CATALYST OUTSOURCING LIMITED

Register to unlock more data on OkredoRegister

CATALYST OUTSOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06541178

Incorporation date

20/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2008)
dot icon09/07/2024
Final Gazette dissolved following liquidation
dot icon09/04/2024
Return of final meeting in a members' voluntary winding up
dot icon14/08/2023
Liquidators' statement of receipts and payments to 2023-06-12
dot icon29/06/2023
Registered office address changed from 16 Oxford Court Bishopsgate Manchester M2 3WQ to 100 Barbirolli Square Manchester M2 3AB on 2023-06-29
dot icon17/06/2022
Registered office address changed from 2.6 Second Floor, Elevator Studios 25 Parliament Street, Liverpool Merseyside L8 5RN United Kingdom to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 2022-06-17
dot icon17/06/2022
Declaration of solvency
dot icon17/06/2022
Appointment of a voluntary liquidator
dot icon17/06/2022
Resolutions
dot icon19/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon23/02/2022
Previous accounting period extended from 2021-12-31 to 2022-01-31
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon24/02/2021
Registered office address changed from 29 4th Floor, Elevator Studios, 29 Parliament Street Liverpool Merseyside L8 5RN United Kingdom to 2.6 Second Floor, Elevator Studios 25 Parliament Street, Liverpool Merseyside L8 5RN on 2021-02-24
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Registered office address changed from 1st Floor Elevator Studios 31 Parliament Street Liverpool Merseyside L8 5RN to 29 4th Floor, Elevator Studios, 29 Parliament Street Liverpool Merseyside L8 5RN on 2018-06-25
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon14/10/2016
Satisfaction of charge 2 in full
dot icon14/10/2016
Satisfaction of charge 1 in full
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Registered office address changed from 1St Floor Baird House Liverpool Innovation Park Edge Lane Liverpool Merseyside L7 9NJ on 2013-07-29
dot icon29/07/2013
Termination of appointment of Peter Sullivan as a director
dot icon29/07/2013
Termination of appointment of Timothy Peel as a director
dot icon29/07/2013
Termination of appointment of Martin Kitney as a director
dot icon29/07/2013
Termination of appointment of Timothy Peel as a secretary
dot icon16/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon10/12/2012
Resolutions
dot icon29/11/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/07/2010
Registered office address changed from Hurricane Court Liverpool International Business Park 19 Hurricane Drive Liverpool L24 8RL on 2010-07-06
dot icon12/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/04/2010
Director's details changed for Martin James Kitney on 2010-03-19
dot icon12/04/2010
Director's details changed for Timothy Michael John Peel on 2010-03-19
dot icon12/04/2010
Director's details changed for Peter Robert Sullivan on 2010-03-19
dot icon12/04/2010
Director's details changed for Ivan Davies on 2010-03-19
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2009
Director appointed martin james kitney
dot icon01/04/2009
Return made up to 20/03/09; full list of members
dot icon28/12/2008
Registered office changed on 28/12/2008 from baird house liverpool innovation park edge lane liverpool L7 9NJ united kingdom
dot icon12/08/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon06/08/2008
Director appointed ivan davies
dot icon19/05/2008
Registered office changed on 19/05/2008 from 18 dunraven road west kirby wirral merseyside CH48 4DS
dot icon20/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£133,610.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
139.36K
-
0.00
133.61K
-
2022
2
139.36K
-
0.00
133.61K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

139.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Peter Robert
Director
20/03/2008 - 29/07/2013
5
Davies, Ivan
Director
04/07/2008 - Present
3
Peel, Timothy Michael John
Director
20/03/2008 - 29/07/2013
3
Kitney, Martin James
Director
12/06/2009 - 29/07/2013
3
Peel, Timothy Michael John
Secretary
20/03/2008 - 29/07/2013
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CATALYST OUTSOURCING LIMITED

CATALYST OUTSOURCING LIMITED is an(a) Dissolved company incorporated on 20/03/2008 with the registered office located at C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST OUTSOURCING LIMITED?

toggle

CATALYST OUTSOURCING LIMITED is currently Dissolved. It was registered on 20/03/2008 and dissolved on 09/07/2024.

Where is CATALYST OUTSOURCING LIMITED located?

toggle

CATALYST OUTSOURCING LIMITED is registered at C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3AB.

What does CATALYST OUTSOURCING LIMITED do?

toggle

CATALYST OUTSOURCING LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does CATALYST OUTSOURCING LIMITED have?

toggle

CATALYST OUTSOURCING LIMITED had 2 employees in 2022.

What is the latest filing for CATALYST OUTSOURCING LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved following liquidation.