CATESBY STUDENT LIVING LIMITED

CATESBY STUDENT LIVING LIMITED

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

    Company NameCATESBY STUDENT LIVING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06331315
    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 CATESBY STUDENT LIVING LIMITED?

    • Development of building projects (41100) / Construction

    Where is CATESBY STUDENT LIVING LIMITED located?

    Registered Office Address
    125 Colmore Road
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CATESBY STUDENT LIVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATESBY REGENERATION LIMITEDSep 10, 2007Sep 10, 2007
    CATESBY ESTATES REGENERATION LIMITEDAug 01, 2007Aug 01, 2007

    What are the latest accounts for CATESBY STUDENT LIVING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CATESBY STUDENT LIVING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CATESBY STUDENT LIVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Catesby House 5B Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to 125 Colmore Road Birmingham B3 3SD on Oct 31, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 13, 2014

    LRESSP

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Aug 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Appointment of Mr Jonathan Edward Rhodes as a director

    2 pagesAP01

    Appointment of Mr Jonathan Edward Rhodes as a secretary

    2 pagesAP03

    Termination of appointment of Steven Breslin as a director

    1 pagesTM01

    Termination of appointment of Steven Breslin as a secretary

    1 pagesTM02

    Appointment of Steven Mark Breslin as a director

    3 pagesAP01

    Termination of appointment of Stephen Allkins as a secretary

    2 pagesTM02

    Appointment of Steven Mark Breslin as a secretary

    3 pagesAP03

    Annual return made up to Aug 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital following an allotment of shares on Aug 01, 2013

    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Appointment of Mr Gary John Mccabe as a director

    3 pagesAP01

    Termination of appointment of Neil Burnett as a director

    2 pagesTM01

    Who are the officers of CATESBY STUDENT LIVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RHODES, Jonathan Edward
    Colmore Road
    B3 3SD Birmingham
    125
    Secretary
    Colmore Road
    B3 3SD Birmingham
    125
    188593290001
    BROCKLEHURST, Paul
    Colmore Road
    B3 3SD Birmingham
    125
    Director
    Colmore Road
    B3 3SD Birmingham
    125
    EnglandBritish97168960003
    GROVE, Eric William
    Colmore Road
    B3 3SD Birmingham
    125
    Director
    Colmore Road
    B3 3SD Birmingham
    125
    EnglandBritish632880001
    MCCABE, Gary John
    Cleuch Avenue
    North Middleton
    EH23 4RP Gorebridge
    6
    Midlothian
    Director
    Cleuch Avenue
    North Middleton
    EH23 4RP Gorebridge
    6
    Midlothian
    ScotlandBritish139525550001
    RHODES, Jonathan Edward
    Colmore Road
    B3 3SD Birmingham
    125
    Director
    Colmore Road
    B3 3SD Birmingham
    125
    EnglandBritish148428870001
    ALLKINS, Stephen Philip
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Secretary
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    British137066330001
    BREESE, Richard Quentin
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Secretary
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    British37478200002
    BRESLIN, Steven Mark
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    Secretary
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    British184837480001
    MURRAY, Andrew Anthony Paul
    61 West Street
    OX2 0BH Oxford
    Oxfordshire
    Secretary
    61 West Street
    OX2 0BH Oxford
    Oxfordshire
    Irish118410220001
    BELLINGER, Mark Howard
    Hurlands
    The Haven
    RH14 9BE Billingshurst
    West Sussex
    Director
    Hurlands
    The Haven
    RH14 9BE Billingshurst
    West Sussex
    United KingdomBritish114433630002
    BREESE, Richard Quentin
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Director
    Field House
    24 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    EnglandBritish37478200002
    BRESLIN, Steven Mark
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    Director
    5b Tournament Court
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House
    Warwickshire
    England
    United KingdomBritish184838470001
    BURNETT, Neil Scott
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    Director
    Edgehill Drive
    CV34 6LG Warwick
    Catesby House 5b Tournament Court
    Warwickshire
    ScotlandBritish93937250003
    COX, Damian Alexander
    83 East Court Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    Director
    83 East Court Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    EnglandBritish100056790001
    HEASMAN, Robert Adam
    98 Winchester Road
    St Margarets
    TW1 1LB Twickenham
    Middlesex
    Director
    98 Winchester Road
    St Margarets
    TW1 1LB Twickenham
    Middlesex
    United KingdomBritish127253960001
    MACLEOD, Alan Donald Ewen
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    Director
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    ScotlandBritish107116780001
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritish152856250001
    MUMFORD, Joanna Clare
    8 North Park Terrace
    EH4 1DP Edinburgh
    Midlothian
    Director
    8 North Park Terrace
    EH4 1DP Edinburgh
    Midlothian
    British126949490001
    MUMFORD, Joanna Clare
    8 North Park Terrace
    EH4 1DP Edinburgh
    Midlothian
    Director
    8 North Park Terrace
    EH4 1DP Edinburgh
    Midlothian
    British126949490001
    MURRAY, Andrew Anthony Paul
    61 West Street
    OX2 0BH Oxford
    Oxfordshire
    Director
    61 West Street
    OX2 0BH Oxford
    Oxfordshire
    Irish118410220001

    Does CATESBY STUDENT LIVING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Oct 18, 2010
    Delivered On Oct 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the security trustee and each of the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights under the sale and leaseback agreement. By way of a first fixed legal charge all of its rights title and interest in and to the deposit account and all sums, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 20, 2010Registration of a charge (MG01)
    • Sep 05, 2014Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Oct 07, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the security trustee and each of the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights under the sale and leaseback agreement deposit account see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Sep 05, 2014Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Oct 28, 2008
    Delivered On Oct 30, 2008
    Satisfied
    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
    All of its estate and interest in and to the mortgaged property together with buildings and fixtures thereon, proceeds of sale and any moneys paid see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (For Itself and as Security Trustee for the Secured Finance Parties)
    Transactions
    • Oct 30, 2008Registration of a charge (395)
    • Sep 05, 2014Satisfaction of a charge (MR04)
    Supplemental debenture
    Created On Aug 29, 2008
    Delivered On Sep 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and each of the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its estate and interest in and to the mortgaged property being f/h 13 hawley crescent and 29 kentish town road london t/no NGL515197 together with all buildings and fixtures thereon see image for full details.
    Persons Entitled
    • Bank of Scotland PLC for Itself and as Security Trustee for the Secured Finance Parties (The Security Trustee)
    Transactions
    • Sep 04, 2008Registration of a charge (395)
    • Sep 05, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 07, 2008
    Delivered On Jan 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee and each of the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (For Itself and as Security Trustee for the Secured Finance Parties)
    Transactions
    • Jan 18, 2008Registration of a charge (395)
    • Sep 05, 2014Satisfaction of a charge (MR04)

    Does CATESBY STUDENT LIVING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2015Dissolved on
    Oct 13, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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