COMMATECH (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

COMMATECH (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01891438

Incorporation date

28/02/1985

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon13/07/2010
Final Gazette dissolved following liquidation
dot icon13/04/2010
Administrator's progress report to 2010-03-31
dot icon13/04/2010
Notice of move from Administration to Dissolution on 2010-04-06
dot icon21/12/2009
Registered office address changed from Kpmg Llp 2 Cornwall Street Birmingham B3 2DL on 2009-12-22
dot icon03/11/2009
Administrator's progress report to 2009-10-06
dot icon30/09/2009
Notice of extension of period of Administration
dot icon05/05/2009
Administrator's progress report to 2009-04-06
dot icon26/11/2008
Statement of administrator's proposal
dot icon18/11/2008
Statement of affairs with form 2.14B
dot icon28/10/2008
Registered office changed on 29/10/2008 from kpmg LLP 2 cornwall street birmingham B3 2DL
dot icon28/10/2008
Registered office changed on 29/10/2008 from one eleven edmund street birmingham west midlands B3 2HJ
dot icon20/10/2008
Appointment of an administrator
dot icon15/10/2008
Return made up to 01/09/08; full list of members
dot icon24/09/2008
Appointment Terminate, Director David John Temple Logged Form
dot icon22/09/2008
Appointment Terminated Director david temple
dot icon29/08/2008
Particulars of a mortgage or charge / charge no: 23
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 22
dot icon17/03/2008
Duplicate mortgage certificatecharge no:21
dot icon13/03/2008
Duplicate mortgage certificatecharge no:21
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 21
dot icon07/02/2008
Full accounts made up to 2006-12-31
dot icon16/01/2008
New director appointed
dot icon19/12/2007
Director resigned
dot icon30/10/2007
Return made up to 29/09/07; full list of members
dot icon23/01/2007
Return made up to 01/09/06; full list of members
dot icon31/10/2006
Particulars of mortgage/charge
dot icon10/05/2006
Secretary's particulars changed
dot icon25/04/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon10/11/2005
New director appointed
dot icon26/10/2005
Return made up to 01/09/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon14/07/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon16/06/2005
Full accounts made up to 2004-03-31
dot icon30/05/2005
Certificate of change of name
dot icon04/10/2004
Return made up to 01/09/04; full list of members
dot icon15/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Particulars of mortgage/charge
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon22/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Ad 06/04/04--------- £ si 1@1=1 £ ic 10000/10001
dot icon16/04/2004
New director appointed
dot icon16/04/2004
Resolutions
dot icon14/04/2004
Registered office changed on 15/04/04 from: windsor house 3 temple row birmingham west midlands B2 5JR
dot icon03/03/2004
Director resigned
dot icon12/10/2003
Return made up to 01/09/03; full list of members
dot icon07/07/2003
Full accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 01/09/02; full list of members; amend
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon10/10/2002
Location of debenture register
dot icon10/10/2002
Return made up to 01/09/02; full list of members
dot icon25/09/2002
Location of register of members
dot icon08/01/2002
Full accounts made up to 2001-03-31
dot icon17/12/2001
New director appointed
dot icon09/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
New secretary appointed
dot icon09/10/2001
New director appointed
dot icon04/10/2001
Memorandum and Articles of Association
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Declaration of assistance for shares acquisition
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Registered office changed on 05/10/01 from: unit 1 apex centre lichfield road industrial est tamworth staffordshire B79 7TA
dot icon04/10/2001
Secretary resigned;director resigned
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Resolutions
dot icon30/09/2001
Return made up to 01/09/01; full list of members
dot icon30/09/2001
Location of register of members address changed
dot icon30/09/2001
Location of debenture register address changed
dot icon07/06/2001
Particulars of mortgage/charge
dot icon01/04/2001
New director appointed
dot icon12/03/2001
Full accounts made up to 2000-03-31
dot icon19/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/10/2000
