COMMS FACTORY LIMITED
Overview
Company Name | COMMS FACTORY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04613736 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMMS FACTORY LIMITED?
Company Name | From | Until |
---|---|---|
MPSB HOLDINGS LIMITED | Dec 10, 2002 | Dec 10, 2002 |
What are the latest accounts for COMMS FACTORY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What are the latest filings for COMMS FACTORY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to May 10, 2017 | 8 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 21, 2016 | 8 pages | 4.68 | ||||||||||
Registered office address changed from The Balance Pinfold Street Sheffield S1 2GU to 55 Baker Street London W1U 7EU on Oct 07, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Matthew James Davies as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Petter as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roland Barzegar as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Baker as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Ian Machell as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Christina Bridget Ryan as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 6 pages | MR04 | ||||||||||
Previous accounting period extended from Jul 31, 2014 to Jan 01, 2015 | 1 pages | AA01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Roland Barzegar as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jul 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Andrew Wilson as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Andrew John Baker on Jan 24, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew John Baker on Jan 24, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Andrew John Baker as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Ford as a director | 1 pages | TM01 | ||||||||||
Who are the officers of COMMS FACTORY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretary | Newgate Street EC1A 7AJ London 81 United Kingdom |
| 148979030001 | ||||||||||
MACHELL, Craig Ian | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretary Assistant | 185431850001 | ||||||||
RYAN, Christina Bridget | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | Irish | Company Secretary | 35354830001 | ||||||||
BLOODWORTH, Owen | Secretary | Thornhill Farm Coolham RH13 8QN Horsham West Sussex | British | Finance Director | 109512260001 | |||||||||
FORWARD, Colin | Secretary | The Esplanade BN11 2BJ Worthing Premium House West Sussex England | 149727460001 | |||||||||||
THORNLEY, Graham Michael | Secretary | 28 Lesser Foxholes BN43 5NT Shoreham By Sea West Sussex | British | Director | 61766650002 | |||||||||
STARTCO LIMITED | Secretary | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 68243030003 | |||||||||||
BAKER, Andrew John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d England | United Kingdom | British | Ceo | 184917610001 | ||||||||
BARZEGAR, Roland | Director | Pinfold Street S1 2 GU Sheffield 2 United Kingdom | England | British | Finance Director | 189061820001 | ||||||||
BLOODWORTH, Owen | Director | Thornhill Farm Coolham RH13 8QN Horsham West Sussex | England | British | Finance Director | 109512260001 | ||||||||
DAVIES, Matthew James | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Accountant | 132464930001 | ||||||||
FLETCHER, Stephen Richard | Director | 11 Montpelier Apartments BN1 2LY Brighton East Sussex | British | Director | 108269030001 | |||||||||
FORD, James Antony | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Ceo Plusnet | 154356260002 | ||||||||
GERMAN, Peter James | Director | 17 Kings Crescent Shoreham Beach BN43 5LE Shoreham By Sea West Sussex | British | Director | 59433780003 | |||||||||
PETTER, John Richard Martin | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | General Manager | 146513380001 | ||||||||
THORNLEY, Graham Michael | Director | 28 Lesser Foxholes BN43 5NT Shoreham By Sea West Sussex | England | British | Director | 61766650002 | ||||||||
WILSON, Andrew Richard | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Accountant | 299033940001 | ||||||||
NEWCO LIMITED | Director | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 67562920004 |
Does COMMS FACTORY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does COMMS FACTORY 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