Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATCHDECREE LIMITED
Company Information for

CATCHDECREE LIMITED

TROWBRIDGE, WILTSHIRE, BA14,
Company Registration Number
03205850
Private Limited Company
Dissolved

Dissolved 2017-10-17

Company Overview

About Catchdecree Ltd
CATCHDECREE LIMITED was founded on 1996-05-30 and had its registered office in Trowbridge. The company was dissolved on the 2017-10-17 and is no longer trading or active.

Key Data
Company Name
CATCHDECREE LIMITED
 
Legal Registered Office
TROWBRIDGE
WILTSHIRE
 
Filing Information
Company Number 03205850
Date formed 1996-05-30
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-10-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATCHDECREE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PETER HEMMINGS
Director 1996-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOY
Company Secretary 1996-06-18 2006-07-31
ALAN JOY
Director 1996-11-01 2006-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-05-30 1996-06-18
INSTANT COMPANIES LIMITED
Nominated Director 1996-05-30 1996-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER HEMMINGS ESSE QUAM VIDERI LIMITED Director 2006-11-20 CURRENT 2006-11-20 Active
ANTHONY PETER HEMMINGS SMITH KINNEIR LTD Director 1999-09-07 CURRENT 1999-09-07 Active - Proposal to Strike off
ANTHONY PETER HEMMINGS CATDEC PROPERTIES LTD Director 1999-04-28 CURRENT 1999-04-28 Dissolved 2017-10-17
ANTHONY PETER HEMMINGS ALAN JOY WINDOWS LTD Director 1999-04-28 CURRENT 1999-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-21DS01APPLICATION FOR STRIKING-OFF
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-28AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-28AA01PREVSHO FROM 30/04/2016 TO 29/04/2016
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0130/05/16 FULL LIST
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0130/05/15 FULL LIST
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0130/05/14 FULL LIST
2014-01-29AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-18AR0130/05/13 FULL LIST
2013-02-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-15AR0130/05/12 FULL LIST
2011-10-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-12AR0130/05/11 FULL LIST
2011-02-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-12AR0130/05/10 FULL LIST
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-13363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288bSECRETARY RESIGNED
2006-08-02363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-06-06363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-23363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-02-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-17363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS; AMEND
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-06-07363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-12-16AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-30395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/02
2002-06-28363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-11-16AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-07-29363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-22AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-22363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-11-12287REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 75A BRADFORD ROAD ATWORTH MELKSHAM WILTSHIRE SN12 8HY
1999-09-18395PARTICULARS OF MORTGAGE/CHARGE
1999-09-07395PARTICULARS OF MORTGAGE/CHARGE
1999-09-07395PARTICULARS OF MORTGAGE/CHARGE
1999-06-16363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1998-09-15395PARTICULARS OF MORTGAGE/CHARGE
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-27363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-05-02395PARTICULARS OF MORTGAGE/CHARGE
1998-05-02395PARTICULARS OF MORTGAGE/CHARGE
1998-01-16AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-04287REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 4,PENNYCRESS DRIVE MELKSHAM WILTSHIRE SN12 7SQ
1997-08-04225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97
1997-06-20395PARTICULARS OF MORTGAGE/CHARGE
1997-06-11363(287)REGISTERED OFFICE CHANGED ON 11/06/97
1997-06-11363sRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1997-04-1488(2)RAD 04/04/97--------- £ SI 98@1=98 £ IC 2/100
1996-11-26288aNEW DIRECTOR APPOINTED
1996-09-27395PARTICULARS OF MORTGAGE/CHARGE
1996-09-25395PARTICULARS OF MORTGAGE/CHARGE
1996-07-10288SECRETARY RESIGNED
1996-07-10288DIRECTOR RESIGNED
1996-07-10288NEW DIRECTOR APPOINTED
1996-07-10287REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU
1996-07-10288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CATCHDECREE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATCHDECREE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-08-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-10-04 Outstanding HSBC BANK PLC
LEGAL CHARGE 1999-09-17 Satisfied FIRST NATIONAL BANK PLC
DEBENTURE 1999-09-07 Outstanding REGENTSMEAD LIMITED
LEGAL CHARGE 1999-09-07 Outstanding REGENTSMEAD LIMITED
LEGAL CHARGE 1998-09-15 Outstanding REGENTSMEAD LIMITED
LEGAL CHARGE 1998-05-02 Outstanding REGENTSMEAD LIMITED
DEBENTURE 1998-05-02 Outstanding REGENTSMEAD LIMITED
DEBENTURE 1997-06-20 Outstanding MIDLAND BANK PLC
DEBENTURE 1996-09-27 Outstanding REGENTSMEAD LIMITED
LEGAL CHARGE 1996-09-25 Outstanding REGENTSMEAD LIMITED
Creditors
Creditors Due Within One Year 2013-04-30 £ 1,451
Creditors Due Within One Year 2012-04-30 £ 1,451

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CATCHDECREE LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 100,095
Current Assets 2012-04-30 £ 100,095
Debtors 2013-04-30 £ 100,091
Debtors 2012-04-30 £ 100,091
Shareholder Funds 2013-04-30 £ 98,644
Shareholder Funds 2012-04-30 £ 98,644

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATCHDECREE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CATCHDECREE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATCHDECREE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CATCHDECREE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CATCHDECREE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATCHDECREE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATCHDECREE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.