CATALYST COMMUNICATIONS GROUP LIMITED

CATALYST COMMUNICATIONS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCATALYST COMMUNICATIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00585636
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CATALYST COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATALYST COMMUNICATIONS GROUP PLCFeb 14, 2001Feb 14, 2001
    HOLMES & MARCHANT GROUP PLCSep 03, 1999Sep 03, 1999
    HUNTSWORTH PLCJun 29, 1999Jun 29, 1999
    CATALYST COMMUNICATIONS GROUP PLCApr 25, 1985Apr 25, 1985
    INSTANT STARTER ENGINEERING PLC Jun 17, 1957Jun 17, 1957

    What are the latest accounts for CATALYST COMMUNICATIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CATALYST COMMUNICATIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Nov 17, 2023

    • Capital: GBP 1,072,417.05
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    148 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 005856360013 in full

    1 pagesMR04

    Satisfaction of charge 005856360012 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Registration of charge 005856360013, created on Aug 19, 2021

    120 pagesMR01

    Registration of charge 005856360012, created on Aug 19, 2021

    120 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Who are the officers of CATALYST COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    EnglandBritishFinance Director204774750001
    MORROW, Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    United KingdomBritishChartered Accountant167225950001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Secretary
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    BritishAccountant93870000001
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Secretary
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    BritishChartered Accountant84503340001
    JONES, Emyr Wyn
    Corners Cottage Westhorpe
    SL7 3RQ Little Marlow
    Buckinghamshire
    Secretary
    Corners Cottage Westhorpe
    SL7 3RQ Little Marlow
    Buckinghamshire
    British5294910001
    LAWSON, David Sydney
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    Secretary
    18 The Pines
    Penn
    HP10 8BZ High Wycombe
    Buckinghamshire
    BritishChartered Accountant69676920002
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Secretary
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    BritishChartered Accountant51297980001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritishFinance Director39245820011
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishAccountant105342600002
    BROOKE, Anthony Leonard
    20 Caroline Place
    W2 4AN London
    Director
    20 Caroline Place
    W2 4AN London
    EnglandBritishCompany Director12947930001
    CHADLINGTON, Lord
    Huntsworth Mews
    NW1 6DD London
    15-17
    United Kingdom
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    United Kingdom
    EnglandBritishCompany Director188597840001
    CHADLINGTON, Peter Selwyn, Lord
    Dean Manor
    Dean
    OX7 3LD Chipping Norton
    Oxfordshire
    Director
    Dean Manor
    Dean
    OX7 3LD Chipping Norton
    Oxfordshire
    EnglandBritishCompany Director69986940001
    CLARKE, Alison Jane
    London Wall Buildings
    EC2M 5SY London
    3
    England
    Director
    London Wall Buildings
    EC2M 5SY London
    3
    England
    United KingdomBritishCompany Director93418210001
    CULVER EVANS, Philip Frederick
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    Director
    Bradfield Cottage
    Bradfield Willand
    EX15 2RA Cullompton
    Devon
    United KingdomBritishAccountant93870000001
    FOULDS, Hugh Jon
    28 Grosvenor Crescent Mews
    SW1X 7EX London
    Director
    28 Grosvenor Crescent Mews
    SW1X 7EX London
    EnglandBritishCompany Director12969730003
    HATFIELD, Adam George Roland
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    Director
    Old Berkeley Cottage
    Common Road
    WD3 5LW Chorleywood
    Hertfordshire
    United KingdomBritishChartered Accountant84503340001
    HOLMES, John Francis
    The Hill House
    OX10 6HP Ewelme
    Oxfordshire
    Director
    The Hill House
    OX10 6HP Ewelme
    Oxfordshire
    United KingdomBritishDirector10214420001
    HORNE, Rebecca Adele
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate,
    England
    United KingdomBritishAccountant188956200001
    JONES, Emyr Wyn
    Corners Cottage Westhorpe
    SL7 3RQ Little Marlow
    Buckinghamshire
    Director
    Corners Cottage Westhorpe
    SL7 3RQ Little Marlow
    Buckinghamshire
    BritishDirector5294910001
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritishFinance Director10691510002
    WHITE, Jeremy Mark
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    Director
    14 Parkway
    Ratton
    BN20 9DX Eastbourne
    Sussex
    BritishChartered Accountant51297980001
    WITHEY, Sally-Ann Patricia
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishChief Operating Officer109428260052

    Who are the persons with significant control of CATALYST COMMUNICATIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huntsworth Investments Limited
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 (As Amended)
    Place RegisteredEngland & Wales
    Registration Number01894682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CATALYST COMMUNICATIONS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Americas Llc as Collateral Agent
    Transactions
    • Aug 31, 2021Registration of a charge (MR01)
    • Nov 29, 2022Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties
    Transactions
    • Aug 27, 2021Registration of a charge (MR01)
    • Nov 29, 2022Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2004Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Huntsworth PLC
    Transactions
    • Oct 03, 2000Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 03, 2000Registration of a charge (395)
    • Jun 22, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1990Registration of a charge
    • Oct 26, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Graham Mansell Morse
    Transactions
    • Oct 23, 1987Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Sep 08, 1987Registration of a charge

    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