CATNIC LIMITED

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

    Company NameCATNIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00947703
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CATNIC LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CATNIC LIMITED located?

    Registered Office Address
    C/O TENEO FINANCIAL ADVISORY LIMITED
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CATNIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH STEEL CATNIC LIMITEDApr 12, 1999Apr 12, 1999
    CARADON CATNIC LIMITEDFeb 18, 1994Feb 18, 1994
    CATNIC LIMITEDMay 01, 1988May 01, 1988
    CATNIC COMPONENTS LIMITEDFeb 10, 1969Feb 10, 1969

    What are the latest accounts for CATNIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for CATNIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register(s) moved to registered inspection location 18 Grosvenor Place London SW1X 7HS

    2 pagesAD03

    Register inspection address has been changed from Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG Wales to 18 Grosvenor Place London SW1X 7HS

    2 pagesAD02

    Registered office address changed from 18 Grosvenor Place London SW1X 7HS England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Jul 07, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Jun 08, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    15 pagesAA

    Appointment of Mr Kaushik De as a director on Oct 18, 2022

    2 pagesAP01

    Termination of appointment of British Steel Directors (Nominees) Limited as a director on Oct 14, 2022

    1 pagesTM01

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

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

    14 pagesAA

    Second filing for the appointment of Mr Alastair James Page as a director

    3 pagesRP04AP01

    Appointment of Mr Alastair James Page as a director on Sep 02, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 21, 2021Clarification A second filed AP01 was registered on 21/10/2021

    Termination of appointment of Sharone Vanessa Gidwani as a director on Jul 31, 2021

    1 pagesTM01

    All of the property or undertaking no longer forms part of charge 2

    2 pagesMR05

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

    15 pagesAA

    Change of details for Tata Steel Uk Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Register(s) moved to registered inspection location Abbey General Offices Tata Steel Port Talbot Works Margam Port Talbot SA13 2NG

