CATHEDRAL INVESTMENT PROPERTIES LIMITED

CATHEDRAL INVESTMENT PROPERTIES LIMITED

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

    Company NameCATHEDRAL INVESTMENT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139212
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CATHEDRAL INVESTMENT PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is CATHEDRAL INVESTMENT PROPERTIES LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CATHEDRAL INVESTMENT PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (2108) LIMITEDJul 08, 1992Jul 08, 1992

    What are the latest accounts for CATHEDRAL INVESTMENT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CATHEDRAL INVESTMENT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Insolvency filing

    INSOLVENCY:Form 4.17(scot) Notice of final meeting of Members
    1 pagesLIQ MISC

    Registered office address changed from 7 West George Street Glasgow G2 1BA on Dec 24, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2012

    LRESSP

    Appointment of Mr Derek James Forbes as a director on Nov 29, 2012

    2 pagesAP01

    Termination of appointment of Janet Frances Perry as a director on Nov 29, 2012

    1 pagesTM01

    Termination of appointment of Prudential Property Investment Managers Limited as a director on Nov 29, 2012

    1 pagesTM01

    Termination of appointment of John Mark Duxbury as a director on Nov 29, 2012

    1 pagesTM01

    Annual return made up to Jul 08, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2012

    Statement of capital on Jul 23, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Jul 08, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jul 08, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Ms Janet Frances Perry on Oct 13, 2009

    2 pagesCH01

    Director's details changed for John Mark Duxbury on Oct 07, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    2 pages363a

    Who are the officers of CATHEDRAL INVESTMENT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M&G MANAGEMENT SERVICES LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    Laurence Pountney Hill
    EC4R 0HH London
    150456660001
    FORBES, Derek James
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishFinance Director174345940001
    MACDONALD, Kerryn Lynn
    19 Levendale Road
    SE23 2TP London
    Secretary
    19 Levendale Road
    SE23 2TP London
    British97523250001
    MOLLOY, Fiona Jane
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    Secretary
    64 Old Fold View
    EN5 4EB Barnet
    Hertfordshire
    British75464460002
    RUPAREL, Vanessa Frances
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    Secretary
    54 Clarendon Avenue
    CV32 4SA Leamington Spa
    Warwickshire
    British66822710002
    RUTHERFORD, Adam Paul
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    Secretary
    12 Pilgrims Close
    LU5 6LX Harlington
    Bedfordshire
    British70451850001
    SIGLEY, Angela
    31 Swanley Road
    DA16 1LL Welling
    Kent
    Secretary
    31 Swanley Road
    DA16 1LL Welling
    Kent
    British40541250002
    WILSON, John Martin
    1 Nether Walk
    KA5 5BL Mauchline
    Ayrshire
    Secretary
    1 Nether Walk
    KA5 5BL Mauchline
    Ayrshire
    BritishDirector889640001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    DUXBURY, John Mark
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    United KingdomBritishChartered Surveyor112340130001
    FERRANS, Douglas
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    United KingdomBritishChief Executive1166720002
    GILCHRIST, Archibald William Stewart
    36 Old Mugdock Road
    Strathblane
    G63 9ES Glasgow
    Director
    36 Old Mugdock Road
    Strathblane
    G63 9ES Glasgow
    BritishChief Investment Officer45925350001
    HUNTER, David Ian
    Leewood, Titwood Road
    Newton Mearns
    G77 6RP Glasgow
    Director
    Leewood, Titwood Road
    Newton Mearns
    G77 6RP Glasgow
    United KingdomBritishChartered Surveyor1151130002
    JACKSON, David Reginald
    14 Shandon Road
    Clapham
    SW4 9HR London
    Director
    14 Shandon Road
    Clapham
    SW4 9HR London
    United KingdomBritishChartered Surveyor46843540001
    KNOX, William Graeme
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    Director
    The Pepper Pot Station Road
    Killearn
    G63 9NZ Glasgow
    BritishManaging Director48559700001
    MOORE, Martin Richard
    3 Ripley Close
    BR1 2TZ Bickley
    Kent
    Director
    3 Ripley Close
    BR1 2TZ Bickley
    Kent
    United KingdomBritishInvestment Management44226390001
    NICOLSON, Roy Macdonald
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    'Ardgarten'
    45 Doune Road
    FK15 9HR Dunblane
    Perthshire
    BritishManaging Director238750001
    PERRY, Janet Frances
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritishChartered Surveyor17176170001
    THOMPSON, Nicholas Henry Croom
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    Director
    Longwood
    Orchehill Avenue
    SL9 8QJ Gerrards Cross
    Buckinghamshire
    EnglandBritishChartered Surveyor227950002
    PRUDENTIAL PROPERTY INVESTMENT MANAGERS LIMITED
    Laurence Pountney Hill
    EC4R 0HH London
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    70975370001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001

    Does CATHEDRAL INVESTMENT PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2012Commencement of winding up
    Mar 06, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Notesscottish-insolvency-info

    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