Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATHEDRAL COACHES LIMITED
Company Information for

CATHEDRAL COACHES LIMITED

BLB ADVISORY LIMITED, 1110 ELLIOTT COURT, COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, CV5 6UB,
Company Registration Number
01030945
Private Limited Company
Liquidation

Company Overview

About Cathedral Coaches Ltd
CATHEDRAL COACHES LIMITED was founded on 1971-11-12 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Cathedral Coaches Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CATHEDRAL COACHES LIMITED
 
Legal Registered Office
BLB ADVISORY LIMITED, 1110 ELLIOTT COURT
COVENTRY BUSINESS PARK, HERALD AVENUE
COVENTRY
CV5 6UB
Other companies in GL1
 
Filing Information
Company Number 01030945
Company ID Number 01030945
Date formed 1971-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB274972908  
Last Datalog update: 2024-03-06 13:01:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHEDRAL COACHES LIMITED
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 CATHEDRAL COACHES LIMITED

Current Directors
Officer Role Date Appointed
IRENE WINIFRED GWENDOLINE CHANDLER
Company Secretary 1991-12-31
IRENE WINIFRED GWENDOLINE CHANDLER
Director 1991-12-31
ROLAND PAUL CHANDLER
Director 1991-12-31

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
2024-02-07Voluntary liquidation. Notice of members return of final meeting
2023-05-23Voluntary liquidation Statement of receipts and payments to 2023-03-20
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS
2022-08-01LIQ10Removal of liquidator by court order
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England
2022-03-29LIQ01Voluntary liquidation declaration of solvency
2022-03-29600Appointment of a voluntary liquidator
2022-03-29LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-21
2022-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-18PSC07CESSATION OF SUE CHANDLER AS A PERSON OF SIGNIFICANT CONTROL
2022-03-18PSC04Change of details for Mr Roland Paul Chandler as a person with significant control on 2022-01-31
2022-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUE CHANDLER
2022-01-05CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2022-01-05CESSATION OF IRENE WINIFRED GWENDOLINE CHANDLER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05Change of details for Mr Roland Paul Chandler as a person with significant control on 2020-09-01
2022-01-05PSC04Change of details for Mr Roland Paul Chandler as a person with significant control on 2020-09-01
2022-01-05PSC07CESSATION OF IRENE WINIFRED GWENDOLINE CHANDLER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court Great Western Road Gloucester GL1 3nd England
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court Great Western Road Gloucester GL1 3nd England
2021-08-25AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES
2020-10-07TM02Termination of appointment of Irene Winifred Gwendoline Chandler on 2020-09-26
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IRENE WINIFRED GWENDOLINE CHANDLER
2020-08-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-08-19AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-07-19AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 5 Great Western Road Gloucester GL1 3nd England
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 4 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-08-09AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PAUL CHANDLER / 01/11/2016
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PAUL CHANDLER / 01/11/2016
2016-07-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0109/11/15 ANNUAL RETURN FULL LIST
2015-08-20AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0109/11/14 ANNUAL RETURN FULL LIST
2014-08-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0109/11/13 ANNUAL RETURN FULL LIST
2013-08-19AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0109/11/12 ANNUAL RETURN FULL LIST
2012-08-10AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0109/11/11 ANNUAL RETURN FULL LIST
2011-08-09AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0109/11/10 ANNUAL RETURN FULL LIST
2010-08-17AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0109/11/09 ANNUAL RETURN FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE WINIFRED GWENDOLINE CHANDLER / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PAUL CHANDLER / 16/11/2009
2009-08-01AA30/11/08 TOTAL EXEMPTION FULL
2008-11-12363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-06-23AA30/11/07 TOTAL EXEMPTION FULL
2007-11-13363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-11-27363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-11-09363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-11-26363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-15363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-15AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-10AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-27363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-14AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-09AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-01-31363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-31287REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 3 BEAUFORT BUILDINGS SPA ROAD GLOUCESTER GL1 1XB
1997-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-04-30AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-02-04363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-08-02AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-02-23363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/93
1993-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-23287REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 3 BEAUFORT BUILDINGS SPA ROAD GLOUCESTER GL1 1XB
1992-03-09AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-02-16363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-17AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-02-07363aRETURN MADE UP TO 31/12/90; CHANGE OF MEMBERS
1991-01-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-07-05AAFULL ACCOUNTS MADE UP TO 30/11/89
1990-04-11363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-09-04AAFULL ACCOUNTS MADE UP TO 30/11/88
1989-02-15AAFULL ACCOUNTS MADE UP TO 30/11/87
1989-02-03363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-04-19363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0003081 Active Licenced property: 18 QUAY STREET GLOUCESTER GB GL1 2JS.
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PH0003081 Active Licenced property: 18 QUAY STREET GLOUCESTER GB GL1 2JS.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-03-24
Notices to2022-03-24
Appointmen2022-03-24
Fines / Sanctions
No fines or sanctions have been issued against CATHEDRAL COACHES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1983-07-27 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CATHEDRAL COACHES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHEDRAL COACHES LIMITED
Trademarks
We have not found any records of CATHEDRAL COACHES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CATHEDRAL COACHES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2015-8 GBP £915
Gloucestershire County Council 2015-7 GBP £1,548
Gloucestershire County Council 2015-6 GBP £1,056
Gloucestershire County Council 2015-5 GBP £985
Gloucester City Council 2015-3 GBP £155 Coach Hire 18/04/2015
Gloucestershire County Council 2015-2 GBP £1,251
Gloucestershire County Council 2015-1 GBP £987
Gloucestershire County Council 2014-12 GBP £1,251
Gloucestershire County Council 2014-11 GBP £1,185
Gloucestershire County Council 2014-10 GBP £1,382
Gloucestershire County Council 2014-8 GBP £1,970
Gloucestershire County Council 2014-7 GBP £2,956
Gloucestershire County Council 2014-6 GBP £2,252
Gloucestershire County Council 2014-3 GBP £1,022
Gloucestershire County Council 2014-2 GBP £1,362
Gloucestershire County Council 2014-1 GBP £987
Gloucestershire County Council 2013-12 GBP £1,294
Gloucestershire County Council 2013-11 GBP £1,226
Gloucestershire County Council 2013-10 GBP £1,362
Gloucestershire County Council 2013-6 GBP £1,466
Gloucestershire County Council 2013-5 GBP £1,505
Gloucestershire County Council 2013-1 GBP £1,239
Gloucestershire County Council 2012-12 GBP £1,859
Gloucestershire County Council 2012-11 GBP £1,505
Gloucestershire County Council 2012-10 GBP £1,594
Gloucestershire County Council 2012-8 GBP £1,121
Gloucestershire County Council 2012-7 GBP £1,380
Gloucestershire County Council 2012-6 GBP £1,898
Gloucestershire County Council 2012-5 GBP £949
Gloucestershire County Council 2012-4 GBP £1,848
Gloucestershire County Council 2012-3 GBP £1,308
Gloucestershire County Council 2012-2 GBP £1,634
Gloucestershire County Council 2012-1 GBP £926

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CATHEDRAL COACHES 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 TypeResolution
Defending partyCATHEDRAL COACHES LIMITEDEvent Date2022-03-24
 
Initiating party Event TypeNotices to
Defending partyCATHEDRAL COACHES LIMITEDEvent Date2022-03-24
 
Initiating party Event TypeAppointmen
Defending partyCATHEDRAL COACHES LIMITEDEvent Date2022-03-24
Name of Company: CATHEDRAL COACHES LIMITED Company Number: 01030945 Nature of Business: Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) Registered of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATHEDRAL COACHES 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 CATHEDRAL COACHES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4