Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATESBY ESTATES (BUDE) LIMITED
Company Information for

CATESBY ESTATES (BUDE) LIMITED

BIRMINGHAM, B3,
Company Registration Number
05993720
Private Limited Company
Dissolved

Dissolved 2015-10-30

Company Overview

About Catesby Estates (bude) Ltd
CATESBY ESTATES (BUDE) LIMITED was founded on 2006-11-09 and had its registered office in Birmingham. The company was dissolved on the 2015-10-30 and is no longer trading or active.

Key Data
Company Name
CATESBY ESTATES (BUDE) LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
MUTANDERIS 529 LIMITED12/01/2007
Filing Information
Company Number 05993720
Date formed 2006-11-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-10-30
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CATESBY ESTATES (BUDE) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD RHODES
Company Secretary 2014-06-13
PAUL BROCKLEHURST
Director 2007-01-12
ERIC WILLIAM GROVE
Director 2007-01-12
JONATHAN EDWARD RHODES
Director 2014-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK BRESLIN
Company Secretary 2014-01-27 2014-06-13
STEVEN MARK BRESLIN
Director 2014-01-27 2014-06-13
STEPHEN PHILIP ALLKINS
Company Secretary 2009-03-12 2014-01-27
RICHARD QUENTIN BREESE
Company Secretary 2007-11-30 2009-03-12
PAUL MURRAY
Company Secretary 2007-01-12 2007-11-30
LAYTONS SECRETARIES LIMITED
Company Secretary 2006-11-09 2007-01-12
LAYTONS MANAGEMENT LIMITED
Director 2006-11-09 2007-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BROCKLEHURST GREYHOUND INN DEVELOPMENTS LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
PAUL BROCKLEHURST CATESBY LAND AND PLANNING LIMITED Director 2016-06-09 CURRENT 2004-11-04 Active
PAUL BROCKLEHURST CATESBY PROMOTIONS LIMITED Director 2016-06-09 CURRENT 2006-10-05 Active
PAUL BROCKLEHURST CATESBY DEVELOPMENT LAND LIMITED Director 2016-06-09 CURRENT 2010-02-26 Active
PAUL BROCKLEHURST CATESBY ESTATES PROMOTIONS LIMITED Director 2016-06-09 CURRENT 2004-08-31 Active
PAUL BROCKLEHURST CATESBY LAND PROMOTIONS LIMITED Director 2015-10-01 CURRENT 2005-12-22 Active
PAUL BROCKLEHURST CATESBY ESTATES (DEVELOPMENTS II) LIMITED Director 2015-08-01 CURRENT 2003-10-30 Active
PAUL BROCKLEHURST CATESBY ESTATES (DEVELOPMENTS) LIMITED Director 2015-05-01 CURRENT 2006-07-11 Active
PAUL BROCKLEHURST CATESBY SERVICED OFFICES (DONCASTER) LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active - Proposal to Strike off
PAUL BROCKLEHURST CATESBY ESTATES (NEWARK) LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active
PAUL BROCKLEHURST CATESBY STUDENT LIVING LIMITED Director 2007-11-30 CURRENT 2007-08-01 Dissolved 2015-12-09
PAUL BROCKLEHURST CATESBY ESTATES (GRANGE ROAD) LIMITED Director 2007-11-30 CURRENT 2007-02-19 Active
PAUL BROCKLEHURST CATESBY LAND LIMITED Director 2007-06-25 CURRENT 2007-02-19 Active
PAUL BROCKLEHURST CATESBY PROPERTIES LIMITED Director 2006-08-01 CURRENT 1998-07-13 Dissolved 2016-06-16
PAUL BROCKLEHURST CATESBY STRATEGIC LAND LIMITED Director 2005-06-06 CURRENT 1996-07-30 Active
PAUL BROCKLEHURST CATESBY ESTATES PLC Director 2005-06-06 CURRENT 1998-03-26 Active
PAUL BROCKLEHURST NEWARK COMMERCIAL LIMITED Director 2005-06-06 CURRENT 2001-03-05 Active
PAUL BROCKLEHURST URBAN&CIVIC MIDDLEBECK LIMITED Director 2005-06-06 CURRENT 2001-03-05 Active
PAUL BROCKLEHURST CATESBY ESTATES (HAWTON) LIMITED Director 2005-06-06 CURRENT 2001-03-05 Active
ERIC WILLIAM GROVE RAINIER DEVELOPMENTS (BINLEY) LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
ERIC WILLIAM GROVE THE ABBEY INN ROMSEY LIMITED Director 2015-07-31 CURRENT 2015-07-31 Liquidation
ERIC WILLIAM GROVE ASTUTUS STRATEGY LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-11-22
ERIC WILLIAM GROVE EGO SHREWSBURY LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ERIC WILLIAM GROVE THE LAUNDRY HOUSE (ROMSEY) LIMITED Director 2014-10-30 CURRENT 2014-10-30 Liquidation
ERIC WILLIAM GROVE RAINIER DEVELOPMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
ERIC WILLIAM GROVE THE WHITE HORSE ROMSEY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Liquidation
ERIC WILLIAM GROVE RAINIER PROPERTIES LIMITED Director 2012-02-03 CURRENT 2011-08-09 Dissolved 2018-01-26
ERIC WILLIAM GROVE CATESBY STUDENT LIVING LIMITED Director 2008-02-13 CURRENT 2007-08-01 Dissolved 2015-12-09
ERIC WILLIAM GROVE ASH MILL ALLENHAYES LIMITED Director 2001-03-14 CURRENT 2000-10-17 Dissolved 2014-02-25
