Dissolved
Dissolved 2015-12-09
Company Information for CATESBY STUDENT LIVING LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
06331315
Private Limited Company
Dissolved Dissolved 2015-12-09 |
Company Name | ||||
---|---|---|---|---|
CATESBY STUDENT LIVING LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM | ||||
Previous Names | ||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN EDWARD RHODES |
||
PAUL BROCKLEHURST |
||
ERIC WILLIAM GROVE |
||
GARY JOHN MCCABE |
||
JONATHAN EDWARD RHODES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN MARK BRESLIN |
Company Secretary | ||
STEVEN MARK BRESLIN |
Director | ||
STEPHEN PHILIP ALLKINS |
Company Secretary | ||
NEIL SCOTT BURNETT |
Director | ||
GRAEME REID MCCALLUM |
Director | ||
ROBERT ADAM HEASMAN |
Director | ||
ALAN DONALD EWEN MACLEOD |
Director | ||
RICHARD QUENTIN BREESE |
Company Secretary | ||
MARK HOWARD BELLINGER |
Director | ||
DAMIAN ALEXANDER COX |
Director | ||
JOANNA CLARE MUMFORD |
Director | ||
JOANNA CLARE MUMFORD |
Director | ||
ANDREW ANTHONY PAUL MURRAY |
Company Secretary | ||
RICHARD QUENTIN BREESE |
Director | ||
ANDREW ANTHONY PAUL MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREYHOUND INN DEVELOPMENTS LIMITED | Director | 2016-07-28 | CURRENT | 2016-07-28 | Active | |
CATESBY LAND AND PLANNING LIMITED | Director | 2016-06-09 | CURRENT | 2004-11-04 | Active | |
CATESBY PROMOTIONS LIMITED | Director | 2016-06-09 | CURRENT | 2006-10-05 | Active | |
CATESBY DEVELOPMENT LAND LIMITED | Director | 2016-06-09 | CURRENT | 2010-02-26 | Active | |
CATESBY ESTATES PROMOTIONS LIMITED | Director | 2016-06-09 | CURRENT | 2004-08-31 | Active | |
CATESBY LAND PROMOTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2005-12-22 | Active | |
CATESBY ESTATES (DEVELOPMENTS II) LIMITED | Director | 2015-08-01 | CURRENT | 2003-10-30 | Active | |
CATESBY ESTATES (DEVELOPMENTS) LIMITED | Director | 2015-05-01 | CURRENT | 2006-07-11 | Active | |
CATESBY SERVICED OFFICES (DONCASTER) LIMITED | Director | 2013-08-08 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
CATESBY ESTATES (NEWARK) LIMITED | Director | 2011-12-19 | CURRENT | 2011-12-19 | Active | |
CATESBY ESTATES (GRANGE ROAD) LIMITED | Director | 2007-11-30 | CURRENT | 2007-02-19 | Active | |
CATESBY LAND LIMITED | Director | 2007-06-25 | CURRENT | 2007-02-19 | Active | |
CATESBY ESTATES (BUDE) LIMITED | Director | 2007-01-12 | CURRENT | 2006-11-09 | Dissolved 2015-10-30 | |
CATESBY PROPERTIES LIMITED | Director | 2006-08-01 | CURRENT | 1998-07-13 | Dissolved 2016-06-16 | |
CATESBY STRATEGIC LAND LIMITED | Director | 2005-06-06 | CURRENT | 1996-07-30 | Active | |
CATESBY ESTATES PLC | Director | 2005-06-06 | CURRENT | 1998-03-26 | Active | |
NEWARK COMMERCIAL LIMITED | Director | 2005-06-06 | CURRENT | 2001-03-05 | Active | |
URBAN&CIVIC MIDDLEBECK LIMITED | Director | 2005-06-06 | CURRENT | 2001-03-05 | Active | |
CATESBY ESTATES (HAWTON) LIMITED | Director | 2005-06-06 | CURRENT | 2001-03-05 | Active | |
RAINIER DEVELOPMENTS (BINLEY) LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active - Proposal to Strike off | |
THE ABBEY INN ROMSEY LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Liquidation | |
ASTUTUS STRATEGY LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2016-11-22 | |
EGO SHREWSBURY LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
THE LAUNDRY HOUSE (ROMSEY) LIMITED | Director | 2014-10-30 | CURRENT | 2014-10-30 | Liquidation | |
RAINIER DEVELOPMENTS LIMITED | Director | 2014-02-11 | CURRENT | 2014-02-11 | Active | |
THE WHITE HORSE ROMSEY LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Liquidation | |
RAINIER PROPERTIES LIMITED | Director | 2012-02-03 | CURRENT | 2011-08-09 | Dissolved 2018-01-26 | |
CATESBY ESTATES (BUDE) LIMITED | Director | 2007-01-12 | CURRENT | 2006-11-09 | Dissolved 2015-10-30 | |
ASH MILL ALLENHAYES LIMITED | Director | 2001-03-14 | CURRENT | 2000-10-17 | Dissolved 2014-02-25 | |
CATESBY PROPERTIES LIMITED | Director | 1998-07-13 | CURRENT | 1998-07-13 | Dissolved 2016-06-16 | |
BEAUFORT HIGHLAND LODGES LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
GREYFRIARS CAPITAL PARTNERS LIMITED | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
GLASSINGALL ESTATE LIMITED | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
INVERDUNNING (HATTON MAINS) LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
