COMMATECH (LEICESTER) LIMITED

COMMATECH (LEICESTER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMMATECH (LEICESTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01891438
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMMATECH (LEICESTER) LIMITED?

    • (2852) /

    Where is COMMATECH (LEICESTER) LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMATECH (LEICESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANNON & STOKES LIMITEDDec 17, 1999Dec 17, 1999
    TUJON LIMITEDMay 10, 1989May 10, 1989
    CANNON & STOKES LIMITEDJan 08, 1986Jan 08, 1986
    CANNON AND STOKES LIMITEDMay 20, 1985May 20, 1985
    NO. 37 LEICESTER LIMITEDMar 01, 1985Mar 01, 1985

    What are the latest accounts for COMMATECH (LEICESTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for COMMATECH (LEICESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Mar 31, 2010

    18 pages2.24B

    Notice of move from Administration to Dissolution on Apr 06, 2010

    17 pages2.35B

    Registered office address changed from Kpmg Llp 2 Cornwall Street Birmingham B3 2DL on Dec 22, 2009

    1 pagesAD01

    Administrator's progress report to Oct 06, 2009

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 06, 2009

    18 pages2.24B

    Statement of administrator's proposal

    12 pages2.17B

    Statement of affairs with form 2.14B

    11 pages2.16B

    legacy

    1 pages287

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages395

    legacy

    11 pages395

    legacy

    pages395

    legacy

    pages395

    legacy

    10 pages395

    Full accounts made up to Dec 31, 2006

    22 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    3 pages363a

    Who are the officers of COMMATECH (LEICESTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HBJGW SECRETARIAL SUPPORT LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710002
    BOSWELL, William Martin
    36 Tymecrosse Gardens
    LE16 7US Market Harborough
    Leicestershire
    Director
    36 Tymecrosse Gardens
    LE16 7US Market Harborough
    Leicestershire
    EnglandBritishDirector70230790001
    FARRELL, Raymond
    74 Elms Park
    Ruddington Rushcliffe
    NG11 6NQ Nottingham
    Nottinghamshire
    Director
    74 Elms Park
    Ruddington Rushcliffe
    NG11 6NQ Nottingham
    Nottinghamshire
    BritishDirector108806820001
    ISAAC, Nicholas Charles Robert
    Rivermead House
    Aston Cantlow
    B95 6JP Henley-In-Arden
    Director
    Rivermead House
    Aston Cantlow
    B95 6JP Henley-In-Arden
    EnglandBritishAccountant111494760001
    TAYLOR, John Kenneth
    24 Shrubbery Close
    B76 1WE Sutton Coldfield
    West Midlands
    Director
    24 Shrubbery Close
    B76 1WE Sutton Coldfield
    West Midlands
    BritishDirector103583040002
    WHATELEY, John Grahame
    Drayton House Drayton
    Belbroughton
    DY9 0DG Stourbridge
    West Midlands
    Director
    Drayton House Drayton
    Belbroughton
    DY9 0DG Stourbridge
    West Midlands
    EnglandBritishCompany Director7979480001
    BUTT, John Arthur
    Gardeners Cottage
    School Hill
    LE12 8JE Walton On The Wolds
    Leicestershire
    Secretary
    Gardeners Cottage
    School Hill
    LE12 8JE Walton On The Wolds
    Leicestershire
    British9547410001
    DODDS, Caroline
    351 Streetsbrook Road
    B91 1RL Solihull
    West Midlands
    Secretary
    351 Streetsbrook Road
    B91 1RL Solihull
    West Midlands
    BritishDirector51615270001
    BAKER, Graham Aubrey
    11 Rough Hill Drive
    B65 8LS Rowley Regis
    West Midlands
    Director
    11 Rough Hill Drive
    B65 8LS Rowley Regis
    West Midlands
    BritishDirector62153340001
    BUTT, John Arthur
    Gardeners Cottage
    School Hill
    LE12 8JE Walton On The Wolds
    Leicestershire
    Director
    Gardeners Cottage
    School Hill
    LE12 8JE Walton On The Wolds
    Leicestershire
    BritishEngineer9547410001
    CAREY, Edward
    Flat 17 70 Mariner Avenue
    Edgbaston
    B16 9EQ Birmingham
    West Midlands
    Director
    Flat 17 70 Mariner Avenue
    Edgbaston
    B16 9EQ Birmingham
    West Midlands
    BritishDirector108806560001
    DODDS, Caroline
    351 Streetsbrook Road
    B91 1RL Solihull
    West Midlands
    Director
    351 Streetsbrook Road
    B91 1RL Solihull
    West Midlands
    BritishDirector51615270001
    MOUNTNEY, Paul Terence
    3 The Orchards
    Dark Lane Astwood Bank
    B98 6AS Redditch
    Worcestershire
    Director
    3 The Orchards
    Dark Lane Astwood Bank
    B98 6AS Redditch
    Worcestershire
    BritishDirector39112890002
    PEGGIE, David Mitchell
    19 Foley Road East
    Streetly
    B74 3HP Sutton Coldfield
    West Midlands
    Director
    19 Foley Road East
    Streetly
    B74 3HP Sutton Coldfield
    West Midlands
    EnglandBritishDirector38126720002
    POOLEY, John Charles
    20 Knighton Rise
    Oadby
    LE2 2RE Leicester
    Leicestershire
    Director
    20 Knighton Rise
    Oadby
    LE2 2RE Leicester
    Leicestershire
    BritishEngineer23394480001
    TEMPLE, David John
    11 Brinklow Road
    Binley
    CV3 2DS Coventry
    Warwickshire
    Director
    11 Brinklow Road
    Binley
    CV3 2DS Coventry
    Warwickshire
    BritishFinance Director79446280001

