CATTLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCATTLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00543610
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CATTLES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CATTLES LIMITED located?

    Registered Office Address
    Ship Canal House 8th Floor
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CATTLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATTLES PLCJun 05, 1995Jun 05, 1995
    CATTLE'S (HOLDINGS) PLCJan 21, 1955Jan 21, 1955

    What are the latest accounts for CATTLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CATTLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Registered office address changed from The Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on Nov 25, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 31, 2020

    23 pagesLIQ03

    Termination of appointment of Robert David East as a director on Feb 21, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Aug 31, 2019

    20 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Aug 31, 2018

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 31, 2017

    21 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 01, 2016

    LRESEX

    Appointment of a voluntary liquidator

    pages600

    Statement of affairs with form 4.19

    60 pages4.20

    Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Oct 01, 2016

    2 pagesAD01

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to May 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 52,606,690.2
    SH01

    Accounts for a small company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 52,606,690.2
    SH01

    Director's details changed for Mr Robert David East on Apr 01, 2014

    2 pagesCH01

    Secretary's details changed for Mr Roland Charles William Todd on Apr 01, 2014

    1 pagesCH03

    Registered office address changed from C/O Welcome Financial Services Limited Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on Jun 03, 2015

    1 pagesAD01

    Termination of appointment of Paul Hugh Thompson as a director on Dec 16, 2014

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to May 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 52,606,690.2
    SH01

    Registered office address changed from * Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ England* on May 28, 2014

    1 pagesAD01

    Who are the officers of CATTLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, Roland Charles William
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Secretary
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    British69544190003
    BRIGGS, Jonathan Mark
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritishDirector159900690001
    DRUMMOND SMITH, James Robert
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritishDirector138241950004
    JOHNSON, Robin Simon
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    8th Floor
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    EnglandBritishCompany Director11498320001
    CLAPPISON, Grant
    4 Westella Road
    Kirkella
    HU10 7QE Hull
    East Yorkshire
    Secretary
    4 Westella Road
    Kirkella
    HU10 7QE Hull
    East Yorkshire
    BritishCompany Director8259030001
    COLLINS, Mark William Gerard
    9 Wentworth Avenue
    Whirlowdale Park
    S11 9QX Sheffield
    South Yorkshire
    Secretary
    9 Wentworth Avenue
    Whirlowdale Park
    S11 9QX Sheffield
    South Yorkshire
    BritishDirector48975410001
    DOHERTY, Patrick Joseph
    6 Elveley Drive
    West Ella
    HU10 7RU Hull
    East Yorkshire
    Secretary
    6 Elveley Drive
    West Ella
    HU10 7RU Hull
    East Yorkshire
    British33917320001
    PRESCOTT, Peter Henry
    Tree Tops
    West End Walkington
    HU17 8RX Beverley
    North Humberside
    Secretary
    Tree Tops
    West End Walkington
    HU17 8RX Beverley
    North Humberside
    British12598230001
    BROADHURST, Norman Neill
    26 Darwin Court
    Gloucester Avenue
    NW1 7BG London
    Director
    26 Darwin Court
    Gloucester Avenue
    NW1 7BG London
    BritishDirector49021680002
    CHAPMAN, Richard Walwyn
    The Old Cottage
    Aylesby
    DN37 7AW Grimsby
    South Humberside
    Director
    The Old Cottage
    Aylesby
    DN37 7AW Grimsby
    South Humberside
    BritishCompany Director796660001
    CLAPPISON, Grant
    4 Westella Road
    Kirkella
    HU10 7QE Hull
    East Yorkshire
    Director
    4 Westella Road
    Kirkella
    HU10 7QE Hull
    East Yorkshire
    BritishFinance Director8259030001
    COLLINS, Mark William Gerard
    Whitelow House Farm
    Whitelow Lane
    S17 3AG Dore, Sheffield
    South Yorkshire
    Director
    Whitelow House Farm
    Whitelow Lane
    S17 3AG Dore, Sheffield
    South Yorkshire
    United KingdomBritishDirector48975410002
    CORR, James Joseph
    Wold View, Rolling Hills
    Goodmanham
    YO43 3JD York
    North Yorkshire
    Director
    Wold View, Rolling Hills
    Goodmanham
    YO43 3JD York
    North Yorkshire
    United KingdomScottishDirector71059010001
    COTTINGHAM, Barrie
    Yew Tree House
    1 Old Mount Farm
    WF4 2LD Woolley
    West Yorkshire
    Director
    Yew Tree House
    1 Old Mount Farm
    WF4 2LD Woolley
    West Yorkshire
    BritishDirector36113910004
    COURTNEY, Peter Harvey
    Linden Weir
    Old Hall Drive Widmerpool
    NG12 5PZ Keyworth
    Nottinghamshire
    Director
    Linden Weir
    Old Hall Drive Widmerpool
    NG12 5PZ Keyworth
    Nottinghamshire
    BritishCompany Director26012320001
    CRAN, John Edward Gordon
    Burn Croft Burn Road
    Birchencliffe
    HD2 2EG Huddersfield
    West Yorkshire
    Director
    Burn Croft Burn Road
    Birchencliffe
    HD2 2EG Huddersfield
    West Yorkshire
    EnglandBritishCompany Director92963420001
    CUMMINE, Ian Stephen
    18 Stamford Road
    Oakham
    LE15 6JA Rutland
    Leicestershire
    Director
    18 Stamford Road
    Oakham
    LE15 6JA Rutland
    Leicestershire
    EnglandBritishDirector146040540001
    DEE, Frank Rigby
    Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre 27 Business Park
    West Yorkshire
    Director
    Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre 27 Business Park
    West Yorkshire
    EnglandBritishDirector780440005
    DRUMMOND SMITH, James Robert
    Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre 27 Business Park
    West Yorkshire
    Director
    Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre 27 Business Park
    West Yorkshire
    SpainBritishDirector138241950001
    DUNN, Graham Ralph
    15 St Nicholas Close
    North Newbald
    YO4 3TT York
    North Yorkshire
    Director
    15 St Nicholas Close
    North Newbald
    YO4 3TT York
    North Yorkshire
    BritishCompany Director29487990001
    EAST, Robert David
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritishDirector139638400002
    FELTON-SMITH, Paul Jonathan
    Centre 27
    Business Park
    WF17 9TD Woodhead Road Birstall
    Kingston House
    Batley West Yorkshire
    Director
    Centre 27
    Business Park
    WF17 9TD Woodhead Road Birstall
    Kingston House
    Batley West Yorkshire
    United KingdomBritishDirector152391810001
    HAXBY, David Arthur
    Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre 27 Business Park
    West Yorkshire
    Director
    Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre 27 Business Park
    West Yorkshire
    United KingdomBritishDirector45027450002
    KIRBY, Paul Michael
    8 Glenview Close
    Nab Wood
    BD18 4AZ Shipley
    West Yorkshire
    Director
    8 Glenview Close
    Nab Wood
    BD18 4AZ Shipley
    West Yorkshire
    BritishDirector8913920001
    LEWIS, Neil
    Hubbards Hall
    CM17 0HN Old Harlow
    Essex
    Director
    Hubbards Hall
    CM17 0HN Old Harlow
    Essex
    EnglandBritishCompany Director41464000001
    MAHON, Sean Patrick Lauritson, Mr.
    41 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    Director
    41 Stumperlowe Crescent Road
    S10 3PR Sheffield
    South Yorkshire
    EnglandBritishDirector71851510001
    MCWALTER, Alan James
    Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre 27 Business Park
    West Yorkshire
    Director
    Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre 27 Business Park
    West Yorkshire
    United KingdomBritishCompany Director40974510001
    MILBURN, Arthur Dennison
    Wightwick Lodge
    179 West Ella
    HU10 7RP Hull
    East Yorkshire
    Director
    Wightwick Lodge
    179 West Ella
    HU10 7RP Hull
    East Yorkshire
    BritishCompany Director55192020001
    MUIR, Alexander Rankin
    Springkell
    PH7 3LS Crieff
    Perthshire
    Director
    Springkell
    PH7 3LS Crieff
    Perthshire
    BritishCompany Director796690001
    POSTINGS, David John
    20 Needles Point
    15 Manor Road
    BH1 3ET Bournemouth
    Dorset
    Director
    20 Needles Point
    15 Manor Road
    BH1 3ET Bournemouth
    Dorset
    United KingdomBritishDirector147781200001
    ROBSON, Rupert Hugo Wynne
    2 Carlyle Mansions
    Cheyne Walk
    SW3 5LS London
    Director
    2 Carlyle Mansions
    Cheyne Walk
    SW3 5LS London
    BritishCompany Director9727390002
    SEEL, Nicholas Jon
    4 All Saints Drive
    Shiptonthorpe
    YO43 3PQ Market Weighton
    East Yorkshire
    Director
    4 All Saints Drive
    Shiptonthorpe
    YO43 3PQ Market Weighton
    East Yorkshire
    BritishDirector74233050001
    THOMPSON, Paul Hugh
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6NZ Nottingham
    C/O Welcome Financial Services Limited
    England
    Director
    Mere Way, Ruddington Fields Business Park
    Ruddington
    NG11 6NZ Nottingham
    C/O Welcome Financial Services Limited
    England
    EnglandBritishDirector100977220001
    WAUDBY, Roy
    Western 12 Packman Lane
    Kirkella
    HU10 7TL Hull
    North Humberside
    Director
    Western 12 Packman Lane
    Kirkella
    HU10 7TL Hull
    North Humberside
    BritishCompany Director8652040001
    YOUNG, Margaret Anne
    Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre 27 Business Park
    West Yorkshire
    Director
    Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre 27 Business Park
    West Yorkshire
    United KingdomBritishCompany Director36454240003

    Does CATTLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 11, 1980
    Delivered On Jun 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The First National Bank of Chicago.
    Transactions
    • Jun 19, 1980Registration of a charge
    Floating charge
    Created On Jun 11, 1980
    Delivered On Jun 18, 1980
    Satisfied
    Amount secured
    £3,000,000
    Short particulars
    Floating charge over the further details see doc M149). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Citibank Na.
    Transactions
    • Jun 18, 1980Registration of a charge

    Does CATTLES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2021Dissolved on
    Sep 01, 2016Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Jonathan Appell
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0