COM DEV INVESTMENTS LIMITED

COM DEV INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOM DEV INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09342374
    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 COM DEV INVESTMENTS LIMITED?

    • Satellite telecommunications activities (61300) / Information and communication

    Where is COM DEV INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Mazars Llp First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COM DEV INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for COM DEV INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 22, 2023

    12 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2022

    LRESSP

    Registered office address changed from Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS United Kingdom to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on Oct 05, 2022

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Register inspection address has been changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Cms London, Cannon Place 78 Cannon Street London EC4N 6AF

    2 pagesAD02

    Termination of appointment of Koenraad Van Himbeeck as a director on Sep 15, 2022

    1 pagesTM01

    Appointment of Khalisha Tashae Banks as a director on Sep 15, 2022

    2 pagesAP01

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Register inspection address has been changed to C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF

    1 pagesAD02

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Director's details changed for Mark Norton on Jun 01, 2021

    2 pagesCH01

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Jones as a director on May 18, 2020

    1 pagesTM01

    Appointment of Mark Norton as a director on May 21, 2020

    2 pagesAP01

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Statement of capital on Nov 14, 2019

    • Capital: GBP 1
    5 pagesSH19

    Confirmation statement made on Apr 25, 2019 with updates

    4 pagesCS01

    Cessation of Honeywell International Inc. as a person with significant control on May 29, 2018

    1 pagesPSC07

    Notification of Garrett Ts Ltd as a person with significant control on May 29, 2018

    2 pagesPSC02

    Registered office address changed from Triangle Business Park Quilters Way Stoke Mandeville Aylesbury Buckinghamshire HP22 5SX England to Unit E7 Countess Avenue Stanley Green Retail Park Cheadle Hulme Stockport SK8 6QS on Feb 19, 2019

    1 pagesAD01

    Who are the officers of COM DEV INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Khalisha Tashae
    16
    1180 Rolle
    Z.A. La Pièce
    Switzerland
    Director
    16
    1180 Rolle
    Z.A. La Pièce
    Switzerland
    SwitzerlandAmerican300312010001
    JAMES, Russell
    First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp
    Director
    First Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp
    SwitzerlandBritish251245650001
    NORTON, Mark
    Stanley Green Retail Park
    Cheadle Hulme
    SK8 6QS Stockport
    Unit E7 Countess Avenue
    United Kingdom
    Director
    Stanley Green Retail Park
    Cheadle Hulme
    SK8 6QS Stockport
    Unit E7 Countess Avenue
    United Kingdom
    EnglandBritish44382480005
    CALHOUN, Gary Thomas
    Sheldon Drive
    Cambridge
    N1R 7H6 Ontario
    155
    Canada
    Director
    Sheldon Drive
    Cambridge
    N1R 7H6 Ontario
    155
    Canada
    CanadaCanadian155097020001
    D'CRUZE, Christopher
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    Director
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    EnglandBritish193227020001
    FRASER, Grant William
    Newhouse Industrial Estate
    ML1 5SB Motherwell
    Honeywell
    Lanarkshire
    Scotland
    Director
    Newhouse Industrial Estate
    ML1 5SB Motherwell
    Honeywell
    Lanarkshire
    Scotland
    ScotlandBritish127713450002
    HUTCHINGS, Anthony Richard Vaughan
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    Director
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    EnglandBritish227858170001
    JONES, John
    Countess Avenue
    Stanley Green Retail Park
    SK8 6QS Cheadle Hulme
    Unit E7
    Stockport
    United Kingdom
    Director
    Countess Avenue
    Stanley Green Retail Park
    SK8 6QS Cheadle Hulme
    Unit E7
    Stockport
    United Kingdom
    EnglandBritish251244840001
    LITTLE, John Cain
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    Director
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    ScotlandBritish233236620001
    MCCORMACK, Stuart Robert
    Newhouse Industrial Estate
    ML1 5SB Motherwell
    Honeywell
    Lanarkshire
    United Kingdom
    Director
    Newhouse Industrial Estate
    ML1 5SB Motherwell
    Honeywell
    Lanarkshire
    United Kingdom
    United KingdomBritish206977170001
    MILLER, Victor Jay
    Constitution Ave Nw Ste 500w
    DC 20001 Washington Dc
    101
    United States
    Director
    Constitution Ave Nw Ste 500w
    DC 20001 Washington Dc
    101
    United States
    United StatesAmerican207066000001
    SPURRETT, Robert Paul
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    Director
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    EnglandBritish156330190001
    STUART, John Ronaldson
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    Director
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    United KingdomBritish62086070002
    VAN HIMBEECK, Koenraad
    Countess Avenue
    Stanley Green Retail Park
    SK8 6QS Cheadle Hulme
    Unit E7
    Stockport
    United Kingdom
    Director
    Countess Avenue
    Stanley Green Retail Park
    SK8 6QS Cheadle Hulme
    Unit E7
    Stockport
    United Kingdom
    SwitzerlandBelgian251246200001
    WALLIS, Sarah Ransome
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    Director
    Quilters Way
    Stoke Mandeville
    HP22 5SX Aylesbury
    Triangle Business Park
    Buckinghamshire
    England
    EnglandBritish230357560001

    Who are the persons with significant control of COM DEV INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garrett Ts Ltd
    Countess Avenue
    Cheadle Hulme
    SK8 6QS Cheadle
    Unit E7
    England
    May 29, 2018
    Countess Avenue
    Cheadle Hulme
    SK8 6QS Cheadle
    Unit E7
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11235267
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Honeywell International Inc.
    Little Falls Drive
    19808 Wilmington De
    251
    United States
    Apr 06, 2016
    Little Falls Drive
    19808 Wilmington De
    251
    United States
    Yes
    Legal FormUs Corporation (Inc.)
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredState Of Delaware, Division Of Corporations
    Registration Number2061772
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COM DEV INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 20, 2015
    Delivered On Sep 04, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Canadian Imperial Bank of Commerce as Administrative Agent
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Feb 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 20, 2015
    Delivered On Sep 04, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Canadian Imperial Bank of Commerce as Administrative Agent
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Feb 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 20, 2015
    Delivered On Sep 04, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Canadian Imperial Bank of Commerce as Administrative Agent
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Feb 05, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 30, 2015
    Delivered On Aug 19, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Com Dev International LTD.
    Transactions
    • Aug 19, 2015Registration of a charge (MR01)
    • Oct 18, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 31, 2014
    Delivered On Jan 08, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Canadian Imperial Bank of Commerce as Administrative Agent
    Transactions
    • Jan 08, 2015Registration of a charge (MR01)
    • Feb 05, 2016Satisfaction of a charge (MR04)

    Does COM DEV INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2022Commencement of winding up
    Jun 26, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp First Floor, Two Chamberlain Square
    B3 3AX Birmingham

    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