COMMSALE 2000 LIMITED
Overview
| Company Name | COMMSALE 2000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03903856 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COMMSALE 2000 LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is COMMSALE 2000 LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMMSALE 2000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for COMMSALE 2000 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Senator House 85 Queen Victoria Street London EC4V 4AB | 2 pages | AD02 | ||||||||||
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on Sep 30, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Statement of capital on Feb 02, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Quilter Plc as a person with significant control on Sep 14, 2020 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Quilter Cosec Services Limited on Sep 14, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB on Sep 14, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||||||||||
Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on Oct 03, 2019 | 1 pages | AD01 | ||||||||||
Second filing to change the details of Omw Cosec Services Limited as a secretary | 6 pages | RP04CH04 | ||||||||||
Secretary's details changed for Omw Cosec Services Limited on Apr 03, 2019 | 1 pages | CH04 | ||||||||||
Who are the officers of COMMSALE 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| QUILTER COSEC SERVICES LIMITED | Secretary | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom |
| 238710730002 | ||||||||||
| LEE-CROSSETT, Kevin Stephen | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | American | 192267060002 | |||||||||
| SATCHEL, Mark Oscar | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British,South African | 71956170006 | |||||||||
| FORSYTHE, Paul | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | British | 112400030002 | ||||||||||
| WARR, Mark Robert | Secretary | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 | |||||||||
| BRAUDO, Steven Isidore Moise | Director | 2 Lambeth Hill EC4V 4GG London Millennium Bridge House England | England | British | 237711210001 | |||||||||
| CAMPBELL, Colin Robert | Director | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor | United Kingdom | British | 209094790001 | |||||||||
| COXON, Robert Harold | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | Australian | 65171530001 | |||||||||
| HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||||||
| HOPE, Donald Ian | Director | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | 65171640001 | |||||||||
| MURRAY, Katie | Director | Highbury Crescent Islington N5 1RN London 8a | Britain | British | 136222180001 | |||||||||
| MURRAY, Martin Charles | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 34484270004 | |||||||||
| PEARCE, Iain Anthony | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | England | British | 168163420001 | |||||||||
| ROBERTS, Julian Victor Frow | Director | 27 Fairway Merrow GU1 2XJ Guildford Surrey | British | 57259630001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COMMSALE 2000 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Quilter Plc | Sep 29, 2017 | 85 Queen Victoria Street EC4V 4AB London Senator House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Old Mutual Public Limited Company | Apr 06, 2016 | 2 Lambeth Hill EC4V 4GG London 5th Floor, Millennium Bridge | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COMMSALE 2000 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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