CATHEDRAL ESTATES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L17 7BR

Company number 00203364
Status Active - Proposal to Strike off
Incorporation Date 26 January 1925
Company Type Private Limited Company
Address 148 AIGBURTH ROAD, LIVERPOOL, L17 7BR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 46,570 ; Appointment of Mrs Gaynor Elizabeth Clement-Evans as a secretary on 3 March 2016. The most likely internet sites of CATHEDRAL ESTATES LIMITED are www.cathedralestates.co.uk, and www.cathedral-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is one hundred years and nine months. Cathedral Estates Limited is a Private Limited Company. The company registration number is 00203364. Cathedral Estates Limited has been working since 26 January 1925. The present status of the company is Active - Proposal to Strike off. The registered address of Cathedral Estates Limited is 148 Aigburth Road Liverpool L17 7br. The company`s financial liabilities are £538.73k. It is £315.65k against last year. The cash in hand is £170.81k. It is £119.87k against last year. And the total assets are £552.02k, which is £300.48k against last year. CLEMENT-EVANS, Gaynor Elizabeth is a Secretary of the company. BAKER, Lisita is a Director of the company. CLEMENT EVANS, Edward is a Director of the company. CLEMENT EVANS, Gaynor Elizabeth is a Director of the company. Secretary BAKER, Lisita has been resigned. Secretary CLEMENT EVANS, Gaynor Elizabeth has been resigned. Secretary CLEMENT-EVANS, John has been resigned. Secretary MCCALLION, Michael Gerald has been resigned. Director CLEMENT EVANS, Basil has been resigned. Director CLEMENT-EVANS, John has been resigned. Director CLEMENT-EVANS, Leah has been resigned. Director CLEMENT-EVANS, Stephen Peryn has been resigned. Director FOWLER, Mavis has been resigned. Director HAYLETT, Stephen William has been resigned. Director PROUDLOVE, Allan Jervis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cathedral estates Key Finiance

LIABILITIES £538.73k
+141%
CASH £170.81k
+235%
TOTAL ASSETS £552.02k
+119%
All Financial Figures

Current Directors

Secretary
CLEMENT-EVANS, Gaynor Elizabeth
Appointed Date: 03 March 2016

Director
BAKER, Lisita
Appointed Date: 15 November 2001
70 years old

Director

Director
CLEMENT EVANS, Gaynor Elizabeth
Appointed Date: 15 February 2000
61 years old

Resigned Directors

Secretary
BAKER, Lisita
Resigned: 13 February 2003
Appointed Date: 15 November 2001

Secretary
CLEMENT EVANS, Gaynor Elizabeth
Resigned: 15 November 2001
Appointed Date: 15 February 2000

Secretary
CLEMENT-EVANS, John
Resigned: 15 February 2000

Secretary
MCCALLION, Michael Gerald
Resigned: 03 March 2016
Appointed Date: 13 February 2003

Director
CLEMENT EVANS, Basil
Resigned: 31 March 2015
85 years old

Director
CLEMENT-EVANS, John
Resigned: 15 February 2000
87 years old

Director
CLEMENT-EVANS, Leah
Resigned: 06 December 1997
120 years old

Director
CLEMENT-EVANS, Stephen Peryn
Resigned: 30 September 2014
Appointed Date: 20 April 2006
57 years old

Director
FOWLER, Mavis
Resigned: 20 December 1997
104 years old

Director
HAYLETT, Stephen William
Resigned: 15 February 2000
72 years old

Director
PROUDLOVE, Allan Jervis
Resigned: 04 November 1999
88 years old

CATHEDRAL ESTATES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 46,570

03 Mar 2016
Appointment of Mrs Gaynor Elizabeth Clement-Evans as a secretary on 3 March 2016
03 Mar 2016
Termination of appointment of Michael Gerald Mccallion as a secretary on 3 March 2016
26 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 110 more events
27 Jan 1987
Particulars of mortgage/charge

22 Jan 1987
Return made up to 31/12/86; full list of members

24 Nov 1986
Accounts for a small company made up to 31 March 1986

27 Jun 1986
Particulars of mortgage/charge

26 Jan 1925
Incorporation

CATHEDRAL ESTATES LIMITED Charges

8 June 2006
Legal mortgage
Delivered: 17 June 2006
Status: Satisfied on 9 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 130 rosslyn street aigburth liverpool. With the benefit…
5 June 2006
Debenture
Delivered: 9 June 2006
Status: Satisfied on 9 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1990
Legal charge
Delivered: 18 August 1990
Status: Satisfied on 8 July 2014
Persons entitled: Midland Bank PLC
Description: F/H properties 6, 8 and 28 stanton avenue litherland…
16 January 1987
Legal charge
Delivered: 27 January 1987
Status: Satisfied on 8 July 2014
Persons entitled: Liverpool City Council
Description: 25,27,29,33,35,37,39,41,47,49 & 53 clarendon road…
24 June 1986
Legal charge
Delivered: 27 June 1986
Status: Satisfied on 17 May 2008
Persons entitled: Liverpool City Council
Description: 22, 26, 38 42, 44 46 48 and 52 claude road anfield…
31 July 1985
Legal charge
Delivered: 6 August 1985
Status: Satisfied on 8 July 2014
Persons entitled: Midland Bank PLC
Description: F/H land and property known as 39,43,53,55,57 seymour road…
26 January 1933
Charge
Delivered: 27 January 1933
Status: Satisfied on 8 July 2014
Persons entitled: Chatham Permanent Building Society.
Description: Freehold: 1 to 21 (incl). Nelson rd, rock ferry, ches.