COMPCO HOLDINGS LIMITED
Overview
Company Name | COMPCO HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC037323 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COMPCO HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
COMPCO HOLDINGS PLC | Mar 08, 1962 | Mar 08, 1962 |
What are the latest accounts for COMPCO HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for COMPCO HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Confirmation statement made on Sep 19, 2023 with no updates | 3 pages | CS01 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Steven Ross Collins as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Niki Maxine Cole as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Niki Cole as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Terence Shelby Cole as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 19, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Jeremy De Barr as a secretary on Jun 23, 2017 | 1 pages | TM02 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Who are the officers of COMPCO HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEINBERG, Mark Neil | Director | Wadham Gardens NW3 3DN London 11 | United Kingdom | British | Company Director | 59275730001 | ||||
DE BARR, Richard Jeremy | Secretary | 38 Tring Avenue W5 3QB London | British | 43885410001 | ||||||
MCPAKE, Ian Alan Herbert | Secretary | 66 Queen Street EH2 4NE Edinburgh Midlothian | British | Solicitor | 1087400003 | |||||
RANKEN & REID SSC | Secretary | 7 Albyn Place EH2 4NG Edinburgh Midlothian | 36900001 | |||||||
ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | Director | 73849040001 | ||||
BUTTON, John Martin | Director | Highclere Coin Colin, St. Martin GY4 6AQ Guernsey Channel Islands | British | Banker | 8959490001 | |||||
COLE, Niki Maxine | Director | Level 4 Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | England | British | Director | 303564480001 | ||||
COLE, Terence Shelby | Director | Upper Berkeley Street W1H 7PE London 10 England | United Kingdom | British | Company Director | 71810060003 | ||||
COLLINS, Steven Ross | Director | Bulstrode Street W1U 2JH London 17 England | England | British | Company Director | 7128850005 | ||||
HOWES, Christopher Kingston, Sir | Director | Westerly House IP15 5EL Aldeburgh Suffolk | England | British | Chartered Surveyor | 84824340001 | ||||
JAYE, Andrew Ian | Director | Weatheroak The Common HA7 3HP Stanmore Middlesex | England | British | Estate Agent | 10174290002 | ||||
LEAVER, Brian Ivan | Director | The Garden House 72 Paines Lane HA5 3BL Pinner Middlesex | England | British | Director | 13082210001 | ||||
LEHMANN, Colin Ivor | Director | 25 Totteridge Village N20 8PN London | England | British | Company Director | 43173670002 | ||||
LEWIS, Philip Geoffrey | Director | 1 Parkside NW7 2LJ London | England | British | Chartered Surveyor | 6639590001 | ||||
MYERS, Bernard Ian | Director | New Court St Swithins Lane EC4P 4DU London | United Kingdom | British | Consultant | 47627350005 | ||||
NADLER, John Esmond | Director | Flat 4 Essex Court 30 St James Place SW1 London | British | Chartered Surveyor | 1791570001 | |||||
NADLER, Robert Arthur | Director | 123 Old Church Street SW3 6EA London | United Kingdom | British | Chartered Surveyor | 33752790002 | ||||
PICKFORD, David Michael | Director | Elm Tree Farm Mersham TN25 7HS Ashford Kent | British | Chartered Surveyor | 64475900002 | |||||
ROSS, Nigel Keith | Director | 60 Cumberland Terrace NW1 4HJ London | United Kingdom | British | Director | 47878830001 | ||||
RUBENS, Kenneth David | Director | 61 Springfield Road St Johns Wood NW8 0QJ London | United Kingdom | British | Chartered Surveyor | 35531750001 | ||||
WOLFSON OF SUNNINGDALE, David, Lord | Director | 1 Portobello Studios Haydens Place W11 1LY London | England | British | Director | 92063640001 |
Who are the persons with significant control of COMPCO HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
City & General Securities Ltd | Apr 06, 2016 | Upper Berkeley Street W1H 7PE London 10 England | No | ||||
| |||||||
Natures of Control
|
Does COMPCO HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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