    Does COMMATECH (LEICESTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Aug 28, 2008
    Delivered On Aug 30, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment being doosan V850 serial no: LRF1036 a fixed charge on all present and future policies of insurance in respect of the equipment and all rights and claims.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 30, 2008Registration of a charge (395)
    Chattel mortgage
    Created On Apr 30, 2008
    Delivered On May 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The items of equipment being 1984-CT204 okuma & howa ACT3 cnc lathe-s/no 9389 CT203 okuma & howa ACT4 cnc lathe-s/no 01663 1997-CT201 doosan dooturn V5R vertical cnc lathe-s/no LRB1002 (for details of further equipment charged please refer to the form 395) see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 14, 2008Registration of a charge (395)
    Chattels mortgage
    Created On Feb 28, 2008
    Delivered On Feb 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from commatech holdings limited to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof being 1984-CT204 okuma & howa ACT3 cnc lathe serial no 9389 with fanuc cnc control cromar swarf and chip unit,CT203 okuma & howa ACT4 cnc lathe serial no 01663 with fanuc 15T cnc control cromar S0523-10 swarf and chip unit (for further details of chattels charge please refer to form 395) see image for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) & Hsbc Equipment Finance (UK) Limited
    Transactions
    • Feb 29, 2008Registration of a charge (395)
    • Mar 14, 2008
    Legal assignment
    Created On Oct 20, 2006
    Delivered On Nov 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and includes any discounting allowance as defined in and due under the contract the benefit of all the other probisions of the contract and all securities (if any). See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 01, 2006Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Jan 17, 2006
    Delivered On Jan 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Jan 25, 2006Registration of a charge (395)
    Floating charge
    Created On Jan 17, 2006
    Delivered On Jan 25, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (Security Holder)
    Transactions
    • Jan 25, 2006Registration of a charge (395)
    Chattels mortgage
    Created On Jan 17, 2006
    Delivered On Jan 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment listed in the schedule to form 395 inclusive of okuma & howa ACT4 cnc lathe, serial no. 01663 with fanuc 15T cnc control, cromar SO523-010 swarf and chip unit; mori seiki SL25B cnc lathe, serial no. 4919 with MFT4 cnc control, fse sl-25B10 swarf management system (1990); and doosan dooturn V5R vertical cnc lathe serial no. LRB1002 with fanuc korea series o-t cnc control, king chang hinged type swarf unit (1997) (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
    Transactions
    • Jan 20, 2006Registration of a charge (395)
    Debenture
    Created On Jan 17, 2006
    Delivered On Jan 20, 2006
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 20, 2006Registration of a charge (395)
    Chattel mortgage
    Created On Aug 11, 2004
    Delivered On Aug 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Okuma & howa ACT4 cnc lathe s/no 01663 with fanuc 15T cnc control cromar SO523-010 swarf & chip unit; mori seiki SL25B cnc lathe s/no 4919 with MFT4 cnc control, fse sl-25B10 swarf management system (1990); doosan dooturn V5R vertical cnc lathe s/no LRB1002 with fanuc korea series o-t cnc control, king chang hinged type swarf unit (1997) for details of further chattels charged please refer to form 395 all insurances relating to the equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trade Finance LTD
    Transactions
    • Aug 16, 2004Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Invoice finance agreement
    Created On Aug 05, 2004
    Delivered On Aug 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All book and other debts revenues and claims present and future which have not vested in the lender pursuant to the invoice finance agreement.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 05, 2004
    Delivered On Aug 12, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Aug 12, 2004Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 06, 2004
    Delivered On Apr 23, 2004
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Grahame Whateley
    Transactions
    • Apr 23, 2004Registration of a charge (395)
    Composite guarantee and debenture
    Created On Sep 29, 2001
    Delivered On Oct 10, 2001
    Satisfied
    Amount secured
    All monies and liabilities owed jointly or severally of each obligor to the security trustee and the secured parties and to any of them under any of the financing documents (as defined therein)
    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 United Bank of Kuwait PLC
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Jun 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 06, 2001
    Delivered On Jun 08, 2001
    Satisfied
    Amount secured
    £100,000.00 and all other sums due from the company to the chargee on any account whatsoever
    Short particulars
