CATHEDRAL (EYNSHAM) LIMITED
Overview
Company Name | CATHEDRAL (EYNSHAM) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05296987 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CATHEDRAL (EYNSHAM) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CATHEDRAL (EYNSHAM) LIMITED located?
Registered Office Address | The Bell In Ticehurst High Street TN5 7AS Ticehurst East Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CATHEDRAL (EYNSHAM) LIMITED?
Company Name | From | Until |
---|---|---|
CATHEDRAL (4) LIMITED | Nov 26, 2004 | Nov 26, 2004 |
What are the latest accounts for CATHEDRAL (EYNSHAM) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CATHEDRAL (EYNSHAM) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Michelle Elizabeth Young as a secretary on Mar 21, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michelle Elizabeth Young as a director on Mar 21, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Miss Michelle Elizabeth Young as a director on Dec 04, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Change of details for Cathedral Hotels (Holdings) Limited as a person with significant control on Apr 26, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN to The Bell in Ticehurst High Street Ticehurst East Sussex TN5 7AS on Apr 26, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Jeremy Francies Wall on Feb 14, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Nov 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | 1 pages | AD02 | ||||||||||
Termination of appointment of David Raymond Miller as a secretary on Nov 02, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Michelle Elizabeth Young as a secretary on Nov 02, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from St Thomas's Church St Thomas Street London SE1 9RY to Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN on Nov 27, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Appointment of Mr Jeremy Francies Wall as a director on Mar 26, 2015 | 2 pages | AP01 | ||||||||||
Miscellaneous Section 519 companies act 2006 | 1 pages | MISC | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Nov 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CATHEDRAL (EYNSHAM) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UPTON, Richard | Director | High Street TN5 7AS Ticehurst The Bell In Ticehurst East Sussex United Kingdom | England | British | Director | 204950320001 | ||||
WALL, Jeremy Francies | Director | High Street TN5 7AS Ticehurst The Bell In Ticehurst East Sussex United Kingdom | United Kingdom | British | Group Hotels Manager | 134470020005 | ||||
MILLER, David Raymond | Secretary | North Leigh OX29 6PN Witney Eynsham Hall Oxfordshire United Kingdom | 193082750001 | |||||||
O'REILLY, John Andrew | Secretary | St Thomas's Church St Thomas Street SE1 9RY London | 160040420001 | |||||||
RUDD, Andrew James | Secretary | St Thomas's Church St Thomas Street SE1 9RY London | British | 138471350001 | ||||||
SCOTT, Christopher Richard | Secretary | Crow Plain Oast House Crow Plain Collier Street TN12 9PU Tonbridge Kent | British | 81998190003 | ||||||
YOUNG, Michelle Elizabeth | Secretary | High Street TN5 7AS Ticehurst The Bell In Ticehurst East Sussex United Kingdom | 203064020001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BENNETT, Barry John | Director | St Thomas's Church St Thomas Street SE1 9RY London | United Kingdom | Irish | Director | 14707370002 | ||||
CULLINGFORD, David Edward | Director | St Thomas's Church St Thomas Street SE1 9RY London | United Kingdom | British | Development Director | 33796520003 | ||||
ISAACS, Paul Samuel | Director | Rosemead Woodhill Road CM3 4DY Danbury Essex | England | British | Director | 141827450001 | ||||
SCOTT, Christopher Richard | Director | Crow Plain Oast House Crow Plain Collier Street TN12 9PU Tonbridge Kent | England | British | Director | 81998190003 | ||||
WOOD, Martin Alan | Director | St Thomas's Church St Thomas Street SE1 9RY London | United Kingdom | British | Project Director | 149906140001 | ||||
YOUNG, Michelle Elizabeth | Director | High Street TN5 7AS Ticehurst The Bell In Ticehurst East Sussex United Kingdom | United Kingdom | British | Accountant | 249054980001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CATHEDRAL (EYNSHAM) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cathedral Hotels (Holdings) Limited | Apr 06, 2016 | High Street Ticehurst TN5 7AS Wadhurst The Bell In Ticehurst England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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