CATALYSTS LIMITED

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

    Company NameCATALYSTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02508575
    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 CATALYSTS LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Computer facilities management activities (62030) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is CATALYSTS LIMITED located?

    Registered Office Address
    Pem
    Salisbury House
    CB1 2LA Station Road
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CATALYSTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATALYST ELECTRONIC PUBLISHING LIMITEDSep 05, 1990Sep 05, 1990
    SPEED 350 LIMITEDJun 05, 1990Jun 05, 1990

    What are the latest accounts for CATALYSTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CATALYSTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 15, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 15, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 15, 2020

    13 pagesLIQ03

    Registered office address changed from Innovation Centre Annexe Suite W-16 Howbery Business Park Rackham West Sussex RH20 2EX to Pem Salisbury House Station Road Cambridgeshire CB1 2LA on Jun 26, 2019

    2 pagesAD01

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Innovation Centre Annexe Suite W-16 Howbery Business Park Wallingford Oxfordshire OX10 8BA England to Innovation Centre Annexe Suite W-16 Howbery Business Park Rackham West Sussex RH20 2EX on May 08, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 16, 2019

    LRESEX

    Statement of affairs

    11 pagesLIQ02

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Nigel Ronald Phelps on Mar 28, 2017

    2 pagesCH01

    Annual return made up to Jun 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Nigel Ronald Phelps on Apr 15, 2016

    3 pagesCH01

    Registered office address changed from 10 Greycoat Place London SW1P 1SB to Innovation Centre Annexe Suite W-16 Howbery Business Park Wallingford Oxfordshire OX10 8BA on Jun 13, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jun 05, 2015

    21 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 05, 2015

    16 pagesRP04

    Annual return made up to Jun 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 100,000
    SH01
    Annotations
    DateAnnotation
    Feb 01, 2016A second filed AR01 was registered on 05/06/15 and then on 01/02/16.

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    All of the property or undertaking has been released from charge 2

    2 pagesMR05

    Who are the officers of CATALYSTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Raymond Richard
    Skinners Cottage
    Rackham Street
    RH20 2EX Rackham
    West Sussex
    Director
    Skinners Cottage
    Rackham Street
    RH20 2EX Rackham
    West Sussex
    EnglandBritishDirector24743390002
    PHELPS, Nigel Ronald
    Thames Road
    Goring
    RG8 9AH Reading
    7 Thames Bank
    England
    Director
    Thames Road
    Goring
    RG8 9AH Reading
    7 Thames Bank
    England
    EnglandBritishManaging Director179286090003
    KEY, Roy John
    19 Gorselands
    RG14 6PU Newbury
    Berkshire
    Secretary
    19 Gorselands
    RG14 6PU Newbury
    Berkshire
    British9609030001
    PHELPS, Nigel Ronald
    3 Barby Road
    CV22 5DN Rugby
    Warwickshire
    Secretary
    3 Barby Road
    CV22 5DN Rugby
    Warwickshire
    British52339740001
    WEBB, Sharon Elizabeth
    Thorney Leys
    OX28 5PH Witney
    279
    Oxfordshire
    Secretary
    Thorney Leys
    OX28 5PH Witney
    279
    Oxfordshire
    BritishAccounts Supervisor74780760002
    BACON, Michael Francis, Dr
    Ojo Del Sol
    San Antonio
    La Herradura
    Granada
    Director
    Ojo Del Sol
    San Antonio
    La Herradura
    Granada
    SpainRetired48991630001
    BACON, Philip Darrell
    1 Swayland House
    Fermor Road
    TN6 2AJ Crowborough
    East Sussex
    Director
    1 Swayland House
    Fermor Road
    TN6 2AJ Crowborough
    East Sussex
    BritishComputer Programmer42611980001
    CRAWSHAW, Hugh Sebastian
    22 Brettingham Gate
    SN3 1NH Swindon
    Wiltshire
    Director
    22 Brettingham Gate
    SN3 1NH Swindon
    Wiltshire
    United KingdomBritishCompany Director36257510001
    CURRY, John Henry
    Churchways
    Burton Lane,
    HP27 9JF Monks Risborough
    Buckinghamshire
    Director
    Churchways
    Burton Lane,
    HP27 9JF Monks Risborough
    Buckinghamshire
    BritishManagement Consultant75397450001
    DAWSON, Anthony
    Sackville
    Tonbridge Road
    TN11 9HN Hildenborough
    Kent
    Director
    Sackville
    Tonbridge Road
    TN11 9HN Hildenborough
    Kent
    BritishManager48991520001
    DREW, Roger John
    Sackville
    Tonbridge Road
    TN11 9HN Hildenborough
    Kent
    Director
    Sackville
    Tonbridge Road
    TN11 9HN Hildenborough
    Kent
    BritishManager10136170004
    JEFFREY, Andrew
    Crouch Street
    OX16 9PP Banbury
    3
    Oxon
    Director
    Crouch Street
    OX16 9PP Banbury
    3
    Oxon
    United KingdomBritishMarketer136700490001
    KEY, Roy John
    19 Gorselands
    RG14 6PU Newbury
    Berkshire
    Director
    19 Gorselands
    RG14 6PU Newbury
    Berkshire
    BritishChartered Accountant9609030001
    KINGON, Neil Bernard
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    Director
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    BritishChartered Accountant4704070001
    O'HANLON, Michael Joseph
    White Woods
    Braxted Chart
    TN16 1LS Westerham
    Kent
    Director
    White Woods
    Braxted Chart
    TN16 1LS Westerham
    Kent
    United KingdomBritishCompany Director64186120001
    PHELPS, Nigel Ronald
    3 Barby Road
    CV22 5DN Rugby
    Warwickshire
    Director
    3 Barby Road
    CV22 5DN Rugby
    Warwickshire
    BritishEngineer52339740001
    THOMPSON, Dennis
    12 Riverhead House
    Worships Hill Riverhead
    TN13 2AP Sevenoaks
    Kent
    Director
    12 Riverhead House
    Worships Hill Riverhead
    TN13 2AP Sevenoaks
    Kent
    BritishCompany Director58992920001

    Who are the persons with significant control of CATALYSTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nigel Ronald Phelps
    Thames Road
    Goring
    RG8 9AH Reading
    7
    England
    Jul 01, 2016
    Thames Road
    Goring
    RG8 9AH Reading
    7
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does CATALYSTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 06, 1998
    Delivered On Sep 15, 1998
    Outstanding
    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
    • Sep 15, 1998Registration of a charge (395)
    • Oct 08, 2014All of the property or undertaking has been released from the charge (MR05)
    Single debenture
    Created On Jan 31, 1991
    Delivered On Feb 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 11, 1991Registration of a charge
    • Nov 03, 1997Statement of satisfaction of a charge in full or part (403a)

    Does CATALYSTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2023Due to be dissolved on
    Apr 16, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Katherine Merry
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire
    practitioner
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire
    Ben Dyer
    Salisbury House Station Road
    CB1 2LA Cambridge
    practitioner
    Salisbury House Station Road
    CB1 2LA Cambridge

    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