ERIC WILLIAM GROVE CATESBY PROPERTIES LIMITED Director 1998-07-13 CURRENT 1998-07-13 Dissolved 2016-06-16
JONATHAN EDWARD RHODES CATESBY STUDENT LIVING LIMITED Director 2014-06-13 CURRENT 2007-08-01 Dissolved 2015-12-09
JONATHAN EDWARD RHODES CATESBY PROPERTIES LIMITED Director 2014-06-13 CURRENT 1998-07-13 Dissolved 2016-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-11AA01CURREXT FROM 30/06/2014 TO 21/12/2014
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM CATESBY HOUSE 5B TOURNAMENT COURT EDGEHILL DRIVE WARWICK WARWICKSHIRE CV34 6LG
2014-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-284.70DECLARATION OF SOLVENCY
2014-10-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRESLIN
2014-06-16AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2014-06-16AP03SECRETARY APPOINTED MR JONATHAN EDWARD RHODES
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BRESLIN
2014-02-04AP01DIRECTOR APPOINTED STEVEN MARK BRESLIN
2014-02-04AP03SECRETARY APPOINTED STEVEN MARK BRESLIN
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ALLKINS
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-15AR0109/11/13 FULL LIST
2013-11-01AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-10AUDAUDITOR'S RESIGNATION
2012-11-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-09AR0109/11/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-25AR0109/11/11 FULL LIST
2011-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ALLKINS / 07/11/2011
2011-11-25AD02SAIL ADDRESS CREATED
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROCKLEHURST / 07/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLIAM GROVE / 07/09/2011
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ALLKINS / 10/02/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLIAM GROVE / 10/02/2011
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROCKLEHURST / 10/02/2011
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 33 LIONEL STREET BIRMINGHAM B3 1AB
2010-11-25AR0109/11/10 FULL LIST
2010-10-08MISCSECTION 519
2010-09-14MISCSECT 519 CA 2006
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP ALLKINS / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROCKLEHURST / 01/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM GROVE / 01/05/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-21AR0109/11/09 FULL LIST
2009-05-29225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-03-20288aSECRETARY APPOINTED STEPHEN PHILIP ALLKINS
2009-03-18288bAPPOINTMENT TERMINATED SECRETARY RICHARD BREESE
2009-01-16363aRETURN MADE UP TO 09/11/08; NO CHANGE OF MEMBERS
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-03-03288bSECRETARY RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-09288aNEW SECRETARY APPOINTED
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: FIFTH FLOOR CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC47 0LS
2007-02-02225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-12CERTNMCOMPANY NAME CHANGED MUTANDERIS 529 LIMITED CERTIFICATE ISSUED ON 12/01/07
2006-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CATESBY ESTATES (BUDE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-17
Fines / Sanctions
No fines or sanctions have been issued against CATESBY ESTATES (BUDE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATESBY ESTATES (BUDE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of CATESBY ESTATES (BUDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATESBY ESTATES (BUDE) LIMITED
Trademarks
We have not found any records of CATESBY ESTATES (BUDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATESBY ESTATES (BUDE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CATESBY ESTATES (BUDE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CATESBY ESTATES (BUDE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCATESBY ESTATES (BUDE) LIMITEDEvent Date2015-06-12
Christopher Kim Rayment (insolvency practitioner number 6775) of BDO LLP, 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the above company on 13 October 2014 at a General Meeting. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named company will be held at the offices of Messrs BDO LLP, 125 Colmore Row, Birmingham, B3 3SD, on 22 July 2015 at 10:00 hrs, for the purpose of having an account laid before the meeting and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATESBY ESTATES (BUDE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATESBY ESTATES (BUDE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.