Liquidation
Company Information for COMTEC BUSINESS SYSTEMS LIMITED
8TH FLOOR HELMONT HOUSE, CHURCHILL WAY, CARDIFF, CF10 2HE,
|
Company Registration Number
01725351
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COMTEC BUSINESS SYSTEMS LIMITED | ||
Legal Registered Office | ||
8TH FLOOR HELMONT HOUSE CHURCHILL WAY CARDIFF CF10 2HE Other companies in CF10 | ||
Previous Names | ||
|
Company Number | 01725351 | |
---|---|---|
Company ID Number | 01725351 | |
Date formed | 1983-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2002 | |
Account next due | 31/10/2004 | |
Latest return | 30/06/2004 | |
Return next due | 28/07/2005 | |
Type of accounts | FULL |
Last Datalog update: | 2021-07-06 05:51:56 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COMTEC BUSINESS SYSTEMS INC | Georgia | Unknown | ||
COMTEC BUSINESS SYSTEMS INC | North Carolina | Unknown | ||
COMTEC BUSINESS SYSTEMS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER KARL STRELCZAK |
||
PAULINE ANNE STRELCZAK |
||
PETER KARL STRELCZAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY TAPLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMTEC EDUCATION PLC | Director | 1991-06-30 | CURRENT | 1983-05-24 | Liquidation | |
COMTEC EDUCATION PLC | Director | 1991-06-30 | CURRENT | 1983-05-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU04 | Compulsory liquidation appointment of liquidator | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
LIQ MISC OC | Court order insolvency:- removal of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/10 FROM 18 Park Place Cardiff CF10 3PD | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/10 FROM Pannell House 6-7 Litfield Place Clifton Bristol BS8 3LX | |
COCOMP | Compulsory winding up order | |
2.23B | Result of meeting of creditors | |
287 | Registered office changed on 09/09/04 from: unit 21 burnett business park gypsy lane, keynsham bristol BS31 2ED | |
2.12B | Appointment of an administrator | |
363s | Return made up to 30/06/04; full list of members | |
395 | Particulars of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | Return made up to 30/06/03; full list of members | |
287 | Registered office changed on 21/03/03 from: 124 high street midsomer norton bath BA3 2DA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 30/06/02; full list of members | |
CERTNM | Company name changed comtec (customer services) limit ed\certificate issued on 03/07/02 | |
363s | Return made up to 30/06/01; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS | |
SRES04 | NC INC ALREADY ADJUSTED 15/11/97 | |
123 | £ NC 100/50099 15/11/97 | |
88(2)R | AD 15/11/97--------- £ SI 49998@1=49998 £ IC 2/50000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 28/02/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 | |
ELRES | S252 DISP LAYING ACC 29/06/94 | |
ELRES | S386 DISP APP AUDS 29/06/94 | |
363s | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/93 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/93 FROM: MAIN STREET FARRINGTON GURNEY BRISTOL BS18 5UB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/90 | |
363a | RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED BUSINESS TECHNOLOGY & SYSTEMS GR OUP LIMITED CERTIFICATE ISSUED ON 24/08/89 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (5164 - Wholesale office machinery & equip) as COMTEC BUSINESS SYSTEMS LIMITED are:
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. |