COMATEC U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMATEC U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02696691
    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 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 AddressNo

    What are the latest accounts for COMATEC U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for COMATEC U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 02, 2021

    10 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 03, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Dec 03, 2020

    1 pagesAD01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Celia Rosalind Gough as a director on Jul 25, 2018

    2 pagesAP01

    Termination of appointment of Robert Charles Hunt as a director on Jul 24, 2018

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 565,000
    SH01

    Annual return made up to Mar 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 565,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Appointment of Miss Elaine Margaret Aitken as a secretary on Aug 12, 2014

    2 pagesAP03

    Termination of appointment of Robert Charles Hunt as a secretary on Aug 12, 2014

    1 pagesTM02

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

    4 pagesAA

    Who are the officers of COMATEC U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Elaine Margaret
    Snow Hill
    EC1A 2AY London
    6
    England
    Secretary
    Snow Hill
    EC1A 2AY London
    6
    England
    190210390001
    GERRARD, David Andrew
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    United KingdomBritish136575180001
    GOUGH, Celia Rosalind
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    United KingdomBritish168847650001
    BERRY, Richard Douglas
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    Secretary
    Floor 210
    Pentonville Road
    N1 9JY London
    8th
    England
    Australian134071050001
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    165562800001
    HUNT, Robert Charles
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    Secretary
    The Chestnuts
    The Ley Box
    SN13 8JX Corsham
    Wiltshire
    British87174080001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Secretary
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    British1294600001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Secretary
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    British1294600001
    LARPIN, Didier
    118 Rue De Courcelles
    75017 Paris
    France
    Secretary
    118 Rue De Courcelles
    75017 Paris
    France
    British41931730001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    Nominee Secretary
    1 Park Row
    LS1 5AB Leeds
    900005000001
    BARDIS, Nicolas
    34 Boulevard De
    Lhopital
    FOREIGN Paris 75005
    France
    Director
    34 Boulevard De
    Lhopital
    FOREIGN Paris 75005
    France
    Greek14601710001
    BIDE, Austin Ernest, Sir
    26 Dover Park Drive
    Roehampton
    SW15 5BG London
    Director
    26 Dover Park Drive
    Roehampton
    SW15 5BG London
    British12314790001
    BROUSSE, Olivier
    30 Boulevard D Argenson
    Neuilly 92200
    FOREIGN France
    Director
    30 Boulevard D Argenson
    Neuilly 92200
    FOREIGN France
    French48542960001
    DE SAINT QUENTIN, Axel
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    Director
    5l Portman Mansions
    Chiltern Street
    W1M 1PU London
    French73659370001
    DENIS, Gasquet
    16 Rue Du Lieutenant Chause
    FOREIGN Paris 75020
    France
    Director
    16 Rue Du Lieutenant Chause
    FOREIGN Paris 75020
    France
    French40782810002
    DIDIER, Larpin
    118 Rue De Courcelles
    75017 Paris
    France
    Director
    118 Rue De Courcelles
    75017 Paris
    France
    French27867500002
    DU PELOUX DE SAINT ROMAIN, Cyrille
    89 Kensington Court Mansions
    W8 5DU London
    Director
    89 Kensington Court Mansions
    W8 5DU London
    French110242530002
    DUPONT MADINIER, Edouard Jacques
    235 South Lodge
    Knightsbridge
    SW7 1DG London
    Director
    235 South Lodge
    Knightsbridge
    SW7 1DG London
    French55749310001
    GOURVENNEC, Michel Jean Jacques
    77 Wheel House
    Burrells Wharf Westferry Road
    E14 3TB London
    Director
    77 Wheel House
    Burrells Wharf Westferry Road
    E14 3TB London
    French68662590002
    HUNT, Robert Charles
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    United KingdomBritish87174080001
    JENNINGS, Kenneth Mathew
    25 Lambton Road
    N19 3QJ London
    Director
    25 Lambton Road
    N19 3QJ London
    British47706370001
    KUTNER, John Michael
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    Director
    34 The Fairway
    New Barnet
    EN5 1HN Barnet
    Hertfordshire
    EnglandBritish1294600001
    MICHEL, Romestain
    229 Rue Du Faubourg
    St Honore
    Paris 75008
    France
    Director
    229 Rue Du Faubourg
    St Honore
    Paris 75008
    France
    French27867490001
    PETITHUGUENIN, Jean Luc
    Saint Leu La Foret
    95320
    FOREIGN France
    Director
    Saint Leu La Foret
    95320
    FOREIGN France
    French48542890001
    SPILLIAERT, Patrick
    22 Av Emile Deschanel
    FOREIGN Paris
    75007
    Paris
    Director
    22 Av Emile Deschanel
    FOREIGN Paris
    75007
    Paris
    French63886890001
    VIGOUROUX, Michael
    5 Chemin De Bie
    91250 St Germain Les Corbeil
    France
    Director
    5 Chemin De Bie
    91250 St Germain Les Corbeil
    France
    French41931750001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    Nominee Director
    1 Park Row
    LS1 5AB Leeds
    900005000001

    Who are the persons with significant control of COMATEC U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veolia Environmental Services (Uk) Plc
    Pentonville Road
    N1 9JY London
    210
    England
    Jun 30, 2016
    Pentonville Road
    N1 9JY London
    210
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 As Amended By Companies Act 2006
    Place RegisteredEngland
    Registration Number02215767
    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 COMATEC U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Whitemead Limited
    Transactions
    • Nov 10, 1993Registration of a charge (395)
    • Apr 30, 2018Satisfaction of a charge (MR04)

    Does COMATEC U.K. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2020Commencement of winding up
    May 17, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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