COMMERCIAL INTERTECH HOLDINGS LIMITED
Overview
| Company Name | COMMERCIAL INTERTECH HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01745069 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COMMERCIAL INTERTECH HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMMERCIAL INTERTECH HOLDINGS LIMITED located?
| Registered Office Address | C/O INTERPATH LIMITED 10 Fleet Place EC4M 7RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMERCIAL INTERTECH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMERCIAL HYDRAULICS HOLDINGS LIMITED | Sep 28, 1983 | Sep 28, 1983 |
| OVALMARSH LIMITED | Aug 10, 1983 | Aug 10, 1983 |
What are the latest accounts for COMMERCIAL INTERTECH HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2024 |
| Next Accounts Due On | Mar 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for COMMERCIAL INTERTECH HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 04, 2025 |
| Next Confirmation Statement Due | May 18, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2024 |
| Overdue | Yes |
What are the latest filings for COMMERCIAL INTERTECH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 15, 2025 | 17 pages | LIQ03 | ||||||||||||||
Registered office address changed from 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ United Kingdom to 10 Fleet Place London EC4M 7RB on Sep 25, 2024 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Statement of capital on Sep 10, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Graham Mark Ellinor as a secretary on Mar 08, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Parker House 55 Marylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on Jul 18, 2023 | 1 pages | AD01 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
Change of details for Parker Hannifin Industries Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on May 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD02 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||||||
Who are the officers of COMMERCIAL INTERTECH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELSEY, James Alan David | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | 190881520001 | |||||
| WEIR, Jennifer Jane Rosemary | Director | Fleet Place EC4M 7RB London 10 | England | British | 322034960001 | |||||
| BATES, Edwin John | Secretary | 29 Bedmond Road Leverstock Green HP3 8LL Hemel Hempstead Hertfordshire | British | 1485900001 | ||||||
| BATES, Edwin John | Secretary | 29 Bedmond Road Leverstock Green HP3 8LL Hemel Hempstead Hertfordshire | British | 1485900001 | ||||||
| ELLINOR, Graham Mark | Secretary | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | Other | 129833500001 | ||||||
| MANCHESTER, Gilbert Mott | Secretary | 22 Poland Manor 44514 Poland Ohio Usa | American | 52749960009 | ||||||
| MAYE, Thomas Gerard | Secretary | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | British | 90897280001 | ||||||
| MOLYNEUX, Ian | Secretary | Greenacres Farmhouse 3 Greenacres LU6 2GA Northall Buckinghamshire | British | 75284220004 | ||||||
| TUCKER, Don Eugene | Secretary | 7850 Garfield Road 44460 Salem Ohio Usa | American | 11058410001 | ||||||
| VADGAMA, Mahesh | Secretary | 57 Ormesby Way HA3 9SE Kenton Middlesex | British | 75284100001 | ||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| ARTHUR, Ronald Murray | Director | 8 Roberts Wood Drive SL9 0NH Chalfont St Peter Buckinghamshire | British | 60123630001 | ||||||
| BARNARD, Edward Kinsel | Director | Court Leys Alveston CV37 7QT Stratford Upon Avon Warwickshire | American | 11058420001 | ||||||
| BATES, Edwin John | Director | 29 Bedmond Road Leverstock Green HP3 8LL Hemel Hempstead Hertfordshire | British | 1485900001 | ||||||
| BATES, Edwin John | Director | 29 Bedmond Road Leverstock Green HP3 8LL Hemel Hempstead Hertfordshire | British | 1485900001 | ||||||
| BEECH, Albert Ernest | Director | Eagles Rest Church Lane Oakley Bedford | British | 11131610001 | ||||||
| CLEIFE, Peter John | Director | Brooke House Coten End CV34 4NP Warwick Warwickshire | British | 11058570002 | ||||||
| ELLINOR, Graham Mark | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | England | British | 102575170001 | |||||
| HEWITT, Steven James | Director | 1418 Sunny Drive 44420 Girard Ohio Usa | American | 51703530001 | ||||||
| HUMPHREY, Neil, Dr | Director | 3161 Oakshire Court 89509 Reno Nevada Usa | American | 31826540002 | ||||||
| MANCHESTER, Gilbert Mott | Director | 22 Poland Manor 44514 Poland Ohio Usa | American | 52749960009 | ||||||
| MAYE, Thomas Gerard | Director | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | England | British | 90897280001 | |||||
| MOLYNEUX, Ian | Director | Greenacres Farmhouse 3 Greenacres LU6 2GA Northall Buckinghamshire | United Kingdom | British | 75284220004 | |||||
| O'REILLY, John Dominic | Director | 55 Maylands Avenue Hemel Hempstead HP2 4SJ Hertfordshire Parker House United Kingdom | United Kingdom | British | 119108080001 | |||||
| PARSONS, Nigel Reginald | Director | Acer Lodge RG8 9LA Streatley Berkshire | British | 97130840001 | ||||||
| POWERS, Paul Joseph | Director | 5469 Bay Hill Drive 44406 Canfield Ohio Usa | American | 11058440002 | ||||||
| SYKES, William Jeremy | Director | Flat 12 75 Warwick Square SW2 2AR London | United Kingdom | British | 95677680001 | |||||
| TUCKER, Don Eugene | Director | 6005 Martin's Point Road 27949 Kitty Hawk N Carolina America | American | 11058410004 | ||||||
| VADGAMA, Mahesh | Director | 57 Ormesby Way HA3 9SE Kenton Middlesex | England | British | 75284100001 |
Who are the persons with significant control of COMMERCIAL INTERTECH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parker Hannifin Industries Limited | Apr 06, 2016 | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COMMERCIAL INTERTECH HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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