CAT DEVELOPMENTS LIMITED
BEXLEY

Hellopages » Greater London » Bexley » DA5 2AY

Company number 03233014
Status Active
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address 17 DARTFORD ROAD, BEXLEY, KENT, DA5 2AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Satisfaction of charge 37 in full. The most likely internet sites of CAT DEVELOPMENTS LIMITED are www.catdevelopments.co.uk, and www.cat-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Cat Developments Limited is a Private Limited Company. The company registration number is 03233014. Cat Developments Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of Cat Developments Limited is 17 Dartford Road Bexley Kent Da5 2ay. . DUHIG, Carol Ann is a Secretary of the company. DUHIG, Tracy Jane is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DUHIG, Carol Ann
Appointed Date: 02 August 1996

Director
DUHIG, Tracy Jane
Appointed Date: 02 August 1996
64 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Persons With Significant Control

Miss Tracy Jane Duhig
Notified on: 2 August 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CAT DEVELOPMENTS LIMITED Events

15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
08 Jun 2016
Total exemption full accounts made up to 31 August 2015
04 Jan 2016
Satisfaction of charge 37 in full
04 Jan 2016
Satisfaction of charge 31 in full
23 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2

...
... and 142 more events
20 Nov 1996
New secretary appointed
20 Nov 1996
New director appointed
20 Nov 1996
Secretary resigned
20 Nov 1996
Director resigned
02 Aug 1996
Incorporation

