Dissolved
Dissolved 2018-06-07
Company Information for CATHEDRAL JOINERY MANUFACTURING LIMITED
SCUNTHORPE, SOUTH HUMBERSIDE, DN15,
|
Company Registration Number
06627973
Private Limited Company
Dissolved Dissolved 2018-06-07 |
Company Name | ||
---|---|---|
CATHEDRAL JOINERY MANUFACTURING LIMITED | ||
Legal Registered Office | ||
SCUNTHORPE SOUTH HUMBERSIDE | ||
Previous Names | ||
|
Company Number | 06627973 | |
---|---|---|
Date formed | 2008-06-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-24 00:20:22 |
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 | ||
---|---|---|---|---|
CATHEDRAL JOINERY MANUFACTURING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE ANN COCKRELL |
||
KATIE JANE BROWN |
||
CRAIG ANTHONY COCKRELL |
||
JANE ANN COCKRELL |
||
ROGER ANTHONY COCKRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN CHILD |
Director | ||
IAN ANTHONY CLAY |
Director | ||
ROGER ANTHONY COCKRELL |
Director | ||
WILCHAP NOMINEES LIMITED |
Company Secretary | ||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATHEDRAL INTERIORS LIMITED | Company Secretary | 2003-10-01 | CURRENT | 2003-09-29 | Dissolved 2014-08-01 | |
CATHEDRAL JOINERY (LINCOLN) LTD | Director | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-05-10 | |
GATTON JOINERY LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
CATHEDRAL JOINERY (LINCOLN) LTD | Director | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-05-10 | |
GATTON DRUM COMPANY LIMITED | Director | 2011-02-01 | CURRENT | 2011-02-01 | Dissolved 2015-01-27 | |
CATHEDRAL JOINERY (LINCOLN) LTD | Director | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-05-10 | |
CATHEDRAL INTERIORS LIMITED | Director | 2003-10-29 | CURRENT | 2003-09-29 | Dissolved 2014-08-01 | |
CATHEDRAL JOINERY (LINCOLN) LTD | Director | 2013-11-01 | CURRENT | 2013-11-01 | Dissolved 2016-05-10 | |
CATHEDRAL INTERIORS LIMITED | Director | 2003-10-01 | CURRENT | 2003-09-29 | Dissolved 2014-08-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT 11 FIVE MILE LANE WASHINGBOROUGH LINCOLN LN4 1AF | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE JANE COCKRELL / 13/09/2014 | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066279730004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR ROGER ANTHONY COCKRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHILD | |
AR01 | 24/06/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 24/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN CLAY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2012 FROM UNIT 9 FIVE MILE BUSINESS PARK FIVE MILE LANE WASHINGBOROUGH LINCOLN LINCOLNSHIRE LN4 1AF | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER COCKRELL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY COCKRELL / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE JANE COCKRELL / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN COCKRELL / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY COCKRELL / 01/04/2010 | |
AP01 | DIRECTOR APPOINTED MR MARTIN CHILD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
88(2) | AD 09/09/08 GBP SI 100@1=100 GBP IC 100/200 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 30/06/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM UNIT 5 FIVE MILE BUINESS PARK FIVE MILE LANE WASHINGBOROUGH LINCOLN LINCOLNSHIRE LN4 1AF | |
288b | APPOINTMENT TERMINATED SECRETARY WILCHAP NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | |
288a | DIRECTOR APPOINTED KATIE JANE COCKRELL | |
288a | DIRECTOR APPOINTED CRAIG ANTHONY COCKRELL | |
288a | DIRECTOR AND SECRETARY APPOINTED JANE COCKRELL | |
288a | DIRECTOR APPOINTED ROGER COCKRELL | |
RES04 | NC INC ALREADY ADJUSTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 2 BANK STREET LINCOLN LINCOLNSHIRE LN2 1DR | |
123 | NC INC ALREADY ADJUSTED 04/09/08 | |
RES13 | NAME CHANGE 04/09/2008 | |
RES04 | GBP NC 100/10000 04/09/2008 | |
88(2) | AD 04/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED WILCHAP 513 LIMITED CERTIFICATE ISSUED ON 09/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2017-07-13 |
Notices to Creditors | 2017-04-21 |
Appointment of Liquidators | 2016-02-26 |
Resolutions for Winding-up | 2016-02-26 |
Meetings of Creditors | 2016-02-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 15,155 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 753,979 |
Creditors Due Within One Year | 2011-12-31 | £ 499,335 |
Creditors and other liabilities
|
|
|
