COMMERCIAL INTERTECH HOLDINGS LIMITED

COMMERCIAL INTERTECH HOLDINGS LIMITED

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

    Company NameCOMMERCIAL INTERTECH HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01745069
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMMERCIAL INTERTECH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMERCIAL HYDRAULICS HOLDINGS LIMITEDSep 28, 1983Sep 28, 1983
    OVALMARSH LIMITEDAug 10, 1983Aug 10, 1983

    What are the latest accounts for COMMERCIAL INTERTECH HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for COMMERCIAL INTERTECH HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 04, 2025
    Next Confirmation Statement DueMay 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2024
    OverdueYes

    What are the latest filings for COMMERCIAL INTERTECH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 15, 2025

    17 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2024

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Statement of capital on Sep 10, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 10/09/2024
    RES13

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Graham Mark Ellinor as a secretary on Mar 08, 2024

    1 pagesTM02

    Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024

    1 pagesTM01

    Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Withdraw the company strike off application

    1 pagesDS02

    Change of details for Parker Hannifin Industries Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    3 pagesCS01

    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 pagesAD02

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Who are the officers of COMMERCIAL INTERTECH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEY, James Alan David
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottish190881520001
    WEIR, Jennifer Jane Rosemary
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritish322034960001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Secretary
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    British1485900001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Secretary
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    British1485900001
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Secretary
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Other129833500001
    MANCHESTER, Gilbert Mott
    22 Poland Manor
    44514 Poland
    Ohio
    Usa
    Secretary
    22 Poland Manor
    44514 Poland
    Ohio
    Usa
    American52749960009
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    British90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    TUCKER, Don Eugene
    7850 Garfield Road
    44460 Salem
    Ohio
    Usa
    Secretary
    7850 Garfield Road
    44460 Salem
    Ohio
    Usa
    American11058410001
    VADGAMA, Mahesh
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    Secretary
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    British75284100001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    ARTHUR, Ronald Murray
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    Director
    8 Roberts Wood Drive
    SL9 0NH Chalfont St Peter
    Buckinghamshire
    British60123630001
    BARNARD, Edward Kinsel
    Court Leys
    Alveston
    CV37 7QT Stratford Upon Avon
    Warwickshire
    Director
    Court Leys
    Alveston
    CV37 7QT Stratford Upon Avon
    Warwickshire
    American11058420001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Director
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    British1485900001
    BATES, Edwin John
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    Director
    29 Bedmond Road
    Leverstock Green
    HP3 8LL Hemel Hempstead
    Hertfordshire
    British1485900001
    BEECH, Albert Ernest
    Eagles Rest Church Lane
    Oakley
    Bedford
    Director
    Eagles Rest Church Lane
    Oakley
    Bedford
    British11131610001
    CLEIFE, Peter John
    Brooke House
    Coten End
    CV34 4NP Warwick
    Warwickshire
    Director
    Brooke House
    Coten End
    CV34 4NP Warwick
    Warwickshire
    British11058570002
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    EnglandBritish102575170001
    HEWITT, Steven James
    1418 Sunny Drive
    44420 Girard
    Ohio
    Usa
    Director
    1418 Sunny Drive
    44420 Girard
    Ohio
    Usa
    American51703530001
    HUMPHREY, Neil, Dr
    3161 Oakshire Court
    89509 Reno
    Nevada
    Usa
    Director
    3161 Oakshire Court
    89509 Reno
    Nevada
    Usa
    American31826540002
    MANCHESTER, Gilbert Mott
    22 Poland Manor
    44514 Poland
    Ohio
    Usa
    Director
    22 Poland Manor
    44514 Poland
    Ohio
    Usa
    American52749960009
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritish90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritish75284220004
    O'REILLY, John Dominic
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    Director
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    United KingdomBritish119108080001
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    British97130840001
    POWERS, Paul Joseph
    5469 Bay Hill Drive
    44406 Canfield
    Ohio
    Usa
    Director
    5469 Bay Hill Drive
    44406 Canfield
    Ohio
    Usa
    American11058440002
    SYKES, William Jeremy
    Flat 12
    75 Warwick Square
    SW2 2AR London
    Director
    Flat 12
    75 Warwick Square
    SW2 2AR London
    United KingdomBritish95677680001
    TUCKER, Don Eugene
    6005 Martin's Point Road
    27949 Kitty Hawk
    N Carolina
    America
    Director
    6005 Martin's Point Road
    27949 Kitty Hawk
    N Carolina
    America
    American11058410004
    VADGAMA, Mahesh
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    Director
    57 Ormesby Way
    HA3 9SE Kenton
    Middlesex
    EnglandBritish75284100001

    Who are the persons with significant control of COMMERCIAL INTERTECH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06321550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COMMERCIAL INTERTECH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2024Commencement of winding up
    Sep 16, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    practitioner
    Interpath Limited 10 Fleet Place
    EC4M 7RB London
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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