CATHEDRAL PARK DEVELOPMENTS LTD.
Buying and selling of own real estate
CATHEDRAL PARK DEVELOPMENTS LTD.
Buying and selling of own real estate
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Begbies Traynor 340 Deansgate Manchester M3 4LY
Full company profile for CATHEDRAL PARK DEVELOPMENTS LTD. (06252925), a dissolved company based in Manchester, United Kingdom. Incorporated 18 May 2007. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Cash in Bank
N/A
Net Assets
£2.52k
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Alan George Murphy | Director | British | Monaco | 3 Sept 2024 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Nikal Investments Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Firm,right To Appoint And Remove Directors
Nikal Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land at Gate Lane, Wells SOMERSET | Freehold | - | 29 Oct 2013 |
Land lying to the east of Gate Lane, Wells SOMERSET | Freehold | - | 29 Oct 2013 |
land on the east side of Gate Lane, Wells SOMERSET | Freehold | - | 20 Nov 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Apr 2025 | Insolvency | Liquidation Voluntary Declaration Of Solvency | |
| 22 Apr 2025 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 22 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 22 Apr 2025 | Resolution | Resolutions | |
| 22 Jan 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Liquidation Voluntary Declaration Of Solvency
Liquidation Voluntary Appointment Of Liquidator
Change Registered Office Address Company With Date Old Address New Address
Resolutions
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Liquidation Voluntary Declaration Of Solvency
12 months ago on 22 Apr 2025
Liquidation Voluntary Appointment Of Liquidator
12 months ago on 22 Apr 2025
Change Registered Office Address Company With Date Old Address New Address
12 months ago on 22 Apr 2025
Resolutions
12 months ago on 22 Apr 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 22 Jan 2025
