CATHCO PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATHCO PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03461623

Incorporation date

05/11/1997

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1997)
dot icon07/10/2020
Bona Vacantia disclaimer
dot icon21/06/2016
Final Gazette dissolved following liquidation
dot icon17/05/2016
Administrator's progress report to 2012-01-27
dot icon21/03/2016
Notice of move from Administration to Dissolution on 2016-03-16
dot icon02/03/2016
Administrator's progress report to 2016-01-27
dot icon26/11/2015
Notice of extension of period of Administration
dot icon24/08/2015
Administrator's progress report to 2015-07-27
dot icon18/03/2015
Notice of extension of period of Administration
dot icon19/02/2015
Administrator's progress report to 2015-01-27
dot icon28/09/2014
Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 2014-09-29
dot icon27/08/2014
Administrator's progress report to 2014-07-27
dot icon26/02/2014
Administrator's progress report to 2014-01-27
dot icon08/10/2013
Notice of extension of period of Administration
dot icon06/08/2013
Administrator's progress report to 2013-07-27
dot icon31/07/2013
Appointment of an administrator
dot icon31/07/2013
Appointment of an administrator
dot icon25/07/2013
Notice of resignation of an administrator
dot icon27/02/2013
Administrator's progress report to 2013-01-27
dot icon02/09/2012
Administrator's progress report to 2012-07-27
dot icon07/03/2012
Administrator's progress report to 2012-01-27
dot icon07/03/2012
Notice of extension of period of Administration
dot icon11/09/2011
Administrator's progress report to 2011-08-12
dot icon11/09/2011
Notice of extension of period of Administration
dot icon19/04/2011
Administrator's progress report to 2011-03-15
dot icon30/11/2010
Statement of affairs with form 2.14B
dot icon22/11/2010
Notice of deemed approval of proposals
dot icon10/11/2010
Statement of administrator's proposal
dot icon26/09/2010
Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2010-09-27
dot icon23/09/2010
Appointment of an administrator
dot icon19/07/2010
Particulars of a mortgage or charge / charge no: 119
dot icon07/06/2010
First Gazette notice for compulsory strike-off
dot icon09/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon04/06/2009
Full accounts made up to 2008-05-31
dot icon17/12/2008
Full accounts made up to 2007-05-31
dot icon26/11/2008
Appointment terminated director and secretary gerard kennedy
dot icon23/11/2008
Return made up to 23/10/08; full list of members
dot icon22/09/2008
Particulars of a mortgage or charge / charge no: 118
dot icon07/01/2008
Particulars of mortgage/charge
dot icon28/11/2007
Return made up to 23/10/07; full list of members
dot icon24/09/2007
Particulars of mortgage/charge
dot icon24/09/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Declaration of satisfaction of mortgage/charge
dot icon01/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Particulars of mortgage/charge
dot icon10/04/2007
Full accounts made up to 2006-05-31
dot icon02/04/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon08/01/2007
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon30/11/2006
Particulars of mortgage/charge
dot icon06/11/2006
Return made up to 23/10/06; full list of members
dot icon20/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon15/09/2006
Particulars of mortgage/charge
dot icon11/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon20/08/2006
Particulars of mortgage/charge
dot icon12/06/2006
Full accounts made up to 2005-05-31
dot icon13/03/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Particulars of mortgage/charge
dot icon23/10/2005
Return made up to 23/10/05; full list of members
dot icon27/09/2005
Particulars of mortgage/charge
dot icon28/07/2005
New director appointed
dot icon25/07/2005
Resolutions
dot icon20/07/2005
Particulars of mortgage/charge
dot icon06/07/2005
Full accounts made up to 2004-05-31
dot icon04/07/2005
Director's particulars changed
dot icon16/06/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon26/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Return made up to 23/10/04; full list of members
dot icon20/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Full accounts made up to 2003-05-31
dot icon23/06/2004
Particulars of mortgage/charge
dot icon26/03/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon15/01/2004
Full accounts made up to 2002-05-31
dot icon03/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
Particulars of mortgage/charge
dot icon28/10/2003
Return made up to 23/10/03; full list of members
dot icon25/07/2003
Particulars of mortgage/charge
dot icon25/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
New secretary appointed
dot icon10/07/2003
Particulars of mortgage/charge
dot icon01/06/2003
Director's particulars changed
dot icon01/06/2003
Secretary resigned
dot icon13/05/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon23/01/2003
Particulars of mortgage/charge
dot icon23/01/2003
Particulars of mortgage/charge
dot icon19/01/2003
Return made up to 23/10/02; full list of members
dot icon07/11/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon29/10/2002
Particulars of mortgage/charge
dot icon17/10/2002
Accounts for a small company made up to 2001-05-31
dot icon24/09/2002
Particulars of mortgage/charge
dot icon24/09/2002
Particulars of mortgage/charge
