CATALYST QUARTET LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCATALYST QUARTET LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC304862
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is CATALYST QUARTET LLP located?

    Registered Office Address
    33 Cavendish Square
    W1G 0PW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CATALYST QUARTET LLP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CATALYST QUARTET LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Annual return made up to Jun 13, 2016

    10 pagesLLAR01

    Liquidators' statement of receipts and payments to Nov 03, 2015

    15 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Determination

    1 pagesDETERMINAT

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 13, 2015

    10 pagesLLAR01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Peter Carwile Kasch as a member on Oct 23, 2014

    1 pagesLLTM01

    Appointment of Mr Peter Carwile Kasch as a member on Oct 23, 2014

    2 pagesLLAP01

    Change of status notice

    2 pagesLLDE01

    Annual return made up to Jun 13, 2014

    10 pagesLLAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 13, 2013

    10 pagesLLAR01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 13, 2012

    10 pagesLLAR01

    Member's details changed for Cataylst Capital Llp on Jun 13, 2012

    1 pagesLLCH02

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Jun 13, 2011

    10 pagesLLAR01

    Member's details changed for Cataylst Capital Llp on Jun 13, 2011

    2 pagesLLCH02

    Annual return made up to Jun 13, 2010

    19 pagesLLAR01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Registered office address changed from * 11Th Floor 33 Cavendish Square London W1G 0PW* on Mar 10, 2010

    1 pagesLLAD01

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    Who are the officers of CATALYST QUARTET LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CLERMONT TONNERRE, Fabrice Tillette
    1 Rue Des Verdy
    92310 Sevres
    France
    LLP Designated Member
    1 Rue Des Verdy
    92310 Sevres
    France
    France142598030002
    LEE, Charles Mackenzie
    Ongar Hill Cottage
    Magpie Lane Coleshill
    HP7 0LU Nr Amersham
    LLP Designated Member
    Ongar Hill Cottage
    Magpie Lane Coleshill
    HP7 0LU Nr Amersham
    England88355580001
    NEWISS, Julian Ralph Stewart
    Steanbridge House
    Slad
    GL6 7QE Stroud
    LLP Designated Member
    Steanbridge House
    Slad
    GL6 7QE Stroud
    England25776880001
    SCOTT, Keith
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    LLP Designated Member
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    England141163370001
    TRIBE, Nicholas John Grove
    Yew Tree Cottage
    Sherbourne Street Edwardstone
    CO10 5PD Sudbury
    LLP Designated Member
    Yew Tree Cottage
    Sherbourne Street Edwardstone
    CO10 5PD Sudbury
    United Kingdom141163390001
    WILSON, Guy Ian Swinburn
    High Street
    OX14 4NA Culham Nr Abingdon
    Culham House
    Oxfordshire
    LLP Designated Member
    High Street
    OX14 4NA Culham Nr Abingdon
    Culham House
    Oxfordshire
    England141163410001
    YIANNAKIS, Anthony Constantine
    The Grange
    Eyhurst Close Kingswood
    KT20 6NR Tadworth
    LLP Designated Member
    The Grange
    Eyhurst Close Kingswood
    KT20 6NR Tadworth
    United Kingdom141163380001
    CATAYLST CAPITAL LLP
    Floor
    33 Cavendish Square
    W1G 0PW London
    18th
    LLP Designated Member
    Floor
    33 Cavendish Square
    W1G 0PW London
    18th
    Legal FormUK
    Identification TypeNon European Economic Area
    Legal AuthorityUK
    Registration NumberOC300021
    141355560001
    KASCH, Peter Carwile
    Cavendish Square
    W1G 0PW London
    33
    LLP Member
    Cavendish Square
    W1G 0PW London
    33
    England192050620001
    KASCH, Peter Carwile
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    LLP Designated Member
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    United Kingdom61386600003
    PETTIT, Stephen
    77 Ronalds Road
    N5 1XB London
    LLP Designated Member
    77 Ronalds Road
    N5 1XB London
    141355530001

