Liquidation
Company Information for CATALYSYSTEMS LIMITED
FRENCH DUNCAN LLP, 56 PALMERSTON PLACE, EDINBURGH, EH12 5AY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CATALYSYSTEMS LIMITED | |
Legal Registered Office | |
FRENCH DUNCAN LLP 56 PALMERSTON PLACE EDINBURGH EH12 5AY Other companies in G2 | |
Company Number | SC359526 | |
---|---|---|
Company ID Number | SC359526 | |
Date formed | 2009-05-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 30/09/2017 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IRENE LAWRIE ALLCROFT |
||
ROBERT STEPHEN KEEP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN LOWDON |
Director | ||
NEIL ROBERT FOSTER |
Director | ||
NEIL ROBERT FOSTER |
Director | ||
STEPHEN JOSEPH NETT |
Director | ||
IRENE LAWRIE ALLCROFT |
Director | ||
NEIL ROBERT FOSTER |
Director |
Date | Document Type | Document Description |
---|---|---|
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN LOWDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN LOWDON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 31/05/2017 TO 31/12/2016 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 5320.47 | |
AR01 | 13/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 5320.47 | |
SH01 | 01/07/15 STATEMENT OF CAPITAL GBP 5320.47 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 01/07/2015 | |
AR01 | 13/05/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 | |
AP01 | DIRECTOR APPOINTED MR ROBERT STEPHEN KEEP | |
SH01 | 01/06/14 STATEMENT OF CAPITAL GBP 3873.01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FOSTER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/06/2014 | |
AR01 | 13/05/14 FULL LIST | |
SH01 | 27/03/14 STATEMENT OF CAPITAL GBP 3332.48 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 16/10/13 STATEMENT OF CAPITAL GBP 3332.48 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEIL ROBERT FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FOSTER | |
AR01 | 13/05/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
SH19 | 26/07/12 STATEMENT OF CAPITAL GBP 2701.86 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 24/07/12 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED 24/07/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/07/12 STATEMENT OF CAPITAL GBP 2951.86 | |
SH01 | 24/07/12 STATEMENT OF CAPITAL GBP 2276.19 | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR ALAN LOWDON | |
AR01 | 13/05/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 5, NEWMACHAR BUSINESS CENTRE KINGSEAT BUSINESS PARK KINGSEAT AVENUE NEWMACHAR ABERDEENSHIRE AB21 0UE UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 18/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NETT | |
SH01 | 17/12/10 STATEMENT OF CAPITAL GBP 2026 | |
AP01 | DIRECTOR APPOINTED MRS IRENE ALLCROFT | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH NETT / 01/10/2010 | |
AP01 | DIRECTOR APPOINTED MR NEIL ROBERT FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE ALLCROFT | |
AR01 | 13/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE LAWRIE ALLCROFT / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH NETT / 23/12/2009 | |
SH01 | 22/06/09 STATEMENT OF CAPITAL GBP 3 | |
RES04 | NC INC ALREADY ADJUSTED 22/06/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MISC | 123 INCREASING NC FROM 1000 TO 1500 ON 30/06/09 | |
122 | S-DIV | |
RES01 | ADOPT ARTICLES 22/06/2009 | |
RES13 | SUBDIVISION 22/06/2009 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 22/06/09-22/06/09 GBP SI 99700@0.01=997 GBP IC 3/1000 | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL FOSTER | |
288a | DIRECTOR APPOINTED NEIL ROBERT FOSTER | |
88(2) | AD 13/05/09 GBP SI 1@1=1 GBP IC 2/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-04-24 |
Appointment of Liquidators | 2017-04-18 |
Resolutions for Winding-up | 2017-04-18 |
Meetings of Creditors | 2017-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.47 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as CATALYSYSTEMS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CATALYSYSTEMS LIMITED | Event Date | 2017-04-10 |
Liquidator's name and address: Eileen Blackburn , French Duncan LLP , 56 Palmerston Place, Edinburgh EH12 5AY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CATALYSYSTEMS LIMITED | Event Date | 2017-04-10 |
At a General Meeting of the Members of the above named company duly convened and held at Raddison Blu, Frankland Lane, Durham, DH1 5TA . on 10 April 2017 , the following Special Resolution was duly passed: THAT it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily. Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CATALYSYSTEMS LIMITED | Event Date | 2017-03-22 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of creditors of the above named company will be held at Raddison Blu, Frankland Lane, Durham, DH1 5TA on 10 April 2017 at 11.30am for the purposes provided for in Sections 99 to 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge, at the offices of French Duncan LLP , 56 Palmerston Place, Edinburgh, EH12 5AY , during the two business days immediately preceding the date of the meeting. BY ORDER OF THE BOARD Irene Allcroft : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CATALYSYSTEMS LIMITED | Event Date | 1970-01-01 |
NOTICE is hereby given that final meetings of the members and the creditors will be held in terms of section 106 of the Insolvency Act 1986 at 56 Palmerston Place, Edinburgh, EH12 5AY on 9 July 2018 at 10:00am and 10:30am respectively, for the purposes of receiving the Liquidator's report showing how the winding up has been conducted together with any explanation that may be given by her, and in determining whether the Liquidator should have her release in terms of Section 173 of said Act | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |