Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMATECH (HERTFORD) LIMITED
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 Overview

About Commatech (hertford) Ltd
COMMATECH (HERTFORD) LIMITED was founded on 2004-12-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Commatech (hertford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMMATECH (HERTFORD) LIMITED
 
Legal Registered Office
KPMG LLP
ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
 
Previous Names
GW 1057 LIMITED24/02/2005
Filing Information
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
Primary Source:Companies House
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 COMMATECH (HERTFORD) LIMITED

Current Directors
Officer Role Date Appointed
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2004-12-30
MARK GOWER CAMPBELL
Director 2005-02-22
MICHAEL DAVID CHAPMAN
Director 2005-02-22
NICHOLAS CHARLES ROBERT ISSAC
Director 2008-01-11
STEPHEN LAW
Director 2005-02-22
JOHN KENNETH TAYLOR
Director 2005-02-22
JOHN GRAHAME WHATELEY
Director 2005-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN TEMPLE
Director 2005-02-22 2008-04-30
GW INCORPORATIONS LIMITED
Director 2004-12-30 2005-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HBJGW SECRETARIAL SUPPORT LIMITED ENSCO 536 LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
HBJGW SECRETARIAL SUPPORT LIMITED COMMATECH GEARS (ATHERSTONE) LIMITED Company Secretary 2006-01-17 CURRENT 1970-10-12 Active - Proposal to Strike off
HBJGW SECRETARIAL SUPPORT LIMITED AIE SUPPORT SERVICES (UK) LIMITED Company Secretary 2006-01-05 CURRENT 2006-01-05 Active
HBJGW SECRETARIAL SUPPORT LIMITED AIE PROCESS EQUIPMENT LIMITED Company Secretary 2006-01-05 CURRENT 2006-01-05 Active
HBJGW SECRETARIAL SUPPORT LIMITED THE PHARMACISTS' DEFENCE ASSOCIATION. Company Secretary 2003-04-28 CURRENT 2003-04-28 Active
MARK GOWER CAMPBELL COMMATECH GEARS (ATHERSTONE) LIMITED Director 2006-01-17 CURRENT 1970-10-12 Active - Proposal to Strike off
JOHN KENNETH TAYLOR COMMATECH GEARS (ATHERSTONE) LIMITED Director 2006-01-17 CURRENT 1970-10-12 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY XPART LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
JOHN GRAHAME WHATELEY CROCKETTS LANE MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
JOHN GRAHAME WHATELEY WAVENSMERE HOMES LIMITED Director 2017-04-25 CURRENT 2015-09-09 Active
JOHN GRAHAME WHATELEY FERNGATE LIMITED Director 2017-04-17 CURRENT 1962-03-23 Active
JOHN GRAHAME WHATELEY THE CONVENT MANAGEMENT COMPANY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
JOHN GRAHAME WHATELEY DINORWIC MARINA LIMITED Director 2016-06-08 CURRENT 2010-05-20 Active
JOHN GRAHAME WHATELEY WOOD & PICKETT MINI CENTRE LIMITED Director 2016-02-01 CURRENT 2011-03-28 Active
JOHN GRAHAME WHATELEY GJL PROPERTY DEVELOPERS LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS THREE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
JOHN GRAHAME WHATELEY CASTLE MARINAS BOAT SALES LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY BIRDHAM SHIPYARD LTD Director 2014-04-01 CURRENT 1947-05-02 Active
JOHN GRAHAME WHATELEY CLARENCE MARINA LIMITED Director 2014-04-01 CURRENT 2006-12-04 Active
JOHN GRAHAME WHATELEY KINGS BROMLEY MARINA LIMITED Director 2014-04-01 CURRENT 2007-08-23 Active
JOHN GRAHAME WHATELEY NOTTINGHAM CASTLE MARINA LIMITED Director 2014-04-01 CURRENT 1992-10-23 Active
JOHN GRAHAME WHATELEY WIGRAMS TURN MARINA LIMITED Director 2014-04-01 CURRENT 1993-03-09 Active
JOHN GRAHAME WHATELEY VENTNOR MARINA LIMITED Director 2014-04-01 CURRENT 2007-09-20 Active
JOHN GRAHAME WHATELEY BIRDHAM POOL LTD Director 2014-04-01 CURRENT 1942-01-26 Active
JOHN GRAHAME WHATELEY BUCKDEN MARINA LIMITED Director 2014-04-01 CURRENT 2006-07-04 Active
JOHN GRAHAME WHATELEY INVESTIN UNION STREET FREEHOLD LTD Director 2013-03-14 CURRENT 2012-11-13 Dissolved 2017-09-28
JOHN GRAHAME WHATELEY INVESTIN UNION STREET SE1 LTD Director 2013-03-14 CURRENT 2012-11-08 Liquidation
JOHN GRAHAME WHATELEY EXTRABLEND LIMITED Director 2009-11-17 CURRENT 2009-11-12 Active
JOHN GRAHAME WHATELEY SPRING RESIDENTIAL LIMITED Director 2008-11-30 CURRENT 2005-11-15 Dissolved 2015-12-21
JOHN GRAHAME WHATELEY CASTLE MARINAS LIMITED Director 2007-09-04 CURRENT 2006-01-24 Active
JOHN GRAHAME WHATELEY CASTLEMORE GROUP HOLDINGS LIMITED Director 2007-07-31 CURRENT 2007-01-22 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 7) LIMITED Director 2007-03-22 CURRENT 2007-03-20 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 6) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY WIGSTON INVESTMENTS LIMITED Director 2006-07-24 CURRENT 2006-07-24 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY SPRING (SUTTON COLDFIELD) LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2016-06-02
JOHN GRAHAME WHATELEY CASTLEMORE (SYDENHAM) LIMITED Director 2005-11-25 CURRENT 2005-11-24 Dissolved 2015-03-31
JOHN GRAHAME WHATELEY CASTLEMORE (WEST BAR) LIMITED Director 2005-11-14 CURRENT 2005-11-14 In Administration/Administrative Receiver
JOHN GRAHAME WHATELEY CEDAR INVEST LIMITED Director 2005-02-03 CURRENT 2004-11-29 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (PORTFOLIO) LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
JOHN GRAHAME WHATELEY CASTLEMORE RANGER (3) LIMITED Director 2003-10-24 CURRENT 2003-09-30 Liquidation
JOHN GRAHAME WHATELEY WELLINGBOROUGH ENGINEERING LIMITED Director 2002-10-02 CURRENT 2002-09-12 Dissolved 2015-01-13
JOHN GRAHAME WHATELEY CASTLEMORE (SLOUGH) LIMITED Director 2002-02-25 CURRENT 2002-02-14 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (EDINBURGH) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Dissolved 2013-10-22
JOHN GRAHAME WHATELEY CASTLEMORE (ROMFORD) LIMITED Director 2001-07-18 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 5) LIMITED Director 2001-05-15 CURRENT 2001-03-05 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 4) LIMITED Director 2000-06-13 CURRENT 2000-04-28 Dissolved 2015-12-07
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 2) LIMITED Director 2000-03-17 CURRENT 1999-08-25 Dissolved 2018-06-08
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY 3) LIMITED Director 2000-01-27 CURRENT 1999-11-03 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE (BECKTON) LIMITED Director 1999-06-11 CURRENT 1999-05-07 Active
JOHN GRAHAME WHATELEY CASTLEMORE HOLDINGS LIMITED Director 1998-09-30 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (HOLDINGS) LIMITED Director 1998-09-24 CURRENT 1998-07-23 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS (BOURNEMOUTH) LIMITED Director 1998-08-17 CURRENT 1998-07-02 Active
JOHN GRAHAME WHATELEY CEDAR INVESTMENTS LIMITED Director 1998-05-05 CURRENT 1998-02-12 Active
JOHN GRAHAME WHATELEY CASTLEMORE (TEMPLE QUAY) LIMITED Director 1995-08-15 CURRENT 1995-05-15 Active - Proposal to Strike off
JOHN GRAHAME WHATELEY CASTLEMORE SECURITIES LIMITED Director 1991-10-31 CURRENT 1970-11-25 Liquidation

