CATALYST LOGISTICS LLP

CATALYST LOGISTICS LLP

  • Overview
  • Summary
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCATALYST LOGISTICS LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC321242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is CATALYST LOGISTICS LLP located?

    Registered Office Address
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 8PS Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CATALYST LOGISTICS LLP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CATALYST LOGISTICS LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 20, 2022

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 20, 2021

    10 pagesLIQ03

    Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds W Yorkshire LS20 9AT to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 8PS on Feb 16, 2021

    2 pagesLLAD01

    Appointment of a voluntary liquidator

    10 pages600

    Resignation of a liquidator

    10 pagesLIQ06

    Liquidators' statement of receipts and payments to Apr 20, 2020

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Removal of liquidator by court order

    8 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 20, 2019

    13 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Apr 20, 2018

    14 pagesLIQ03

    Registered office address changed from 33 Cavendish Square London W1G 0PW to Oxford Chambers Oxford Road Guiseley Leeds W Yorkshire LS20 9AT on Jun 22, 2017

    2 pagesLLAD01

    Appointment of a voluntary liquidator

    1 pages600

    Determination

    1 pagesDETERMINAT

    Declaration of solvency

    4 pages4.70

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Termination of appointment of David George Patrick Walsh as a member on Jun 22, 2016

    2 pagesLLTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 28, 2016 with updates

    4 pagesLLCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David George Patrick Walsh as a member on Jun 22, 2016

