About

Registered Number: 03099751
Date of Incorporation: 08/09/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

Katco Ltd was established in 1995. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Stuart Peter 06 September 1996 01 January 2013 1
WALDA, Jurgen 02 January 2013 01 December 2014 1
WEIL, Judith 06 September 1996 20 August 2001 1
Secretary Name Appointed Resigned Total Appointments
SCHILCHER, Martin 02 January 2013 - 1
CHAPPELL, Matthew Peter 06 September 1996 20 August 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 September 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 24 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 September 2017
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 07 April 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 30 September 2013
AD01 - Change of registered office address 25 July 2013
AA - Annual Accounts 10 June 2013
TM02 - Termination of appointment of secretary 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AP03 - Appointment of secretary 06 June 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
AA - Annual Accounts 14 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 25 September 2009
RESOLUTIONS - N/A 11 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2008
169 - Return by a company purchasing its own shares 15 October 2008
RESOLUTIONS - N/A 13 October 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2008
AA - Annual Accounts 18 June 2008
395 - Particulars of a mortgage or charge 29 September 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
395 - Particulars of a mortgage or charge 11 March 2006
395 - Particulars of a mortgage or charge 23 December 2005
363a - Annual Return 23 November 2005
AA - Annual Accounts 10 October 2005
AA - Annual Accounts 16 November 2004
363a - Annual Return 25 October 2004
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
363a - Annual Return 17 November 2003
AA - Annual Accounts 04 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 October 2003
RESOLUTIONS - N/A 04 February 2003
RESOLUTIONS - N/A 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
123 - Notice of increase in nominal capital 04 February 2003
AA - Annual Accounts 26 January 2003
363a - Annual Return 13 September 2002
395 - Particulars of a mortgage or charge 18 April 2002
363a - Annual Return 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
225 - Change of Accounting Reference Date 01 October 2001
287 - Change in situation or address of Registered Office 01 October 2001
395 - Particulars of a mortgage or charge 23 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 19 September 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 20 April 1998
395 - Particulars of a mortgage or charge 09 January 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 14 July 1997
287 - Change in situation or address of Registered Office 09 June 1997
363s - Annual Return 19 December 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
287 - Change in situation or address of Registered Office 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
CERTNM - Change of name certificate 19 October 1995
NEWINC - New incorporation documents 08 September 1995

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 19 September 2007 Fully Satisfied

N/A

Debenture 08 March 2006 Fully Satisfied

N/A

Debenture 21 December 2005 Fully Satisfied

N/A

Rent security deposit deed 09 April 2002 Fully Satisfied

N/A

Fixed and floating charge 17 August 2001 Outstanding

N/A

Debenture 23 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.