Company Information for CATHEDRAL PUBLISHING SERVICES LIMITED
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
01559073
Private Limited Company
Liquidation |
Company Name | |
---|---|
CATHEDRAL PUBLISHING SERVICES LIMITED | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA Other companies in RH11 | |
Company Number | 01559073 | |
---|---|---|
Company ID Number | 01559073 | |
Date formed | 1981-04-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 22:57:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CATHEDRAL PUBLISHING SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS WILLIAM REED |
||
CHARLES CHRISTIAN THOMAS REED |
||
CHRISTOPHER STEPHEN REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENYS CHRISTIAN REED |
Director | ||
LAURENCE CECIL REED |
Director | ||
MARTIN DAVID REED |
Director | ||
WILLIAM YOUNG |
Director | ||
DENYS CHRISTIAN REED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WR RAPPOR LTD | Director | 2016-07-06 | CURRENT | 2016-07-06 | Active | |
WILLIAM REED EVENTS LTD | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
WORLD COFFEE PORTAL LIMITED | Director | 2013-12-11 | CURRENT | 2013-10-17 | Active | |
FARM AFRICA LIMITED | Director | 2013-06-26 | CURRENT | 1985-06-27 | Active | |
HIM INTERNATIONAL LTD | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active - Proposal to Strike off | |
HARRIS INTERNATIONAL MARKETING LIMITED | Director | 2008-03-31 | CURRENT | 2003-09-09 | Dissolved 2014-01-21 | |
HIM LTD | Director | 2008-03-31 | CURRENT | 1967-05-01 | Liquidation | |
WILLIAM REED INTERNATIONAL LTD | Director | 2005-10-03 | CURRENT | 2005-10-03 | Active | |
THE MORNING ADVERTISER LIMITED | Director | 2000-01-13 | CURRENT | 1989-04-04 | Active | |
PROFESSIONAL PUBLISHERS ASSOCIATION LTD | Director | 1998-10-14 | CURRENT | 1913-11-21 | Active | |
WILLIAM REED LTD | Director | 1994-03-28 | CURRENT | 1993-12-24 | Active | |
WR REBRAND LTD | Director | 1993-02-05 | CURRENT | 1927-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/19 FROM William Reed Group, Broadfield Park, Crawley West Sussex RH11 9RT | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 601260 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 601260 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 601260 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 27/10/14 | |
SH19 | Statement of capital on 2014-11-26 GBP 601,260 | |
RES01 | ADOPT ARTICLES 26/11/14 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution adoption of articles<li>Resolution of reduction in issued share capital</ul> | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 726000 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE REED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENYS REED | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID REED / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE CECIL REED / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENYS CHRISTIAN REED / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTIAN THOMAS REED / 11/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM REED / 11/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BROADFIELD PARK CRAWLEY WEST SUSSEX RH11 9RT | |
363a | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
ELRES | S386 DISP APP AUDS 14/11/01 | |
ELRES | S366A DISP HOLDING AGM 14/11/01 | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363a | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/97 FROM: ST PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363a | RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
288 | NEW DIRECTOR APPOINTED | |
363x | RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2019-11-21 |
Notices to Creditors | 2019-11-21 |
Resolutions for Winding-up | 2019-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79909 - Other reservation service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATHEDRAL PUBLISHING SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as CATHEDRAL PUBLISHING SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CATHEDRAL PUBLISHING SERVICES LIMITED | Event Date | 2019-11-18 |
Brian Burke (IP No. 16250 ) and Sean Bucknall (IP No. 18030 ) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA : Ag MG81314 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CATHEDRAL PUBLISHING SERVICES LIMITED | Event Date | 2019-11-18 |
Notice is hereby given that Creditors of the Company are required, on or before 19 December 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 November 2019 . Office Holder Details: Brian Burke (IP No. 16250 ) and Sean Bucknall (IP No. 18030 ) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA For further details contact: The Joint Liquidators, Tel: 01273 322400 . Alternative contact: Andy Simpson, Email: Andy.Simpson@quantuma.com . Ag MG81314 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CATHEDRAL PUBLISHING SERVICES LIMITED | Event Date | 2019-11-18 |
Notice is hereby given that the following resolutions were passed on 18 November 2019 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Brian Burke (IP No. 16250 ) and Sean Bucknall (IP No. 18030 ) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA be appointed as Joint Liquidators for the purposes of such voluntary winding up and they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 01273 322400 . Alternative contact: Andy Simpson, Email: Andy.Simpson@quantuma.com . Ag MG81314 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |