COMPCO HOLDINGS LIMITED

COMPCO HOLDINGS LIMITED

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

    Company NameCOMPCO HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC037323
    JurisdictionScotland
    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 COMPCO HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is COMPCO HOLDINGS LIMITED located?

    Registered Office Address
    Level 4 Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPCO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPCO HOLDINGS PLCMar 08, 1962Mar 08, 1962

    What are the latest accounts for COMPCO HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for COMPCO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Steven Ross Collins as a director on Sep 18, 2023

    1 pagesTM01

    Termination of appointment of Niki Maxine Cole as a director on Sep 18, 2023

    1 pagesTM01

    Appointment of Mrs Niki Cole as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Terence Shelby Cole as a director on Jun 30, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Confirmation statement made on Sep 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Sep 19, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Richard Jeremy De Barr as a secretary on Jun 23, 2017

    1 pagesTM02

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Who are the officers of COMPCO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Director
    Wadham Gardens
    NW3 3DN London
    11
    United KingdomBritishCompany Director59275730001
    DE BARR, Richard Jeremy
    38 Tring Avenue
    W5 3QB London
    Secretary
    38 Tring Avenue
    W5 3QB London
    British43885410001
    MCPAKE, Ian Alan Herbert
    66 Queen Street
    EH2 4NE Edinburgh
    Midlothian
    Secretary
    66 Queen Street
    EH2 4NE Edinburgh
    Midlothian
    BritishSolicitor1087400003
    RANKEN & REID SSC
    7 Albyn Place
    EH2 4NG Edinburgh
    Midlothian
    Secretary
    7 Albyn Place
    EH2 4NG Edinburgh
    Midlothian
    36900001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritishDirector73849040001
    BUTTON, John Martin
    Highclere
    Coin Colin, St. Martin
    GY4 6AQ Guernsey
    Channel Islands
    Director
    Highclere
    Coin Colin, St. Martin
    GY4 6AQ Guernsey
    Channel Islands
    BritishBanker8959490001
    COLE, Niki Maxine
    Level 4 Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    Level 4 Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    EnglandBritishDirector303564480001
    COLE, Terence Shelby
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Director
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    United KingdomBritishCompany Director71810060003
    COLLINS, Steven Ross
    Bulstrode Street
    W1U 2JH London
    17
    England
    Director
    Bulstrode Street
    W1U 2JH London
    17
    England
    EnglandBritishCompany Director7128850005
    HOWES, Christopher Kingston, Sir
    Westerly House
    IP15 5EL Aldeburgh
    Suffolk
    Director
    Westerly House
    IP15 5EL Aldeburgh
    Suffolk
    EnglandBritishChartered Surveyor84824340001
    JAYE, Andrew Ian
    Weatheroak
    The Common
    HA7 3HP Stanmore
    Middlesex
    Director
    Weatheroak
    The Common
    HA7 3HP Stanmore
    Middlesex
    EnglandBritishEstate Agent10174290002
    LEAVER, Brian Ivan
    The Garden House
    72 Paines Lane
    HA5 3BL Pinner
    Middlesex
    Director
    The Garden House
    72 Paines Lane
    HA5 3BL Pinner
    Middlesex
    EnglandBritishDirector13082210001
    LEHMANN, Colin Ivor
    25 Totteridge Village
    N20 8PN London
    Director
    25 Totteridge Village
    N20 8PN London
    EnglandBritishCompany Director43173670002
    LEWIS, Philip Geoffrey
    1 Parkside
    NW7 2LJ London
    Director
    1 Parkside
    NW7 2LJ London
    EnglandBritishChartered Surveyor6639590001
    MYERS, Bernard Ian
    New Court
    St Swithins Lane
    EC4P 4DU London
    Director
    New Court
    St Swithins Lane
    EC4P 4DU London
    United KingdomBritishConsultant47627350005
    NADLER, John Esmond
    Flat 4 Essex Court
    30 St James Place
    SW1 London
    Director
    Flat 4 Essex Court
    30 St James Place
    SW1 London
    BritishChartered Surveyor1791570001
    NADLER, Robert Arthur
    123 Old Church Street
    SW3 6EA London
    Director
    123 Old Church Street
    SW3 6EA London
    United KingdomBritishChartered Surveyor33752790002
    PICKFORD, David Michael
    Elm Tree Farm
    Mersham
    TN25 7HS Ashford
    Kent
    Director
    Elm Tree Farm
    Mersham
    TN25 7HS Ashford
    Kent
    BritishChartered Surveyor64475900002
    ROSS, Nigel Keith
    60 Cumberland Terrace
    NW1 4HJ London
    Director
    60 Cumberland Terrace
    NW1 4HJ London
    United KingdomBritishDirector47878830001
    RUBENS, Kenneth David
    61 Springfield Road
    St Johns Wood
    NW8 0QJ London
    Director
    61 Springfield Road
    St Johns Wood
    NW8 0QJ London
    United KingdomBritishChartered Surveyor35531750001
    WOLFSON OF SUNNINGDALE, David, Lord
    1 Portobello Studios
    Haydens Place
    W11 1LY London
    Director
    1 Portobello Studios
    Haydens Place
    W11 1LY London
    EnglandBritishDirector92063640001

    Who are the persons with significant control of COMPCO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    City & General Securities Ltd
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Apr 06, 2016
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.

    Does COMPCO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment and confirmation
    Created On Mar 26, 2012
    Delivered On Apr 10, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2012Registration of a charge (MG01s)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Mar 26, 2012
    Delivered On Apr 10, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole property (including uncalled capital) which is or may be from time to time while the floating charge is in force comprised in the property and undertaking of the chargor.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2012Registration of a charge (MG01s)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 26, 2012
    Delivered On Apr 10, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2012Registration of a charge (MG01s)
    • Apr 10, 2012Alteration to a floating charge (466 Scot)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Debenture
    Created On Mar 26, 2012
    Delivered On Apr 10, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2012Registration of a charge (MG01s)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 05, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All sums due under the charge, each of the facility agreements and each of the other finance documents
    Short particulars
    First legal mortgage, first fixed charge and floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2003Registration of a charge (410)
    • Sep 24, 2003Alteration to a floating charge (466 Scot)
    • Sep 06, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 04, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All sums due under each finance document
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2003Registration of a charge (410)
    • Sep 24, 2003Alteration to a floating charge (466 Scot)
    • Sep 06, 2010Statement that part or whole of property from a floating charge has been released (MG05s)
    • Apr 10, 2012Alteration to a floating charge (466 Scot)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Legal charge
    Created On Dec 10, 1999
    Delivered On Dec 16, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property at madeira drive, brighton.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1999Registration of a charge (410)
    • Sep 29, 2003Statement of satisfaction of a charge in full or part (419a)
    Third party deed of charge over shareholders' loans
    Created On Oct 19, 1995
    Delivered On Nov 06, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All the company's present and future rights, title and interest in and to the sum of £350,000 together with any interest arising from a loan in connection with the purchase of property at 9 bridge street, newport.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 06, 1995Registration of a charge (410)
    • Sep 29, 2003Statement of satisfaction of a charge in full or part (419a)
    Guarantee & floating charge
    Created On Sep 19, 1967
    Delivered On Sep 25, 1967
    Satisfied
    Amount secured
    All sums due or to become due under the said guarantee by the company to the chargee
    Short particulars
    The sum of £80,000 deposited by the company with the chargee & all moneys now or hereafter standing to the credit of the company's deposit accounts with the chargee up to the sum of £80,000.
    Persons Entitled
    • British and French Bank LTD
    Transactions
    • Sep 25, 1967Registration of a charge
    • Dec 22, 1999Statement of satisfaction of a charge in full or part (419a)

    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