CATHEDRAL JOINERY MANUFACTURING LIMITED
SCUNTHORPE WILCHAP 513 LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN15 9YG

Company number 06627973
Status Liquidation
Incorporation Date 24 June 2008
Company Type Private Limited Company
Address NORMANBY GATEWAY, LYSAGHTS WAY, SCUNTHORPE, SOUTH HUMBERSIDE, ENGLAND, DN15 9YG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 14 February 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CATHEDRAL JOINERY MANUFACTURING LIMITED are www.cathedraljoinerymanufacturing.co.uk, and www.cathedral-joinery-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Brough Rail Station is 8.2 miles; to Broomfleet Rail Station is 8.5 miles; to Gilberdyke Rail Station is 9.5 miles; to Kirton Lindsey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cathedral Joinery Manufacturing Limited is a Private Limited Company. The company registration number is 06627973. Cathedral Joinery Manufacturing Limited has been working since 24 June 2008. The present status of the company is Liquidation. The registered address of Cathedral Joinery Manufacturing Limited is Normanby Gateway Lysaghts Way Scunthorpe South Humberside England Dn15 9yg. . COCKRELL, Jane Ann is a Secretary of the company. BROWN, Katie Jane is a Director of the company. COCKRELL, Craig Anthony is a Director of the company. COCKRELL, Jane Ann is a Director of the company. COCKRELL, Roger Anthony is a Director of the company. Secretary WILCHAP NOMINEES LIMITED has been resigned. Director CHILD, Martin has been resigned. Director CLAY, Ian Anthony has been resigned. Director COCKRELL, Roger Anthony has been resigned. Director WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
COCKRELL, Jane Ann
Appointed Date: 04 September 2008

Director
BROWN, Katie Jane
Appointed Date: 04 September 2008
38 years old

Director
COCKRELL, Craig Anthony
Appointed Date: 04 September 2008
42 years old

Director
COCKRELL, Jane Ann
Appointed Date: 04 September 2008
66 years old

Director
COCKRELL, Roger Anthony
Appointed Date: 01 November 2013
66 years old

Resigned Directors

Secretary
WILCHAP NOMINEES LIMITED
Resigned: 04 September 2008
Appointed Date: 24 June 2008

Director
CHILD, Martin
Resigned: 31 October 2013
Appointed Date: 16 November 2009
69 years old

Director
CLAY, Ian Anthony
Resigned: 31 October 2013
Appointed Date: 01 April 2012
62 years old

Director
COCKRELL, Roger Anthony
Resigned: 13 February 2012
Appointed Date: 04 September 2008
66 years old

Director
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 04 September 2008
Appointed Date: 24 June 2008

CATHEDRAL JOINERY MANUFACTURING LIMITED Events

26 Apr 2017
Liquidators' statement of receipts and payments to 14 February 2017
29 Feb 2016
Statement of affairs with form 4.19
29 Feb 2016
Appointment of a voluntary liquidator
29 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15

27 Jan 2016
Registered office address changed from Unit 11 Five Mile Lane Washingborough Lincoln LN4 1AF to Normanby Gateway Lysaghts Way Scunthorpe South Humberside DN15 9YG on 27 January 2016
...
... and 44 more events
11 Sep 2008
Nc inc already adjusted 04/09/08
11 Sep 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Name change 04/09/2008

11 Sep 2008
Ad 04/09/08\gbp si 99@1=99\gbp ic 1/100\
06 Sep 2008
Company name changed wilchap 513 LIMITED\certificate issued on 09/09/08
24 Jun 2008
Incorporation

CATHEDRAL JOINERY MANUFACTURING LIMITED Charges

24 March 2014
Charge code 0662 7973 0004
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
22 June 2012
All assets debenture
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Debenture
Delivered: 17 September 2010
Status: Satisfied on 20 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2008
Debenture
Delivered: 29 November 2008
Status: Satisfied on 3 November 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…