T. JAMES (COMMSPOWER) LIMITED

T. JAMES (COMMSPOWER) LIMITED

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

    Company NameT. JAMES (COMMSPOWER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03221569
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of T. JAMES (COMMSPOWER) LIMITED?

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

    Where is T. JAMES (COMMSPOWER) LIMITED located?

    Registered Office Address
    c/o MR TONY CAMPBELL
    Manor Barn Norlinton Close
    Orlingbury
    NN14 1FD Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of T. JAMES (COMMSPOWER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITYCAP LIMITEDJul 08, 1996Jul 08, 1996

    What are the latest accounts for T. JAMES (COMMSPOWER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for T. JAMES (COMMSPOWER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mrs Sarah Louise Hiner on Apr 01, 2016

    2 pagesCH01

    Director's details changed for Mr Kevin John Hiner on Apr 01, 2016

    2 pagesCH01

    Director's details changed for Mrs Sarah Louise Hiner on Apr 01, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 25,000
    SH01

    Registered office address changed from C/O Tony Campbell Manor Barn 24 Norlinton Close Orlingbury Kettering Northamptonshire NN14 1FD England to C/O Mr Tony Campbell Manor Barn Norlinton Close Orlingbury Kettering Northamptonshire NN14 1FD on Jul 28, 2015

    1 pagesAD01

    Registered office address changed from C/O C/O Mrs Sarah Hiner 15 Latymer Close Braybrooke Market Harborough Leicestershire LE16 8LN to C/O Mr Tony Campbell Manor Barn Norlinton Close Orlingbury Kettering Northamptonshire NN14 1FD on Jul 28, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Jul 08, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 25,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Jul 08, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2013

    Statement of capital on Jul 17, 2013

    • Capital: GBP 25,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Jul 08, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Jul 08, 2011 with full list of shareholders

    8 pagesAR01

    Registered office address changed from * C/O C/O Mrs Sarah Hiner 15 Latymer Close Braybrooke Market Harborough Leicestershire LE16 8LN United Kingdom* on Jul 23, 2011

    1 pagesAD01

    Registered office address changed from * Unit 4 Constellation Park Orion Way Kettering Northamptonshire NN15 6NL* on Jul 23, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Previous accounting period extended from Mar 31, 2010 to Jun 30, 2010

    1 pagesAA01

    Who are the officers of T. JAMES (COMMSPOWER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Allison Jayne
    Norlinton Close
    Orlingbury
    NN14 1FD Kettering
    24
    Northamptonshire
    United Kingdom
    Secretary
    Norlinton Close
    Orlingbury
    NN14 1FD Kettering
    24
    Northamptonshire
    United Kingdom
    BritishAdminsitrator57200670003
    CAMPBELL, Allison Jayne
    Norlinton Close
    Orlingbury
    NN14 1FD Kettering
    24
    Northamptonshire
    United Kingdom
    Director
    Norlinton Close
    Orlingbury
    NN14 1FD Kettering
    24
    Northamptonshire
    United Kingdom
    United KingdomBritishAdminsitrator57200670003
    CAMPBELL, Tony
    Norlinton Close
    NN14 1FD Orlingbury
    Manor Barn 24
    Northants
    Director
    Norlinton Close
    NN14 1FD Orlingbury
    Manor Barn 24
    Northants
    United KingdomBritishProjects Manager149047660001
    HINER, Kevin John
    Wells Road
    Wighton
    NR23 1PR Wells-Next-The-Sea
    Carpenter
    England
    Director
    Wells Road
    Wighton
    NR23 1PR Wells-Next-The-Sea
    Carpenter
    England
    United KingdomEnglishSales Director110127330002
    HINER, Sarah Louise
    Wells Road
    Wighton
    NR23 1PR Wells-Next-The-Sea
    Carpenter
    England
    Director
    Wells Road
    Wighton
    NR23 1PR Wells-Next-The-Sea
    Carpenter
    England
    EnglandBritishFinancial Director101336900002
    TURNER, Lucy Emma
    18 Linnett Drive
    Barton Seagrave
    NN15 6SA Kettering
    Northamptonshire
    Secretary
    18 Linnett Drive
    Barton Seagrave
    NN15 6SA Kettering
    Northamptonshire
    BritishAdministrator49738630001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    TURNER, Lee John
    1a Main Street
    Empingham
    LE15 8PR Oakham
    The Hermitage
    Rutland
    Director
    1a Main Street
    Empingham
    LE15 8PR Oakham
    The Hermitage
    Rutland
    United KingdomBritishAcct87339120001
    TURNER, Lucy Emma
    18 Linnett Drive
    Barton Seagrave
    NN15 6SA Kettering
    Northamptonshire
    Director
    18 Linnett Drive
    Barton Seagrave
    NN15 6SA Kettering
    Northamptonshire
    BritishAdministrator49738630001
    TURNER, Simon George
    3 Dovecote Close
    Barton Seagrave
    NN15 6GT Kettering
    Northamptonshire
    Director
    3 Dovecote Close
    Barton Seagrave
    NN15 6GT Kettering
    Northamptonshire
    BritishElectrician49738500004
    WRF INTERNATIONAL LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Director
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900012480001

    Who are the persons with significant control of T. JAMES (COMMSPOWER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tony Campbell
    c/o MR TONY CAMPBELL
    Norlinton Close
    Orlingbury
    NN14 1FD Kettering
    Manor Barn
    Northamptonshire
    Jul 08, 2016
    c/o MR TONY CAMPBELL
    Norlinton Close
    Orlingbury
    NN14 1FD Kettering
    Manor Barn
    Northamptonshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does T. JAMES (COMMSPOWER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 30, 2004
    Delivered On Dec 15, 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 15, 2004Registration of a charge (395)
    Debenture
    Created On Jun 18, 2002
    Delivered On Jun 25, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    Guarantee & debenture
    Created On Jun 22, 1999
    Delivered On Jun 28, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or T.james(electrical) limited 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
    • Jun 28, 1999Registration of a charge (395)
    Mortgage debenture
    Created On Dec 11, 1997
    Delivered On Dec 18, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 1997Registration of a charge (395)

    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