CROSFIELD CATALYSTS LIMITED

CROSFIELD CATALYSTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCROSFIELD CATALYSTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00089983
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CROSFIELD CATALYSTS LIMITED?

    • (7499) /

    Where is CROSFIELD CATALYSTS LIMITED located?

    Registered Office Address
    Hawkslease
    Chapel Lane
    SO43 7FG Lyndhurst
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CROSFIELD CATALYSTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HODGSON AND SIMPSON LIMITEDAug 28, 1906Aug 28, 1906

    What are the latest accounts for CROSFIELD CATALYSTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CROSFIELD CATALYSTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Statement of capital following an allotment of shares on Apr 12, 2010

    • Capital: GBP 100,001
    4 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Apr 27, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Apr 10, 2010 with full list of shareholders

    4 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Leonardus Heemskerk as a director

    1 pagesTM01

    Appointment of Jonathan Frank Ginns as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Apt of auditor 16/02/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Leonardus Hendrik Heemskerk on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Martin Howard Stokes on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Mr Graeme Leask on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of a director

    1 pagesTM01
    Annotations
    DateAnnotation
    Oct 29, 2009Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.

    Termination of appointment of John Reece as a director

    2 pagesTM01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    2 pages288a

    Who are the officers of CROSFIELD CATALYSTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOKES, Martin Howard
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Secretary
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    British7345750001
    GINNS, Jonathan Frank, Mr.
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritish137152420001
    LEASK, Graeme
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomBritish82427110002
    BELL, Roger
    Greenacre
    Cockpit Lane Sandiway
    CW8 2DT Northwich
    Cheshire
    Secretary
    Greenacre
    Cockpit Lane Sandiway
    CW8 2DT Northwich
    Cheshire
    British74504200001
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Secretary
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    British54009620001
    HUGHES, Loraine
    4 Brackenwood
    West Derby
    L12 0NG Liverpool
    Secretary
    4 Brackenwood
    West Derby
    L12 0NG Liverpool
    British88641690001
    MAHER, Michael John
    7 Cae Eithin
    Lixwm
    CH8 8NB Holywell
    Clwyd
    Secretary
    7 Cae Eithin
    Lixwm
    CH8 8NB Holywell
    Clwyd
    British110531730001
    OLIPHANT, William John
    1 Bromley Close
    Lower Heswall
    L60 9LG Wirral
    Merseyside
    Secretary
    1 Bromley Close
    Lower Heswall
    L60 9LG Wirral
    Merseyside
    British55939940001
    REECE, John
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Secretary
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    British68799970001
    TRIMBLE, Julie Ann
    Sycamore Barn
    Yew Tree Farm Broad Lane, Grappenhall
    WA4 3HT Warrington
    Cheshire
    Secretary
    Sycamore Barn
    Yew Tree Farm Broad Lane, Grappenhall
    WA4 3HT Warrington
    Cheshire
    British110747130002
    THE NEW HOVEMA LIMITED
    Unilever House
    Blackfriars
    EC4P 4BQ London
    Secretary
    Unilever House
    Blackfriars
    EC4P 4BQ London
    602120001
    THE NEW HOVEMA LIMITED
    Unilever House
    Blackfriars
    EC4P 4BQ London
    Secretary
    Unilever House
    Blackfriars
    EC4P 4BQ London
    602120001
    CURRIE, Andrew Christopher
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Director
    South Marden
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British38220340001
    DUGGAN, Richard James
    57 Moss Lane
    M33 5AP Sale
    Cheshire
    Director
    57 Moss Lane
    M33 5AP Sale
    Cheshire
    British15073990001
    FOSTER, Brian Robert
    19 Belvedere Gardens
    Chineham
    RG24 8GB Basingstoke
    Hampshire
    Director
    19 Belvedere Gardens
    Chineham
    RG24 8GB Basingstoke
    Hampshire
    British55652430001
    GREEN, Howard John
    The Rookery Station Road
    Mouldsworth
    CH3 8AJ Chester
    Cheshire
    Director
    The Rookery Station Road
    Mouldsworth
    CH3 8AJ Chester
