COMTEC COMPUTER TRAINING LTD

COMTEC COMPUTER TRAINING LTD

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

    Company NameCOMTEC COMPUTER TRAINING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01625176
    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 COMTEC COMPUTER TRAINING LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COMTEC COMPUTER TRAINING LTD located?

    Registered Office Address
    Dawson House
    5 Jewry Street
    EC3N 2EX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMTEC COMPUTER TRAINING LTD?

    Previous Company Names
    Company NameFromUntil
    COMTEC COMPUTER CAREERS LIMITED Mar 29, 1982Mar 29, 1982

    What are the latest accounts for COMTEC COMPUTER TRAINING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COMTEC COMPUTER TRAINING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on Apr 15, 2016

    1 pagesAD01

    Annual return made up to Aug 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015

    2 pagesAP03

    Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015

    1 pagesTM02

    Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015

    1 pagesTM01

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

    5 pagesAA

    Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on Dec 09, 2014

    1 pagesAD01

    Registered office address changed from Wimbledon Bridge House 1 Hartfield Road C/O Parity Group Plc First Floor, 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on Sep 25, 2014

    1 pagesAD01

    Annual return made up to Aug 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 10,000
    SH01

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

    5 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 10,000
    SH01

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

    5 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Alastair John Lomond Woolley as a secretary

    1 pagesAP03

    Termination of appointment of Ian Ketchin as a secretary

    1 pagesTM02

    Who are the officers of COMTEC COMPUTER TRAINING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    199050880001
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritish199013040001
    CAUDLE, Charles Hugh
    2 Sandall Road
    W5 1JD London
    Secretary
    2 Sandall Road
    W5 1JD London
    British6363270001
    CONNER, Eileen
    1 Kipling Drive
    SW19 1TJ Wimbledon
    Secretary
    1 Kipling Drive
    SW19 1TJ Wimbledon
    British89546940001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    NOLAN, Cheryl
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    Secretary
    97 Bailey Bridge Road
    CM7 5TS Braintree
    Essex
    British104488100003
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    159199300001
    CAUDLE, Charles Hugh
    2 Sandall Road
    W5 1JD London
    Director
    2 Sandall Road
    W5 1JD London
    British6363270001
    CAUDLE, Valda Constance Rose
    27 Braund Avenue
    UB6 9JG Greenford
    Middlesex
    Director
    27 Braund Avenue
    UB6 9JG Greenford
    Middlesex
    British16497490001
    COWLES, Victor Philip Pomeroy
    Private Bag 112
    1685 Midrand
    Gayteng
    South Africa
    Director
    Private Bag 112
    1685 Midrand
    Gayteng
    South Africa
    South African62221140001
    HOPKINS, Anthony
    74 Brompton Park Crescent
    SW6 1SP London
    Director
    74 Brompton Park Crescent
    SW6 1SP London
    British69724110002
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    JENNINGS, Keith Murray
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    Director
    25 Jacaranda House
    Woburn Hill Park
    KT15 2NZ Addlestone
    Surrey
    British76560510001
    JOUBERT, Pierre
    4a Waterfall Road
    21293 Westcliff
    Gauteng
    South Africa
    Director
    4a Waterfall Road
    21293 Westcliff
    Gauteng
    South Africa
    South African62221180001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    EnglandBritish93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MCLEOD, Bruce Robert
    1/118 Muswell Hill Road
    N10 3JD London
    Director
    1/118 Muswell Hill Road
    N10 3JD London
    New Zealander62567030003
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001
    O'DRISCOLL, Ian
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    Director
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    British68202110001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritish89506550002

    Who are the persons with significant control of COMTEC COMPUTER TRAINING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Apr 06, 2016
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number2377956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COMTEC COMPUTER TRAINING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and
    Created On Mar 18, 2003
    Delivered On Mar 26, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999
    Created On Jun 19, 2002
    Delivered On Jun 25, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    Legal mortgage
    Created On Jun 17, 1994
    Delivered On Jun 22, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 36/44 tabernacle street l/b of islington t/n LN192154 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    Mortgage debenture
    Created On Jun 07, 1994
    Delivered On Jun 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 1994Registration of a charge (395)
    • Dec 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 07, 1994
    Delivered On Jun 13, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 bow street birmingham and land k/a 7-12 bow street birmingham t/n's WM498476 and WM440124 and/or the proceeeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 1994Registration of a charge (395)
    Supplemental legal charge
    Created On Aug 01, 1991
    Delivered On Aug 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a part of 9 cavendish square, london W1 as described in a lease dated 1/8/91.
    Persons Entitled
    • 3I PLC.
    Transactions
    • Aug 20, 1991Registration of a charge
    Fixed and floating charge
    Created On Mar 05, 1991
    Delivered On Mar 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & florating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 07, 1991Registration of a charge
    • Oct 20, 1994Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Aug 02, 1989
    Delivered On Aug 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the motwad limitied to the chargee on any account whatsoever.
    Short particulars
    L/H property k/a 33 queen ann street london and l/h k/a 9 cavendish square london W11 together in all cuses with all buildings and fixtures and stockeing trade, work-in-progress. 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
    • 3I PLC
    Transactions
    • Aug 07, 1989Registration of a charge
    • May 11, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • May 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 19, 1983
    Delivered On Sep 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 21, 1983Registration of a charge
    Charge
    Created On Aug 03, 1983
    Delivered On Aug 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 09, 1983Registration of a charge

    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