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