About

Registered Number: 01991966
Date of Incorporation: 21/02/1986 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2017 (7 years and 2 months ago)
Registered Address: Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY

 

Cathedral Works Organisation (Chichester) Ltd was founded on 21 February 1986 with its registered office in Worthing, West Sussex, it's status in the Companies House registry is set to "Dissolved". This company has 2 directors listed as Burns, Bernard John, Smith, Alan Ley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNS, Bernard John 03 October 2006 27 January 2009 1
SMITH, Alan Ley 01 October 2001 03 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 November 2016
2.24B - N/A 12 July 2016
4.68 - Liquidator's statement of receipts and payments 24 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2014
2.34B - N/A 09 October 2014
2.23B - N/A 19 May 2014
2.17B - N/A 24 April 2014
2.16B - N/A 24 April 2014
AD01 - Change of registered office address 20 March 2014
2.12B - N/A 13 March 2014
AR01 - Annual Return 07 January 2014
MISC - Miscellaneous document 21 November 2013
AA03 - Notice of resolution removing auditors 21 November 2013
TM01 - Termination of appointment of director 20 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 10 January 2013
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 01 December 2011
TM01 - Termination of appointment of director 05 October 2011
CH01 - Change of particulars for director 28 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MISC - Miscellaneous document 01 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 08 December 2010
CH01 - Change of particulars for director 03 December 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 02 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2008
MISC - Miscellaneous document 28 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
395 - Particulars of a mortgage or charge 13 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 08 October 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 12 January 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 07 November 2002
RESOLUTIONS - N/A 21 March 2002
RESOLUTIONS - N/A 21 March 2002
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 21 March 2002
OC138 - Order of Court 21 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
123 - Notice of increase in nominal capital 04 March 2002
363s - Annual Return 18 January 2002
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 16 October 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1999
AA - Annual Accounts 04 November 1999
363s - Annual Return 17 February 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
AA - Annual Accounts 10 November 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 05 November 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 10 January 1997
363s - Annual Return 02 January 1996
AA - Annual Accounts 02 January 1996
288 - N/A 11 April 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 25 November 1993
RESOLUTIONS - N/A 18 August 1993
RESOLUTIONS - N/A 18 August 1993
MEM/ARTS - N/A 18 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 1993
AA - Annual Accounts 01 February 1993
363b - Annual Return 26 January 1993
288 - N/A 13 January 1993
288 - N/A 16 October 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 05 June 1992
AUD - Auditor's letter of resignation 15 January 1992
363a - Annual Return 22 October 1991
AA - Annual Accounts 10 October 1991
288 - N/A 04 October 1991
288 - N/A 20 September 1991
288 - N/A 26 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 14 May 1991
RESOLUTIONS - N/A 14 February 1991
RESOLUTIONS - N/A 14 February 1991
RESOLUTIONS - N/A 14 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1991
123 - Notice of increase in nominal capital 14 February 1991
288 - N/A 10 July 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
395 - Particulars of a mortgage or charge 22 January 1990
288 - N/A 13 February 1989
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 01 February 1988
PUC 2 - N/A 22 October 1987
288 - N/A 21 October 1987
363 - Annual Return 01 October 1987
288 - N/A 05 March 1987
GAZ(U) - N/A 18 August 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1986
288 - N/A 20 June 1986
CERTNM - Change of name certificate 07 April 1986
MEM/ARTS - N/A 18 March 1986
MISC - Miscellaneous document 21 February 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 06 April 2011 Outstanding

N/A

Fixed and floating charge 04 October 2006 Fully Satisfied

N/A

Debenture 03 October 2006 Outstanding

N/A

Debenture 03 October 2006 Fully Satisfied

N/A

Debenture 12 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.