CATHCART PROPERTIES (2) LIMITED
Status | DISSOLVED |
Company No. | 05399625 |
Category | Private Limited Company |
Incorporated | 20 Mar 2005 |
Age | 19 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 31 Aug 2019 |
Years | 4 years, 7 months, 27 days |
SUMMARY
CATHCART PROPERTIES (2) LIMITED is an dissolved private limited company with number 05399625. It was incorporated 19 years, 1 month, 7 days ago, on 20 March 2005 and it was dissolved 4 years, 7 months, 27 days ago, on 31 August 2019. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2018
Action Date: 23 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2017
Action Date: 23 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2016
Action Date: 23 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-23
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 10 Apr 2015
Action Date: 24 Mar 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-03-24
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 24 Mar 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 10 Nov 2014
Action Date: 03 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-10-03
Documents
Liquidation in administration progress report with brought down date
Date: 10 Nov 2014
Action Date: 03 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-10-03
Documents
Liquidation in administration progress report with brought down date
Date: 24 Oct 2014
Action Date: 08 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-10-08
Documents
Liquidation in administration extension of period
Date: 24 Oct 2014
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2014
Action Date: 23 Jul 2014
Category: Address
Type: AD01
Old address: 10 Furnival Street London EC4A 1AB
New address: 2Nd Floor 110 Cannon Street London EC4N 6EU
Change date: 2014-07-23
Documents
Liquidation in administration progress report with brought down date
Date: 15 May 2014
Action Date: 27 Apr 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-04-27
Documents
Liquidation administration notice deemed approval of proposals
Date: 03 Jan 2014
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Termination secretary company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mordecai Halpern
Documents
Termination director company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacob Halpern
Documents
Termination director company with name
Date: 27 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mordecai Halpern
Documents
Liquidation in administration proposals
Date: 13 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 13 Dec 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-07
Old address: 32 Winders Way Salford University Business Park Salford Manchester M6 6AR
Documents
Liquidation in administration appointment of administrator
Date: 05 Nov 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Accounts with accounts type dormant
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Accounts with accounts type dormant
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type dormant
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 01 Feb 2010
Action Date: 01 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-01
Old address: 40a Bury New Road Prestwich Manchester M25 0LD
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jacob halpern / 03/07/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 May 2008
Category: Dissolution
Type: 652C
Description: Withdrawal of application for striking off
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Legacy
Date: 10 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 10/03/07 from: 14 castlefield avenue salford manchester M7 4GQ
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/06; full list of members
Documents
Legacy
Date: 14 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 31 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jayglad properties (14) LIMITED\certificate issued on 31/03/05
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
82 LONDON ROAD,LEICESTER,LE2 0QR
Number: | 09229865 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLABORATIVE VENTURES LIMITED
OFFICE D23 CHELWORTH INDUSTRIAL ESTATE,SWINDON,SN6 6HE
Number: | 07509200 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GLENMORE,INVERNESS SHIRE,PH22 1QU
Number: | SC215532 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
20 OLD ELVET,DURHAM,DH1 3HW
Number: | 04216908 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
1 LONDON BRIDGE STREET,LONDON,SE1 9GF
Number: | 02271425 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COVENTRY OFFICE FURNITURE WAREHOUSE LIMITED
UNIT 1 NEW INN BRIDGE ESTATE,COVENTRY,CV6 6EN
Number: | 03636615 |
Status: | ACTIVE |
Category: | Private Limited Company |