CATCODE LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 03764241
Status Liquidation
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11 LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11 . The most likely internet sites of CATCODE LIMITED are www.catcode.co.uk, and www.catcode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Catcode Limited is a Private Limited Company. The company registration number is 03764241. Catcode Limited has been working since 04 May 1999. The present status of the company is Liquidation. The registered address of Catcode Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . PARSON, Simon Charles is a Director of the company. Secretary HARBRON, David has been resigned. Secretary HOPKINS, Paula Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, George Peter has been resigned. Director HETHERINGTON, Stanley Morrison has been resigned. Director WALKER, Grant Nicholas has been resigned. Director WALKER, John Plenderleith has been resigned. Director WRIGHT, Roy Vincent has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PARSON, Simon Charles
Appointed Date: 27 September 2011
53 years old

Resigned Directors

Secretary
HARBRON, David
Resigned: 10 January 2007
Appointed Date: 02 June 1999

Secretary
HOPKINS, Paula Marie
Resigned: 27 September 2011
Appointed Date: 29 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1999
Appointed Date: 04 May 1999

Director
ELLIS, George Peter
Resigned: 27 September 2011
Appointed Date: 02 June 1999
80 years old

Director
HETHERINGTON, Stanley Morrison
Resigned: 15 January 2009
Appointed Date: 02 June 1999
71 years old

Director
WALKER, Grant Nicholas
Resigned: 27 September 2011
Appointed Date: 31 August 2006
51 years old

Director
WALKER, John Plenderleith
Resigned: 27 September 2011
Appointed Date: 02 June 1999
84 years old

Director
WRIGHT, Roy Vincent
Resigned: 02 July 1999
Appointed Date: 02 June 1999
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 June 1999
Appointed Date: 04 May 1999

CATCODE LIMITED Events

26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
22 Mar 2016
Appointment of a voluntary liquidator
22 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-11

22 Mar 2016
Statement of affairs with form 4.19
25 Feb 2016
Registered office address changed from Suite 2 1 Duchess Street London Uk W1W 6AN to One Great Cumberland Place Marble Arch London W1H 7LW on 25 February 2016
...
... and 62 more events
18 Jun 1999
Director resigned
18 Jun 1999
Secretary resigned
15 Jun 1999
Memorandum and Articles of Association
15 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 May 1999
Incorporation

CATCODE LIMITED Charges

5 July 1999
Charge deed
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property being f/h land and buildings on the south and…