COMCAP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOMCAP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00157660
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMCAP LTD?

    • Financial leasing (64910) / Financial and insurance activities

    Where is COMCAP LTD located?

    Registered Office Address
    75 Horseshoe Crescent
    Shoeburyness
    SS3 9WL Southend-On-Sea
    Undeliverable Registered Office AddressNo

    What were the previous names of COMCAP LTD?

    Previous Company Names
    Company NameFromUntil
    RAY POWELL LIMITEDAug 02, 1919Aug 02, 1919

    What are the latest accounts for COMCAP LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for COMCAP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 33,700
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2015

    Statement of capital on Apr 11, 2015

    • Capital: GBP 33,700
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 33,700
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Termination of appointment of Clare Morris as a director

    1 pagesTM01

    Annual return made up to Mar 01, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Clare Morris on Apr 14, 2013

    2 pagesCH01

    Secretary's details changed for Noel Patrick Morris on Apr 14, 2013

    1 pagesCH03

    Who are the officers of COMCAP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Noel Patrick
    Horseshoe Crescent
    Shoeburyness
    SS3 9WL Southend-On-Sea
    75
    England
    Secretary
    Horseshoe Crescent
    Shoeburyness
    SS3 9WL Southend-On-Sea
    75
    England
    BritishDirector16755270002
    MORRIS, Noel Patrick
    Horseshoe Crescent
    Shoeburyness
    SS3 9WL Southend-On-Sea
    75
    England
    Director
    Horseshoe Crescent
    Shoeburyness
    SS3 9WL Southend-On-Sea
    75
    England
    United KingdomBritishDirector16755270002
    ALLEN, Peter Alistair Headley
    Birches Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    Secretary
    Birches Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    British12750200001
    BROWN, Jennifer Dawn
    9 Clements Road
    RG9 2HJ Henley On Thames
    Oxfordshire
    Secretary
    9 Clements Road
    RG9 2HJ Henley On Thames
    Oxfordshire
    British74349130001
    CLARE, Donal
    6 College Grove
    IRISH Castleknock
    Dublin 15
    Ireland
    Secretary
    6 College Grove
    IRISH Castleknock
    Dublin 15
    Ireland
    Irish56844090001
    CROWLEY, Dermot
    16 Carysfort Grove
    Blackrock
    Co Dublin
    Secretary
    16 Carysfort Grove
    Blackrock
    Co Dublin
    IrishAccountant60146590001
    MORRIS, Noel Patrick
    Greenhill
    Russells Water
    RG9 6ER Henley On Thames
    Oxfordshire
    Secretary
    Greenhill
    Russells Water
    RG9 6ER Henley On Thames
    Oxfordshire
    BritishChartered Accountant16755270002
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Secretary
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    United Kingdom155633620001
    QUILLEASH, Kenneth Alan
    Whichford House Parkway Court
    Oxford Business Park
    OX4 2JY Oxford
    Secretary
    Whichford House Parkway Court
    Oxford Business Park
    OX4 2JY Oxford
    BritishAdvocate And Attorney42274320001
    ROBINSON, Trevor David
    20 Burrows Close
    Tylers Green
    HP10 8AR Penn
    Buckinghamshire
    Secretary
    20 Burrows Close
    Tylers Green
    HP10 8AR Penn
    Buckinghamshire
    BritishSecretary39874420001
    SNOWDEN, Vaughan, Director
    Peterbridge Pyrford Woods Close
    GU22 8QN Woking
    Surrey
    Secretary
    Peterbridge Pyrford Woods Close
    GU22 8QN Woking
    Surrey
    BritishCompany Director56846250001
    VENABLES, Hazel Margaret
    Riverside
    Basmore Avenue, Lower Shiplake
    RG9 3NU Henley On Thames
    Oxfordshire
    Secretary
    Riverside
    Basmore Avenue, Lower Shiplake
    RG9 3NU Henley On Thames
    Oxfordshire
    British78883870001
    ALLEN, Peter Alistair Headley
    Birches Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    Director
    Birches Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    BritishCompany Director12750200001
    ARSCOTT, Paul Charles
    Clarem House 32 Willow Glen
    Branton
    DN3 3JD Doncaster
    South Yorkshire
    Director
    Clarem House 32 Willow Glen
    Branton
    DN3 3JD Doncaster
    South Yorkshire
    United KingdomBritishCompany Director66300310001
    BANKS, Francis Wilson
    Cannongate
    New Road, Shiplake
    RG9 3LG Henley On Thames
    Oxfordshire
    Director
