Company NameComtec Computer Training Ltd
Company StatusDissolved
Company Number01625176
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameComtec Computer Careers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Harold Antony
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(33 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 12 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameMr Roger Harold Antony
StatusClosed
Appointed30 June 2015(33 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 12 September 2017)
RoleCompany Director
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameCharles Hugh Caudle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address2 Sandall Road
London
W5 1JD
Director NameValda Constance Rose Caudle
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 December 1999)
RoleRetired
Correspondence Address27 Braund Avenue
Greenford
Middlesex
UB6 9JG
Secretary NameCharles Hugh Caudle
NationalityBritish
StatusResigned
Appointed20 September 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 December 1999)
RoleCompany Director
Correspondence Address2 Sandall Road
London
W5 1JD
Director NameAnthony Hopkins
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years after company formation)
Appointment Duration11 months, 1 week (resigned 10 March 1998)
RoleChartered Accountant
Correspondence Address74 Brompton Park Crescent
London
SW6 1SP
Director NameVictor Philip Pomeroy Cowles
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed20 August 1998(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1999)
RoleCEO
Correspondence AddressPrivate Bag 112
Midrand
Gayteng
1685
Director NamePierre Joubert
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed20 August 1998(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1999)
RoleAccountant
Correspondence Address4a Waterfall Road
Westcliff
Gauteng
21293
Director NameBruce Robert McLeod
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 1999(17 years, 8 months after company formation)
Appointment Duration2 days (resigned 17 December 1999)
RoleCompany Director
Correspondence Address1/118 Muswell Hill Road
London
N10 3JD
Director NameMr Ian O'Driscoll
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2003)
RoleCommercial Director
Correspondence AddressTwo Goods Farm
Moorside
Marnhull
Dorset
DT10 1HQ
Director NameKeith Murray Jennings
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2001)
RoleManaging Director
Correspondence Address25 Jacaranda House
Woburn Hill Park
Addlestone
Surrey
KT15 2NZ
Secretary NameAlison Jane Leyshon
NationalityBritish
StatusResigned
Appointed17 December 1999(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 15 December 2004)
RoleGroup Finance Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Director NameMr Ian Kenneth Miller
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2001(19 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4234 Lomo Alto Court
Dallas
Tx75219
United States
Director NameAlison Jane Leyshon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2005)
RoleGroup Financial Director
Correspondence Address30 Foster Road
Chiswick
London
W4 4NY
Secretary NameEileen Conner
NationalityBritish
StatusResigned
Appointed14 December 2004(22 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2005)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ
Secretary NameCheryl Nolan
NationalityBritish
StatusResigned
Appointed31 March 2005(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2007)
RolePersonal Assistant
Correspondence Address97 Bailey Bridge Road
Braintree
Essex
CM7 5TS
Director NameMr John Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(23 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC77 Albion Riverside
8 Hester Road
London
SW11 4AR
Director NameMr Alwyn Frank Welch
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(23 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConiston Farnham Lane
Haslemere
Surrey
GU27 1EZ
Secretary NameMr Ian Malcolm Ketchin
NationalityBritish
StatusResigned
Appointed14 September 2007(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMr Ian Malcolm Ketchin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(27 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Goddington Lane
Orpington
Kent
BR6 9DZ
Director NameMr Alastair John Lomond Woolley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(29 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR
Secretary NameMr Alastair John Lomond Woolley
StatusResigned
Appointed01 April 2011(29 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3DR

