Company NameCatalyst Securities No.2 Fund Limited
Company StatusDissolved
Company Number05455978
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date15 June 2013 (10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(8 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 15 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Director NameMr Rodney John Smith Black
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 15 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Meadowspot
Edinburgh
EH10 5UY
Scotland
Secretary NameMr Rodney John Smith Black
NationalityBritish
StatusClosed
Appointed30 June 2009(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 15 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Meadowspot
Edinburgh
EH10 5UY
Scotland
Director NameArthur Hudson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2005(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 February 2006)
RoleCompany Director
Correspondence Address9115 Sloane Street
Orlando
Fl 32827
United States
Director NameRichard Showman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hamilton Close
Prestwich
Manchester
Lancashire
M25 9JS
Secretary NameMalcolm John Flannery
NationalityBritish
StatusResigned
Appointed03 February 2006(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleSecretary
Correspondence Address91 Beamish Close
Appleton
Warrington
Cheshire
WA4 5RJ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Catalyst Securities Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit-£167,305
Net Worth-£1,676,953
Current Liabilities£3,162,522

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved following liquidation (1 page)
15 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2013Notice of move from Administration to Dissolution (11 pages)
15 March 2013Notice of move from Administration to Dissolution on 12 March 2013 (11 pages)
12 April 2012Administrator's progress report to 12 March 2012 (12 pages)
12 April 2012Administrator's progress report to 12 March 2012 (12 pages)
16 February 2012Notice of extension of period of Administration (3 pages)
16 February 2012Notice of extension of period of Administration (3 pages)
20 January 2012Registered office address changed from 20 Ralli Courts West Riverside New Bailey Street Manchester M3 5FT on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 20 Ralli Courts West Riverside New Bailey Street Manchester M3 5FT on 20 January 2012 (1 page)
6 October 2011Administrator's progress report to 12 September 2011 (13 pages)
6 October 2011Administrator's progress report to 12 September 2011 (13 pages)
22 August 2011Notice of extension of period of Administration (1 page)
22 August 2011Notice of extension of period of Administration (1 page)
28 March 2011Administrator's progress report to 12 March 2011 (18 pages)
28 March 2011Administrator's progress report to 12 March 2011 (18 pages)
22 November 2010Notice of deemed approval of proposals (29 pages)
22 November 2010Notice of deemed approval of proposals (29 pages)
8 November 2010Statement of administrator's proposal (25 pages)
8 November 2010Statement of administrator's proposal (25 pages)
18 October 2010Statement of affairs with form 2.14B (6 pages)
18 October 2010Statement of affairs with form 2.14B (6 pages)
21 September 2010Appointment of an administrator (1 page)
21 September 2010Appointment of an administrator (1 page)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
(5 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
(5 pages)
28 January 2010Full accounts made up to 31 March 2009 (14 pages)
28 January 2010Full accounts made up to 31 March 2009 (14 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2009Director and secretary appointed rodney black (2 pages)
11 July 2009Appointment Terminated Secretary malcolm flannery (1 page)
11 July 2009Appointment terminated director richard showman (1 page)
11 July 2009Director and secretary appointed rodney black (2 pages)
11 July 2009Appointment Terminated Director richard showman (1 page)
11 July 2009Appointment terminated secretary malcolm flannery (1 page)
4 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 June 2009Return made up to 18/05/09; full list of members (3 pages)
21 April 2009Full accounts made up to 31 March 2008 (19 pages)
21 April 2009Full accounts made up to 31 March 2008 (19 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
4 April 2008Particulars of a mortgage or charge/398 / charge no: 16 (4 pages)
4 April 2008Particulars of a mortgage or charge/398 / charge no: 16 (4 pages)
9 July 2007Full accounts made up to 31 March 2007 (19 pages)
9 July 2007Full accounts made up to 31 March 2007 (19 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
14 August 2006Full accounts made up to 31 March 2006 (10 pages)
14 August 2006Full accounts made up to 31 March 2006 (10 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 18/05/06; full list of members (7 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 18/05/06; full list of members (7 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 April 2006Registered office changed on 24/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
24 April 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
24 April 2006Registered office changed on 24/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
20 February 2006Declaration of assistance for shares acquisition (10 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company finance docs 03/02/06
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
20 February 2006Declaration of assistance for shares acquisition (10 pages)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
18 May 2005Incorporation (8 pages)
18 May 2005Incorporation (8 pages)