Company NameCathco Property Holdings Limited
Company StatusDissolved
Company Number03461623
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 5 months ago)
Dissolution Date22 June 2016 (7 years, 9 months ago)
Previous NameCathco Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel Alan Dick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address47a Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JJ
Director NameNathan Paul Kempin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(same day as company formation)
RoleEstate Management
Country of ResidenceMonaco
Correspondence AddressVilla Hermosa
9 Boulevard De Suisse
Monaco
Mc98000
Secretary NameMr Craig Lancelot Mitchell
NationalityBritish
StatusClosed
Appointed11 July 2003(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 22 June 2016)
RoleCompany Director
Correspondence AddressThe Manor House
Hungarton
Leicester
Leicestershire
LE7 9JR
Director NameJohn Anthony Knight
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(7 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 22 June 2016)
RoleProject Manager
Correspondence Address19 Maitland Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4GT
Secretary NameNicholas John Yates
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rowton Rise
Standish
Wigan
Lancashire
WN1 2TU
Secretary NameDavid Baybutt
NationalityBritish
StatusResigned
Appointed19 October 2000(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 22 February 2001)
RoleSolicitor
Correspondence Address42 The Common
Parbold
Wigan
Lancashire
WN8 7DS
Secretary NameGerard Joseph Kennedy
NationalityBritish
StatusResigned
Appointed05 April 2001(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 October 2008)
RoleSurveyor
Correspondence Address3 Manor Grove
Skelmersdale
Wigan
Lancashire
WN8 8NE
Director NameGerard Joseph Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(3 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 October 2008)
RoleSurveyor
Correspondence Address3 Manor Grove
Skelmersdale
Wigan
Lancashire
WN8 8NE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2008
Turnover£1,014,053
Net Worth£15,758,324
Cash£42,588
Current Liabilities£4,367,248

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 June 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2016Administrator's progress report to 27 January 2012 (23 pages)
22 March 2016Notice of move from Administration to Dissolution on 16 March 2016 (42 pages)
3 March 2016Administrator's progress report to 27 January 2016 (22 pages)
27 November 2015Notice of extension of period of Administration (2 pages)
25 August 2015Administrator's progress report to 27 July 2015 (23 pages)
19 March 2015Notice of extension of period of Administration (3 pages)
20 February 2015Administrator's progress report to 27 January 2015 (37 pages)
29 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 29 September 2014 (2 pages)
28 August 2014Administrator's progress report to 27 July 2014 (25 pages)
27 February 2014Administrator's progress report to 27 January 2014 (26 pages)
9 October 2013Notice of extension of period of Administration (1 page)
7 August 2013Administrator's progress report to 27 July 2013 (24 pages)
26 July 2013Notice of resignation of an administrator (1 page)
28 February 2013Administrator's progress report to 27 January 2013 (26 pages)
3 September 2012Administrator's progress report to 27 July 2012 (25 pages)
8 March 2012Administrator's progress report to 27 January 2012 (23 pages)
8 March 2012Notice of extension of period of Administration (1 page)
12 September 2011Administrator's progress report to 12 August 2011 (22 pages)
12 September 2011Notice of extension of period of Administration (1 page)
20 April 2011Administrator's progress report to 15 March 2011 (21 pages)
1 December 2010Statement of affairs with form 2.14B (10 pages)
23 November 2010Notice of deemed approval of proposals (1 page)
11 November 2010Statement of administrator's proposal (22 pages)
27 September 2010Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 27 September 2010 (2 pages)
24 September 2010Appointment of an administrator (1 page)
20 July 2010Particulars of a mortgage or charge / charge no: 119 (5 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
(5 pages)
5 June 2009Full accounts made up to 31 May 2008 (17 pages)
18 December 2008Full accounts made up to 31 May 2007 (16 pages)
27 November 2008Appointment terminated director and secretary gerard kennedy (1 page)
24 November 2008Return made up to 23/10/08; full list of members (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 118 (5 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
29 November 2007Return made up to 23/10/07; full list of members (8 pages)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
11 April 2007Full accounts made up to 31 May 2006 (15 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (5 pages)
1 December 2006Particulars of mortgage/charge (4 pages)
7 November 2006Return made up to 23/10/06; full list of members (8 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
13 June 2006Full accounts made up to 31 May 2005 (13 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
24 October 2005Return made up to 23/10/05; full list of members (8 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
29 July 2005New director appointed (2 pages)
26 July 2005Resolutions
  • RES13 ‐ Sec 320 pur property 22/06/05
(1 page)
21 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Full accounts made up to 31 May 2004 (13 pages)
5 July 2005Director's particulars changed (1 page)
17 June 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (4 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Particulars of mortgage/charge (3 pages)
30 October 2004Return made up to 23/10/04; full list of members (8 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Full accounts made up to 31 May 2003 (13 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
16 January 2004Full accounts made up to 31 May 2002 (13 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Return made up to 23/10/03; full list of members (8 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003New secretary appointed (2 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Director's particulars changed (1 page)
14 May 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Return made up to 23/10/02; full list of members (7 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Accounts for a small company made up to 31 May 2001 (7 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
30 August 2002Particulars of mortgage/charge (4 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Return made up to 23/10/01; full list of members (7 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001New director appointed (2 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Declaration of mortgage charge released/ceased (2 pages)
7 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
29 May 2001New secretary appointed (2 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001New secretary appointed (2 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2001Full accounts made up to 31 May 2000 (12 pages)
5 March 2001Secretary resigned (1 page)
12 January 2001Return made up to 06/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
20 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Declaration of mortgage charge released/ceased (1 page)
5 December 2000Particulars of mortgage/charge (3 pages)
26 October 2000New secretary appointed (2 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (1 page)
9 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Return made up to 06/11/99; full list of members (5 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Declaration of mortgage charge released/ceased (2 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 November 1999Declaration of mortgage charge released/ceased (2 pages)
19 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1999Declaration of mortgage charge released/ceased (2 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
28 July 1999Director's particulars changed (1 page)
13 July 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
26 May 1999Registered office changed on 26/05/99 from: 10/14 library street wigan greater manchester WN1 1NW (1 page)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Return made up to 06/11/98; full list of members (6 pages)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Particulars of mortgage/charge (15 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
2 January 1998Company name changed cathco developments LIMITED\certificate issued on 05/01/98 (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
6 November 1997Incorporation (10 pages)