    Cannongate
    New Road, Shiplake
    RG9 3LG Henley On Thames
    Oxfordshire
    United KingdomBritishCompany Director152084560001
    BURTON, Mark Timothy
    The Glebe House
    Sacombe
    SG12 0JJ Ware
    Hertfordshire
    Director
    The Glebe House
    Sacombe
    SG12 0JJ Ware
    Hertfordshire
    United KingdomBritishChartered Accountant43240710001
    CARR, James Vincent
    22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    Director
    22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    IrishFinancial Advisor52298930002
    CRAIG-COOPER, Frederick Howard Michael, Sir
    71a Cadogan Place
    Chelsea
    SW1X 9AH London
    Director
    71a Cadogan Place
    Chelsea
    SW1X 9AH London
    United KingdomBritishSolicitor & Director37105530001
    CROWLEY, Dermot
    16 Carysfort Grove
    Blackrock
    Co Dublin
    Director
    16 Carysfort Grove
    Blackrock
    Co Dublin
    IrishAccountant60146590001
    CULLEN, William Patrick
    Osberstown House
    Naas County Kildare
    IRISH Republic Of Ireland
    Director
    Osberstown House
    Naas County Kildare
    IRISH Republic Of Ireland
    IrelandIrishCompany Director51360460001
    FORBES, Thomas
    Brackendale
    25 Folders Lane
    RG42 2LA Bracknell
    Berkshire
    Director
    Brackendale
    25 Folders Lane
    RG42 2LA Bracknell
    Berkshire
    IrishCompany Director67671870001
    HALL, Bernard Percy
    109 Church Street
    CM11 2TR Billericay
    Essex
    Director
    109 Church Street
    CM11 2TR Billericay
    Essex
    BritishCompany Director12757290001
    LYALL, James Murdo
    Stondon Manor Ongar Road
    Stondon Massey
    CM15 0LE Brentwood
    Essex
    Director
    Stondon Manor Ongar Road
    Stondon Massey
    CM15 0LE Brentwood
    Essex
    BritishCompany Director12713360001
    MORRIS, Clare
    Chapel Lane
    Roke
    OX10 6JE Wallingford
    Old Stone Cottage
    Oxfordshire
    England
    Director
    Chapel Lane
    Roke
    OX10 6JE Wallingford
    Old Stone Cottage
    Oxfordshire
    England
    EnglandBritishMicm31367580005
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Director
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    EnglandUnited KingdomFinance Dirrector155633620001
    QUIGG, Kevin Barry
    8 Derby Road
    Duffield
    DE56 4FL Derby
    Director
    8 Derby Road
    Duffield
    DE56 4FL Derby
    United KingdomBritishOperations Director97015090001
    RUMSEY, Katrina Ruth
    Beachets
    Theydon Mount
    CM16 7PS Epping
    Essex
    Director
    Beachets
    Theydon Mount
    CM16 7PS Epping
    Essex
    BritishCompany Director5643980001
    RUMSEY, Leslie Arthur
    Beachets
    Theydon Mount
    CM16 7PS Epping
    Essex
    Director
    Beachets
    Theydon Mount
    CM16 7PS Epping
    Essex
    BritishCompany Director5643970001
    SNOWDEN, Vaughan, Director
    Peterbridge Pyrford Woods Close
    GU22 8QN Woking
    Surrey
    Director
    Peterbridge Pyrford Woods Close
    GU22 8QN Woking
    Surrey
    BritishCompany Director56846250001
    STICKLEY, Dennis Arthur
    Whichford Manor
    Hook Norton
    OX15 5BY Banbury
    Oxfordshire
    Director
    Whichford Manor
    Hook Norton
    OX15 5BY Banbury
    Oxfordshire
    BritishCompany Director54035920001
    WARDLE, Charles Frederick
    63 Whitehall Court
    SW1A 2EL London
    Director
    63 Whitehall Court
    SW1A 2EL London
    United KingdomBritishCompany Director12909420001
    WHALLEY, Thomas Roger Albert
    Grizedale House
    Southwick Road
    BA14 0SG North Bradley
    Wiltshire
    Director
    Grizedale House
    Southwick Road
    BA14 0SG North Bradley
    Wiltshire
    BritishManagement Consultant39874470001
    MERCHANTS CAPITAL COMPANY PLC
    22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    Director
    22 Reading Road
    RG9 1AG Henley On Thames
    Oxfordshire
    73575040001

    Who are the persons with significant control of COMCAP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Noel Patrick Morris
    Horseshoe Crescent
    Shoeburyness
    SS3 9WL Southend-On-Sea
    75
    Essex
    England
    Apr 06, 2016
    Horseshoe Crescent
    Shoeburyness
    SS3 9WL Southend-On-Sea
    75
    Essex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COMCAP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 02, 1994
    Delivered On Sep 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1994Registration of a charge (395)
    • Apr 14, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0