CATALIS LIMITED

Register to unlock more data on OkredoRegister

CATALIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04086015

Incorporation date

02/10/2000

Size

Full

Contacts

Registered address

Registered address

Cartwright House, Tottle Road, Nottingham NG2 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2000)
dot icon20/08/2013
Final Gazette dissolved following liquidation
dot icon20/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-06-05
dot icon13/06/2011
Administrator's progress report to 2011-06-06
dot icon05/06/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/01/2011
Administrator's progress report to 2010-12-24
dot icon05/09/2010
Result of meeting of creditors
dot icon05/09/2010
Statement of affairs with form 2.15B/2.14B
dot icon12/08/2010
Statement of administrator's proposal
dot icon12/07/2010
Registered office address changed from The Derby Conference Centre London Road Derby DE24 8UX on 2010-07-13
dot icon08/07/2010
Appointment of an administrator
dot icon18/03/2010
Director's details changed for Carig James King on 2010-03-18
dot icon17/03/2010
Director's details changed for Mr Jonathan Mark Kendall on 2010-03-18
dot icon17/03/2010
Director's details changed for William James Charles Douie on 2010-03-18
dot icon17/03/2010
Secretary's details changed for Mr Jonathan Mark Kendall on 2010-03-18
dot icon17/03/2010
Director's details changed for Andrew Bailey on 2010-03-18
dot icon18/02/2010
Director's details changed for Andrew Mark Pendlebury on 2010-02-19
dot icon06/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/09/2008
Return made up to 22/09/08; full list of members
dot icon20/05/2008
Certificate of change of name
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Certificate of change of name
dot icon25/03/2008
Director appointed carig james king
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2008
Director resigned
dot icon09/12/2007
New director appointed
dot icon23/11/2007
Particulars of mortgage/charge
dot icon24/09/2007
Return made up to 22/09/07; full list of members
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
New secretary appointed;new director appointed
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Registered office changed on 23/05/07 from: kingston house oaklands business park armstrong way yate south gloucestershire BS37 5NA
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Return made up to 22/09/06; full list of members
dot icon20/09/2006
Director resigned
dot icon22/06/2006
New secretary appointed
dot icon22/06/2006
Secretary resigned
dot icon27/04/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon28/09/2005
Return made up to 22/09/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Full accounts made up to 2003-12-31
dot icon27/09/2004
Return made up to 22/09/04; full list of members
dot icon10/06/2004
Director resigned
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
New secretary appointed
dot icon09/12/2003
Full accounts made up to 2002-12-31
dot icon27/09/2003
Return made up to 22/09/03; full list of members
dot icon27/09/2003
Secretary's particulars changed
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon06/06/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Return made up to 03/10/02; full list of members
dot icon09/08/2002
Registered office changed on 10/08/02 from: 20 portland square bristol avon BS2 8SJ
dot icon26/05/2002
Particulars of mortgage/charge
dot icon19/05/2002
Director resigned
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
New secretary appointed
dot icon25/09/2001
Return made up to 03/10/01; full list of members
dot icon11/09/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon12/06/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon08/03/2001
Certificate of change of name
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon08/11/2000
Ad 03/10/00--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/2000
New director appointed
dot icon25/10/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon25/10/2000
Secretary resigned
dot icon25/10/2000
Director resigned
dot icon24/10/2000
New secretary appointed;new director appointed
dot icon24/10/2000
New director appointed
dot icon10/10/2000
New secretary appointed;new director appointed
dot icon10/10/2000
New director appointed
dot icon02/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Jonathan
Director
16/02/2001 - 06/09/2001
23
Gordon, Robert
Director
21/04/2003 - 18/09/2006
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/10/2000 - 02/10/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/10/2000 - 02/10/2000
36021
Kelvin Hughes, Richard Gordon
Director
31/12/2000 - 07/09/2001
76

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALIS LIMITED

CATALIS LIMITED is an(a) Dissolved company incorporated on 02/10/2000 with the registered office located at Cartwright House, Tottle Road, Nottingham NG2 1RT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALIS LIMITED?

toggle

CATALIS LIMITED is currently Dissolved. It was registered on 02/10/2000 and dissolved on 20/08/2013.

Where is CATALIS LIMITED located?

toggle

CATALIS LIMITED is registered at Cartwright House, Tottle Road, Nottingham NG2 1RT.

What does CATALIS LIMITED do?

toggle

CATALIS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CATALIS LIMITED?

toggle

The latest filing was on 20/08/2013: Final Gazette dissolved following liquidation.