NO CATCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNO CATCH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC214867
    JurisdictionScotland
    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 NO CATCH LIMITED?

    • (0502) /

    Where is NO CATCH LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    95 Bothwell Street
    G2 7JZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of NO CATCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHNSON SEAFARMS LIMITEDJan 17, 2001Jan 17, 2001

    What are the latest accounts for NO CATCH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for NO CATCH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NO CATCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    7 pages4.17(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    11 pages2.25B(Scot)

    Administrator's progress report

    9 pages2.20B(Scot)

    Administrator's progress report

    11 pages2.20B(Scot)

    Appointment of an administrator

    6 pages2.11B(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed johnson seafarms LIMITED\certificate issued on 13/06/07
    2 pagesCERTNM

    Full accounts made up to Dec 31, 2005

    17 pagesAA

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnFeb 14, 2007

    legacy

    363(288)

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of NO CATCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Heather May
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    Secretary
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    BritishChartered Accountant72112170001
    FOULKES, John Harold
    Ellingham House
    79 Pittville Lawn
    GL52 2BP Cheltenham
    Gloucestershire
    Director
    Ellingham House
    79 Pittville Lawn
    GL52 2BP Cheltenham
    Gloucestershire
    BritishCompany Director1657980008
    LLOYD, Michael Anthony
    4 Ravelston Place
    EH4 3DT Edinburgh
    Director
    4 Ravelston Place
    EH4 3DT Edinburgh
    BritishCompany Director73967240001
    ROBINSON, Clive William
    16 Chislehurst Road
    TW10 6PW Richmond
    Surrey
    Director
    16 Chislehurst Road
    TW10 6PW Richmond
    Surrey
    EnglandBritishDirector13438180002
    RZEPKOWSKI, Karol
    Helendale House
    Lerwick
    ZE1 0RG Shetland
    Director
    Helendale House
    Lerwick
    ZE1 0RG Shetland
    United KingdomBritishProjects/Marketing93792360001
    WRIGHT, Heather May
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    Director
    17 Galachlaw Shot
    EH10 7JF Edinburgh
    ScotlandBritishChartered Accountant72112170001
    CHANDLER, Andrew Philip
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    Secretary
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    BritishAccountant53832740002
    JOHNSON, Ivor Gilbert
    Havbruks
    ZE2 9QB Vidlin
    Shetland
    Secretary
    Havbruks
    ZE2 9QB Vidlin
    Shetland
    BritishSalmon Farmer46659920001
    VIGUIE, Laurent Louis Albert
    4 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    Secretary
    4 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    FrenchChairman103973630002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CHANDLER, Andrew Philip
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    Director
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    United KingdomBritishAccountant53832740002
    HEATHCOTE, Jonathan Lister
    Pear Tree Farm
    Bradley Road Kirtling
    CB8 9JB Newmarket
    Suffolk
    Director
    Pear Tree Farm
    Bradley Road Kirtling
    CB8 9JB Newmarket
    Suffolk
    United KingdomBritishBanker160333180001
    JOHNSON, Angus
    Langara
    Vidlin
    ZE2 9QB Shetland
    Director
    Langara
    Vidlin
    ZE2 9QB Shetland
    ScotlandBritishSalmon Farmer65832980002
    JOHNSON, Gordon
    Shalderslea
    Trondra
    ZE1 0XL Scalloway
    Shetland
    Director
    Shalderslea
    Trondra
    ZE1 0XL Scalloway
    Shetland
    ScotlandBritishCompany Director127374300001
    JOHNSON, Ivor Gilbert
    Havbruks
    ZE2 9QB Vidlin
    Shetland
    Director
    Havbruks
    ZE2 9QB Vidlin
    Shetland
    United KingdomBritishSalmon Farmer46659920001
    LEYLAND, Martin Thomas
    17 Cheyne Crescent
    Lerwick
    ZE1 0NS Shetland
    Director
    17 Cheyne Crescent
    Lerwick
    ZE1 0NS Shetland
    United KingdomBritishAccountant91503550001
    MASON, Robert Sturdee
    Blindwell House
    OX29 6PN North Leigh
    Oxfordshire
    Director
    Blindwell House
    OX29 6PN North Leigh
    Oxfordshire
    EnglandBritishBanker149738610001
    SMITH, David John
    16 Ridgmont Road
    AL1 3AF St Albans
    Hertfordshire
    Director
    16 Ridgmont Road
    AL1 3AF St Albans
    Hertfordshire
    United KingdomBritishChartered Accountant97320620001
    VIGUIE, Laurent Louis Albert
    4 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    Director
    4 Chelsea Crescent
    Chelsea Harbour
    SW10 0XB London
    FrenchCorporate Finance103973630002

    Does NO CATCH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 18, 2006
    Delivered On Nov 02, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kaupthing Singe & Friedlander Limited
    • Kaupthing Singe & Friedlander Limited
    Transactions
    • Nov 02, 2006Registration of a charge (410)
    • Nov 02, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Ship mortgage
    Created On Jan 18, 2005
    Delivered On Jan 26, 2005
    Satisfied
    Amount secured
    All sums due including all sums owed in terms of a loan agreement dated 10 february 2004
    Short particulars
    64/64TH shares in the fishing vessel known as "omega jsf" official number 908378.
    Persons Entitled
    • The Trustees of the Shetland Development Trust
    Transactions
    • Jan 26, 2005Registration of a charge (410)
    • Jul 25, 2008Statement of satisfaction of a charge in full or part (419a)
    Ship mortgage
    Created On Jan 11, 2005
    Delivered On Jan 21, 2005
    Satisfied
    Amount secured
    All sums due including all sums owed in terms of a loan agreement constituted by an offer of loan dated 10 february 2004 and the acceptance thereof
    Short particulars
    64/64TH shares in the fishing vessel known as "egilsay" official number 908377.
    Persons Entitled
    • The Trustees of the Shetland Development Trust
    Transactions
    • Jan 21, 2005Registration of a charge (410)
    • Jul 25, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 18, 2004
    Delivered On Mar 25, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Trustees of the Shetland Development Trust
    Transactions
    • Mar 25, 2004Registration of a charge (410)
    • Nov 07, 2006Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 16, 2002
    Delivered On May 27, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Angus Hansen Grains and Others as Trustees of Shetland Aquaculture Trust
    Transactions
    • May 27, 2002Registration of a charge (410)
    • Aug 25, 2006Statement of satisfaction of a charge in full or part (419a)

    Does NO CATCH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    3
    DateType
    May 12, 2009Administration ended
    Feb 19, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel Robert Whiteley
    Grant Thornton House Melton Street
    G2 7JZ London
    practitioner
    Grant Thornton House Melton Street
    G2 7JZ London
    Robert Caven
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    practitioner
    Grant Thornton
    95 Bothwell Street
    Glasgow
    G2 7jz
    4
    DateType
    Oct 07, 2015Dissolved on
    May 12, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Caven
    95 Bothwell Street
    Glasgow
    G2 7JZ
    practitioner
    95 Bothwell Street
    Glasgow
    G2 7JZ
    Daniel Robert Whiteley Smith
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London
    Notesscottish-insolvency-info

    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