Contact

Websiteparity.net

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Comtec International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 June 2002Delivered on: 25 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
17 June 1994Delivered on: 22 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36/44 tabernacle street l/b of islington t/n LN192154 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 June 1994Delivered on: 13 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 bow street birmingham and land k/a 7-12 bow street birmingham t/n's WM498476 and WM440124 and/or the proceeeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 March 2003Delivered on: 26 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
7 June 1994Delivered on: 13 June 1994
Satisfied on: 22 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
1 August 1991Delivered on: 20 August 1991
Satisfied on: 20 October 1994
Persons entitled: 3I PLC.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a part of 9 cavendish square, london W1 as described in a lease dated 1/8/91.
Fully Satisfied
5 March 1991Delivered on: 7 March 1991
Satisfied on: 20 October 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & florating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
2 August 1989Delivered on: 7 August 1989
Satisfied on: 11 May 1994
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the motwad limitied to the chargee on any account whatsoever.
Particulars: L/H property k/a 33 queen ann street london and l/h k/a 9 cavendish square london W11 together in all cuses with all buildings and fixtures and stockeing trade, work-in-progress. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 September 1983Delivered on: 21 September 1983
Satisfied on: 4 August 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Fully Satisfied
3 August 1983Delivered on: 9 August 1983
Satisfied on: 4 August 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (3 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 April 2016Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016 (1 page)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000
(3 pages)
13 July 2015Appointment of Mr Roger Harold Antony as a director on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015 (1 page)
2 July 2015Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Alastair John Lomond Woolley as a director on 30 June 2015 (1 page)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on 9 December 2014 (1 page)
25 September 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road C/O Parity Group Plc First Floor, 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on 25 September 2014 (1 page)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(3 pages)
25 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 April 2011Appointment of Mr Alastair John Lomond Woolley as a secretary (1 page)
1 April 2011Appointment of Mr Alastair John Lomond Woolley as a director (2 pages)
1 April 2011Termination of appointment of Ian Ketchin as a secretary (1 page)
1 April 2011Termination of appointment of Ian Ketchin as a director (1 page)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 July 2010Termination of appointment of Alwyn Welch as a director (1 page)
5 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 July 2009Appointment terminated director john hughes (1 page)
10 July 2009Director appointed mr ian malcolm ketchin (1 page)
22 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 September 2008Registered office changed on 03/09/2008 from c/o parity group PLC wimbledon bridge house 1 hartfield road wimbledon london SW19 3RU (1 page)
3 September 2008Return made up to 31/08/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
27 September 2007Return made up to 31/08/07; no change of members (7 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 September 2006Return made up to 31/08/06; full list of members (7 pages)
14 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 March 2006New director appointed (4 pages)
21 September 2005Return made up to 31/08/05; full list of members (6 pages)
20 September 2005Secretary's particulars changed (1 page)
30 August 2005New director appointed (3 pages)
8 August 2005Director resigned (1 page)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 May 2005Secretary's particulars changed (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (2 pages)
15 December 2004Director resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
6 October 2003Return made up to 20/09/03; full list of members (7 pages)
16 May 2003New director appointed (4 pages)
12 May 2003Director resigned (1 page)
26 March 2003Particulars of mortgage/charge (6 pages)
17 December 2002Full accounts made up to 31 December 2001 (14 pages)
3 October 2002Return made up to 20/09/02; full list of members (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
16 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Director's particulars changed (1 page)
8 August 2001Secretary's particulars changed (1 page)
9 May 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
6 February 2001Secretary's particulars changed (1 page)
4 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000New director appointed (3 pages)
23 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
8 February 2000Full accounts made up to 30 September 1999 (19 pages)
6 February 2000Director resigned (1 page)
6 February 2000New secretary appointed (2 pages)
6 February 2000New director appointed (3 pages)
6 February 2000Secretary resigned;director resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: 100 marylebone lane london W1M 5FP (1 page)
6 February 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 October 1999Return made up to 20/09/99; no change of members (4 pages)
12 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 September 1998 (20 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
12 October 1998Return made up to 20/09/98; full list of members (6 pages)
27 April 1998Full accounts made up to 30 September 1997 (17 pages)
28 October 1997Return made up to 20/09/97; no change of members (4 pages)
24 October 1997New director appointed (2 pages)
14 August 1997Amended accounts made up to 30 September 1996 (14 pages)
22 July 1997Accounts for a medium company made up to 30 September 1996 (14 pages)
1 October 1996Return made up to 20/09/96; no change of members (4 pages)
18 July 1996Accounts for a medium company made up to 30 September 1995 (14 pages)
20 October 1995Return made up to 20/09/95; full list of members (6 pages)
5 February 1995Accounts for a small company made up to 30 September 1994 (5 pages)