PRO-CATHEDRAL SCHOOL LIMITED

PRO-CATHEDRAL SCHOOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePRO-CATHEDRAL SCHOOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05362985
    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 PRO-CATHEDRAL SCHOOL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PRO-CATHEDRAL SCHOOL LIMITED located?

    Registered Office Address
    91-93 Alma Road
    Clifton
    BS8 2DP Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRO-CATHEDRAL SCHOOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PRO-CATHEDRAL SCHOOL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRO-CATHEDRAL SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Jun 30, 2011

    6 pagesAA

    Termination of appointment of Sharon O'reilly as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    13 pagesAA

    Total exemption small company accounts made up to Jun 30, 2012

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2013

    Statement of capital on Mar 11, 2013

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 14, 2012 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Feb 28, 2011 to Jun 30, 2011

    1 pagesAA01

    Accounts for a small company made up to Feb 28, 2010

    7 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Annual return made up to Feb 14, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Jonathan Brecknell on Jan 31, 2011

    2 pagesCH01

    legacy

    6 pagesMG01

    legacy

    10 pagesMG01

    Registered office address changed from * York House 6 Coldharbour Business Park Sherborne Dorset DT9 4JW* on Jun 17, 2010

    2 pagesAD01

    Accounts for a small company made up to Feb 28, 2009

    7 pagesAA

    Accounts for a small company made up to Feb 29, 2008

    6 pagesAA

    Annual return made up to Feb 14, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of PRO-CATHEDRAL SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUDDY, Lynda Jane
    Smeath Cottage
    Cook Lane
    BS21 6TF Clevedon
    Avon
    Secretary
    Smeath Cottage
    Cook Lane
    BS21 6TF Clevedon
    Avon
    Other123336270001
    BRECKNELL, Jonathan
    West Shrubbery
    Redland
    BS6 6SZ Bristol
    3
    Avon
    Director
    West Shrubbery
    Redland
    BS6 6SZ Bristol
    3
    Avon
    United KingdomBritish105000240002
    SHEWARD, Darren Paul
    Riverside Publow Lane
    Publow
    BS39 4HP Bristol
    Secretary
    Riverside Publow Lane
    Publow
    BS39 4HP Bristol
    British94063280002
    STEVENS, Leah Marguerita
    20 Birkdale
    Warmley
    BS30 8GH Bristol
    Avon
    Secretary
    20 Birkdale
    Warmley
    BS30 8GH Bristol
    Avon
    British123575580001
    FORSTERS SECRETARIES LIMITED
    67 Grosvenor Street
    W1K 3JN London
    Secretary
    67 Grosvenor Street
    W1K 3JN London
    60863750002
    DOWLING, Tom
    71 Woodview, Mount Merrion
    Avenue, Blackrock
    IRISH Co. Dublin
    Ireland
    Director
    71 Woodview, Mount Merrion
    Avenue, Blackrock
    IRISH Co. Dublin
    Ireland
    Irish125141480001
    KELLY, Lauren Elizabeth
    6 Netherton Close
    Southwater
    RH13 9BL Horsham
    West Sussex
    Director
    6 Netherton Close
    Southwater
    RH13 9BL Horsham
    West Sussex
    British103119040001
    O'REILLY, Sharon
    12 Galtrim Grange
    Malahide
    Co Dublin
    Ireland
    Director
    12 Galtrim Grange
    Malahide
    Co Dublin
    Ireland
    IrelandIrish104291960002
    SHEWARD, Darren Paul
    Riverside Publow Lane
    Publow
    BS39 4HP Bristol
    Director
    Riverside Publow Lane
    Publow
    BS39 4HP Bristol
    British94063280002

    Does PRO-CATHEDRAL SCHOOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over overage deed
    Created On May 31, 2011
    Delivered On Jun 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charges the overage deed being the overage deed dated 31 may 2011 relating to f/h land K.a land and buildings at pro-cathedral park place bristol see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Jun 07, 2011Registration of a charge (MG01)
    Legal charge over deposit account
    Created On Sep 24, 2010
    Delivered On Sep 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time standing to the credit of the security account with account number 03/D02/019785/01 see image for full details.
    Persons Entitled
    • Investec Bank PLC C/O Investec Bank PLC (Irish Branch)
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    • Jun 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 24, 2010
    Delivered On Sep 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Investec Bank PLC C/O Investec Bank PLC (Irish Branch)
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    Debenture
    Created On Apr 08, 2005
    Delivered On Apr 29, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights and claims to the properties, all plant machinery, fixtures fittings or other items, intellectual property, goodwill and uncalled capital, the securities, all rental income, and the proceeds of sale;. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Apr 29, 2005Registration of a charge (395)
    Legal mortgage
    Created On Apr 08, 2005
    Delivered On Apr 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Part of the f/h property k/a land and buildings on the south west side of park place clifton t/n BL70902 and any part of parts of it and including all rights attached or appurtenant to it and all buildings from time to time situate on it property assets debts rights and goodwill.
    Persons Entitled
    • Investec Bank (UK) Limited (Irish Branch)
    Transactions
    • Apr 22, 2005Registration of a charge (395)
    • Jun 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 08, 2005
    Delivered On Apr 19, 2005
    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
    F/H property k/a pro-cathederal, park place bristol t/n BL70902 assignment and rental income.
    Persons Entitled
    • Biscath Guarantee Co. Limited
    Transactions
    • Apr 19, 2005Registration of a charge (395)
    • Dec 18, 2007Statement 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