Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZINOR CATALYST LIMITED
Company Information for

AZINOR CATALYST LIMITED

5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
04212557
Private Limited Company
Liquidation

Company Overview

About Azinor Catalyst Ltd
AZINOR CATALYST LIMITED was founded on 2001-05-08 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Azinor Catalyst Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AZINOR CATALYST LIMITED
 
Legal Registered Office
5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in SW1X
 
Previous Names
STRIKE OIL LIMITED04/06/2015
PGS NOMINEES LIMITED08/03/2012
Filing Information
Company Number 04212557
Company ID Number 04212557
Date formed 2001-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-02-06 15:34:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AZINOR CATALYST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AZINOR CATALYST LIMITED

Current Directors
Officer Role Date Appointed
HUGH SIMON NEVILE
Company Secretary 2014-05-16
TORGEIR DAGSLETH
Director 2014-03-07
ANTHONY ROSS MACKEWN
Director 2015-02-27
HENRY JOHN SAGAR MORRIS
Director 2014-03-07
PAUL ANTHONY MURRAY
Director 2017-08-01
NICHOLAS GUY TERRELL
Director 2014-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIK SCHRODER
Director 2015-02-27 2017-08-01
PAUL ANTHONY MURRAY
Director 2013-05-30 2015-02-27
DAVID CHRISTOPHER STURT
Director 2013-05-30 2015-02-27
JOHN DANIEL HENRY MCKEOWN
Company Secretary 2013-05-30 2014-05-16
MARIA CANDIDA FERREIRA PINTO
Company Secretary 2008-08-15 2013-05-30
GOTTFRED LANGSETH
Director 2004-03-23 2013-05-30
JON ERIK REINHARDSEN
Director 2008-04-01 2013-05-30
CHRISTIN STEEN NILSEN
Director 2006-05-19 2013-05-30
MICHAEL ALAN CAINES
Company Secretary 2007-12-19 2008-08-15
SVEIN RENNEMO
Director 2003-02-14 2008-04-01
SIMON DAVID WAGNER
Company Secretary 2005-11-02 2007-12-19
SAMUEL MORROW
Director 2001-06-27 2006-05-15
HUGH SIMON NEVILE
Company Secretary 2001-06-25 2005-11-02
KNUT OVERSJOEN
Director 2003-02-14 2004-03-23
JON CHRISOPHER BOSWELL
Director 2001-06-25 2002-10-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-08 2001-06-25
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-08 2001-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TORGEIR DAGSLETH AZEIRE LIMITED Director 2013-12-23 CURRENT 2007-07-23 Active
ANTHONY ROSS MACKEWN AZEIRE LIMITED Director 2013-12-23 CURRENT 2007-07-23 Active
ANTHONY ROSS MACKEWN ENOVATION RESOURCES HOLDINGS LTD Director 2007-10-03 CURRENT 2007-10-03 Active
ANTHONY ROSS MACKEWN SUSSEX ENERGY LIMITED Director 2007-05-11 CURRENT 2007-02-06 Active - Proposal to Strike off
ANTHONY ROSS MACKEWN ENOVATION RESOURCES LTD Director 2006-01-12 CURRENT 2005-09-16 Active
ANTHONY ROSS MACKEWN NEW HYGIENE LIMITED Director 1991-08-24 CURRENT 1935-07-04 Liquidation
HENRY JOHN SAGAR MORRIS MORTER CONSULTANTS LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-06-09
HENRY JOHN SAGAR MORRIS CATALYST EXPLORATION LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2015-06-09
PAUL ANTHONY MURRAY POWER ENERGY LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2016-10-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Voluntary liquidation Statement of receipts and payments to 2024-01-04
2023-02-13Voluntary liquidation Statement of receipts and payments to 2023-01-04
2022-01-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-17Appointment of a voluntary liquidator
2022-01-17Voluntary liquidation Statement of affairs
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM Top Farm Selside Settle North Yorkshire BD24 0HZ United Kingdom
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM Top Farm Selside Settle North Yorkshire BD24 0HZ United Kingdom
2022-01-17LIQ02Voluntary liquidation Statement of affairs
2022-01-17600Appointment of a voluntary liquidator
2022-01-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-01-05
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSS MACKEWN
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GUY TERRELL
2021-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/21 FROM 13 Palace Street London SW1E 5HX England
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIK TILLER
2020-02-10PSC07CESSATION OF AZINOR PETROLEUM UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04AP03Appointment of Mr Mark Alexander Jenkinson as company secretary on 2020-02-03
2020-02-03TM02Termination of appointment of Hugh Simon Nevile on 2020-02-03
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26RES01ADOPT ARTICLES 26/06/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/18 FROM 13 Palace Street Palace Street London SW1E 5HX England
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM 192 Sloane Street London SW1X 9QX
2017-10-31AAMDAmended account full exemption
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08AP01DIRECTOR APPOINTED MR PAUL ANTHONY MURRAY
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK SCHRODER
