CATHERINE STREET FINANCIAL SERVICES LLP

CATHERINE STREET FINANCIAL SERVICES LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCATHERINE STREET FINANCIAL SERVICES LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC334313
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is CATHERINE STREET FINANCIAL SERVICES LLP located?

    Registered Office Address
    Hfm Tax & Accounts
    180 Piccadilly
    W1J 9HF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CATHERINE STREET FINANCIAL SERVICES LLP?

    Previous Company Names
    Company NameFromUntil
    BARCHESTER GREEN FINANCIAL SERVICES LLPJan 23, 2008Jan 23, 2008

    What are the latest accounts for CATHERINE STREET FINANCIAL SERVICES LLP?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for CATHERINE STREET FINANCIAL SERVICES LLP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the limited liability partnership off the register

    10 pagesLLDS01

    Total exemption full accounts made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesLLCS01

    Registered office address changed from 89 Worship Street London EC2A 2BF United Kingdom to Hfm Tax & Accounts 180 Piccadilly London W1J 9HF on Feb 03, 2020

    1 pagesLLAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 05, 2019 with no updates

    3 pagesLLCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Jacquline Ann Adams as a member on Mar 01, 2019

    2 pagesLLAP01

    Member's details changed for Mr John Harry Ditchfield on Mar 01, 2019

    2 pagesLLCH01

    Termination of appointment of Jacquline Ann Adams as a member on Feb 28, 2019

    1 pagesLLTM01

    Member's details changed for Mr Timothy John Bradford on Mar 01, 2019

    2 pagesLLCH01

    Termination of appointment of Jonathon Clark as a member on Jun 30, 2018

    1 pagesLLTM01

    Total exemption full accounts made up to Jun 30, 2018

    10 pagesAA

    Amended total exemption full accounts made up to Jun 30, 2017

    9 pagesAAMD

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesLLCS01

    Confirmation statement made on Jan 23, 2018 with no updates

    3 pagesLLCS01

    Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ to 89 Worship Street London EC2A 2BF on Feb 16, 2018