    1 pagesLLTM01

    Who are the officers of CATALYST LOGISTICS LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWISS, Julian Ralph Stewart
    Steanbridge House
    Slad
    GL6 7QE Stroud
    LLP Designated Member
    Steanbridge House
    Slad
    GL6 7QE Stroud
    England25776880001
    TILLETTE DE CLERMONT-TONNERRE, Fabrica Hubert
    1 Rue Des Pres Verdy
    92310 Sevres
    France
    LLP Designated Member
    1 Rue Des Pres Verdy
    92310 Sevres
    France
    France141817680001
    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
    DE FLAUJAC, Diane Emmanuelle Marguerite
    14 Rue Jules Ferry
    92100 Boulogne
    France
    LLP Member
    14 Rue Jules Ferry
    92100 Boulogne
    France
    France142592090001
    HIRD, Kean George Maurice
    Bedgebury Road
    TN17 2RD Goudhurst
    Nursery House
    Kent
    LLP Member
    Bedgebury Road
    TN17 2RD Goudhurst
    Nursery House
    Kent
    England63328530001
    LEE, Charles Mackenzie
    Ongar Hill Cottage
    Magpie Lane Coleshill
    HP7 0LU Nr Amersham
    LLP Member
    Ongar Hill Cottage
    Magpie Lane Coleshill
    HP7 0LU Nr Amersham
    England88355580001
    MAHR VON STASZEWSKI, Maureen
    38 Charlwood Street
    SW1V 2DX London
    Flat F
    LLP Member
    38 Charlwood Street
    SW1V 2DX London
    Flat F
    England142598070001
    MCIVER, Monika
    Vogan Close
    RH2 8AT Reigate
    43
    Surrey
    LLP Member
    Vogan Close
    RH2 8AT Reigate
    43
    Surrey
    United Kingdom142492740001
    OUDIN, Eric Christian Daniel
    Bal 65
    85, Promenade Roger Laroque Anse Vata
    98 800 Noumea
    La Cocoteraie 1
    New Caledonia
    LLP Member
    Bal 65
    85, Promenade Roger Laroque Anse Vata
    98 800 Noumea
    La Cocoteraie 1
    New Caledonia
    New Caledonia142592100007
    PRANGNELL, Stephen
    Beechwood Drive
    Northwood
    Christchurch 8051
    8
    New Zealand
    LLP Member
    Beechwood Drive
    Northwood
    Christchurch 8051
    8
    New Zealand
    New Zealand142592050006
    SCOTT, Keith
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    LLP Member
    Clarendon Road
    HP16 0PL Prestwood
    Michaelmas Farm
    Buckinghamshire
    England141163370001
    WALKER, Robert Fenwick
    Woodlands Cottage
    Keighley Road Cross Hills
    BD20 7DA Keighley
    LLP Member
    Woodlands Cottage
    Keighley Road Cross Hills
    BD20 7DA Keighley
    England141622600001
    CATALYST CAPITAL LLP
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    LLP Member
    Cavendish Square
    W1G 0PW London
    33
    United Kingdom
    Legal FormUK
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityUK
    Registration NumberOC300021
    142576990001
    KASCH INVESTMENTS LLC
    c/o C/O Corporation Trust Center
    Orange Street
    Willmington
    1209
    County Of New Castle
    Delaware
    LLP Member
    c/o C/O Corporation Trust Center
    Orange Street
    Willmington
    1209
    County Of New Castle
    Delaware
    Legal FormDELAWARE
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityDELAWARE
    Registration Number5197773
    142609950001
    LEIGHT INVESTMENTS LLC
    c/o Corporation Trust Center
    Orange Street
    Willmington
    1209
    County Of New Castle
    Delaware
    LLP Member
    c/o Corporation Trust Center
    Orange Street
    Willmington
    1209
    County Of New Castle
    Delaware
    Identification TypeOther Corporate Body or Firm
    Registration Number5197739
    142609940001
    KASCH, Peter Carwile
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    LLP Designated Member
    Filston Oast
    Filston Lane
    TN14 5JU Shoreham
    United Kingdom61386600003
    COOPER, Sarah
    Townsend Mews
    Off Waynflete Street
    SW18 3QD London
    3
    LLP Member
    Townsend Mews
    Off Waynflete Street
    SW18 3QD London
    3
    United Kingdom142592060001
    CREWS, Howard Lyndon
    1 Playhatch Cottages
    RG4 9QX Playhatch
    LLP Member
    1 Playhatch Cottages
    RG4 9QX Playhatch
    United Kingdom141760830001
    GOLDMAN, Ilan Francis
    10a Denning Road
    Hampstead
    NW3 1SU London
    LLP Member
    10a Denning Road
    Hampstead
    NW3 1SU London
    England141760800001
    GONDHALEKAR, Smita Aroon
    c/o Poa: Asha Shaikh
    Downhills Way
    N17 6AN London
    55
    England
    LLP Member
    c/o Poa: Asha Shaikh
    Downhills Way
    N17 6AN London
    55
    England
    United Kingdom141700600001
    HARGREAVES, David Michael Gordon
    Brearton Lane
    Brearton
    HG3 3DE Harrogate
    Little Susacres
    North Yorkshire
    United Kingdom
    LLP Member
    Brearton Lane
    Brearton
    HG3 3DE Harrogate
    Little Susacres
    North Yorkshire
    United Kingdom
    United Kingdom141283690001
    MEAD, Stefan
    Aslett Street
    Wandsworth
    SW18 2BQ London
    82a
    LLP Member
    Aslett Street
    Wandsworth
    SW18 2BQ London
    82a
    United Kingdom142492700001
    PERRY, Anthony John Julian
    Tranmere Road
    Earlsfield
    SW18 3QH London
    29
    LLP Member
    Tranmere Road
    Earlsfield
    SW18 3QH London
    29
    United Kingdom142592080001
    SANDERS, Paul Gregory
    Pendarves Road
    Wimbledon
    SW20 8TS London
    22
    LLP Member
    Pendarves Road
    Wimbledon
    SW20 8TS London
    22
    England142592030001
    WALSH, David George Patrick
    Westmoreland Place
    SW1V 4AD London
    8
    LLP Member
    Westmoreland Place
    SW1V 4AD London
    8
    United Kingdom11107290003
    WARD, Geoffrey Colin Neville
    131 Bishopsteignton
    Shoeburyness
    SS3 8BQ Southend-On-Sea
    LLP Member
    131 Bishopsteignton
    Shoeburyness
    SS3 8BQ Southend-On-Sea
    United Kingdom67300170001

    What are the latest statements on persons with significant control for CATALYST LOGISTICS LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CATALYST LOGISTICS LLP have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2017Commencement of winding up
    May 18, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Kelly Burton
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Emma Mifsud
    Oxford Chambers
    Oxford Road
    LS20 9AT Leeds
    practitioner
    Oxford Chambers
    Oxford Road
    LS20 9AT Leeds
    Kate E Breese
    Oxford Chambers Oxford Road
    Guiseley
    LS20 9AT Leeds
    practitioner
    Oxford Chambers Oxford Road
    Guiseley
    LS20 9AT Leeds
    Philippa Smith
    Oxford Chambers Oxford Road
    Guiseley
    LS20 9AT Leeds
    West Yorkshire
    practitioner
    Oxford Chambers Oxford Road
    Guiseley
    LS20 9AT Leeds
    West Yorkshire
    Emma Dowd
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire

    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