COMAX SECURE BUSINESS SERVICES LIMITED

COMAX SECURE BUSINESS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOMAX SECURE BUSINESS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03334433
    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 COMAX SECURE BUSINESS SERVICES LIMITED?

    • (7032) /
    • (7222) /
    • (7230) /
    • (7514) /

    Where is COMAX SECURE BUSINESS SERVICES LIMITED located?

    Registered Office Address
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of COMAX SECURE BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DSSD FM LIMITEDApr 22, 1997Apr 22, 1997
    NEARCO LIMITEDMar 12, 1997Mar 12, 1997

    What are the latest accounts for COMAX SECURE BUSINESS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for COMAX SECURE BUSINESS 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

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2010

    Statement of capital on Jun 04, 2010

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Christopher Webster as a director

    2 pagesTM01

    Annual return made up to Mar 01, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Sherard Secretariat Services Limited on Oct 01, 2009

    2 pagesCH04

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages190

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    4 pages288a

    Who are the officers of COMAX SECURE BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United Kingdom
    Secretary
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5615519
    109588620001
    DUGGAN, Gillian
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritish135453240001
    EWELL, Melvyn
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish61515760002
    NELSON, Andrew Latham
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    United KingdomBritish36191090003
    GATEHOUSE, Howard Raymond
    19 Heathside Place
    KT18 5TX Epsom Downs
    Surrey
    Secretary
    19 Heathside Place
    KT18 5TX Epsom Downs
    Surrey
    British59684220002
    HUI, Carol
    Old Barn
    Petworth Road Witley
    GU8 5QW Godalming
    Surrey
    Secretary
    Old Barn
    Petworth Road Witley
    GU8 5QW Godalming
    Surrey
    British72371980001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    MICHIE, Serena Mary Ann
    29b Thurloe Square
    SW7 2SD London
    Secretary
    29b Thurloe Square
    SW7 2SD London
    British51820880001
    RIDDLE, Gordon Henry
    22 The Hurdles
    Titchfield
    PO14 4AN Fareham
    Hampshire
    Secretary
    22 The Hurdles
    Titchfield
    PO14 4AN Fareham
    Hampshire
    British55039990003
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Secretary
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    British68445840001
    BRADDELL, John Roland Lyndhurst
    1 Cholmondeley Walk
    TW9 1NS Richmond
    Surrey
    Director
    1 Cholmondeley Walk
    TW9 1NS Richmond
    Surrey
    EnglandBritish145923500001
    DAY, Stevan
    26 Kingsway
    PO11 0LZ Hayling Island
    Hampshire
    Director
    26 Kingsway
    PO11 0LZ Hayling Island
    Hampshire
    British56385000001
    EMSLEY, Robert Wilfrid
    4 Old School Orchard
    Watton At Stone
    SG14 3SS Hertford
    Director
    4 Old School Orchard
    Watton At Stone
    SG14 3SS Hertford
    United KingdomBritish59421120001
    ENTWISTLE, Richard William
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    Director
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    British50174710001
    FENTON, Christopher Victor
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish114610580002
    GATEHOUSE, Howard Raymond
    19 Heathside Place
    KT18 5TX Epsom Downs
    Surrey
    Director
    19 Heathside Place
    KT18 5TX Epsom Downs
    Surrey
    British59684220002
    HALL, Simon John
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    Director
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    British23997850003
    HALL, Simon John
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    Director
    Bridge Cottage
    The Street Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    British23997850003
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Spanish93348510004
    LINDEN, Brian Andrew
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    7 Westmoreland Road
    Barnes
    SW13 9RZ London
    United KingdomBritish36233000002
    LOVE, Graham Carvell
    4 Cranley Close
    GU1 2JN Guildford
    Surrey
    Director
    4 Cranley Close
    GU1 2JN Guildford
    Surrey
    British70683010001
    MICHIE, Serena Mary Ann
    29b Thurloe Square
    SW7 2SD London
    Director
    29b Thurloe Square
    SW7 2SD London
    British51820880001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    MOGG, Charles Michael
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    Director
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    British87961010001
    PILBEAM, Michael
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    Director
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    British38883200001
    RAMSDALE, Robert Wyatt
    Rosemary Cottage Rosemary Lane
    Rowledge
    GU10 4DB Farnham
    Surrey
    Director
    Rosemary Cottage Rosemary Lane
    Rowledge
    GU10 4DB Farnham
    Surrey
    British51455750001
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritish55479560003
    WAKELEY, Guy Richard, Dr
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    British130873800001
    WEBSTER, Christopher Charles
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish154210550001

    Does COMAX SECURE BUSINESS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Mar 14, 2003
    Delivered On Mar 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee on Behalf of the Finance Parties
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 25, 1997
    Delivered On May 01, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to all or any of the financing documents (as defined) including the guarantee and debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC as Agent and Trustee for the Secured Parties (As Defined) (the"Security Trustee")
    Transactions
    • May 01, 1997Registration of a charge (395)
    • Mar 18, 2004Statement of satisfaction of a charge in full or part (403a)

    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