COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED

COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED

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

    Company NameCOMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03241445
    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 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 AddressNo

    What are the latest accounts for COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Annual return made up to Oct 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 99
    SH01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

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

    6 pagesAA

    Annual return made up to Oct 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2013

    Statement of capital on Nov 01, 2013

    • Capital: GBP 99
    SH01

    Appointment of Mr Paul Harvey Myhill as a secretary

    1 pagesAP03

    Termination of appointment of Peter Hayes as a secretary

    1 pagesTM02

    Registered office address changed from * Building B Office 10 Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA* on Jan 17, 2013

    1 pagesAD01

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

    6 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
    RES13

    Annual return made up to Oct 09, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Aug 23, 2012 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 20/06/2012
    RES13

    legacy

    21 pagesMG01

    Termination of appointment of Nicholas O'rorke as a secretary

    1 pagesTM02

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

    6 pagesAA

    Annual return made up to Aug 23, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Peter Andrew Hayes as a secretary

    1 pagesAP03

    Who are the officers of COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    175308020001
    CHAPMAN, Haywood Trefor
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritishDirector193406100001
    BREWER, Ian David
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    Secretary
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    British83061460001
    DRIVER, Samantha Jayne
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    Secretary
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    British99655140001
    FOLLAND, Nicholas James
    Mill Hill Farmhouse
    Cutlers Green
    CM6 2QF Thaxted
    Essex
    Secretary
    Mill Hill Farmhouse
    Cutlers Green
    CM6 2QF Thaxted
    Essex
    BritishSolicitor73711450002
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    163099960001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    JAMES, Carol Evelyn
    The Bungalow
    Upper Ruxley Farm
    DA14 5AR Sidcup
    Kent
    Secretary
    The Bungalow
    Upper Ruxley Farm
    DA14 5AR Sidcup
    Kent
    BritishCompany Director17580320003
    O'RORKE, Nicholas
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Secretary
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    149444890001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    VAN DEN HEUVEL, Christopher Edward Francis
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British78459700001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritishCompany Director82233550001
    DREDGE, Spencer Neal
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United KingdomBritishAccountant138270950001
    HALLETT, Peter John
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishDirector20621770002
    JAMES, Carol Evelyn
    The Bungalow
    Upper Ruxley Farm
    DA14 5AR Sidcup
    Kent
    Director
    The Bungalow
    Upper Ruxley Farm
    DA14 5AR Sidcup
    Kent
    BritishCompany Director17580320003
    JAMES, Robert John
    The Bungalow
    Upper Ruxley Farm
    DA14 5AR Sidcup
    Kent
    Director
    The Bungalow
    Upper Ruxley Farm
    DA14 5AR Sidcup
    Kent
    BritishTelecommunication Engineer17580330003
    JONES, Mark
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    Director
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    EnglandBritishCompany Director58889440002
    MCGEARY, Paul
    Hill House
    Ixworth Road, Norton
    IP31 3LJ Bury St Edmunds
    Suffolk
    Director
    Hill House
    Ixworth Road, Norton
    IP31 3LJ Bury St Edmunds
    Suffolk
    BritishCompany Director62682190002
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritishCompany Director100207880001
    TURNER, Martin Robert
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    EnglandBritishChartered Accountant49173740004
    WEAVER, Anthony Charles
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritishIt Services Consultant And Company Director153397180001
    WEAVER, Anthony Charles
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    United KingdomBritishIt Services Consultant And Company Director153397180001
    YAPP, Stephen
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    EnglandBritishDirector42686850001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does COMPASS COMMUNICATIONS TECHNICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Feb 26, 2015Satisfaction of a charge (MR04)

    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