ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Catalyst Business Finance Limited

Catalyst Business Finance Limited is a liquidation company incorporated on 26 September 2012 with the registered office located in London, Greater London. Catalyst Business Finance Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
08230044
Private limited company
Age
13 years
Incorporated 26 September 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1473 days
Dated 26 September 2020 (5 years ago)
Next confirmation dated 26 September 2021
Was due on 10 October 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan30 Jun 2020 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2021
Was due on 31 March 2022 (3 years ago)
Address
3 Field Court
Grays Inn
London
WC1R 5EF
Same address for the past 4 years
Telephone
08230044
Email
Available in Endole App
People
Officers
3
Shareholders
92
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1952
Director • British • Lives in England • Born in Jan 1957
Director • Sales And Marketing Director • British • Lives in England • Born in Aug 1970
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moorgate Industries UK Limited
Mr John Francis Soden is a mutual person.
Active
Friends Of Birkenhead Council Kennels
Mrs Martine Faith Catton is a mutual person.
Active
Moorgate Industries Finance Limited
Mr John Francis Soden is a mutual person.
Active
Moorgate Industries Limited
Mr John Francis Soden is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
30 Jun 2020
For period 30 Dec30 Jun 2020
Traded for 18 months
Cash in Bank
£4.28M
Decreased by £1.41M (-25%)
Turnover
Unreported
Decreased by £2.36M (-100%)
Employees
17
Same as previous period
Total Assets
£9.46M
Decreased by £3.52M (-27%)
Total Liabilities
-£5.49M
Decreased by £2.56M (-32%)
Net Assets
£3.97M
Decreased by £963.82K (-20%)
Debt Ratio (%)
58%
Decreased by 3.96% (-6%)
Latest Activity
Declaration of Solvency
4 Years Ago on 20 Oct 2021
Voluntary Liquidator Appointed
4 Years Ago on 5 Oct 2021
Registered Address Changed
4 Years Ago on 5 Oct 2021
Charge Satisfied
4 Years Ago on 7 Sep 2021
Full Accounts Submitted
4 Years Ago on 30 Jun 2021
Anthony Edward Kenny Resigned
4 Years Ago on 3 Jun 2021
Registered Address Changed
4 Years Ago on 14 Dec 2020
Accounting Period Extended
4 Years Ago on 4 Dec 2020
Confirmation Submitted
5 Years Ago on 29 Sep 2020
Stuart Mackay Fraser Resigned
5 Years Ago on 1 Sep 2020
Get Credit Report
Discover Catalyst Business Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 29 September 2024
Submitted on 2 Dec 2024
Liquidators' statement of receipts and payments to 29 September 2023
Submitted on 15 Nov 2023
Liquidators' statement of receipts and payments to 29 September 2022
Submitted on 5 Dec 2022
Declaration of solvency
Submitted on 20 Oct 2021
Resolutions
Submitted on 5 Oct 2021
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to 3 Field Court Grays Inn London WC1R 5EF on 5 October 2021
Submitted on 5 Oct 2021
Appointment of a voluntary liquidator
Submitted on 5 Oct 2021
Termination of appointment of Anthony Edward Kenny as a director on 3 June 2021
Submitted on 7 Sep 2021
Satisfaction of charge 082300440002 in full
Submitted on 7 Sep 2021
Total exemption full accounts made up to 30 June 2020
Submitted on 30 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year