COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED
Overview
Company Name | COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03241445 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED located?
Registered Office Address | Newton House Cambridge Business Park, Cowley Road CB4 0WZ Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Haywood Chapman as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Spencer Neal Dredge as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Hayes as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Building B Office 10 Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA* on Jan 17, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Aug 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 21 pages | MG01 | ||||||||||
Termination of appointment of Nicholas O'rorke as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Peter Andrew Hayes as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MYHILL, Paul Harvey | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 175308020001 | |||||||
CHAPMAN, Haywood Trefor | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | Director | 193406100001 | ||||
BREWER, Ian David | Secretary | 160 George Street HP4 2EW Berkhamsted Hertfordshire | British | 83061460001 | ||||||
DRIVER, Samantha Jayne | Secretary | 47 Western Drive Hanslope MK19 7LB Milton Keynes Buckinghamshire | British | 99655140001 | ||||||
FOLLAND, Nicholas James | Secretary | Mill Hill Farmhouse Cutlers Green CM6 2QF Thaxted Essex | British | Solicitor | 73711450002 | |||||
HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 163099960001 | |||||||
HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
JAMES, Carol Evelyn | Secretary | The Bungalow Upper Ruxley Farm DA14 5AR Sidcup Kent | British | Company Director | 17580320003 | |||||
O'RORKE, Nicholas | Secretary | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | 149444890001 | |||||||
STEVENSON, James David | Secretary | Flat 33 100 Drayton Park N5 1NF London | British | 76020470002 | ||||||
VAN DEN HEUVEL, Christopher Edward Francis | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 78459700001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | Company Director | 82233550001 | ||||
DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | Accountant | 138270950001 | ||||
HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | Director | 20621770002 | ||||
JAMES, Carol Evelyn | Director | The Bungalow Upper Ruxley Farm DA14 5AR Sidcup Kent | British | Company Director | 17580320003 | |||||
JAMES, Robert John | Director | The Bungalow Upper Ruxley Farm DA14 5AR Sidcup Kent | British | Telecommunication Engineer | 17580330003 | |||||
JONES, Mark | Director | 92 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | England | British | Company Director | 58889440002 | ||||
MCGEARY, Paul | Director | Hill House Ixworth Road, Norton IP31 3LJ Bury St Edmunds Suffolk | British | Company Director | 62682190002 | |||||
PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | Company Director | 100207880001 | ||||
TURNER, Martin Robert | Director | Little Frith Frithsden Copse Potten End HP4 2RQ Berkhamsted Hertfordshire | England | British | Chartered Accountant | 49173740004 | ||||
WEAVER, Anthony Charles | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | It Services Consultant And Company Director | 153397180001 | ||||
WEAVER, Anthony Charles | Director | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | United Kingdom | British | It Services Consultant And Company Director | 153397180001 | ||||
YAPP, Stephen | Director | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | England | British | Director | 42686850001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Group debenture | Created On Jun 21, 2012 Delivered On Jun 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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