CATCHING AIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCATCHING AIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03953310
    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 CATCHING AIR LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CATCHING AIR LIMITED located?

    Registered Office Address
    c/o BASE ONE
    8wr Waldegrave Road
    TW11 8GT Teddington
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CATCHING AIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for CATCHING AIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 17, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 186,575
    SH01

    Termination of appointment of John Stanton as a secretary on Mar 31, 2015

    1 pagesTM02

    Termination of appointment of John Stanton as a director on Mar 31, 2015

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Mar 17, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 186,575
    SH01

    Register inspection address has been changed from Harlequin House High Street Teddington Middlesex TW11 8EE United Kingdom

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Registered office address changed from , 3rd Floor Harlequin House 7, the High Street, Teddington, Middlesex, TW11 8EE, Uk on Oct 17, 2013

    1 pagesAD01

    Annual return made up to Mar 17, 2013 with full list of shareholders

    9 pagesAR01

    legacy

    4 pagesMG02

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    legacy

    4 pagesMG02

    legacy

    4 pagesMG02

    Annual return made up to Mar 17, 2012 with full list of shareholders

    9 pagesAR01

    Group of companies' accounts made up to Mar 31, 2011

    27 pagesAA

    Annual return made up to Mar 17, 2011 with full list of shareholders

    7 pagesAR01

    Purchase of own shares.

    4 pagesSH03

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    47 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer 1 b ord @ £1 26/04/2010
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Auth purchase of shares 27/04/2010
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of CATCHING AIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSH, Richard
    2 Market Garden Cottages
    Beaurepaire Park
    RG26 5EH Bramley
    Hampshire
    Director
    2 Market Garden Cottages
    Beaurepaire Park
    RG26 5EH Bramley
    Hampshire
    United KingdomBritish63378350002
    THOMAS, David John
    Eleanor Grove Barnes
    SW13 0PU Barnes
    2
    London
    Uk
    Director
    Eleanor Grove Barnes
    SW13 0PU Barnes
    2
    London
    Uk
    United KingdomBritish89668280003
    ROCHE, John Philip
    Wheathold Farm
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    Secretary
    Wheathold Farm
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    British30692560001
    STANTON, John
    43 Woodland Rise
    N10 3UN London
    Secretary
    43 Woodland Rise
    N10 3UN London
    British12830990001
    GIBSON, William Knatchbull, The Honourable
    46 Victoria Road
    W8 5RQ London
    Director
    46 Victoria Road
    W8 5RQ London
    United KingdomBritish9970260002
    STANTON, John
    43 Woodland Rise
    N10 3UN London
    Director
    43 Woodland Rise
    N10 3UN London
    United KingdomBritish12830990001

    Does CATCHING AIR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 07, 2008
    Delivered On May 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 13, 2008Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Mar 17, 2008
    Delivered On Apr 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company 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
    • Apr 02, 2008Registration of a charge (395)
    Fixed and floating charge
    Created On May 31, 2000
    Delivered On Jun 17, 2000
    Satisfied
    Amount secured
    The indebtedness of the company to the lender in the sum of £100,000
    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.
    Persons Entitled
    • Geoffrey Dowell
    Transactions
    • Jun 17, 2000Registration of a charge (395)
    • Dec 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 31, 2000
    Delivered On Jun 07, 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
    • Hsbc Bank PLC
    Transactions
    • Jun 07, 2000Registration of a charge (395)
    • Dec 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 31, 2000
    Delivered On Jun 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of clause 5 of a share sale agreement dated 31ST may 2000
    Short particulars
    See form 395 for full details. 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
    • Geoffrey Powell
    Transactions
    • Jun 03, 2000Registration of a charge (395)
    • Dec 13, 2012Statement of satisfaction of a charge in full or part (MG02)

    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