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 CATHEDRAL JOINERY MANUFACTURING LIMITED
Cash Bank In Hand | 2012-12-31 | £ 21,348 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 257,074 |
Current Assets | 2012-12-31 | £ 898,176 |
Current Assets | 2011-12-31 | £ 654,796 |
Debtors | 2012-12-31 | £ 647,035 |
Debtors | 2011-12-31 | £ 331,312 |
Shareholder Funds | 2012-12-31 | £ 329,949 |
Shareholder Funds | 2011-12-31 | £ 336,725 |
Stocks Inventory | 2012-12-31 | £ 229,793 |
Stocks Inventory | 2011-12-31 | £ 66,410 |
Tangible Fixed Assets | 2012-12-31 | £ 200,907 |
Tangible Fixed Assets | 2011-12-31 | £ 181,264 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as CATHEDRAL JOINERY MANUFACTURING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CATHEDRAL JOINERY MANUFACTURING LIMITED | Event Date | 2017-04-11 |
This Notice is given under Rule 15.13 of the Insolvency (England & Wales) Rules 2016 (the Rules). It is delivered by the Joint Liquidators of the Company and the convener of the decision procedure, John Butler and Andrew Nichols, of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. The proposed decision is in respect of: That the liquidators fees be based on time spent by them and their staff in dealing with all the aspects and matters of the case, including those undertaken at the request of the creditors, and that they be at liberty to draw fees in accordance with the foregoing resolution without further reference to creditors. That the joint liquidators are to be reimbursed for any expenses or necessary disbursements properly charged or incurred in the course of carrying out their duties. These expenses include category 1 and category 2 disbursements. The basis on which the category 2 disbursements are charged is disclosed within A creditors guide to the fees and disbursements charged by Redman Nichols Butler. The joint liquidators are at liberty to draw and pay these expenses and disbursements in accordance with the forgoing resolution without further reference to creditors. and the decision date is 11.59 pm on 11 May 2017. To be entitled to vote, a voting form, together with a proof of debt if one has not already been submitted, to the joint liquidators by one of the following methods: By post to: Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. By email to: john.butler@redmannicholsbutler.co.uk All proofs of debt must be delivered by: 4.00 pm on 10 May 2017. All voting forms must be delivered to the convener by 11.59 pm on 11 May 2017 Creditors who meet one or more of the statutory thresholds listed below may, within five business days from the date of delivery of the Notice to creditors, require a physical meeting to be held to consider the matter. Statutory thresholds to request a meeting: 10% in value of the creditors, 10% in number of the creditors, 10 creditors. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CATHEDRAL JOINERY MANUFACTURING LIMITED | Event Date | 2016-02-15 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . (T: 01724 230060) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CATHEDRAL JOINERY MANUFACTURING LIMITED | Event Date | 2016-02-15 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , on 15 February 2016 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. R Cockrell , Chairman : Dated 15 February 2016 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . Contact number: 01724 230060 Office holder numbers: 8367 and 9591 | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | CATHEDRAL JOINERY MANUFACTURING LIMITED | Event Date | 2015-08-14 |
Notice is hereby given pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016, that it is my intention to declare a first dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 31 August 2017, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 230060), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060 . Office holder numbers: 9591 and 8367 , Date of appointment: 14 August 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CATHEDRAL JOINERY MANUFACTURING LIMITED | Event Date | |
Section 98 of the Insolvency Act 1986 (Rule 4.53D) Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named company will be held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , on 15 February 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , (T: 01724 230 060) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. R A Cockrell , Director : 25 January 2016 | |||
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. |