dot icon11/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon29/08/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon13/06/2002
Particulars of mortgage/charge
dot icon11/06/2002
Particulars of mortgage/charge
dot icon07/06/2002
Particulars of mortgage/charge
dot icon27/05/2002
Particulars of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon04/02/2002
Particulars of mortgage/charge
dot icon04/01/2002
Particulars of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Return made up to 23/10/01; full list of members
dot icon15/11/2001
Particulars of mortgage/charge
dot icon05/10/2001
Particulars of mortgage/charge
dot icon26/09/2001
Particulars of mortgage/charge
dot icon24/09/2001
Declaration of satisfaction of mortgage/charge
dot icon24/09/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon04/09/2001
Particulars of mortgage/charge
dot icon03/09/2001
Particulars of mortgage/charge
dot icon16/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/08/2001
Particulars of mortgage/charge
dot icon06/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Particulars of mortgage/charge
dot icon30/07/2001
Particulars of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon17/07/2001
New director appointed
dot icon10/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Declaration of mortgage charge released/ceased
dot icon06/07/2001
Declaration of satisfaction of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Particulars of mortgage/charge
dot icon28/05/2001
New secretary appointed
dot icon25/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon12/04/2001
New secretary appointed
dot icon11/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Declaration of satisfaction of mortgage/charge
dot icon14/03/2001
Full accounts made up to 2000-05-31
dot icon04/03/2001
Secretary resigned
dot icon11/01/2001
Return made up to 06/11/00; full list of members
dot icon03/01/2001
Particulars of mortgage/charge
dot icon02/01/2001
Particulars of mortgage/charge
dot icon02/01/2001
Particulars of mortgage/charge
dot icon19/12/2000
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon13/12/2000
Declaration of mortgage charge released/ceased
dot icon04/12/2000
Particulars of mortgage/charge
dot icon25/10/2000
New secretary appointed
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon04/08/2000
Particulars of mortgage/charge
dot icon24/07/2000
Return made up to 06/11/99; full list of members
dot icon19/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/06/2000
Particulars of mortgage/charge
dot icon02/05/2000
Declaration of mortgage charge released/ceased
dot icon03/04/2000
Particulars of mortgage/charge
dot icon03/04/2000
Particulars of mortgage/charge
dot icon03/04/2000
Particulars of mortgage/charge
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon27/03/2000
Particulars of mortgage/charge
dot icon24/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Declaration of satisfaction of mortgage/charge
dot icon14/03/2000
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1999
Declaration of mortgage charge released/ceased
dot icon16/11/1999
Particulars of mortgage/charge
dot icon15/11/1999
Declaration of mortgage charge released/ceased
dot icon15/11/1999
Particulars of mortgage/charge
dot icon15/11/1999
Declaration of satisfaction of mortgage/charge
dot icon22/10/1999
Particulars of mortgage/charge
dot icon27/07/1999
Director's particulars changed
dot icon12/07/1999
Accounts for a small company made up to 1998-05-31
dot icon16/06/1999
Particulars of mortgage/charge
dot icon16/06/1999
Particulars of mortgage/charge
dot icon25/05/1999
Registered office changed on 26/05/99 from: 10/14 library street wigan greater manchester WN1 1NW
dot icon02/12/1998
Particulars of mortgage/charge
dot icon02/12/1998
Particulars of mortgage/charge
dot icon23/11/1998
Return made up to 06/11/98; full list of members
dot icon19/10/1998
Declaration of satisfaction of mortgage/charge
dot icon03/02/1998
Particulars of mortgage/charge
dot icon18/01/1998
Director's particulars changed
dot icon18/01/1998
Accounting reference date shortened from 30/11/98 to 31/05/98
dot icon01/01/1998
Certificate of change of name
dot icon09/11/1997
Secretary resigned
dot icon09/11/1997
Director resigned
dot icon09/11/1997
New secretary appointed
dot icon09/11/1997
New director appointed
dot icon09/11/1997
New director appointed
dot icon09/11/1997
Registered office changed on 10/11/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER
dot icon05/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
06/11/1997 - 06/11/1997
4516
Kempin, Nathan Paul
Director
06/11/1997 - Present
16
Dick, Nigel Alan
Director
06/11/1997 - Present
13
Mitchell, Craig Lancelot
Secretary
11/07/2003 - Present
9
Knight, John Anthony
Director
19/07/2005 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHCO PROPERTY HOLDINGS LIMITED

CATHCO PROPERTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/11/1997 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATHCO PROPERTY HOLDINGS LIMITED?

toggle

CATHCO PROPERTY HOLDINGS LIMITED is currently Dissolved. It was registered on 05/11/1997 and dissolved on 21/06/2016.

Where is CATHCO PROPERTY HOLDINGS LIMITED located?

toggle

CATHCO PROPERTY HOLDINGS LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does CATHCO PROPERTY HOLDINGS LIMITED do?

toggle

CATHCO PROPERTY HOLDINGS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CATHCO PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 07/10/2020: Bona Vacantia disclaimer.