CATCHBAND TRADING LIMITED
DORSET

Hellopages » Dorset » East Dorset » BH31 7AJ

Company number 03795981
Status Liquidation
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address 60 RINGWOOD ROAD, VERWOOD, DORSET, BH31 7AJ
Home Country United Kingdom
Nature of Business 5225 - Retail alcoholic & other beverages, 5226 - Retail sale of tobacco products, 9133 - Other membership organisations
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Order of court to wind up; Notice of completion of voluntary arrangement; Notice to Registrar of companies voluntary arrangement taking effect. The most likely internet sites of CATCHBAND TRADING LIMITED are www.catchbandtrading.co.uk, and www.catchband-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Pokesdown Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Catchband Trading Limited is a Private Limited Company. The company registration number is 03795981. Catchband Trading Limited has been working since 25 June 1999. The present status of the company is Liquidation. The registered address of Catchband Trading Limited is 60 Ringwood Road Verwood Dorset Bh31 7aj. . MARDELL, Martin is a Secretary of the company. MARDELL, Martin is a Director of the company. TURNER, Sara Marie is a Director of the company. Secretary BALKWILL, Karen has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BALKWILL, Geoffrey Leonard has been resigned. Director BALKWILL, Geoffrey Leonard has been resigned. Director BALKWILL, Karen has been resigned. Director BALKWILL, Karen has been resigned. Director MARDELL, Martin has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Retail alcoholic & other beverages".


Current Directors

Secretary
MARDELL, Martin
Appointed Date: 22 February 2007

Director
MARDELL, Martin
Appointed Date: 22 February 2007
69 years old

Director
TURNER, Sara Marie
Appointed Date: 22 February 2007
62 years old

Resigned Directors

Secretary
BALKWILL, Karen
Resigned: 22 February 2007
Appointed Date: 11 August 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 August 1999
Appointed Date: 25 June 1999

Director
BALKWILL, Geoffrey Leonard
Resigned: 22 February 2007
Appointed Date: 31 October 2003
89 years old

Director
BALKWILL, Geoffrey Leonard
Resigned: 14 November 2000
Appointed Date: 11 August 1999
89 years old

Director
BALKWILL, Karen
Resigned: 22 February 2007
Appointed Date: 01 November 2003
57 years old

Director
BALKWILL, Karen
Resigned: 14 November 2000
Appointed Date: 11 August 1999
57 years old

Director
MARDELL, Martin
Resigned: 31 October 2003
Appointed Date: 15 November 2000
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 August 1999
Appointed Date: 25 June 1999

CATCHBAND TRADING LIMITED Events

19 Apr 2010
Order of court to wind up
10 Dec 2009
Notice of completion of voluntary arrangement
10 Dec 2009
Notice to Registrar of companies voluntary arrangement taking effect
30 Sep 2008
Notice to Registrar of companies voluntary arrangement taking effect
29 Aug 2008
Total exemption small company accounts made up to 31 October 2007
...
... and 35 more events
26 Aug 1999
Secretary resigned
26 Aug 1999
New secretary appointed;new director appointed
26 Aug 1999
Director resigned
26 Aug 1999
New director appointed
25 Jun 1999
Incorporation

CATCHBAND TRADING LIMITED Charges

16 April 2008
Mortgage
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 60 ringwood road verwood dorset t/no DT275289…
13 January 2006
Debenture
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 October 2003
Legal charge
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 73 ringwood road verwood dorset…
17 November 1999
Mortgage debenture
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…