Company Name04709360 Limited
Company StatusDissolved
Company Number04709360
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date27 June 2021 (2 years, 10 months ago)
Previous NameCommunication Specialists Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKervin Nicholas Maconochie Labrosse
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(6 days after company formation)
Appointment Duration18 years, 3 months (closed 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
High Street Medstead
Alton
Hampshire
GU34 5LN
Secretary NameKervin Nicholas Maconochie Labrosse
NationalityBritish
StatusClosed
Appointed29 October 2004(1 year, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 27 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
High Street Medstead
Alton
Hampshire
GU34 5LN
Director NameWendy Maconochie Labrosse
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(6 days after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
High Street Medstead
Alton
Hampshire
GU34 5LN
Secretary NameMarion Neal
NationalityBritish
StatusResigned
Appointed31 March 2003(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressThe Old Infant School
Font Hill
Newick
East Sussex
BN8 4RT
Director NameCDJ Director Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
Secretary NameJVR Jerrom Secretary Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW

Contact

Websitewww.comm-spec.com
Telephone01256 766600
Telephone regionBasingstoke

Location

Registered Address60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Kervin Nicholas Maconochie-labrosse
50.00%
Ordinary
1 at £1Wendy Maconochie-labrosse
50.00%
Ordinary

Financials

Year2014
Net Worth£879,192
Cash£10,541
Current Liabilities£2,250,913

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

11 February 2011Delivered on: 19 February 2011
Persons entitled: Qib (UK) PLC

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges all of its present and future. Right, title and interest in the assets which are at any time or in which from time to time it has an interest see image for full details.
Outstanding
15 June 2007Delivered on: 19 June 2007
Satisfied on: 20 April 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
15 June 2007Delivered on: 19 June 2007
Satisfied on: 20 April 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts.
Fully Satisfied
5 July 2004Delivered on: 20 July 2004
Satisfied on: 7 September 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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

Filing History

16 November 2017Administrator's progress report (17 pages)
19 May 2017Administrator's progress report (20 pages)
5 January 2017Notice of deemed approval of proposals (1 page)
14 December 2016Statement of administrator's proposal (32 pages)
28 October 2016Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th to 60 Goswell Road London EC1M 7AD on 28 October 2016 (2 pages)
26 October 2016Appointment of an administrator (1 page)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Termination of appointment of Wendy Maconochie Labrosse as a director on 1 March 2016 (1 page)
20 January 2016Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to 14a Albany Road Weymouth Dorset DT4 9th on 20 January 2016 (2 pages)
10 January 2016Registered office address changed from Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ to 14a Albany Road Weymouth Dorset DT4 9th on 10 January 2016 (1 page)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 November 2014Previous accounting period extended from 30 March 2014 to 30 June 2014 (1 page)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
1 April 2014Accounts for a small company made up to 31 March 2013 (10 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
11 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 August 2011Accounts for a small company made up to 31 March 2010 (7 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2010Director's details changed for Wendy Maconochie Labrosse on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Kervin Nicholas Maconochie Labrosse on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Kervin Nicholas Maconochie Labrosse on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Wendy Maconochie Labrosse on 1 January 2010 (2 pages)
29 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 June 2009Return made up to 24/03/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Return made up to 24/03/08; full list of members (7 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2008Registered office changed on 05/03/2008 from 4 high street alton hampshire GU34 1BU (1 page)
19 June 2007Particulars of mortgage/charge (5 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
24 April 2007Return made up to 24/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 May 2006Return made up to 24/03/06; full list of members (2 pages)
16 May 2005Return made up to 24/03/05; full list of members (3 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
25 April 2005Registered office changed on 25/04/05 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page)
25 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 November 2004Secretary resigned (1 page)
27 August 2004Registered office changed on 27/08/04 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN (1 page)
20 July 2004Particulars of mortgage/charge (11 pages)
12 May 2004Return made up to 24/03/04; full list of members (6 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
18 February 2004Registered office changed on 18/02/04 from: effra house 34 high street ewell KT17 1RW (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
24 March 2003Incorporation (14 pages)