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
2022-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-03AC92ORDER OF COURT - RESTORATION
2010-07-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-04-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2010
2010-04-142.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM KPMG LLP 2 CORNWALL STREET BIRMINGHAM B3 2DL
2009-11-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2009
2009-10-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-05-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2009
2008-11-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-11-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM KPMG LLP 2 CORNWALL STREET BIRMINGHAM B3 2DL
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ
2008-10-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID TEMPLE
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-05-13363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-01-18288aNEW DIRECTOR APPOINTED
2007-09-13363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11288cSECRETARY'S PARTICULARS CHANGED
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-24363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-07288cDIRECTOR'S PARTICULARS CHANGED
2005-05-2488(2)RAD 15/04/05--------- £ SI 439997@1=439997 £ IC 1/439998
2005-04-29123NC INC ALREADY ADJUSTED 15/04/05
2005-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-04288bDIRECTOR RESIGNED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-04288aNEW DIRECTOR APPOINTED
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24CERTNMCOMPANY NAME CHANGED GW 1057 LIMITED CERTIFICATE ISSUED ON 24/02/05
2004-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2852 - General mechanical engineering



Licences & Regulatory approval
We could not find any licences issued to COMMATECH (HERTFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2008-10-10
Fines / Sanctions
No fines or sanctions have been issued against COMMATECH (HERTFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COMMATECH (HERTFORD) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 COMMATECH (HERTFORD) LIMITED

Intangible Assets
Patents
We have not found any records of COMMATECH (HERTFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMMATECH (HERTFORD) LIMITED
Trademarks
We have not found any records of COMMATECH (HERTFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMATECH (HERTFORD) 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 (2852 - General mechanical engineering) as COMMATECH (HERTFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COMMATECH (HERTFORD) 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 TypeAppointment of Administrators
Defending partyCOMMATECH (HERTFORD) LTDEvent Date2008-10-07
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMATECH (HERTFORD) 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 COMMATECH (HERTFORD) 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.