Company NameComag Solutions Ltd
Company StatusDissolved
Company Number06642240
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NamePBS Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Ian Daniels
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBettergras House
7 Old Hall Court Burton Salmon
Leeds
West Yorkshire
LS25 5GZ
Secretary NameMr Robert Ian Daniels
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBettergras House
7 Old Hall Court Burton Salmon
Leeds
West Yorkshire
LS25 5GZ
Director NameMr David James Burns
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Greenfield Lane
Balby
Doncaster
South Yorkshire
DN4 0PW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Robert Ian Daniels
70.00%
Ordinary
30 at £1David James Burns
30.00%
Ordinary

Financials

Year2014
Net Worth£19,838
Current Liabilities£380,296

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2015Final Gazette dissolved following liquidation (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved following liquidation (1 page)
3 December 2014Liquidators' statement of receipts and payments to 19 August 2014 (11 pages)
3 December 2014Liquidators statement of receipts and payments to 19 August 2014 (11 pages)
3 December 2014Liquidators' statement of receipts and payments to 19 August 2014 (11 pages)
3 November 2014Liquidators statement of receipts and payments to 22 October 2014 (11 pages)
3 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
3 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (11 pages)
3 November 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
3 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (11 pages)
5 September 2014Liquidators' statement of receipts and payments to 19 August 2014 (13 pages)
5 September 2014Liquidators statement of receipts and payments to 19 August 2014 (13 pages)
5 September 2014Liquidators' statement of receipts and payments to 19 August 2014 (13 pages)
26 September 2013Liquidators' statement of receipts and payments to 19 August 2013 (12 pages)
26 September 2013Liquidators' statement of receipts and payments to 19 August 2013 (12 pages)
26 September 2013Liquidators statement of receipts and payments to 19 August 2013 (12 pages)
30 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
30 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2012Appointment of a voluntary liquidator (1 page)
24 August 2012Statement of affairs with form 4.19 (7 pages)
24 August 2012Statement of affairs with form 4.19 (7 pages)
24 August 2012Appointment of a voluntary liquidator (1 page)
24 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2012Termination of appointment of David James Burns as a director on 29 June 2012 (1 page)
2 August 2012Termination of appointment of David James Burns as a director on 29 June 2012 (1 page)
1 August 2012Registered office address changed from 14 Heather Court, Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5YL England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 14 Heather Court, Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5YL England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 14 Heather Court, Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5YL England on 1 August 2012 (1 page)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(5 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(5 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 100
(5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Director's details changed for David James Burns on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for David James Burns on 9 July 2010 (2 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for David James Burns on 9 July 2010 (2 pages)
24 March 2010Registered office address changed from Mavers House Pioneer Close Wath upon Dearne Rotherham South Yorkshire S63 7JZ England on 24 March 2010 (1 page)
24 March 2010Registered office address changed from Mavers House Pioneer Close Wath upon Dearne Rotherham South Yorkshire S63 7JZ England on 24 March 2010 (1 page)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2009Registered office changed on 04/09/2009 from 15 heather court shaw wood business park shaw wood way doncaster DN2 5YL (1 page)
4 September 2009Return made up to 09/07/09; full list of members (4 pages)
4 September 2009Return made up to 09/07/09; full list of members (4 pages)
4 September 2009Registered office changed on 04/09/2009 from 15 heather court shaw wood business park shaw wood way doncaster DN2 5YL (1 page)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Company name changed pbs electrical LTD\certificate issued on 01/05/09 (2 pages)
30 April 2009Company name changed pbs electrical LTD\certificate issued on 01/05/09 (2 pages)
27 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
27 March 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
16 September 2008Registered office changed on 16/09/2008 from 57 laughton road dinnington sheffield S25 2PN (1 page)
16 September 2008Registered office changed on 16/09/2008 from 57 laughton road dinnington sheffield S25 2PN (1 page)
11 August 2008Secretary appointed robert ian daniels (2 pages)
11 August 2008Director appointed david james burns (2 pages)
11 August 2008Director appointed robert ian daniels (2 pages)
11 August 2008Director appointed david james burns (2 pages)
11 August 2008Director appointed robert ian daniels (2 pages)
11 August 2008Secretary appointed robert ian daniels (2 pages)
14 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
14 July 2008Appointment terminated director hanover directors LIMITED (1 page)
14 July 2008Appointment terminated director hanover directors LIMITED (1 page)
14 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
9 July 2008Incorporation (6 pages)
9 July 2008Incorporation (6 pages)