BORCHERS CATALYST (UK) LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.07804393
CategoryPrivate Limited Company
Incorporated10 Oct 2011
Age12 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution30 Aug 2023
Years8 months

SUMMARY

BORCHERS CATALYST (UK) LIMITED is an dissolved private limited company with number 07804393. It was incorporated 12 years, 6 months, 20 days ago, on 10 October 2011 and it was dissolved 8 months ago, on 30 August 2023. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Oct 2022

Category: Address

Type: AD03

New address: Beech Hill Plant Gidlow Lane Wigan WN6 8RN

Documents

View document PDF

Change sail address company with new address

Date: 18 Oct 2022

Category: Address

Type: AD02

New address: Beech Hill Plant Gidlow Lane Wigan WN6 8RN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Old address: Beech Hill Plant Gidlow Lane Wigan WN6 8RN England

New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR

Change date: 2022-10-05

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin John Haworth

Appointment date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Samuel Graham

Termination date: 2022-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Denis Crotty

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin John Haworth

Termination date: 2022-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin John Haworth

Termination date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Denis Crotty

Appointment date: 2022-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Capital

Type: SH19

Date: 2021-10-11

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 11 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/10/21

Documents

View document PDF

Resolution

Date: 11 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: David Norbert Smart

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Halsey Moon Cook Jr.

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-15

Officer name: David Jesse Moody Ii

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Borchers Additives (Uk) Limited

Notification date: 2020-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Borchers Additives (Uk) Limited

Cessation date: 2020-08-25

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-30

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devlin Howard Riley

Termination date: 2019-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-17

Officer name: Simon Oram

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cochran

Termination date: 2019-12-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2020-01-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-21

Officer name: Mr Martin John Haworth

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jesse Moody Ii

Appointment date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Norbert Smart

Appointment date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Halsey Moon Cook Jr.

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Samuel Graham

Appointment date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Martin John Haworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

New address: Beech Hill Plant Gidlow Lane Wigan WN6 8RN

Change date: 2020-03-10

Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Cochran

Change date: 2019-08-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-19

Psc name: Borchers Additives (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Old address: Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Change date: 2019-08-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-05

Officer name: Mr Devlin Howard Riley

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Oram

Change date: 2019-08-05

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-27

Psc name: Unilever U.K. Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-27

Psc name: Borchers Additives (Uk) Limited

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Cochran

Change date: 2019-03-19

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Glenn Anthony Burton Fletcher

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Oram

Appointment date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-27

Officer name: Mr Devlin Howard Riley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Leonard Smith

Termination date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-27

Officer name: Mr Richard Cochran

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Christina Ohlsson-Baskerville

Termination date: 2019-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: David Charles Greensmith

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: John David Francis Coombs

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: Andrew Henry Lane

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: Ian Michael Lane

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-12

Officer name: Mr David Charles Greensmith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Miscellaneous

Date: 26 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lane

Appointment date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mr Ian Michael Lane

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Noelle Smith

Termination date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mrs Anna Christina Ohlsson-Baskerville

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Resolution

Date: 01 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glenn Anthony Burton Fletcher

Change date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Leonard Smith

Change date: 2012-04-01

Documents

View document PDF

Capital allotment shares

Date: 24 May 2012

Action Date: 24 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-24

Capital : 2,012,559.99 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2012

Action Date: 24 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-24

Capital : 2,012,559.99 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2012

Action Date: 24 Apr 2012

Category: Capital

Type: SH01

Capital : 2,012,559.99 GBP

Date: 2012-04-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-20

Officer name: Glenn Anthony Burton Fletcher

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Francis Coombs

Change date: 2012-01-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lisa Noelle Smith

Change date: 2012-01-20

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Leonard Smith

Change date: 2012-01-20

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-25

Old address: Unilever House 100 Victoria Embankment London EC4Y 0DY United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2012

Action Date: 15 Dec 2011

Category: Capital

Type: SH01

Capital : 1,212,515.61 GBP

Date: 2011-12-15

Documents

View document PDF

Resolution

Date: 21 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2011

Action Date: 09 Dec 2011

Category: Capital

Type: SH01

Capital : 234.61 GBP

Date: 2011-12-09

Documents

View document PDF


Some Companies

AUSPICIOUS RANGE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL027907
Status:ACTIVE
Category:Limited Partnership

DB CONTRACTOR LIMITED

2 MULGRAVE ROAD HARROW HA1 3UF,HARROW,HA1 3UF

Number:06846615
Status:ACTIVE
Category:Private Limited Company

FOX & MOLE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10993785
Status:ACTIVE
Category:Private Limited Company

FYBSEC LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:10386751
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL COMPRESSOR SOLUTIONS LTD

73, MOOR LANE,LIVERPOOL,L23 2SG

Number:09207504
Status:ACTIVE
Category:Private Limited Company

PLAY BORDERS

WAUKRIGG MILL,GALASHIELS,TD1 1QD

Number:SC395912
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source