222 SOUTH STREET LIMITED | Director | 2017-11-08 | CURRENT | 2017-11-08 | Active | |
GLOAG INVESTMENT PROPERTIES LIMITED | Director | 2016-10-14 | CURRENT | 2016-01-27 | Active | |
CAPEFLEET LIMITED | Director | 2016-07-14 | CURRENT | 2011-09-21 | Active | |
GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-05 | Active | |
KENT FACILITIES LIMITED | Director | 2016-03-31 | CURRENT | 1992-01-23 | Active | |
KENT AIRPORT LIMITED | Director | 2016-03-31 | CURRENT | 1997-06-25 | Active | |
PSX HOLDINGS LIMITED | Director | 2014-07-16 | CURRENT | 1998-03-12 | Dissolved 2015-09-22 | |
STAINTON CAPITAL HOLDINGS LIMITED | Director | 2013-03-15 | CURRENT | 2001-06-07 | Dissolved 2016-02-05 | |
CONTINENTAL SHELF 224 LIMITED | Director | 2009-06-02 | CURRENT | 2002-03-26 | Dissolved 2017-03-21 | |
CONTINENTAL SHELF 292 LIMITED | Director | 2009-06-02 | CURRENT | 2003-11-27 | Dissolved 2017-03-21 | |
OLDVINE LIMITED | Director | 2009-06-02 | CURRENT | 2003-05-01 | Liquidation | |
CATESBY ESTATES (BUDE) LIMITED | Director | 2014-06-13 | CURRENT | 2006-11-09 | Dissolved 2015-10-30 | |
CATESBY PROPERTIES LIMITED | Director | 2014-06-13 | CURRENT | 1998-07-13 | Dissolved 2016-06-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM CATESBY HOUSE 5B TOURNAMENT COURT EDGEHILL DRIVE WARWICK WARWICKSHIRE CV34 6LG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 01/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES | |
AP03 | SECRETARY APPOINTED MR JONATHAN EDWARD RHODES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BRESLIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN BRESLIN | |
AP01 | DIRECTOR APPOINTED STEVEN MARK BRESLIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN ALLKINS | |
AP03 | SECRETARY APPOINTED STEVEN MARK BRESLIN | |
AR01 | 01/08/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN MCCABE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL BURNETT | |
AR01 | 01/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BROCKLEHURST / 26/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ALLKINS / 26/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT BURNETT / 26/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLIAM GROVE / 26/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME MCCALLUM | |
AR01 | 01/08/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HEASMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MISC | SECT 519 CA 2006 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT BURNETT / 29/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ALLKINS / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROCKLEHURST / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM GROVE / 01/05/2010 | |
AP01 | DIRECTOR APPOINTED NEIL SCOTT BURNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MACLEOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CERTNM | COMPANY NAME CHANGED CATESBY REGENERATION LIMITED CERTIFICATE ISSUED ON 25/08/09 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAMIAN COX | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK BELLINGER | |
288a | SECRETARY APPOINTED STEPHEN PHILIP ALLKINS | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD BREESE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER |
Final Meetings | 2015-07-27 |
Notices to Creditors | 2014-10-22 |
Resolutions for Winding-up | 2014-10-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
SUPPLEMENTAL DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
SUPPLEMENTAL DEBENTURE | Satisfied | BANK OF SCOTLAND PLC (FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES) | |
SUPPLEMENTAL DEBENTURE | Satisfied | BANK OF SCOTLAND PLC FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC (FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES) |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CATESBY STUDENT LIVING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CATESBY STUDENT LIVING LIMITED | Event Date | 2014-10-13 |
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 Type | Resolutions for Winding-up | |
Defending party | CATESBY STUDENT LIVING LIMITED | Event Date | 2014-10-13 |
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 Type | Final Meetings | |
Defending party | CATESBY STUDENT LIVING LIMITED | Event Date | 2014-10-13 |
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 : | |||
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. |