COMPELSOURCE LIMITED

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

    Company NameCOMPELSOURCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02133193
    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 COMPELSOURCE LIMITED?

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

    Where is COMPELSOURCE LIMITED located?

    Registered Office Address
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPELSOURCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPELSERVE PLCAug 16, 1999Aug 16, 1999
    COMPEL PLCSep 07, 1994Sep 07, 1994
    COMPEL PLCSep 30, 1987Sep 30, 1987
    ISSUESECTOR PUBLIC LIMITED COMPANYMay 20, 1987May 20, 1987

    What are the latest accounts for COMPELSOURCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for COMPELSOURCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COMPELSOURCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Memorandum and Articles of Association

    16 pagesMEM/ARTS

    Statement of capital following an allotment of shares on Mar 07, 2014

    • Capital: GBP 13,512,491.00
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

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

    9 pagesAA

    Annual return made up to Sep 14, 2013 with full list of shareholders

    3 pagesAR01

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

    9 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    3 pagesAR01

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

    9 pagesAA

    Annual return made up to Sep 14, 2011 with full list of shareholders

    3 pagesAR01

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

    9 pagesAA

    Annual return made up to Sep 14, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Sir Peter Rigby on Sep 14, 2010

    2 pagesCH01

    Director's details changed for Mr Steven Paul Rigby on Sep 14, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Mar 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of COMPELSOURCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Peter, Sir
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    United KingdomBritish15654920006
    RIGBY, Steven Paul
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    West Midlands
    EnglandBritish41996820011
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Secretary
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    British42299200003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    HOSKING, Jeffrey Francis
    231 Waldegrave Road
    TW1 4TA Twickenham
    Middlesex
    Secretary
    231 Waldegrave Road
    TW1 4TA Twickenham
    Middlesex
    British48462320001
    LEE, Andrew Julian
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    Secretary
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    British17829780002
    LEE, Andrew Julian
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    Secretary
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    British17829780002
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Secretary
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    British88633720001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    British12470210003
    STOCKLEY, Darren
    20 Waters End
    Stotfold
    SG5 4QA Hitchin
    Hertfordshire
    Secretary
    20 Waters End
    Stotfold
    SG5 4QA Hitchin
    Hertfordshire
    British61712020002
    BELL, Colin John Rayner
    1 Gorselands Close
    KT14 6PU West Byfleet
    Surrey
    Director
    1 Gorselands Close
    KT14 6PU West Byfleet
    Surrey
    British49813320001
    BROUGH, Geoffrey
    Flat 1 Brondesbury Villas
    NW6 6AH London
    Director
    Flat 1 Brondesbury Villas
    NW6 6AH London
    British17829810001
    CALLE, David Graeme
    30 Welwyn Hall Gardens
    AL6 9LF Wewyn
    Hertfordshire
    Director
    30 Welwyn Hall Gardens
    AL6 9LF Wewyn
    Hertfordshire
    British49813230002
    COX, Anthony
    9 Bloomfield Drive
    RG12 2JW Bracknell
    Berkshire
    Director
    9 Bloomfield Drive
    RG12 2JW Bracknell
    Berkshire
    British76980810001
    DAVIS, Neville
    Manyons Church Lane
    Barkway
    SG8 8EJ Royston
    Hertfordshire
    Director
    Manyons Church Lane
    Barkway
    SG8 8EJ Royston
    Hertfordshire
    EnglandBritish17829820001
    DEAN, Paul
    2 Abbots Barn
    Vale Royal Courtyard Whitegate
    CW8 2BA Northwich
    Cheshire
    Director
    2 Abbots Barn
    Vale Royal Courtyard Whitegate
