Active
Company Information for COMMATECH (HERTFORD) LIMITED
KPMG LLP, ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
05322448
Private Limited Company
Active |
Company Name | ||
---|---|---|
COMMATECH (HERTFORD) LIMITED | ||
Legal Registered Office | ||
KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH | ||
Previous Names | ||
|
Company Number | 05322448 | |
---|---|---|
Company ID Number | 05322448 | |
Date formed | 2004-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 27/01/2008 | |
Return next due | 27/01/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2022-05-07 14:24:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HBJGW SECRETARIAL SUPPORT LIMITED |
||
MARK GOWER CAMPBELL |
||
MICHAEL DAVID CHAPMAN |
||
NICHOLAS CHARLES ROBERT ISSAC |
||
STEPHEN LAW |
||
JOHN KENNETH TAYLOR |
||
JOHN GRAHAME WHATELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN TEMPLE |
Director | ||
GW INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENSCO 536 LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2006-10-11 | Active | |
COMMATECH GEARS (ATHERSTONE) LIMITED | Company Secretary | 2006-01-17 | CURRENT | 1970-10-12 | Active - Proposal to Strike off | |
AIE SUPPORT SERVICES (UK) LIMITED | Company Secretary | 2006-01-05 | CURRENT | 2006-01-05 | Active | |
AIE PROCESS EQUIPMENT LIMITED | Company Secretary | 2006-01-05 | CURRENT | 2006-01-05 | Active | |
THE PHARMACISTS' DEFENCE ASSOCIATION. | Company Secretary | 2003-04-28 | CURRENT | 2003-04-28 | Active | |
COMMATECH GEARS (ATHERSTONE) LIMITED | Director | 2006-01-17 | CURRENT | 1970-10-12 | Active - Proposal to Strike off | |
COMMATECH GEARS (ATHERSTONE) LIMITED | Director | 2006-01-17 | CURRENT | 1970-10-12 | Active - Proposal to Strike off | |
XPART LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
CROCKETTS LANE MANAGEMENT LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active | |
WAVENSMERE HOMES LIMITED | Director | 2017-04-25 | CURRENT | 2015-09-09 | Active | |
FERNGATE LIMITED | Director | 2017-04-17 | CURRENT | 1962-03-23 | Active | |
THE CONVENT MANAGEMENT COMPANY LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
DINORWIC MARINA LIMITED | Director | 2016-06-08 | CURRENT | 2010-05-20 | Active | |
WOOD & PICKETT MINI CENTRE LIMITED | Director | 2016-02-01 | CURRENT | 2011-03-28 | Active | |
GJL PROPERTY DEVELOPERS LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
CASTLE MARINAS THREE LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
CASTLE MARINAS BOAT SALES LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active - Proposal to Strike off | |
BIRDHAM SHIPYARD LTD | Director | 2014-04-01 | CURRENT | 1947-05-02 | Active | |
CLARENCE MARINA LIMITED | Director | 2014-04-01 | CURRENT | 2006-12-04 | Active | |
KINGS BROMLEY MARINA LIMITED | Director | 2014-04-01 | CURRENT | 2007-08-23 | Active | |
NOTTINGHAM CASTLE MARINA LIMITED | Director | 2014-04-01 | CURRENT | 1992-10-23 | Active | |
WIGRAMS TURN MARINA LIMITED | Director | 2014-04-01 | CURRENT | 1993-03-09 | Active | |
VENTNOR MARINA LIMITED | Director | 2014-04-01 | CURRENT | 2007-09-20 | Active | |
BIRDHAM POOL LTD | Director | 2014-04-01 | CURRENT | 1942-01-26 | Active | |
BUCKDEN MARINA LIMITED | Director | 2014-04-01 | CURRENT | 2006-07-04 | Active | |
INVESTIN UNION STREET FREEHOLD LTD | Director | 2013-03-14 | CURRENT | 2012-11-13 | Dissolved 2017-09-28 | |
INVESTIN UNION STREET SE1 LTD | Director | 2013-03-14 | CURRENT | 2012-11-08 | Liquidation | |
EXTRABLEND LIMITED | Director | 2009-11-17 | CURRENT | 2009-11-12 | Active | |
SPRING RESIDENTIAL LIMITED | Director | 2008-11-30 | CURRENT | 2005-11-15 | Dissolved 2015-12-21 | |
CASTLE MARINAS LIMITED | Director | 2007-09-04 | CURRENT | 2006-01-24 | Active | |
CASTLEMORE GROUP HOLDINGS LIMITED | Director | 2007-07-31 | CURRENT | 2007-01-22 | Active | |
