CATHEDRAL COACHES LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL COACHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01030945

Incorporation date

12/11/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon07/05/2024
Final Gazette dissolved following liquidation
dot icon07/02/2024
Return of final meeting in a members' voluntary winding up
dot icon23/05/2023
Liquidators' statement of receipts and payments to 2023-03-20
dot icon31/01/2023
Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited, 1110 Elliott Court Coventry Business Park, Herald Avenue Coventry CV5 6UB on 2023-02-01
dot icon01/08/2022
Removal of liquidator by court order
dot icon29/03/2022
Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 2022-03-29
dot icon29/03/2022
Declaration of solvency
dot icon29/03/2022
Appointment of a voluntary liquidator
dot icon29/03/2022
Resolutions
dot icon19/03/2022
Satisfaction of charge 1 in full
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon18/03/2022
Cessation of Sue Chandler as a person with significant control on 2022-03-14
dot icon18/03/2022
Change of details for Mr Roland Paul Chandler as a person with significant control on 2022-03-14
dot icon18/03/2022
Change of details for Mr Roland Paul Chandler as a person with significant control on 2022-01-31
dot icon18/03/2022
Notification of Sue Chandler as a person with significant control on 2022-01-31
dot icon05/01/2022
Change of details for Mr Roland Paul Chandler as a person with significant control on 2020-09-01
dot icon05/01/2022
Cessation of Irene Winifred Gwendoline Chandler as a person with significant control on 2020-09-01
dot icon05/01/2022
Confirmation statement made on 2021-11-05 with updates
dot icon21/12/2021
Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon07/10/2020
Termination of appointment of Irene Winifred Gwendoline Chandler as a secretary on 2020-09-26
dot icon07/10/2020
Termination of appointment of Irene Winifred Gwendoline Chandler as a director on 2020-09-26
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/01/2018
Registered office address changed from 5 Great Western Road Gloucester GL1 3nd England to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 2018-01-30
dot icon13/12/2017
Registered office address changed from 4 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to 5 Great Western Road Gloucester GL1 3nd on 2017-12-13
dot icon15/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon22/11/2016
Director's details changed for Mr Roland Paul Chandler on 2016-11-01
dot icon22/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon22/11/2016
Director's details changed for Mr Roland Paul Chandler on 2016-11-01
dot icon11/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mrs Irene Winifred Gwendoline Chandler on 2009-11-16
dot icon16/11/2009
Director's details changed for Roland Paul Chandler on 2009-11-16
dot icon01/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon12/11/2008
Return made up to 09/11/08; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2007-11-30
dot icon13/11/2007
Return made up to 09/11/07; full list of members
dot icon27/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon27/11/2006
Return made up to 09/11/06; full list of members
dot icon12/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon09/11/2005
Return made up to 09/11/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon26/11/2004
Return made up to 17/11/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon15/12/2003
Return made up to 03/12/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-11-30
dot icon23/12/2002
Return made up to 16/12/02; full list of members
dot icon14/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon23/01/2002
Return made up to 31/12/01; full list of members
dot icon04/05/2001
Accounts made up to 2000-11-30
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon15/03/2000
Accounts made up to 1999-11-30
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon10/04/1999
Accounts made up to 1998-11-30
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon14/08/1998
Accounts made up to 1997-11-30
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon09/04/1997
Accounts made up to 1996-11-30
dot icon31/01/1997
Registered office changed on 31/01/97 from: 3 beaufort buildings spa road gloucester GL1 1XB
dot icon31/01/1997
Return made up to 31/12/96; no change of members
dot icon30/04/1996
Accounts made up to 1995-11-30
dot icon11/01/1996
Return made up to 31/12/95; full list of members
dot icon06/03/1995
Accounts for a small company made up to 1994-11-30
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon28/09/1994
Accounts for a small company made up to 1993-11-30
dot icon04/02/1994
Return made up to 31/12/93; no change of members
dot icon02/08/1993
Accounts made up to 1992-11-30
dot icon23/02/1993
Registered office changed on 23/02/93 from: 3 beaufort buildings spa road gloucester GL1 1XB
dot icon23/02/1993
Return made up to 31/12/92; full list of members
dot icon09/03/1992
Accounts made up to 1991-11-30
dot icon16/02/1992
Return made up to 31/12/91; no change of members
dot icon17/01/1992
Accounts made up to 1990-11-30
dot icon07/02/1991
Return made up to 31/12/90; change of members
dot icon23/01/1991
Director resigned;new director appointed
dot icon05/07/1990
Accounts made up to 1989-11-30
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon04/09/1989
Accounts made up to 1988-11-30
dot icon15/02/1989
Accounts made up to 1987-11-30
dot icon03/02/1989
Return made up to 31/12/88; full list of members
dot icon19/04/1988
Accounts made up to 1986-11-30
dot icon19/04/1988
Return made up to 31/12/87; full list of members
dot icon28/03/1987
Return made up to 31/12/86; full list of members
dot icon30/10/1986
Accounts made up to 1985-11-30
dot icon08/05/1986
Return made up to 31/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CATHEDRAL COACHES LIMITED

CATHEDRAL COACHES LIMITED is an(a) Dissolved company incorporated on 12/11/1971 with the registered office located at Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry CV5 6UB. There is currently no 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 CATHEDRAL COACHES LIMITED?

toggle

CATHEDRAL COACHES LIMITED is currently Dissolved. It was registered on 12/11/1971 and dissolved on 07/05/2024.

Where is CATHEDRAL COACHES LIMITED located?

toggle

CATHEDRAL COACHES LIMITED is registered at Blb Advisory Limited, 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry CV5 6UB.

What does CATHEDRAL COACHES LIMITED do?

toggle

CATHEDRAL COACHES LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for CATHEDRAL COACHES LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved following liquidation.