COMATEC U.K. LIMITED
Overview
| Company Name | COMATEC U.K. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02696691 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COMATEC U.K. LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMATEC U.K. LIMITED located?
| Registered Office Address | 6 Snow Hill EC1A 2AY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMATEC U.K. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for COMATEC U.K. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 02, 2021 | 10 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Dec 03, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Celia Rosalind Gough as a director on Jul 25, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Charles Hunt as a director on Jul 24, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Miss Elaine Margaret Aitken as a secretary on Aug 12, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Charles Hunt as a secretary on Aug 12, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Who are the officers of COMATEC U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AITKEN, Elaine Margaret | Secretary | Snow Hill EC1A 2AY London 6 England | 190210390001 | |||||||
| GERRARD, David Andrew | Director | Snow Hill EC1A 2AY London 6 England | United Kingdom | British | 136575180001 | |||||
| GOUGH, Celia Rosalind | Director | Snow Hill EC1A 2AY London 6 England | United Kingdom | British | 168847650001 | |||||
| BERRY, Richard Douglas | Secretary | Floor 210 Pentonville Road N1 9JY London 8th England | Australian | 134071050001 | ||||||
| HUNT, Robert Charles | Secretary | Pentonville Road N1 9JY London 210 England | 165562800001 | |||||||
| HUNT, Robert Charles | Secretary | The Chestnuts The Ley Box SN13 8JX Corsham Wiltshire | British | 87174080001 | ||||||
| KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
| KUTNER, John Michael | Secretary | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | British | 1294600001 | ||||||
| LARPIN, Didier | Secretary | 118 Rue De Courcelles 75017 Paris France | British | 41931730001 | ||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Secretary | 1 Park Row LS1 5AB Leeds | 900005000001 | |||||||
| BARDIS, Nicolas | Director | 34 Boulevard De Lhopital FOREIGN Paris 75005 France | Greek | 14601710001 | ||||||
| BIDE, Austin Ernest, Sir | Director | 26 Dover Park Drive Roehampton SW15 5BG London | British | 12314790001 | ||||||
| BROUSSE, Olivier | Director | 30 Boulevard D Argenson Neuilly 92200 FOREIGN France | French | 48542960001 | ||||||
| DE SAINT QUENTIN, Axel | Director | 5l Portman Mansions Chiltern Street W1M 1PU London | French | 73659370001 | ||||||
| DENIS, Gasquet | Director | 16 Rue Du Lieutenant Chause FOREIGN Paris 75020 France | French | 40782810002 | ||||||
| DIDIER, Larpin | Director | 118 Rue De Courcelles 75017 Paris France | French | 27867500002 | ||||||
| DU PELOUX DE SAINT ROMAIN, Cyrille | Director | 89 Kensington Court Mansions W8 5DU London | French | 110242530002 | ||||||
| DUPONT MADINIER, Edouard Jacques | Director | 235 South Lodge Knightsbridge SW7 1DG London | French | 55749310001 | ||||||
| GOURVENNEC, Michel Jean Jacques | Director | 77 Wheel House Burrells Wharf Westferry Road E14 3TB London | French | 68662590002 | ||||||
| HUNT, Robert Charles | Director | Pentonville Road N1 9JY London 210 England | United Kingdom | British | 87174080001 | |||||
| JENNINGS, Kenneth Mathew | Director | 25 Lambton Road N19 3QJ London | British | 47706370001 | ||||||
| KUTNER, John Michael | Director | 34 The Fairway New Barnet EN5 1HN Barnet Hertfordshire | England | British | 1294600001 | |||||
| MICHEL, Romestain | Director | 229 Rue Du Faubourg St Honore Paris 75008 France | French | 27867490001 | ||||||
| PETITHUGUENIN, Jean Luc | Director | Saint Leu La Foret 95320 FOREIGN France | French | 48542890001 | ||||||
| SPILLIAERT, Patrick | Director | 22 Av Emile Deschanel FOREIGN Paris 75007 Paris | French | 63886890001 | ||||||
| VIGOUROUX, Michael | Director | 5 Chemin De Bie 91250 St Germain Les Corbeil France | French | 41931750001 | ||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 1 Park Row LS1 5AB Leeds | 900005000001 |
Who are the persons with significant control of COMATEC U.K. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Veolia Environmental Services (Uk) Plc | Jun 30, 2016 | Pentonville Road N1 9JY London 210 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COMATEC U.K. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Oct 25, 1993 Delivered On Nov 10, 1993 | Satisfied | Amount secured All the covenants,conditions,obligations and stipulations expressed in the said lease or this deed to be performed or observed on the part of the tenant to the landlord | |
Short particulars The sum of £5,000.00 and all interest and other monies paid or credited to the deposit account.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COMATEC U.K. 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