CATALYST COMMUNICATIONS GROUP LIMITED
Overview
Company Name | CATALYST COMMUNICATIONS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00585636 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CATALYST COMMUNICATIONS GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CATALYST COMMUNICATIONS GROUP LIMITED located?
Registered Office Address | 8th Floor, Holborn Gate, 26 Southampton Buildings WC2A 1AN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CATALYST COMMUNICATIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
CATALYST COMMUNICATIONS GROUP PLC | Feb 14, 2001 | Feb 14, 2001 |
HOLMES & MARCHANT GROUP PLC | Sep 03, 1999 | Sep 03, 1999 |
HUNTSWORTH PLC | Jun 29, 1999 | Jun 29, 1999 |
CATALYST COMMUNICATIONS GROUP PLC | Apr 25, 1985 | Apr 25, 1985 |
INSTANT STARTER ENGINEERING PLC | Jun 17, 1957 | Jun 17, 1957 |
What are the latest accounts for CATALYST COMMUNICATIONS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CATALYST COMMUNICATIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 17, 2023
| 3 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
legacy | 148 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 005856360013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 005856360012 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Registration of charge 005856360013, created on Aug 19, 2021 | 120 pages | MR01 | ||||||||||
Registration of charge 005856360012, created on Aug 19, 2021 | 120 pages | MR01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Who are the officers of CATALYST COMMUNICATIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Neil Garth | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate, England | England | British | Finance Director | 204774750001 | ||||
MORROW, Martin | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate, England | United Kingdom | British | Chartered Accountant | 167225950001 | ||||
CULVER EVANS, Philip Frederick | Secretary | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | British | Accountant | 93870000001 | |||||
HATFIELD, Adam George Roland | Secretary | Old Berkeley Cottage Common Road WD3 5LW Chorleywood Hertfordshire | British | Chartered Accountant | 84503340001 | |||||
JONES, Emyr Wyn | Secretary | Corners Cottage Westhorpe SL7 3RQ Little Marlow Buckinghamshire | British | 5294910001 | ||||||
LAWSON, David Sydney | Secretary | 18 The Pines Penn HP10 8BZ High Wycombe Buckinghamshire | British | Chartered Accountant | 69676920002 | |||||
LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
WHITE, Jeremy Mark | Secretary | 14 Parkway Ratton BN20 9DX Eastbourne Sussex | British | Chartered Accountant | 51297980001 | |||||
ADAMS, Colin Raymond | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | Finance Director | 39245820011 | ||||
BROADHEAD, Tymon Piers | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | Accountant | 105342600002 | ||||
BROOKE, Anthony Leonard | Director | 20 Caroline Place W2 4AN London | England | British | Company Director | 12947930001 | ||||
CHADLINGTON, Lord | Director | Huntsworth Mews NW1 6DD London 15-17 United Kingdom | England | British | Company Director | 188597840001 | ||||
CHADLINGTON, Peter Selwyn, Lord | Director | Dean Manor Dean OX7 3LD Chipping Norton Oxfordshire | England | British | Company Director | 69986940001 | ||||
CLARKE, Alison Jane | Director | London Wall Buildings EC2M 5SY London 3 England | United Kingdom | British | Company Director | 93418210001 | ||||
CULVER EVANS, Philip Frederick | Director | Bradfield Cottage Bradfield Willand EX15 2RA Cullompton Devon | United Kingdom | British | Accountant | 93870000001 | ||||
FOULDS, Hugh Jon | Director | 28 Grosvenor Crescent Mews SW1X 7EX London | England | British | Company Director | 12969730003 | ||||
HATFIELD, Adam George Roland | Director | Old Berkeley Cottage Common Road WD3 5LW Chorleywood Hertfordshire | United Kingdom | British | Chartered Accountant | 84503340001 | ||||
HOLMES, John Francis | Director | The Hill House OX10 6HP Ewelme Oxfordshire | United Kingdom | British | Director | 10214420001 | ||||
HORNE, Rebecca Adele | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate, England | United Kingdom | British | Accountant | 188956200001 | ||||
JONES, Emyr Wyn | Director | Corners Cottage Westhorpe SL7 3RQ Little Marlow Buckinghamshire | British | Director | 5294910001 | |||||
SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | Finance Director | 10691510002 | ||||
WHITE, Jeremy Mark | Director | 14 Parkway Ratton BN20 9DX Eastbourne Sussex | British | Chartered Accountant | 51297980001 | |||||
WITHEY, Sally-Ann Patricia | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | Chief Operating Officer | 109428260052 |
Who are the persons with significant control of CATALYST COMMUNICATIONS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Huntsworth Investments Limited | Apr 06, 2016 | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CATALYST COMMUNICATIONS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 19, 2021 Delivered On Aug 31, 2021 | Satisfied | ||
Brief description Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 19, 2021 Delivered On Aug 27, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and | Created On Apr 24, 2007 Delivered On May 15, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and | Created On Dec 21, 2006 Delivered On Jan 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 | Created On Oct 16, 2006 Delivered On Oct 20, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and | Created On Aug 12, 2005 Delivered On Aug 26, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 18 october 2004 and | Created On Jul 27, 2005 Delivered On Aug 04, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an onmibus letter of set-off dated 13 july 2001 | Created On May 18, 2004 Delivered On May 21, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Sep 18, 2000 Delivered On Oct 03, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Sep 18, 2000 Delivered On Oct 03, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 11, 1990 Delivered On Jul 20, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 15, 1987 Delivered On Oct 23, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the agreement dated 18/9/87 | |
Short particulars The benefit of 20,284 ordinary shares of £1 each in the capital of masterguide LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Sep 01, 1987 Delivered On Sep 08, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0