    1 pagesAD03

    Who are the officers of CATNIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE, Kaushik
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    WalesBritish286418470001
    PAGE, Alastair James
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    Director
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    EnglandBritish286827920001
    MORTON, Simon Stuart
    21 Priory Oak
    Brackla
    CF31 2HY Bridgend
    Mid-Glamorgan
    Secretary
    21 Priory Oak
    Brackla
    CF31 2HY Bridgend
    Mid-Glamorgan
    British6136960001
    RICHARDSON, Karen
    Five Farthings
    Mansel Road
    SW19 4AA London
    Secretary
    Five Farthings
    Mansel Road
    SW19 4AA London
    British38091040002
    ROBINSON, Theresa Valerie
    30 Millbank
    London
    SW1P 4WY
    Secretary
    30 Millbank
    London
    SW1P 4WY
    British97191200001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    BUCKLAND, Brian Lawrence
    Cae Elga
    Highfield Road, Osbaston
    NP25 3HR Monmouth
    Gwent
    Director
    Cae Elga
    Highfield Road, Osbaston
    NP25 3HR Monmouth
    Gwent
    British68069930001
    COHEN, Daniel Charles
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    British2421540001
    COZENS, Alan
    14 Salisbury Avenue
    CF64 3JA Penarth
    Vale Of Glamorgan
    Director
    14 Salisbury Avenue
    CF64 3JA Penarth
    Vale Of Glamorgan
    United KingdomBritish82664580001
    GIBBONS, Michael Richard, Dr
    18 Maillards Haven
    CF64 5RF Penarth
    Vale Of Glamorgan
    Director
    18 Maillards Haven
    CF64 5RF Penarth
    Vale Of Glamorgan
    British55492410001
    GIDWANI, Sharone Vanessa
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    EnglandBritish174416740001
    GRIFFITHS, John David
    6 Doles Lane
    Clifton
    DE6 2DW Ashbourne
    Derbyshire
    Director
    6 Doles Lane
    Clifton
    DE6 2DW Ashbourne
    Derbyshire
    EnglandBritish149424860001
    HEY, David Anthony
    Quarry Barn
    Lydart
    NP25 4RL Monmouth
    Gwent
    Wales
    Director
    Quarry Barn
    Lydart
    NP25 4RL Monmouth
    Gwent
    Wales
    WalesBritish27397260002
    HOUGHTON, Richard Alexander
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    Director
    4 The Quillot
    Burwood Park
    KT12 5BY Walton On Thames
    Surrey
    EnglandIrish119279790001
    JOHNSON, Richard Hugh
    Mandeville House
    Longstock
    SO20 6DP Stockbridge
    Hampshire
    Director
    Mandeville House
    Longstock
    SO20 6DP Stockbridge
    Hampshire
    British37915800004
    JONES, David Neville
    2 Bryngomer
    Croesyceiliog
    NP44 2PT Cwmbran
    Gwent
    Director
    2 Bryngomer
    Croesyceiliog
    NP44 2PT Cwmbran
    Gwent
    British63465690001
    LANE, James Francis
    36 Mount Way
    NP6 5NF Chepstow
    Gwent
    Director
    36 Mount Way
    NP6 5NF Chepstow
    Gwent
    British6136980001
    MADDOCK, David Stephen
    4 Larkspur Close
    Bryncoch
    SA10 7ER Neath
    West Glamorgan
    Director
    4 Larkspur Close
    Bryncoch
    SA10 7ER Neath
    West Glamorgan
    British75974680001
    MILLER, Graham
    15 Jessop Road
    Highcross
    NP1 0BS Newport
    Gwent
    Director
    15 Jessop Road
    Highcross
    NP1 0BS Newport
    Gwent
    British6136990002
    MILLS, Robert John Henry
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    Director
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    EnglandBritish62567910001
    MORAN, Mark
    Oatlands
    Glosthorpe Manor East Winch Road
    PE32 1NA Kings Lynn
    Norfolk
    Director
    Oatlands
    Glosthorpe Manor East Winch Road
    PE32 1NA Kings Lynn
    Norfolk
    British60066000001
    MORGAN, John Peter William
    Seabank House 18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    Director
    Seabank House 18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    British67028520001
    MORTON, Simon Stuart
    21 Priory Oak
    Brackla
    CF31 2HY Bridgend
    Mid-Glamorgan
    Director
    21 Priory Oak
    Brackla
    CF31 2HY Bridgend
    Mid-Glamorgan
    British6136960001
    MOSS, Andrew John
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    Director
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    British55351010001
    O'CARROLL, Brendan
    Clare House
    Mynyddbach Shirenewton
    NP6 6RN Chepstow
    Gwent
    Director
    Clare House
    Mynyddbach Shirenewton
    NP6 6RN Chepstow
    Gwent
    British67878590002
    PEACH, Anthony John
    Orchard Cottage Five Lanes
    Caerwent
    NP6 4PQ Newport
    Gwent
    Director
    Orchard Cottage Five Lanes
    Caerwent
    NP6 4PQ Newport
    Gwent
    British6137000001
    RAWLINSON, Henry Thomas
    Cuckoo Hill House The Common
    St Briarels
    GL15 6SQ Lydney
    Gloucestershire
    Director
    Cuckoo Hill House The Common
    St Briarels
    GL15 6SQ Lydney
    Gloucestershire
    British60639680004
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Director
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    EnglandBritish1037770001
    SEDDON, Andrew David
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    Director
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    British68650190001
    STUART, Ian
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    Director
    Old Smithy
    Upper Culham
    RG10 8NR Wargrave
    Berkshire
    United KingdomBritish95599700001
    THOMAS, William Roger
    Laburnum House
    Duffryn Lane, St. Nicholas
    CF5 6TA Cardiff
    Director
    Laburnum House
    Duffryn Lane, St. Nicholas
    CF5 6TA Cardiff
    British78700020001
    THOMPSON, Adrian
    5 Kestell Drive Windsor Quay
    Grangetown
    CF1 7BF Cardiff
    Director
    5 Kestell Drive Windsor Quay
    Grangetown
    CF1 7BF Cardiff
    British55492520001
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    TURNER, Brian Charles
    Ravensworth
    Thirlestaine Road
    GL53 7AS Cheltenham
    Gloucestershire
    Director
    Ravensworth
    Thirlestaine Road
    GL53 7AS Cheltenham
    Gloucestershire
    British5135500001
    WALKERDINE, Michael David
    Woodlands House
    Moors Lane Bourton On The Water
    GL54 2HA Cheltenham
    Gloucestershire
    Director
    Woodlands House
    Moors Lane Bourton On The Water
    GL54 2HA Cheltenham
    Gloucestershire
    British62708030003

    Who are the persons with significant control of CATNIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tata Steel Uk Limited
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number2280000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CATNIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 15, 1980
    Delivered On Oct 16, 1980
    Satisfied
    Amount secured
    £500,000 & all other monies due or to become due from the company to the chargee
    Short particulars
    F/H factory near caerphilly mid glam all fixtures & fittings & & machinery as defined in doc M58. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Eagle Star Insurance Company LTD
    Transactions
    • Oct 16, 1980Registration of a charge
    • Jan 26, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 04, 1979
    Delivered On Jul 17, 1979
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at pontygwindy industrial estate caerphilly mid glam.
    Persons Entitled
    • Allied Irish Finance Company LTD
    Transactions
    • Jul 17, 1979Registration of a charge
    • Jul 07, 2021All of the property or undertaking no longer forms part of the charge (MR05)
    Legal charge
    Created On May 07, 1970
    Acquired On Nov 24, 1974
    Delivered On Jul 07, 1977
    Satisfied
    Amount secured
    £44,647.36
    Short particulars
    All that piece or parcel of land situate at the pontygwindy industrial estate caerphilly containing in the whole 111,866 superficial sq ft or thereabouts together with the premises and, buildings erected thereon situate at and known as the catnic factory and offices pontygwindy industrial estate aforesaid.
    Persons Entitled
    • Rhymney Valley District Council.
    Transactions
    • Jul 07, 1977Registration of a charge
    • Feb 22, 1989Registration of a charge

    Does CATNIC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2023Commencement of winding up
    Mar 22, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Ian Harvey Dean
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham

    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