Dissolved
Dissolved 2015-01-29
Company Information for COMDATA SERVICES LIMITED
KING STREET, MANCHESTER, M2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-01-29 |
Company Name | |
---|---|
COMDATA SERVICES LIMITED | |
Legal Registered Office | |
KING STREET MANCHESTER | |
Company Number | 00954017 | |
---|---|---|
Date formed | 1969-05-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-13 03:03:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
COMDATA SERVICES PTY LTD | QLD 4152 | Dissolved | Company formed on the 2009-12-23 |
![]() |
COMDATA SERVICES LTD | British Columbia | Voluntary dissolved |
Officer | Role | Date Appointed |
---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED |
||
KEVIN NEIL WHEELER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA JANE WARD |
Company Secretary | ||
KATIE ROSE WRIGHT |
Director | ||
LUCIE MARY KATJA GRANT |
Director | ||
IAIN ALASDAIR KEITH MOODIE |
Director | ||
JAMES ROBERT EWEN COLEY |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
DAMIAN JOSEPH HICKEY |
Director | ||
JAMES IAN PERKINS |
Director | ||
ABBEYSAGE LIMITED |
Company Secretary | ||
CRAWFORD JOHN WILSON |
Director | ||
DAMIAN JOSEPH HICKEY |
Company Secretary | ||
JOHN RAMSDELL OSTLER |
Company Secretary | ||
JOHN RAMSDELL OSTLER |
Director | ||
CLIFFORD PAUL TRINIMAN |
Director | ||
SIMON JOHN CONSTANTINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H.P.L.C. TECHNOLOGY COMPANY LIMITED | Director | 2010-12-01 | CURRENT | 1966-06-03 | Dissolved 2015-01-13 | |
H T X LIMITED | Director | 2006-07-20 | CURRENT | 2001-05-10 | Dissolved 2014-05-20 | |
ANALYTICAL PRECISION PRODUCTS LIMITED | Director | 2006-07-20 | CURRENT | 1999-10-08 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA WARD | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 3RD FLOOR, 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2014 FROM SOLAAR HOUSE 19 MERCERS ROW CAMBRIDGE CB5 8BZ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL WHEELER / 03/03/2014 | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 14/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIE GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE WRIGHT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AD02 | SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 10/07/2013 | |
AR01 | 14/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED LUCIE MARY KATJA GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MOODIE | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COLEY | |
AP01 | DIRECTOR APPOINTED IAIN ALASDAIR KEITH MOODIE | |
AR01 | 14/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EWEN COLEY / 01/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/05/2011 | |
AR01 | 14/02/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/01/11 STATEMENT OF CAPITAL GBP 20.00 | |
AP01 | DIRECTOR APPOINTED KATIE ROSE WRIGHT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/10/10 STATEMENT OF CAPITAL GBP 19 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 14/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
88(2) | AD 20/10/08 GBP SI 1@1=1 GBP IC 2/3 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHEELER / 29/09/2008 | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 8 MERCERS ROW CAMBRIDGE CAMBRIDGESHIRE CB5 8HY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
Final Meetings | 2014-07-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COMDATA SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COMDATA SERVICES LIMITED | Event Date | 2014-07-25 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the above named company will be held at Jupiter House, The Drive, Brentwood, Essex, CM13 3BE on 10 October 2014 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of appointment: 8 April 2014. Office Holder details: David Thornhill, (IP No. 8840) and Jeremy Stuart French, (IP No. 003862) both of FRP Advisory, 7th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU Further details contact Email: Cp.brentwood@frpadvisory.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |