CATHEDRAL HOMES (THAMES VALLEY) LIMITED

CATHEDRAL HOMES (THAMES VALLEY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCATHEDRAL HOMES (THAMES VALLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03919063
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CATHEDRAL HOMES (THAMES VALLEY) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CATHEDRAL HOMES (THAMES VALLEY) LIMITED located?

    Registered Office Address
    21 Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CATHEDRAL HOMES (THAMES VALLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for CATHEDRAL HOMES (THAMES VALLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Current accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 03, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Feb 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Feb 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Feb 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2015

    Statement of capital on Feb 19, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Feb 03, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    5 pagesAA

    Registered office address changed from * First Floor Montrose House Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PY* on Apr 25, 2012

    1 pagesAD01

    Annual return made up to Feb 03, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of CATHEDRAL HOMES (THAMES VALLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOMAS, Ian Paul
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    Secretary
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    BritishChartered Surveyor94970360001
    LOMAS, Ian Paul
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    Director
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    United KingdomBritishChartered Surveyor94970360001
    LOMAS, Tracy Jane
    21 Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Director
    21 Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    EnglandBritishCompany Director92475010001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Secretary
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    BritishDirector25799640001
    LOMAS, Robin Keith
    19 Copperfields
    HP9 2NT Beaconsfield
    Buckinghamshire
    Secretary
    19 Copperfields
    HP9 2NT Beaconsfield
    Buckinghamshire
    British32586490005
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BLAKESMORE, Nicholas Robert
    Malt Cottage
    Taynton
    OX18 4UH Burford
    Oxfordshire
    Director
    Malt Cottage
    Taynton
    OX18 4UH Burford
    Oxfordshire
    BritishDirector77912960003
    FARQUHARSON, Roger
    100 Bury Road
    HP1 1HW Hemel Hempstead
    Hertfordshire
    Director
    100 Bury Road
    HP1 1HW Hemel Hempstead
    Hertfordshire
    BritishTechnical Manager125420460001
    GALVIN, Simon John
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Director
    Great Oaks
    21 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    EnglandBritishDirector25799640001
    LOMAS, Robin Keith
    19 Copperfields
    HP9 2NT Beaconsfield
    Buckinghamshire
    Director
    19 Copperfields
    HP9 2NT Beaconsfield
    Buckinghamshire
    United KingodmBritishDirector32586490005
    ROBERTS, David John
    223 Fletcher Way
    HP2 5QR Hemel Hempstead
    Hertfordshire
    Director
    223 Fletcher Way
    HP2 5QR Hemel Hempstead
    Hertfordshire
    EnglandBritishHouse Builder101826230001
    SAWERS, Nigel Charles
    101 Wodeland Avenue
    GU2 4LD Guildford
    Director
    101 Wodeland Avenue
    GU2 4LD Guildford
    EnglandBritishHouse Builder97160890001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of CATHEDRAL HOMES (THAMES VALLEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caledon Road Investments Ltd
    Caledon Road
    HP9 2BX Beaconsfield
    21
    England
    Apr 06, 2016
    Caledon Road
    HP9 2BX Beaconsfield
    21
    England
    No
    Legal FormCompany
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number4862996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CATHEDRAL HOMES (THAMES VALLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On May 02, 2008
    Delivered On May 09, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 53 warwick road beaconsfield buckinghamshire t/no BM79427; fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • May 09, 2008Registration of a charge (395)
    Debenture
    Created On Feb 26, 2007
    Delivered On Feb 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 27, 2007Registration of a charge (395)
    Legal charge
    Created On Feb 26, 2007
    Delivered On Feb 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 55 warwick road beaconsfield buckinghamshire t/no BM51596. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 27, 2007Registration of a charge (395)
    Legal charge
    Created On Jan 16, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1 howards wood drive gerrards cross buckinghamshire.
    Persons Entitled
    • Simon Berthold Wylie Samuelson, Richard Dennis Place and Jonathan Wylie Samuelson
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    • Nov 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 16, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 howards wood drive gerrards cross bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    • Nov 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 2003
    Delivered On May 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    19 coppersfield beaconsfield.
    Persons Entitled
    • The Berkeley Group PLC
    Transactions
    • May 22, 2003Registration of a charge (395)
    • Nov 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 2002
    Delivered On Aug 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings at heortnesse hollybush hill stoke poges buckinghamshire.
    Persons Entitled
    • Simon Berthold Wylie Samuelson, Richard Dennis Flack, and Jonathon Wylie Samuelson
    Transactions
    • Aug 03, 2002Registration of a charge (395)
    • Nov 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 2002
    Delivered On Jul 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a heortnesse hollybush hill stoke poges. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 19, 2002Registration of a charge (395)
    • Nov 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 2002
    Delivered On Mar 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 71 burkes road beaconsfield buckinghamshire t/n BM73577. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 2002Registration of a charge (395)
    • Nov 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    £207,728 and all monies due or to become due from the company to the chargee
    Short particulars
    The property k/a 71 burkes road beaconsfield buckinghamshire.
    Persons Entitled
    • The Berkeley Group PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Nov 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 22, 2001
    Delivered On Feb 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fairwinds bull lane gerrards cross buckinghamshire and land at the rear of 3 craighead bull lane gerrards cross buckinghamshire.
    Persons Entitled
    • The Berkeley Group PLC
    Transactions
    • Feb 28, 2001Registration of a charge (395)
    • Nov 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 22, 2001
    Delivered On Feb 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that property known as "fairwinds " bull lane gerrards cross buckinghamshire and part of the property known as 3 craighead bull lane gerrards cross buckinghamshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 27, 2001Registration of a charge (395)
    • Nov 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 07, 2001
    Delivered On Feb 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 09, 2001Registration of a charge (395)
    • Nov 23, 2006Statement of satisfaction of a charge in full or part (403a)

    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