Company NameCathedral Capital Management Limited
Company StatusDissolved
Company Number03555725
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)
Previous NameWren Capital Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter David Scales
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 04 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameJohn Anthony Lynch
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed25 June 1999(1 year, 1 month after company formation)
Appointment Duration16 years, 7 months (closed 04 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameMr John Anthony Lynch
StatusClosed
Appointed08 October 2014(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 04 February 2016)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMichael David Jackson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50b Richmond Hill
Richmond
Surrey
TW10 6RQ
Secretary NameRaymond George Bissett
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleSecretary
Correspondence AddressShalom 14 Manor Road
Aldershot
Hampshire
GU11 3DG
Director NameGiles Robert Berkeley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Farm House
Ramsdean
Petersfield
Hampshire
GU32 1RU
Director NameRaymond George Bissett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks after company formation)
Appointment Duration1 year (resigned 28 May 1999)
RoleCertified Accountant
Correspondence AddressShalom 14 Manor Road
Aldershot
Hampshire
GU11 3DG
Director NameMr Adam Clive Beardon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameAnthony Ian Godfrey Charles South
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 08 October 2014)
RoleLloyds Underwriting Agent
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameJohn Anthony Lynch
NationalityIrish
StatusResigned
Appointed25 June 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Weyside Road
Guildford
Surrey
GU1 1HZ
Director NameJo Mark Pole Welman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverhill House Riverhill
Fittleworth
Pulborough
West Sussex
RH20 1JY
Director NamePaul John Dixon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 08 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NamePaul John Dixon
NationalityBritish
StatusResigned
Appointed10 January 2001(2 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Derek Charles Grainger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(2 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 October 2014)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.cathedralcapital.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

40k at £1Cathedral Capital Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2015Return of final meeting in a members' voluntary winding up (7 pages)
2 January 2015Register inspection address has been changed to 1 More London Place London SE1 2AF (2 pages)
2 January 2015Registered office address changed from 20 Fenchurch Street London EC3M 3BY England to 1 More London Place London SE1 2AF on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 20 Fenchurch Street London EC3M 3BY England to 1 More London Place London SE1 2AF on 2 January 2015 (2 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Declaration of solvency (3 pages)
8 October 2014Termination of appointment of Adam Clive Beardon as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Derek Charles Grainger as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Paul John Dixon as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Paul John Dixon as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Paul John Dixon as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Anthony Ian Godfrey Charles South as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Paul John Dixon as a director on 8 October 2014 (1 page)
8 October 2014Appointment of Mr John Anthony Lynch as a secretary on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Derek Charles Grainger as a director on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Anthony Ian Godfrey Charles South as a director on 8 October 2014 (1 page)
8 October 2014Appointment of Mr John Anthony Lynch as a secretary on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Adam Clive Beardon as a director on 8 October 2014 (1 page)
30 September 2014Registered office address changed from 5Th Floor Fitzwilliam House 10 St Mary Axe London EC3A 8EN to 20 Fenchurch Street London EC3M 3BY on 30 September 2014 (1 page)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 40,000
(6 pages)
23 April 2014Full accounts made up to 31 December 2013 (10 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
19 April 2013Full accounts made up to 31 December 2012 (12 pages)
17 May 2012Full accounts made up to 31 December 2011 (12 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
20 April 2010Full accounts made up to 31 December 2009 (13 pages)
29 October 2009Director's details changed for John Anthony Lynch on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Peter David Scales on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Paul John Dixon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Adam Clive Beardon on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Derek Charles Grainger on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Anthony Ian Godfrey Charles South on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Paul John Dixon on 22 October 2009 (1 page)
9 June 2009Accounts made up to 31 December 2008 (14 pages)
26 May 2009Return made up to 30/04/09; full list of members (7 pages)
6 November 2008Resolutions
  • RES13 ‐ Sect 175(5)a 01/10/2008
(1 page)
10 July 2008Full accounts made up to 31 December 2007 (14 pages)
19 May 2008Return made up to 30/04/08; full list of members (7 pages)
16 May 2007Return made up to 30/04/07; full list of members (7 pages)
16 May 2007Full accounts made up to 31 December 2006 (14 pages)
18 October 2006Location of debenture register (1 page)
18 October 2006Location of register of members (1 page)
18 October 2006Location of register of directors' interests (1 page)
18 October 2006Location - directors service contracts and memoranda (1 page)
31 August 2006Registered office changed on 31/08/06 from: 9TH floor lloyd's one lime street london EC3M 7HA (1 page)
17 July 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Return made up to 30/04/06; full list of members (7 pages)
5 April 2006Director resigned (1 page)
24 June 2005Return made up to 30/04/05; no change of members (7 pages)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
31 August 2004Return made up to 30/04/04; full list of members (8 pages)
23 August 2004Full accounts made up to 31 December 2003 (12 pages)
19 August 2004Registered office changed on 19/08/04 from: 51 eastcheap london EC3M 1JP (1 page)
18 August 2004Secretary resigned (1 page)
20 October 2003Director's particulars changed (1 page)
19 June 2003Full accounts made up to 31 December 2002 (12 pages)
2 June 2003Return made up to 30/04/03; full list of members (7 pages)
8 August 2002Director's particulars changed (1 page)
3 August 2002Full accounts made up to 31 December 2001 (11 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Return made up to 30/04/02; no change of members (7 pages)
20 November 2001Return made up to 30/04/01; full list of members (8 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (1 page)
19 July 2001Director's particulars changed (1 page)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
30 January 2001Full accounts made up to 31 December 1999 (9 pages)
25 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Director resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: 55 bishopsgate london EC2N 3AS (1 page)
29 November 2000Location of register of members (1 page)
29 November 2000Location of register of directors' interests (1 page)
2 November 2000Company name changed wren capital management LIMITED\certificate issued on 02/11/00 (2 pages)
10 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
5 June 2000Return made up to 30/04/00; full list of members (8 pages)
2 June 2000New director appointed (5 pages)
30 March 2000Registered office changed on 30/03/00 from: 12 arthur street london EC4R 9AB (1 page)
4 January 2000Auditor's resignation (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Secretary resigned;director resigned (1 page)
3 June 1999Return made up to 30/04/99; full list of members (13 pages)
2 June 1999Full accounts made up to 31 December 1998 (7 pages)
21 May 1999Ad 10/05/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
12 February 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Registered office changed on 06/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 1998Incorporation (13 pages)