    Cheshire
    United KingdomBritish17914560001
    GRIFFITHS, William Reginald
    Highfield
    51 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    Director
    Highfield
    51 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    British36877220003
    GRIFFITHS, William Reginald
    Highfield
    51 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    Director
    Highfield
    51 Trafford Road
    SK9 7DN Alderley Edge
    Cheshire
    British36877220003
    HALLAM, Martin John Barrat
    4 Clarence Park
    BB2 7FA Blackburn
    Lancashire
    Director
    4 Clarence Park
    BB2 7FA Blackburn
    Lancashire
    British110783420001
    HAMPTON-COUTTS, Cheryl Jane
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Director
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    British12016130001
    HEEMSKERK, Leonardus Hendrik
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    Director
    Chapel Lane
    SO43 7FG Lyndhurst
    Hawkslease
    Hampshire
    United Kingdom
    United KingdomDutch115611110002
    HINNIGAN, John
    The Grange
    CW8 2RQ Acton Bridge
    Cheshire
    Director
    The Grange
    CW8 2RQ Acton Bridge
    Cheshire
    British86193040001
    HOGAN, Iain Timothy, Dr
    10 Highlands Road
    Barton On Sea
    BH25 7BN New Milton
    Hampshire
    Director
    10 Highlands Road
    Barton On Sea
    BH25 7BN New Milton
    Hampshire
    United KingdomBritish65774850002
    LEEK, Robert David
    40 Loveridge Road
    NW6 2DT London
    Director
    40 Loveridge Road
    NW6 2DT London
    United KingdomBritish53569940002
    MAHER, Michael John
    7 Cae Eithin
    Lixwm
    CH8 8NB Holywell
    Clwyd
    Director
    7 Cae Eithin
    Lixwm
    CH8 8NB Holywell
    Clwyd
    British110531730001
    MULHOLLAND, Gerard
    46 Frewland Avenue
    Davenport
    SK3 8TZ Stockport
    Cheshire
    Director
    46 Frewland Avenue
    Davenport
    SK3 8TZ Stockport
    Cheshire
    British14868310001
    NEELY, Paul
    54 Mountfield Road
    Finchley
    N3 3NP London
    Director
    54 Mountfield Road
    Finchley
    N3 3NP London
    United KingdomBritish36575750002
    OLIPHANT, William John
    1 Bromley Close
    Lower Heswall
    L60 9LG Wirral
    Merseyside
    Director
    1 Bromley Close
    Lower Heswall
    L60 9LG Wirral
    Merseyside
    British55939940001
    QUARMBY, Simon Charles
    26 Skipton Close
    Great Sankey
    WA5 8XS Warrington
    Cheshire
    Director
    26 Skipton Close
    Great Sankey
    WA5 8XS Warrington
    Cheshire
    British110748930002
    REECE, John
    Little Salterns
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    Director
    Little Salterns
    Bucklers Hard
    SO42 7XE Beaulieu
    Hampshire
    United KingdomBritish142028710001
    REECE, John
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    Director
    1 The Cedars
    PO16 7AJ Fareham
    Hampshire
    British68799970001
    RIVETT, Michael John Edward
    61 Park End
    BR1 4AW Bromley
    Kent
    Director
    61 Park End
    BR1 4AW Bromley
    Kent
    United KingdomBritish813120001
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritish13896090003
    TOMLINSON, Robert Michael
    89 Cambridge Road
    SW20 0PU London
    Director
    89 Cambridge Road
    SW20 0PU London
    British8692180001
    TRIMBLE, Julie Ann
    Sycamore Barn
    Yew Tree Farm Broad Lane, Grappenhall
    WA4 3HT Warrington
    Cheshire
    Director
    Sycamore Barn
    Yew Tree Farm Broad Lane, Grappenhall
    WA4 3HT Warrington
    Cheshire
    British110747130002

    Does CROSFIELD CATALYSTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 09, 2001
    Delivered On Jan 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under each of the finance documents (as defined therein)
    Short particulars
    By way of first fixed charge all rights title and interest in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital of the chargor, the investments, the shares, all dividends, interest and other monies payable in respect of the shares and all other related rights and all monetery claims and assigns the proceeds of any insurance policy and all related rights, each of the specific contracts and all agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents, by way of first floating charge the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 2001Registration of a charge (395)
    • Feb 27, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CROSFIELD CATALYSTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2011Dissolved on
    Apr 16, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0