CAT DEVELOPMENTS LIMITED Charges

20 March 2013
Deed of rental assignment
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The rent being all its right title benefit and interest in…
20 March 2013
Charge over rent account
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Right title and interest in the charged balance being the…
20 March 2013
Legal charge
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property being 2,4 and 6 basildon road london t/n SGL345853…
16 June 2009
Legal charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H first floor flat,19 herbert road,london t/no:SGL293499…
21 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H flat 3 107 dane road margate kent t/no k 557715.
21 August 2007
Rent charge agreement
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: All rents now owing or hereafter to become owing to it in…
21 August 2007
Debenture
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 August 2007
Rent charge agreement
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: All rents owing or to be come owing in respect of the…
21 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: The f/h property known as 8 wilderness hill margate kent…
25 May 2007
Legal charge
Delivered: 31 May 2007
Status: Satisfied on 7 January 2015
Persons entitled: Egt Finance Limited
Description: F/H 59 sweyn road cliftonville margate kent t/n K590439.
25 May 2007
Rent charge agreement
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: All rents owing. See the mortgage charge document for full…
5 March 2007
Rent charge agreement
Delivered: 7 March 2007
Status: Satisfied on 16 February 2013
Persons entitled: Egt Finance Limited
Description: All rents now owing or hereafter to become owing in respect…
5 March 2007
Legal charge
Delivered: 7 March 2007
Status: Satisfied on 16 February 2013
Persons entitled: Egt Finance Limited
Description: All that f/h property situate and k/a 13 highfields close…
28 April 2006
Legal charge
Delivered: 12 May 2006
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: The f/h land being 43 and 45 high street margate thanet…
18 January 2006
Debenture (floating charge)
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
18 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: F/H 28 & 30 harold road margate t/nos K95449 & K480933…
22 December 2004
Rent charge agrement
Delivered: 23 December 2004
Status: Satisfied on 21 January 2013
Persons entitled: Egt Bridging Finance Limited
Description: All rents in respect of the f/h property k/a 34 woodland…
22 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 21 January 2013
Persons entitled: Egt Bridging Finance Limited
Description: F/H property k/a 34 woodland terrace london t/no SGL252614.
22 October 2004
Legal charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property being 72 & 74 upper wickham lane east wickham…
14 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a units 5, 6 and 7 westwood industrial…
16 August 2004
Debenture
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
22 July 2004
Legal charge
Delivered: 11 August 2004
Status: Satisfied on 4 June 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 74 nash court gardens, margate t/n…
20 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property 69 grosvenor place margate t/n K449454…
14 May 2004
Legal charge
Delivered: 18 May 2004
Status: Satisfied on 4 June 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a lying to the north east of northumberland…
23 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 4 June 2014
Persons entitled: Nationwide Building Society
Description: The f/h property known as 51 the ridings cliftonville…
1 April 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 4 January 2016
Persons entitled: Nationwide Building Society
Description: The f/h property known as 13 well hall parade eltham…
30 January 2004
Legal charge
Delivered: 13 February 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property 145 canterbury road margate kent t/n K555059…
24 November 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: F/H property 62 red lion lane shooters hill in the london…
9 October 2003
Legal charge
Delivered: 23 October 2003
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: F/H property k/a 128 westmount road greenwich london t/no…
27 August 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property known as first…
17 July 2003
Legal charge
Delivered: 29 July 2003
Status: Satisfied on 7 January 2015
Persons entitled: Nationwide Building Society
Description: F/H 58 st nicholas road plumstead and l/h gff 58 st…
25 April 2003
Legal charge
Delivered: 13 May 2003
Status: Satisfied on 4 January 2016
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property known as 140…
31 October 2002
Legal charge
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 79 portmeadow walk thamesmead SE2 9NY (f/h) and flat b 177…
14 January 2002
Legal charge
Delivered: 30 January 2002
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: The property k/a 121 marmadon road plumstead london…
8 January 2002
Legal charge
Delivered: 15 January 2002
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Socieyt
Description: F/H 24 orchard rise east sidcup l/b of bexley SGL122369…
18 December 2001
Legal charge
Delivered: 21 December 2001
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: Freehold property known as 34 woodland terrace london…
13 September 2001
Legal charge
Delivered: 18 September 2001
Status: Satisfied on 26 June 2002
Persons entitled: Greenwich Finance & Securities Limited
Description: All that f/h property k/a 34 woodland terrace, london, SE7…
24 July 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 77 wordsworth house woolwich common…
26 June 2001
Legal charge
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Dene knowle 19 dartford road bexley t/n K29828. Together…
26 June 2001
Debenture
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
1 December 2000
Legal charge
Delivered: 8 December 2000
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: All that property k/a 88 eglinton hill and adjoining london…
1 December 2000
Debenture
Delivered: 8 December 2000
Status: Satisfied on 16 February 2013
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
11 October 2000
Legal charge
Delivered: 20 October 2000
Status: Satisfied on 17 May 2002
Persons entitled: Egt Finance Limited
Description: F/H property k/a 41 owenite street abbey wood london SE2…
14 August 2000
Legal charge
Delivered: 1 September 2000
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: Property k/a 6 marechal niel parade main road sidcup l/b…
14 August 2000
Legal charge
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 2,4 and 6 basildon road abbey wood l/b…
14 August 2000
Debenture
Delivered: 1 September 2000
Status: Satisfied on 16 February 2013
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
25 October 1999
Legal charge
Delivered: 2 November 1999
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: The property known 38 long walk, plumstead, london SE8 3TE…
20 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 17 May 2002
Persons entitled: Egt Finance Limited
Description: F/H 88 eglington hill london SE18 3DY and all buildings and…
26 August 1999
Legal charge
Delivered: 14 September 1999
Status: Satisfied on 17 May 2002
Persons entitled: Egt Finance Limited
Description: 17 nickelby close thamesmead london and all buildings and…
26 August 1999
Debenture
Delivered: 14 September 1999
Status: Satisfied on 17 May 2002
Persons entitled: Egt Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 July 1999
Debenture
Delivered: 23 July 1999
Status: Satisfied on 16 February 2013
Persons entitled: Nationwide Building Society
Description: Floating charge its undertaking and all its property assets…
12 July 1999
Legal charge
Delivered: 23 July 1999
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: All that property k/a the f/h land known as 1 brookdene…
29 June 1999
Legal charge
Delivered: 20 July 1999
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: 57 eglinton road plumstead 113 benares road. Together with…
10 June 1999
Debenture
Delivered: 26 June 1999
Status: Satisfied on 16 February 2013
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
10 June 1999
Legal charge
Delivered: 26 June 1999
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: 51 owenite street abbey wood greenwich-SGL143976. Together…
25 February 1999
Legal charge
Delivered: 3 March 1999
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: 22 invicta road dartford kent.. Together with all buildings…
25 January 1999
Legal charge
Delivered: 10 February 1999
Status: Satisfied on 21 January 2013
Persons entitled: Nationwide Building Society
Description: 26 willenhall road london and 4 thirlmere road barnhurst…
25 January 1999
Debenture
Delivered: 10 February 1999
Status: Satisfied on 16 February 2013
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
15 January 1999
Debenture
Delivered: 21 January 1999
Status: Satisfied on 17 May 2002
Persons entitled: Egt Bridging Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 September 1998
Debenture
Delivered: 2 October 1998
Status: Satisfied on 17 May 2002
Persons entitled: Egt Finance Limited
Description: F/H property k/a 4 thirlmere road barnehurst kent t/no…
10 September 1998
Mortgage debenture
Delivered: 29 September 1998
Status: Satisfied on 17 May 2002
Persons entitled: Egt Finance Limited
Description: F/H property situate and k/a 26 willenhall road SE18 t/no:…
30 March 1998
Debenture
Delivered: 7 April 1998
Status: Satisfied on 17 May 2002
Persons entitled: Egt Finance Limited
Description: Property k/a 23 bannockburn road london t/no SGL295018…