CATHCART PROPERTIES (2) LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusDISSOLVED
Company No.05399625
CategoryPrivate Limited Company
Incorporated20 Mar 2005
Age19 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution31 Aug 2019
Years4 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

Gazette dissolved liquidation

Date: 31 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 24 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 24 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 03 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Termination secretary company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mordecai Halpern

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Halpern

Documents

View document PDF

Termination director company with name

Date: 27 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mordecai Halpern

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jacob halpern / 03/07/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2008

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHONGQING NOODLE LIMITED

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)

MOUNTAIN TRAINING SCOTLAND

GLENMORE,INVERNESS SHIRE,PH22 1QU

Number:SC215532
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEPACS

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)

NEWS PROMOTIONS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source