COMMS FACTORY LIMITED

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

    Company NameCOMMS FACTORY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04613736
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMMS FACTORY LIMITED?

    • Wired telecommunications activities (61100) / Information and communication

    Where is COMMS FACTORY LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMS FACTORY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MPSB HOLDINGS LIMITEDDec 10, 2002Dec 10, 2002

    What are the latest accounts for COMMS FACTORY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What are the latest filings for COMMS FACTORY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 10, 2017

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Sep 21, 2016

    8 pages4.68

    Registered office address changed from The Balance Pinfold Street Sheffield S1 2GU to 55 Baker Street London W1U 7EU on Oct 07, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Matthew James Davies as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of John Petter as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of Roland Barzegar as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of Andrew John Baker as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Craig Ian Machell as a director on Sep 14, 2015

    2 pagesAP01

    Appointment of Mrs Christina Bridget Ryan as a director on Sep 14, 2015

    2 pagesAP01

    Satisfaction of charge 1 in full

    6 pagesMR04

    Previous accounting period extended from Jul 31, 2014 to Jan 01, 2015

    1 pagesAA01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 10, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 150
    SH01

    Appointment of Roland Barzegar as a director

    2 pagesAP01

    Full accounts made up to Jul 31, 2013

    15 pagesAA

    Termination of appointment of Andrew Wilson as a director

    1 pagesTM01

    Director's details changed for Andrew John Baker on Jan 24, 2014

    2 pagesCH01

    Director's details changed for Andrew John Baker on Jan 24, 2014

    2 pagesCH01

    Appointment of Andrew John Baker as a director

    2 pagesAP01

    Termination of appointment of James Ford as a director

    1 pagesTM01

    Who are the officers of COMMS FACTORY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Secretary
    Newgate Street
    EC1A 7AJ London
    81
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2604359
    148979030001
    MACHELL, Craig Ian
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishCompany Secretary Assistant185431850001
    RYAN, Christina Bridget
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomIrishCompany Secretary35354830001
    BLOODWORTH, Owen
    Thornhill Farm
    Coolham
    RH13 8QN Horsham
    West Sussex
    Secretary
    Thornhill Farm
    Coolham
    RH13 8QN Horsham
    West Sussex
    BritishFinance Director109512260001
    FORWARD, Colin
    The Esplanade
    BN11 2BJ Worthing
    Premium House
    West Sussex
    England
    Secretary
    The Esplanade
    BN11 2BJ Worthing
    Premium House
    West Sussex
    England
    149727460001
    THORNLEY, Graham Michael
    28 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    Secretary
    28 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    BritishDirector61766650002
    STARTCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Secretary
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    68243030003
    BAKER, Andrew John
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    England
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    England
    United KingdomBritishCeo184917610001
    BARZEGAR, Roland
    Pinfold Street
    S1 2 GU Sheffield
    2
    United Kingdom
    Director
    Pinfold Street
    S1 2 GU Sheffield
    2
    United Kingdom
    EnglandBritishFinance Director189061820001
    BLOODWORTH, Owen
    Thornhill Farm
    Coolham
    RH13 8QN Horsham
    West Sussex
    Director
    Thornhill Farm
    Coolham
    RH13 8QN Horsham
    West Sussex
    EnglandBritishFinance Director109512260001
    DAVIES, Matthew James
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishAccountant132464930001
    FLETCHER, Stephen Richard
    11 Montpelier Apartments
    BN1 2LY Brighton
    East Sussex
    Director
    11 Montpelier Apartments
    BN1 2LY Brighton
    East Sussex
    BritishDirector108269030001
    FORD, James Antony
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishCeo Plusnet154356260002
    GERMAN, Peter James
    17 Kings Crescent
    Shoreham Beach
    BN43 5LE Shoreham By Sea
    West Sussex
    Director
    17 Kings Crescent
    Shoreham Beach
    BN43 5LE Shoreham By Sea
    West Sussex
    BritishDirector59433780003
    PETTER, John Richard Martin
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritishGeneral Manager146513380001
    THORNLEY, Graham Michael
    28 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    Director
    28 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    EnglandBritishDirector61766650002
    WILSON, Andrew Richard
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishAccountant299033940001
    NEWCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Director
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    67562920004

    Does COMMS FACTORY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 24, 2004
    Delivered On Jun 29, 2004
    Satisfied
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 29, 2004Registration of a charge (395)
    • Sep 16, 2015Satisfaction of a charge (MR04)

    Does COMMS FACTORY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2017Dissolved on
    Sep 22, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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