    CW8 2BA Northwich
    Cheshire
    British49812960002
    EVANS, Robert Ivor
    5 Curleys
    CM17 0JG Old Harlow
    Essex
    Director
    5 Curleys
    CM17 0JG Old Harlow
    Essex
    British49813400001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    United KingdomBritish50248110002
    HOSKING, Jeffrey Francis
    231 Waldegrave Road
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    TW1 4TA Twickenham
    Middlesex
    British48462320001
    HOWLING, Mark Ian
    7 Sharmans Close
    AL6 0AR Welwyn
    Hertfordshire
    Director
    7 Sharmans Close
    AL6 0AR Welwyn
    Hertfordshire
    United KingdomBritish71889290001
    JOSS, William Alexander
    Cherry Tree Cottage
    Newbottle
    OX17 3DD Banbury
    Oxfordshire
    Director
    Cherry Tree Cottage
    Newbottle
    OX17 3DD Banbury
    Oxfordshire
    British72152610001
    KEMP, John Arthur
    20 Mays Way
    Potterspury
    NN12 7PP Towcester
    Northamptonshire
    Director
    20 Mays Way
    Potterspury
    NN12 7PP Towcester
    Northamptonshire
    British9281920001
    KEMP, John Arthur
    20 Mays Way
    Potterspury
    NN12 7PP Towcester
    Northamptonshire
    Director
    20 Mays Way
    Potterspury
    NN12 7PP Towcester
    Northamptonshire
    British9281920001
    KETTERIDGE, Mark Patrick
    64 Compton Avenue
    BH14 8PY Poole
    Dorset
    Director
    64 Compton Avenue
    BH14 8PY Poole
    Dorset
    British60014860001
    LEE, Andrew Julian
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    Director
    5 Crossways Farm
    London Road Barley
    SG8 8AQ Royston
    Hertfordshire
    British17829780002
    MILLER, Ross Charles
    Primrose Farm
    Hagg Lane Dunnington
    YO19 5PE York
    Yorkshire
    Director
    Primrose Farm
    Hagg Lane Dunnington
    YO19 5PE York
    Yorkshire
    EnglandBritish84739210001
    PRICE, Keith Leonard
    39 Sparrow Drive
    SG2 9FB Stevenage
    Hertfordshire
    Director
    39 Sparrow Drive
    SG2 9FB Stevenage
    Hertfordshire
    British70306890002
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritish12470210003
    STOCKLEY, Darren
    20 Waters End
    Stotfold
    SG5 4QA Hitchin
    Hertfordshire
    Director
    20 Waters End
    Stotfold
    SG5 4QA Hitchin
    Hertfordshire
    British61712020002
    TOWELL, Gordon James
    Moor Hall Cottage
    Moor Green Ardeley
    SG2 7AT Stevenage
    Hertfordshire
    Director
    Moor Hall Cottage
    Moor Green Ardeley
    SG2 7AT Stevenage
    Hertfordshire
    British78743090002
    YOUNG, Gary Stuart
    244 Clewer Hill Road
    SL4 4DY Windsor
    Berkshire
    Director
    244 Clewer Hill Road
    SL4 4DY Windsor
    Berkshire
    Canadian65016830001

    Does COMPELSOURCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture deed
    Created On Jan 08, 1999
    Delivered On Jan 15, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 15, 1999Registration of a charge (395)
    • Jan 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Aug 03, 1992
    Delivered On Aug 10, 1992
    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
    • Lloyds Development Capital Limited
    Transactions
    • Aug 10, 1992Registration of a charge (395)
    • Nov 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Aug 03, 1992
    Delivered On Aug 07, 1992
    Satisfied
    Amount secured
    All monies due from the company and/or compel group PLC 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
    • Aug 07, 1992Registration of a charge (395)
    • Nov 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Aug 20, 1991
    Delivered On Aug 31, 1991
    Satisfied
    Amount secured
    £73063-28 due from the company to the chargee under the terms of the agreement
    Short particulars
    All its right, title & interest in & to all sums payable under the insurance.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 31, 1991Registration of a charge
    • Jun 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Sep 29, 1987
    Delivered On Oct 02, 1987
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 02, 1987Registration of a charge
    • Jun 20, 2002Statement of satisfaction of a charge in full or part (403a)

    Does COMPELSOURCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2014Commencement of winding up
    Aug 08, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT 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