Declaration of satisfaction of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon25/09/2000
Particulars of mortgage/charge
dot icon20/09/2000
Particulars of mortgage/charge
dot icon10/09/2000
Return made up to 01/09/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Certificate of change of name
dot icon13/12/1999
Particulars of property mortgage/charge
dot icon13/12/1999
Particulars of property mortgage/charge
dot icon15/09/1999
Return made up to 01/09/99; change of members
dot icon15/09/1999
Director's particulars changed
dot icon15/09/1999
Location of register of members address changed
dot icon15/09/1999
Location of debenture register address changed
dot icon06/04/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon06/04/1999
Registered office changed on 07/04/99 from: meynell road north evington leicester LE5 3ND
dot icon06/04/1999
Declaration of assistance for shares acquisition
dot icon06/04/1999
Declaration of assistance for shares acquisition
dot icon06/04/1999
Resolutions
dot icon06/04/1999
New secretary appointed;new director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon06/04/1999
Secretary resigned;director resigned
dot icon06/04/1999
Director resigned
dot icon05/04/1999
Auditor's resignation
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon30/03/1999
Particulars of mortgage/charge
dot icon29/03/1999
Particulars of mortgage/charge
dot icon07/01/1999
Accounts for a small company made up to 1998-04-30
dot icon01/09/1998
Return made up to 01/09/98; full list of members
dot icon03/09/1997
Accounts for a small company made up to 1997-04-30
dot icon03/09/1997
Return made up to 01/09/97; no change of members
dot icon18/09/1996
Return made up to 01/09/96; full list of members
dot icon10/08/1996
Accounts for a small company made up to 1996-04-30
dot icon11/09/1995
Accounts for a small company made up to 1995-04-30
dot icon07/09/1995
Return made up to 01/09/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a small company made up to 1994-04-30
dot icon07/09/1994
Return made up to 01/09/94; no change of members
dot icon22/09/1993
Accounts for a small company made up to 1993-04-30
dot icon04/09/1993
Return made up to 01/09/93; full list of members
dot icon12/10/1992
Accounts for a small company made up to 1992-04-30
dot icon15/09/1992
Return made up to 01/09/92; no change of members
dot icon05/11/1991
Accounts for a small company made up to 1991-04-30
dot icon04/09/1991
Return made up to 01/09/91; no change of members
dot icon05/02/1991
Group accounts for a small company made up to 1990-04-30
dot icon12/01/1991
Return made up to 28/09/90; full list of members
dot icon08/05/1990
Particulars of mortgage/charge
dot icon18/12/1989
Return made up to 01/09/89; full list of members
dot icon18/12/1989
Accounts for a small company made up to 1989-04-30
dot icon11/05/1989
Resolutions
dot icon08/05/1989
Certificate of change of name
dot icon31/10/1988
Accounts for a small company made up to 1988-04-30
dot icon31/10/1988
Return made up to 06/09/88; no change of members
dot icon09/11/1987
Return made up to 03/07/87; no change of members
dot icon09/11/1987
Accounts for a small company made up to 1987-04-30
dot icon10/11/1986
Accounts for a small company made up to 1986-04-30
dot icon10/11/1986
Return made up to 24/10/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GW SECRETARIES LIMITED
Corporate Secretary
28/09/2001 - Present
503
Peggie, David Mitchell
Director
25/03/1999 - 28/09/2001
15
Taylor, John Kenneth
Director
31/03/2001 - Present
17
Boswell, William Martin
Director
18/09/2005 - Present
11
Mountney, Paul Terence
Director
25/03/1999 - 28/09/2001
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMATECH (LEICESTER) LIMITED

COMMATECH (LEICESTER) LIMITED is an(a) Dissolved company incorporated on 28/02/1985 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMATECH (LEICESTER) LIMITED?

toggle

COMMATECH (LEICESTER) LIMITED is currently Dissolved. It was registered on 28/02/1985 and dissolved on 13/07/2010.

Where is COMMATECH (LEICESTER) LIMITED located?

toggle

COMMATECH (LEICESTER) LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does COMMATECH (LEICESTER) LIMITED do?

toggle

COMMATECH (LEICESTER) LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for COMMATECH (LEICESTER) LIMITED?

toggle

The latest filing was on 13/07/2010: Final Gazette dissolved following liquidation.