Company Information for CATHEDRAL HOUSE (GLOUCESTER) LIMITED
ST. JAMES COURT, ST. JAMES PARADE, BRISTOL, AVON, BS1 3LH,
|
Company Registration Number
09433988
Private Limited Company
Liquidation |
Company Name | |
---|---|
CATHEDRAL HOUSE (GLOUCESTER) LIMITED | |
Legal Registered Office | |
ST. JAMES COURT ST. JAMES PARADE BRISTOL AVON BS1 3LH | |
Company Number | 09433988 | |
---|---|---|
Company ID Number | 09433988 | |
Date formed | 2015-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-06 18:40:48 |
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 HOUSE (GLOUCESTER) MANAGEMENT COMPANY LIMITED | 5 PULLMAN COURT GREAT WESTERN ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3ND | Active - Proposal to Strike off | Company formed on the 2015-02-11 | |
CATHEDRAL HOUSE (GLOUCESTER) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN CHARLES TANDY |
||
STEPHEN MICHAEL TANDY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATHEDRAL HOUSE (GLOUCESTER) MANAGEMENT COMPANY LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active - Proposal to Strike off | |
IAN TANDY LIMITED | Director | 2002-12-23 | CURRENT | 2002-12-23 | Active | |
WESTERN MANAGEMENT SERVICES LIMITED | Director | 1997-01-01 | CURRENT | 1994-12-13 | Active | |
RADCOMBE SERVICES LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active | |
BERKELEY HOUSE GLOUCESTER MANAGEMENT COMPANY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
BERKELEY HOUSE GLOUCESTER LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
CATHEDRAL HOUSE (GLOUCESTER) MANAGEMENT COMPANY LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active - Proposal to Strike off | |
SMT AVIATION LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
GREEN FARM MANAGEMENT CO (GLOUCESTER) LIMITED | Director | 2012-12-06 | CURRENT | 2001-12-06 | Active | |
BRABON PROPERTIES LIMITED | Director | 2000-01-19 | CURRENT | 1999-07-20 | Liquidation | |
DOMSEA LIMITED | Director | 1997-09-18 | CURRENT | 1997-09-18 | Active | |
WESTERN MANAGEMENT SERVICES LIMITED | Director | 1995-01-19 | CURRENT | 1994-12-13 | Active |
Appointment of Liquidators | 2019-04-24 |
Notices to Creditors | 2019-04-24 |
Resolutions for Winding-up | 2019-04-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
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 HOUSE (GLOUCESTER) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CATHEDRAL HOUSE (GLOUCESTER) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CATHEDRAL HOUSE (GLOUCESTER) LIMITED | Event Date | 2019-04-18 |
The Company was placed into members' voluntary liquidation on 12 April 2019 and on the same date, Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol, BS1 3LH were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before Monday 27 May 2019 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Simon Haskew of Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol, BS1 3LH the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Helen Randall by e-mail at helen.randall@begbies-traynor.com or by telephone on 0117 937 7133 . Simon Haskew : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CATHEDRAL HOUSE (GLOUCESTER) LIMITED | Event Date | 2019-04-12 |
Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP , St James Court, St James Parade, Bristol, BS1 3LH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CATHEDRAL HOUSE (GLOUCESTER) LIMITED | Event Date | 2019-04-12 |
Notification of written resolutions of the above-named Company proposed by the directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 12 April 2019 Effective Date: 12 April 2019 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of St James Court, St James Parade, Bristol, BS1 3LH be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ). Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7130 . Stephen Michael Tandy : | |||
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. |