    Doosan dooturn V5R vertical turning centre - ser/no LPP 1002;doosan dooturn V5R vertical turning centre - ser/no LPP 1007;dahlih model dl-mcv 1500 vertical machining centre 25ATC - ser/no 1350688 with all accessories and component parts and all improvements and renewals thereof; all books,manuals,handbooks,drawings,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • Oct 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 14, 2000
    Delivered On Sep 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    T/No: LT221441.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 30, 2000Registration of a charge (395)
    • Oct 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 14, 2000
    Delivered On Sep 26, 2000
    Satisfied
    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
    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
    • Barclays Bank PLC
    Transactions
    • Sep 26, 2000Registration of a charge (395)
    • Oct 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 14, 2000
    Delivered On Sep 21, 2000
    Satisfied
    Amount secured
    £250,000 and all other sums due from the company to the chargee on any account whatsoever
    Short particulars
    Strathclyde T30--25 electro discharge machine 600MMX300MM table serial no 677 agemaspark eurospark H400P electro discharge machine with europark AP5-generator fitted mitutoyo 2 axis digital read out table size 27CM x 40CM serial no 514-73 and 715-73 wickman edm 0 electro discharge machine table size 35CMX20CM approx with micropulse 60 system edm generator unit. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Sep 21, 2000Registration of a charge (395)
    • Oct 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 26, 1999
    Acquired On Nov 24, 1999
    Delivered On Dec 14, 1999
    Satisfied
    Amount secured
    All monies
    Short particulars
    Legal mortgage over all estates and interests in f/h and l/h properties together with fixtures and fittings; fixed charges over property in (I) above, fixed plant and vehicles book debts credit balances shares or securities in subsidiaries goodwill any intellectual property rights rights and benefits under letters of credit and the benefit of any receipt of monies in relation to licences or consents; and floating charge over undertaking and assets.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Dec 14, 1999Registration of an acquisition (400)
    • Oct 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to a cross guarantee and debenture dated 14 july 1995
    Created On Mar 26, 1999
    Delivered On Mar 31, 1999
    Satisfied
    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 and pursuant to the financing documents (as defined)
    Short particulars
    The f/h property on the east side of maynell road leicester t/n LT221441. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Erste Bank Der Oesterreichischen Sparkassen Ag
    Transactions
    • Mar 31, 1999Registration of a charge (395)
    • Oct 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 26, 1999
    Delivered On Mar 30, 1999
    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
    • 3I Group PLC
    Transactions
    • Mar 30, 1999Registration of a charge (395)
    • Oct 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Cross guarantee and debenture (acceded to be a deed of accession dated 26TH march 1999)
    Created On Jul 14, 1995
    Acquired On Nov 24, 1999
    Delivered On Dec 14, 1999
    Satisfied
    Amount secured
    All monies
    Short particulars
    Legal mortgage over all estates and interests in f/h and l/h properties together with fixtures and fittings; fixed charges over property in (I) above, fixed plant and vehicles book debts credit balances shares or securities in subsidiaries goodwill any intellectual property rights rights and benefits under letters of credit and the benefit of any receipt of monies in relation to licences or consents; and floating charge over undertaking and assets.
    Persons Entitled
    • Erste Bank Der Oesterreichischen Sparkessen Ag
    Transactions
    • Dec 14, 1999Registration of an acquisition (400)
    • Oct 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 01, 1990
    Delivered On May 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at meynell road leicester t/n LT221441.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • May 09, 1990Registration of a charge
    • Apr 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 03, 1985
    Delivered On May 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc stocks, shares & other securities. 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
    • Lloyds Bank PLC
    Transactions
    • May 08, 1985Registration of a charge
    • Apr 01, 1999Statement of satisfaction of a charge in full or part (403a)

    Does COMMATECH (LEICESTER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2010Administration ended
    Oct 07, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard James Philpott
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Myles Anthony Halley
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham
    practitioner
    Kpmg Llp
    2 Cornwall Street
    B3 2DL Birmingham

    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