CASTLEMORE (TEMPLE QUAY 7) LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-20 | Active - Proposal to Strike off | |
CASTLEMORE (TEMPLE QUAY 6) LIMITED | Director | 2006-08-08 | CURRENT | 2006-08-08 | Dissolved 2018-06-08 | |
WIGSTON INVESTMENTS LIMITED | Director | 2006-07-24 | CURRENT | 2006-07-24 | Dissolved 2015-01-13 | |
SPRING (SUTTON COLDFIELD) LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2016-06-02 | |
CASTLEMORE (SYDENHAM) LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-24 | Dissolved 2015-03-31 | |
CASTLEMORE (WEST BAR) LIMITED | Director | 2005-11-14 | CURRENT | 2005-11-14 | In Administration/Administrative Receiver | |
CEDAR INVEST LIMITED | Director | 2005-02-03 | CURRENT | 2004-11-29 | Active | |
CEDAR INVESTMENTS (PORTFOLIO) LIMITED | Director | 2004-03-26 | CURRENT | 2004-03-26 | Active | |
CASTLEMORE RANGER (3) LIMITED | Director | 2003-10-24 | CURRENT | 2003-09-30 | Liquidation | |
WELLINGBOROUGH ENGINEERING LIMITED | Director | 2002-10-02 | CURRENT | 2002-09-12 | Dissolved 2015-01-13 | |
CASTLEMORE (SLOUGH) LIMITED | Director | 2002-02-25 | CURRENT | 2002-02-14 | Active - Proposal to Strike off | |
CASTLEMORE (EDINBURGH) LIMITED | Director | 2001-07-18 | CURRENT | 2001-03-05 | Dissolved 2013-10-22 | |
CASTLEMORE (ROMFORD) LIMITED | Director | 2001-07-18 | CURRENT | 2001-03-05 | Active - Proposal to Strike off | |
CASTLEMORE (TEMPLE QUAY 5) LIMITED | Director | 2001-05-15 | CURRENT | 2001-03-05 | Active - Proposal to Strike off | |
CASTLEMORE (TEMPLE QUAY 4) LIMITED | Director | 2000-06-13 | CURRENT | 2000-04-28 | Dissolved 2015-12-07 | |
CASTLEMORE (TEMPLE QUAY 2) LIMITED | Director | 2000-03-17 | CURRENT | 1999-08-25 | Dissolved 2018-06-08 | |
CASTLEMORE (TEMPLE QUAY 3) LIMITED | Director | 2000-01-27 | CURRENT | 1999-11-03 | Active - Proposal to Strike off | |
CASTLEMORE (BECKTON) LIMITED | Director | 1999-06-11 | CURRENT | 1999-05-07 | Active | |
CASTLEMORE HOLDINGS LIMITED | Director | 1998-09-30 | CURRENT | 1998-07-23 | Active | |
CEDAR INVESTMENTS (HOLDINGS) LIMITED | Director | 1998-09-24 | CURRENT | 1998-07-23 | Active | |
CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED | Director | 1998-08-17 | CURRENT | 1998-07-02 | Active | |
CEDAR INVESTMENTS LIMITED | Director | 1998-05-05 | CURRENT | 1998-02-12 | Active | |
CASTLEMORE (TEMPLE QUAY) LIMITED | Director | 1995-08-15 | CURRENT | 1995-05-15 | Active - Proposal to Strike off | |
CASTLEMORE SECURITIES LIMITED | Director | 1991-10-31 | CURRENT | 1970-11-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2010 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM KPMG LLP 2 CORNWALL STREET BIRMINGHAM B3 2DL | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2009 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2009 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM KPMG LLP 2 CORNWALL STREET BIRMINGHAM B3 2DL | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID TEMPLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
363a | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 15/04/05--------- £ SI 439997@1=439997 £ IC 1/439998 | |
123 | NC INC ALREADY ADJUSTED 15/04/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED GW 1057 LIMITED CERTIFICATE ISSUED ON 24/02/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2008-10-10 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 COMMATECH (HERTFORD) LIMITED
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as COMMATECH (HERTFORD) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | COMMATECH (HERTFORD) LTD | Event Date | 2008-10-07 |
In the High Court of Justice Birmingham District Registry case number 9501 Myles Antony Halley and Richard James Philpott (IP Nos 6658 and 9226 ), both of KPMG LLP , 2 Cornwall Street, Birmingham B3 2DL . : | |||
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. |