CATALYSTS LIMITED
Overview
Company Name | CATALYSTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02508575 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CATALYSTS LIMITED?
Company Name | From | Until |
---|---|---|
CATALYST ELECTRONIC PUBLISHING LIMITED | Sep 05, 1990 | Sep 05, 1990 |
SPEED 350 LIMITED | Jun 05, 1990 | Jun 05, 1990 |
What are the latest accounts for CATALYSTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CATALYSTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2021 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 15, 2020 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel Ronald Phelps on Mar 28, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nigel Ronald Phelps on Apr 15, 2016 | 3 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 05, 2015 | 21 pages | RP04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 05, 2015 | 16 pages | RP04 | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 2 | 2 pages | MR05 | ||||||||||
Who are the officers of CATALYSTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Raymond Richard | Director | Skinners Cottage Rackham Street RH20 2EX Rackham West Sussex | England | British | Director | 24743390002 | ||||
PHELPS, Nigel Ronald | Director | Thames Road Goring RG8 9AH Reading 7 Thames Bank England | England | British | Managing Director | 179286090003 | ||||
KEY, Roy John | Secretary | 19 Gorselands RG14 6PU Newbury Berkshire | British | 9609030001 | ||||||
PHELPS, Nigel Ronald | Secretary | 3 Barby Road CV22 5DN Rugby Warwickshire | British | 52339740001 | ||||||
WEBB, Sharon Elizabeth | Secretary | Thorney Leys OX28 5PH Witney 279 Oxfordshire | British | Accounts Supervisor | 74780760002 | |||||
BACON, Michael Francis, Dr | Director | Ojo Del Sol San Antonio La Herradura Granada | Spain | Retired | 48991630001 | |||||
BACON, Philip Darrell | Director | 1 Swayland House Fermor Road TN6 2AJ Crowborough East Sussex | British | Computer Programmer | 42611980001 | |||||
CRAWSHAW, Hugh Sebastian | Director | 22 Brettingham Gate SN3 1NH Swindon Wiltshire | United Kingdom | British | Company Director | 36257510001 | ||||
CURRY, John Henry | Director | Churchways Burton Lane, HP27 9JF Monks Risborough Buckinghamshire | British | Management Consultant | 75397450001 | |||||
DAWSON, Anthony | Director | Sackville Tonbridge Road TN11 9HN Hildenborough Kent | British | Manager | 48991520001 | |||||
DREW, Roger John | Director | Sackville Tonbridge Road TN11 9HN Hildenborough Kent | British | Manager | 10136170004 | |||||
JEFFREY, Andrew | Director | Crouch Street OX16 9PP Banbury 3 Oxon | United Kingdom | British | Marketer | 136700490001 | ||||
KEY, Roy John | Director | 19 Gorselands RG14 6PU Newbury Berkshire | British | Chartered Accountant | 9609030001 | |||||
KINGON, Neil Bernard | Director | Green Pastures Bullocks Farm Lane Wheeler End HP14 3NQ High Wycombe Buckinghamshire | British | Chartered Accountant | 4704070001 | |||||
O'HANLON, Michael Joseph | Director | White Woods Braxted Chart TN16 1LS Westerham Kent | United Kingdom | British | Company Director | 64186120001 | ||||
PHELPS, Nigel Ronald | Director | 3 Barby Road CV22 5DN Rugby Warwickshire | British | Engineer | 52339740001 | |||||
THOMPSON, Dennis | Director | 12 Riverhead House Worships Hill Riverhead TN13 2AP Sevenoaks Kent | British | Company Director | 58992920001 |
Who are the persons with significant control of CATALYSTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Nigel Ronald Phelps | Jul 01, 2016 | Thames Road Goring RG8 9AH Reading 7 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CATALYSTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CATALYSTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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