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-12AR0108/05/16 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-04RES15CHANGE OF NAME 03/06/2015
2015-06-04CERTNMCompany name changed strike oil LIMITED\certificate issued on 04/06/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-02AR0108/05/15 ANNUAL RETURN FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STURT
2015-02-27AP01DIRECTOR APPOINTED MR HENRIK SCHRODER
2015-02-27AP01DIRECTOR APPOINTED MR ANTHONY ROSS MACKEWN
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURRAY
2014-11-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0108/05/14 ANNUAL RETURN FULL LIST
2014-05-21AP01DIRECTOR APPOINTED MR TORGEIR DAGSLETH
2014-05-20SH02SUB-DIVISION 07/03/14
2014-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2014-05-20RES13SUB-DIVIDE/COMPANY BUSINESS 07/03/2014
2014-05-20RES01ADOPT ARTICLES 07/03/2014
2014-05-20SH0107/03/14 STATEMENT OF CAPITAL GBP 1000.00
2014-05-16AP01DIRECTOR APPOINTED MR NICHOLAS GUY TERRELL
2014-05-16AP01DIRECTOR APPOINTED MR HENRY JOHN SAGAR MORRIS
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCKEOWN
2014-05-16AP03SECRETARY APPOINTED MR HUGH SIMON NEVILE
2014-04-15MISCAUD RES SECT 519
2014-04-15AUDAUDITOR'S RESIGNATION
2014-04-15MISCSECTION 519
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0108/05/13 NO CHANGES
2013-06-10ANNOTATIONClarification
2013-06-10RP04SECOND FILING FOR FORM SH01
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 4 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JON REINHARDSEN
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIN STEEN NILSEN
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GOTTFRED LANGSETH
2013-05-31TM02APPOINTMENT TERMINATED, SECRETARY MARIA PINTO
2013-05-31AP03SECRETARY APPOINTED MR JOHN DANIEL HENRY MCKEOWN
2013-05-31AP01DIRECTOR APPOINTED MR PAUL ANTHONY MURRAY
2013-05-31AP01DIRECTOR APPOINTED MR DAVID STURT
2013-03-19SH0112/02/13 STATEMENT OF CAPITAL GBP 2
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-02AR0108/05/12 FULL LIST
2012-03-08RES15CHANGE OF NAME 02/03/2012
2012-03-08CERTNMCOMPANY NAME CHANGED PGS NOMINEES LIMITED CERTIFICATE ISSUED ON 08/03/12
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-27AR0108/05/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-25AR0108/05/10 FULL LIST
2009-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 4 THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0NY
2009-05-29190LOCATION OF DEBENTURE REGISTER
2009-05-29353LOCATION OF REGISTER OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM PGS COURT, HALFWAY GREEN WALTON ON THAMES SURREY KT12 1RS
2008-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-22288aSECRETARY APPOINTED MISS MARIA CANDIDA FERREIRA PINTO
2008-08-22288bAPPOINTMENT TERMINATED SECRETARY MICHAEL CAINES
2008-05-15363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED JON ERIK REINHARDSEN
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR SVEIN RENNEMO
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2007-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02288cSECRETARY'S PARTICULARS CHANGED
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-05-31363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-11-21288bSECRETARY RESIGNED
2005-11-21288aNEW SECRETARY APPOINTED
2005-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-14363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-05-28363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Department of Energy and Climate Change Oil and Gas

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-01-21
Notices to2022-01-21
Appointmen2022-01-19
Fines / Sanctions
No fines or sanctions have been issued against AZINOR CATALYST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AZINOR CATALYST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZINOR CATALYST LIMITED

Intangible Assets
Patents
We have not found any records of AZINOR CATALYST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZINOR CATALYST LIMITED
Trademarks
We have not found any records of AZINOR CATALYST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZINOR CATALYST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as AZINOR CATALYST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AZINOR CATALYST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAZINOR CATALYST LIMITEDEvent Date2022-01-21
 
Initiating party Event TypeNotices to
Defending partyAZINOR CATALYST LIMITEDEvent Date2022-01-21
 
Initiating party Event TypeAppointmen
Defending partyAZINOR CATALYST LIMITEDEvent Date2022-01-19
Company Number: 04212557 Name of Company: AZINOR CATALYST LIMITED Nature of Business: Support activities for petroleum and natural gas extraction Registered office: Top Farm, Selside, Settle, BD24 0HZ…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZINOR CATALYST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZINOR CATALYST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.