CATALYST QUAIL LIMITED

Register to unlock more data on OkredoRegister

CATALYST QUAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04298140

Incorporation date

03/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Ship Canal House 98, King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2001)
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Appointment of a voluntary liquidator
dot icon13/05/2025
Declaration of solvency
dot icon09/05/2025
Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2025-05-09
dot icon22/04/2025
Satisfaction of charge 1 in full
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/03/2024
Director's details changed for Mr Julian Ralph Stewart Newiss on 2024-03-25
dot icon22/03/2024
Registered office address changed from 33 Cavendish Square London W1G 0PW to 30-31 Cowcross Street London EC1M 6DQ on 2024-03-22
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon28/09/2022
Termination of appointment of Murray Jonathan Martin Petit as a director on 2022-09-23
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon16/12/2020
Director's details changed for Mr Julian Ralph Stewart Newiss on 2020-11-16
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Appointment of Mr. Murray Jonathan Martin Petit as a director on 2020-06-30
dot icon21/07/2020
Termination of appointment of Christakis Christofi as a secretary on 2020-06-30
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon20/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Director's details changed for Mr Julian Ralph Stewart Newiss on 2018-09-01
dot icon11/12/2018
Secretary's details changed for Mr. Christakis Christofi on 2018-09-01
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon07/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon22/03/2013
Termination of appointment of Peter Kasch as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-30
dot icon11/03/2010
Registered office address changed from 11Th Floor East 33 Cavendish Square London W1G 0PW on 2010-03-11
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon22/09/2009
Appointment terminate, director and secretary keith scott logged form
dot icon22/09/2009
Secretary appointed christakis christofi
dot icon25/02/2009
Director and secretary's change of particulars / keith scott / 05/12/2008
dot icon12/12/2008
Return made up to 03/10/08; no change of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/10/2007
Return made up to 03/10/07; no change of members
dot icon10/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 03/10/06; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/11/2005
Return made up to 03/10/05; no change of members
dot icon15/11/2005
Auditor's resignation
dot icon13/06/2005
Accounts for a small company made up to 2004-03-31
dot icon04/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon17/01/2005
Return made up to 03/10/04; no change of members
dot icon27/09/2004
Auditor's resignation
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon20/11/2003
Registered office changed on 20/11/03 from: second floor 5 wigmore street london W1U 1PB
dot icon13/11/2003
Return made up to 03/10/03; full list of members
dot icon04/07/2003
Particulars of mortgage/charge
dot icon30/04/2003
Return made up to 03/10/02; full list of members
dot icon26/04/2003
Ad 20/12/01--------- £ si 700299@1=700299 £ ic 1/700300
dot icon06/03/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon07/01/2002
Memorandum and Articles of Association
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/01/2002
£ nc 1000/1000000 20/12/01
dot icon20/12/2001
Memorandum and Articles of Association
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed;new director appointed
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Registered office changed on 20/12/01 from: eversheds house 70 great bridgewater street manchester M1 5ES
dot icon13/12/2001
Certificate of change of name
dot icon03/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newiss, Julian Ralph Stewart
Director
13/12/2001 - Present
62
Christofi, Christakis, Mr.
Secretary
31/05/2009 - 30/06/2020
28

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALYST QUAIL LIMITED

CATALYST QUAIL LIMITED is an(a) Liquidation company incorporated on 03/10/2001 with the registered office located at 5th Floor Ship Canal House 98, King Street, Manchester M2 4WU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST QUAIL LIMITED?

toggle

CATALYST QUAIL LIMITED is currently Liquidation. It was registered on 03/10/2001 .

Where is CATALYST QUAIL LIMITED located?

toggle

CATALYST QUAIL LIMITED is registered at 5th Floor Ship Canal House 98, King Street, Manchester M2 4WU.

What does CATALYST QUAIL LIMITED do?

toggle

CATALYST QUAIL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CATALYST QUAIL LIMITED?

toggle

The latest filing was on 13/05/2025: Resolutions.