLEHURST URBAN&CIVIC MIDDLEBECK LIMITED Director 2005-06-06 CURRENT 2001-03-05 Active
PAUL BROCKLEHURST CATESBY ESTATES (HAWTON) LIMITED Director 2005-06-06 CURRENT 2001-03-05 Active
ERIC WILLIAM GROVE RAINIER DEVELOPMENTS (BINLEY) LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
ERIC WILLIAM GROVE THE ABBEY INN ROMSEY LIMITED Director 2015-07-31 CURRENT 2015-07-31 Liquidation
ERIC WILLIAM GROVE ASTUTUS STRATEGY LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-11-22
ERIC WILLIAM GROVE EGO SHREWSBURY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ERIC WILLIAM GROVE THE LAUNDRY HOUSE (ROMSEY) LIMITED Director 2014-10-30 CURRENT 2014-10-30 Liquidation
ERIC WILLIAM GROVE RAINIER DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
ERIC WILLIAM GROVE THE WHITE HORSE ROMSEY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Liquidation
ERIC WILLIAM GROVE RAINIER PROPERTIES LIMITED Director 2012-02-03 CURRENT 2011-08-09 Dissolved 2018-01-26
ERIC WILLIAM GROVE CATESBY ESTATES (BUDE) LIMITED Director 2007-01-12 CURRENT 2006-11-09 Dissolved 2015-10-30
ERIC WILLIAM GROVE ASH MILL ALLENHAYES LIMITED Director 2001-03-14 CURRENT 2000-10-17 Dissolved 2014-02-25
ERIC WILLIAM GROVE CATESBY PROPERTIES LIMITED Director 1998-07-13 CURRENT 1998-07-13 Dissolved 2016-06-16
GARY JOHN MCCABE BEAUFORT HIGHLAND LODGES LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
GARY JOHN MCCABE GREYFRIARS CAPITAL PARTNERS LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
GARY JOHN MCCABE GLASSINGALL ESTATE LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
GARY JOHN MCCABE INVERDUNNING (HATTON MAINS) LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
GARY JOHN MCCABE 222 SOUTH STREET LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
GARY JOHN MCCABE GLOAG INVESTMENT PROPERTIES LIMITED Director 2016-10-14 CURRENT 2016-01-27 Active
GARY JOHN MCCABE CAPEFLEET LIMITED Director 2016-07-14 CURRENT 2011-09-21 Active
GARY JOHN MCCABE GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED Director 2016-07-14 CURRENT 2016-07-05 Active
GARY JOHN MCCABE KENT FACILITIES LIMITED Director 2016-03-31 CURRENT 1992-01-23 Active
GARY JOHN MCCABE KENT AIRPORT LIMITED Director 2016-03-31 CURRENT 1997-06-25 Active
GARY JOHN MCCABE PSX HOLDINGS LIMITED Director 2014-07-16 CURRENT 1998-03-12 Dissolved 2015-09-22
GARY JOHN MCCABE STAINTON CAPITAL HOLDINGS LIMITED Director 2013-03-15 CURRENT 2001-06-07 Dissolved 2016-02-05
GARY JOHN MCCABE CONTINENTAL SHELF 224 LIMITED Director 2009-06-02 CURRENT 2002-03-26 Dissolved 2017-03-21
GARY JOHN MCCABE CONTINENTAL SHELF 292 LIMITED Director 2009-06-02 CURRENT 2003-11-27 Dissolved 2017-03-21
GARY JOHN MCCABE OLDVINE LIMITED Director 2009-06-02 CURRENT 2003-05-01 Liquidation
JONATHAN EDWARD RHODES CATESBY ESTATES (BUDE) LIMITED Director 2014-06-13 CURRENT 2006-11-09 Dissolved 2015-10-30
JONATHAN EDWARD RHODES CATESBY PROPERTIES LIMITED Director 2014-06-13 CURRENT 1998-07-13 Dissolved 2016-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM CATESBY HOUSE 5B TOURNAMENT COURT EDGEHILL DRIVE WARWICK WARWICKSHIRE CV34 6LG
2014-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-284.70DECLARATION OF SOLVENCY
2014-10-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-01AR0101/08/14 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2014-06-16AP03SECRETARY APPOINTED MR JONATHAN EDWARD RHODES
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRESLIN
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BRESLIN
2014-02-04AP01DIRECTOR APPOINTED STEVEN MARK BRESLIN
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ALLKINS
2014-02-04AP03SECRETARY APPOINTED STEVEN MARK BRESLIN
2013-08-01AR0101/08/13 FULL LIST
2013-06-10AUDAUDITOR'S RESIGNATION
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AP01DIRECTOR APPOINTED MR GARY JOHN MCCABE
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT
2012-08-01AR0101/08/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROCKLEHURST / 26/07/2012
2012-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ALLKINS / 26/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT BURNETT / 26/07/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLIAM GROVE / 26/07/2012
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCCALLUM
2011-08-09AR0101/08/11 FULL LIST
2011-08-08AD02SAIL ADDRESS CREATED
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEASMAN
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-08MISCSECTION 519
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14MISCSECT 519 CA 2006