    1 pagesLLAD01

    Confirmation statement made on Jan 23, 2017 with updates

    4 pagesLLCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Jan 23, 2016

    16 pagesLLAR01

    Member's details changed for Ms Kate Elizabeth Lambert on Dec 08, 2015

    2 pagesLLCH01

    Member's details changed for Ms Jacquline Ann Adams on May 29, 2015

    2 pagesLLCH01

    Who are the officers of CATHERINE STREET FINANCIAL SERVICES LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADFORD, Timothy John
    Butts Mead
    SP7 8NS Shaftesbury
    13
    Dorset
    LLP Designated Member
    Butts Mead
    SP7 8NS Shaftesbury
    13
    Dorset
    England142521590002
    DITCHFIELD, John Harry
    Heybridge Avenue
    SW16 3DX London
    60
    LLP Designated Member
    Heybridge Avenue
    SW16 3DX London
    60
    United Kingdom131877530001
    ADAMS, Jacquline Ann
    Withdean Court London Road
    BN1 6RN Brighton
    4
    East Sussex
    United Kingdom
    LLP Member
    Withdean Court London Road
    BN1 6RN Brighton
    4
    East Sussex
    United Kingdom
    United Kingdom258063750001
    BLACKSHAW, Robert Alan
    Velmore Road
    SO53 3HD Chandlers Ford
    17
    Hampshire
    England
    LLP Member
    Velmore Road
    SO53 3HD Chandlers Ford
    17
    Hampshire
    England
    England178195580001
    FAULKNER, Andrew William
    Homemead
    Kingston
    DT10 2TA Sturminster Newton
    1
    Dorset
    LLP Member
    Homemead
    Kingston
    DT10 2TA Sturminster Newton
    1
    Dorset
    England81879900003
    ILES-WRIGHT, Crispin Murray Morgan
    Fincer Drive
    PL21 9UP Ivybridge
    11
    Devon
    England
    LLP Member
    Fincer Drive
    PL21 9UP Ivybridge
    11
    Devon
    England
    England178195910002
    INGLIS, David John
    York Road
    SP2 7AT Salisbury
    31
    Wiltshire
    LLP Member
    York Road
    SP2 7AT Salisbury
    31
    Wiltshire
    United Kingdom142521500001
    KELLY, Vanessa
    The Ridgway
    Woodingdean
    BN2 6PA Brighton
    152a
    East Sussex
    LLP Member
    The Ridgway
    Woodingdean
    BN2 6PA Brighton
    152a
    East Sussex
    United Kingdom142521640001
    LAMBERT, Kate Elizabeth
    Irwin Road
    WA9 3UJ St Helens
    62
    Merseyside
    England
    LLP Member
    Irwin Road
    WA9 3UJ St Helens
    62
    Merseyside
    England
    England142629830007
    LOVESY, Bernard
    Pine Road
    Alderholt
    SP6 3BJ Fordingbridge
    Oakridge
    Hampshire
    LLP Member
    Pine Road
    Alderholt
    SP6 3BJ Fordingbridge
    Oakridge
    Hampshire
    United Kingdom97336980001
    LOVESY, Rupert Noel
    Westport
    TA10 0BN Langport
    Mondida House
    Somerset
    LLP Member
    Westport
    TA10 0BN Langport
    Mondida House
    Somerset
    England167058380001
    PALMER, Rodney Kenneth George
    Old Salisbury Road
    Abbotts Ann
    SP11 7NH Andover
    Syringa Cottage
    Hampshire
    LLP Member
    Old Salisbury Road
    Abbotts Ann
    SP11 7NH Andover
    Syringa Cottage
    Hampshire
    United Kingdom131878320001
    SAFE, Sarah Louise
    Wiltshire Road
    SP2 8HS Salisbury
    39
    Wiltshire
    LLP Member
    Wiltshire Road
    SP2 8HS Salisbury
    39
    Wiltshire
    United Kingdom142521520001
    SARFAS, Donna Natalie
    Whelan Way
    Amesbury
    SP4 7TS Salisbury
    18
    England
    LLP Member
    Whelan Way
    Amesbury
    SP4 7TS Salisbury
    18
    England
    England142521610003
    ADAMS, Jacquline Ann
    London Road
    BN1 6RN Brighton
    4 Withdean Court
    East Sussex
    United Kingdom
    LLP Designated Member
    London Road
    BN1 6RN Brighton
    4 Withdean Court
    East Sussex
    United Kingdom
    England142369720001
    CLARK, Jonathon
    Lanercost Gardens
    N14 6QE London
    4
    United Kingdom
    LLP Designated Member
    Lanercost Gardens
    N14 6QE London
    4
    United Kingdom
    United Kingdom142369730002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    LLP Designated Member
    788-790 Finchley Road
    NW11 7TJ London
    141356140001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    LLP Designated Member
    788-790 Finchley Road
    NW11 7TJ London
    141356150001
    BLACKMAN, Diane Lesley
    East Gomeldon Road
    Gomeldon
    SP4 6LZ Salisbury
    99
    Wiltshire
    LLP Member
    East Gomeldon Road
    Gomeldon
    SP4 6LZ Salisbury
    99
    Wiltshire
    United Kingdom142521510001
    CURRIE, Robin James
    Sylvan Road
    EX4 6EW Exeter
    15
    Devon
    LLP Member
    Sylvan Road
    EX4 6EW Exeter
    15
    Devon
    United Kingdom96019560001
    NOEL, Susan Margaret
    Clifton Road
    SP2 7BP Salisbury
    31
    Wilts
    LLP Member
    Clifton Road
    SP2 7BP Salisbury
    31
    Wilts
    United Kingdom142521480001
    TSE, Jason Koon Man
    Greenstead Avenue
    IG8 7ER Woodford Green
    82
    Essex
    LLP Member
    Greenstead Avenue
    IG8 7ER Woodford Green
    82
    Essex
    United Kingdom142521470001

    What are the latest statements on persons with significant control for CATHERINE STREET FINANCIAL SERVICES LLP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 23, 2017The 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 CATHERINE STREET FINANCIAL SERVICES LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 15, 2008
    Delivered On Apr 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 23, 2008Registration of a charge (LLP395)
    • Apr 24, 2014Satisfaction of a charge (LLMR04)

    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