    Does CATALYST QUARTET LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 30, 2004
    Delivered On Oct 08, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever
    Short particulars
    The l/h land with t/no WM797297 being 123, 125 and 127 hagley road edgebaston. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Oct 08, 2004Registration of a charge (395)
    A standard security which was presented for registration in scotland on 7 april 2004 dated 30 march 2004 and
    Created On Mar 31, 2004
    Delivered On Apr 16, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever
    Short particulars
    All and whole the subjects k/a 15 john street penicuik t/n MID19204.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 2004Registration of a charge (395)
    Legal charge
    Created On Dec 31, 2003
    Delivered On Jan 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the freehold land at st matthews house shepherdess walk london t/n EGL323125. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 20, 2004Registration of a charge (395)
    A standard security which was presented for registration in scotland on 15 july 2003 dated 3RD july 2003 and
    Created On Jul 04, 2003
    Delivered On Jul 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects on the south side of ashley road southfield industrial estate glenrothes t/n FFE13137.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 19, 2003Registration of a charge (395)
    A standard security which was presented for registration in scotland on 4 july 2003 dated 30 june 2003 and
    Created On Jul 04, 2003
    Delivered On Jul 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever
    Short particulars
    All and whole the tenants interest in the lease of property k/a penicuik shopping centre, ancillary land and 11/13 john street penicuik t/no MID43410.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    Standard security which was presented for registration in scotland on 4 july 2003 dated 27 june 2003 and
    Created On Jun 30, 2003
    Delivered On Jul 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever
    Short particulars
    The interest in the lease pending registration under t/no MID43390 of property at 1 to 21 kittleyards causewayside edinburgh and 201 causewaywide edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    Standard security which was presented for registration in scotland on 4 july 2003 dated 27 june 2003 and
    Created On Jun 30, 2003
    Delivered On Jul 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever
    Short particulars
    The subjects k/a and forming 24/26 torphichen street and 2/4 dewar place lane edinburgh county of midlothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    Standard security which was presented for registration in scotland on 4 july 2003 dated 27 june 2003 and
    Created On Jun 30, 2003
    Delivered On Jul 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever
    Short particulars
    The interest in the lease currently being registered with t/no MID43393 of property at 2 bankhead drive sighthill edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    Standard security which was presented for registration in scotland on 4 july 2003 dated 27 june 2003 and
    Created On Jun 30, 2003
    Delivered On Jul 11, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever
    Short particulars
    The interest in the lease pending registration with t/no ANG26866 of property at riverside house and riverside distribution centre dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 11, 2003Registration of a charge (395)
    Legal charge
    Created On Jun 30, 2003
    Delivered On Jul 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 123, 125 and 127 hagley road, birmingham let under a lease dated 30 june 2003 and made between dunedin property ventures limited (1) and quartet portfolio limited, catalyst quartet LLP and catalyst quartet wigmore limited (2). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland ("the Security Trustee")
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    Legal charge
    Created On Jun 30, 2003
    Delivered On Jul 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's interest in the agreement being an agreement for sale dated 30 june 2003 and the charged property being the f/h property k/a st mathew's house, shepherdess walk, london t/no. EGL232125. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland ("the Security Trustee")
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    A standard security which was presented for registration in scotland on 4 july 2003 dated 30 june 2003 and
    Created On Jun 27, 2003
    Delivered On Jul 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever
    Short particulars
    All and whole the tenants interest in a lease of property k/a anderston house 389 argyle street glasgow t/no gla 169586.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    A standard security which was presented for registration in scotland on 4 july 2003 dated 30 june 2003 and
    Created On Jun 27, 2003
    Delivered On Jul 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever
    Short particulars
    All and whole the tenants interest in the lease in relation to the property k/a cumbernauld shopping park st mungo's road cumbernauld t/no DMB73355.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2003Registration of a charge (395)
    A standard security which was presented for registration in scotland on 4 july 2003 dated 30 june 2003 and
    Created On Jun 27, 2003
    Delivered On Jul 17, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the quartet partnership to the finance parties (or any of them) on any account whatsoever
    Short particulars
    All and whole the tenants interest under a sub-lease of the property k/a the regent centre cowgate kirkintilloch t/no DMB73353.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 2003Registration of a charge (395)

    Does CATALYST QUARTET LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2017Dissolved on
    Nov 04, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kate E Breese
    Oxford Chambers Oxford Road
    Guiseley
    LS20 9AT Leeds
    practitioner
    Oxford Chambers Oxford Road
    Guiseley
    LS20 9AT Leeds

    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