2010-08-12AR0101/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT BURNETT / 29/07/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ALLKINS / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROCKLEHURST / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM GROVE / 01/05/2010
2009-11-24AP01DIRECTOR APPOINTED NEIL SCOTT BURNETT
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-22CERTNMCOMPANY NAME CHANGED CATESBY REGENERATION LIMITED CERTIFICATE ISSUED ON 25/08/09
2009-08-21363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-21190LOCATION OF DEBENTURE REGISTER
2009-08-21353LOCATION OF REGISTER OF MEMBERS
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR DAMIAN COX
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR MARK BELLINGER
2009-04-08288aSECRETARY APPOINTED STEPHEN PHILIP ALLKINS
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY RICHARD BREESE
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-23363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-10-22353LOCATION OF REGISTER OF MEMBERS
2008-10-22190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CATESBY STUDENT LIVING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-27
Notices to Creditors2014-10-22
Resolutions for Winding-up2014-10-22
Fines / Sanctions
No fines or sanctions have been issued against CATESBY STUDENT LIVING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2010-10-20 Satisfied BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2010-10-13 Satisfied BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 2008-10-30 Satisfied BANK OF SCOTLAND PLC (FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES)
SUPPLEMENTAL DEBENTURE 2008-09-04 Satisfied BANK OF SCOTLAND PLC FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2008-01-18 Satisfied BANK OF SCOTLAND PLC (FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of CATESBY STUDENT LIVING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATESBY STUDENT LIVING LIMITED
Trademarks
We have not found any records of CATESBY STUDENT LIVING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATESBY STUDENT LIVING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CATESBY STUDENT LIVING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CATESBY STUDENT LIVING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCATESBY STUDENT LIVING LIMITEDEvent Date2014-10-13
The Companys registered office is currently Catesby House, 5B Tournament Court, Edgehill Drive, Warwick CV34 5LY, to be changed to 125 Colmore Row, Birmingham B3 3SD. NOTICE IS GIVEN that Christopher Kim Rayment (insolvency practitioner number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD , was appointed Liquidator of the above named Companies following General Meetings on 13 October 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham B3 3SD, by 21 November 2014. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 21 November 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Companies have made Statutory Declarations that they have made a full inquiry into the affairs of the Companies and that they are of the opinion that the Companies will be able to pay their debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or email Ann.Moore@bdo.co.uk . Christopher Kim Rayment , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCATESBY STUDENT LIVING LIMITEDEvent Date2014-10-13
At General Meetings of the above-named Companies, duly convened, and held at Catesby House, 5B Tournament Court, Edgehill Drive, Warwick CV34 5LY on the 13 October 2014 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Christopher Kim Rayment (Insolvency Practitioner number 6775 ) of Messrs BDO LLP , 125 Colmore Row, Birmingham B3 3SD be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or email Ann.Moore@bdo.co.uk . Paul Brocklehurst , Chairman of Meetings :
 
Initiating party Event TypeFinal Meetings
Defending partyCATESBY STUDENT LIVING LIMITEDEvent Date2014-10-13
Christopher Kim Rayment (IP no. 6775 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the above company at a General Meeting on 13 October 2014 . NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 , that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 125 Colmore Row, Birmingham B3 3SD , on 28 August 2015 at 10.00 am, for the purposes of having an account laid before the meeting and to receive the Liquidators report, showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk . C K Rayment , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATESBY STUDENT LIVING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATESBY STUDENT LIVING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.