COMET GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 00278576
Status Liquidation
Incorporation Date 8 August 1933
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Liquidators' statement of receipts and payments to 2 October 2016; Liquidators' statement of receipts and payments to 2 October 2015. The most likely internet sites of COMET GROUP LIMITED are www.cometgroup.co.uk, and www.comet-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comet Group Limited is a Private Limited Company. The company registration number is 00278576. Comet Group Limited has been working since 08 August 1933. The present status of the company is Liquidation. The registered address of Comet Group Limited is Hill House 1 Little New Street London Ec4a 3tr. . CLARE, John Charles is a Director of the company. COWLING, Carl David is a Director of the company. DARKE, Robert Francis James is a Director of the company. Secretary EDWARDS, Ian Robert Michael has been resigned. Secretary GRAY, Duncan Archibald has been resigned. Secretary MCDONALD, Graham Keith has been resigned. Secretary PENTON, Nigel John has been resigned. Secretary ROGERS, Christopher Charles Bevan has been resigned. Secretary STOODLEY, Andrew has been resigned. Secretary WALTERS, Michael has been resigned. Director BARRY, Thomas Noel has been resigned. Director BIZOT, Jean has been resigned. Director BOSTON, Nicholas Ian has been resigned. Director BOULT, Richard David has been resigned. Director CISSELL, Robert James has been resigned. Director DAVIDSON, Nicholas Paul has been resigned. Director DOYLE, Kevin has been resigned. Director EDWARDS, Ian Robert Michael has been resigned. Director EDWARDS, Ian Robert Michael has been resigned. Director ENOCH, Simon Jocelyn has been resigned. Director FALQUE-PIERROTIN, Thierry has been resigned. Director FOX, Simon Richard has been resigned. Director FRANCES, Philippe has been resigned. Director GEDDES, Paul Robert has been resigned. Director HARVEY, Hugh John has been resigned. Director HERRICK, Simon Edward has been resigned. Director HOPPER, Peter has been resigned. Director ILLSTON, Penny Jane has been resigned. Director LABROUE, Jean Noel has been resigned. Director LEVITT, David John has been resigned. Director LOUSADA, Toby Rochford has been resigned. Director MARTIN, Leigh Ronald has been resigned. Director MCTAGUE, George Peter has been resigned. Director MCWALTER, Alan James has been resigned. Director OBRIEN, Edmund Stephen John has been resigned. Director PLATT, Dominic James has been resigned. Director RAND, Stewart Alfred has been resigned. Director RIORDON, Joseph Patrick has been resigned. Director ROGERS, Christopher Charles Bevan has been resigned. Director ROONEY, Michael has been resigned. Director SMELT, Richard John has been resigned. Director STYRING, Eddie has been resigned. Director TERRIER, Patrick has been resigned. Director WALTERS, Peter has been resigned. Director WEIGHT, James Dominic has been resigned. Director WILKINSON, Brent Foster has been resigned. Director WRIGHT, Elizabeth Joan has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Director
CLARE, John Charles
Appointed Date: 03 February 2012
75 years old

Director
COWLING, Carl David
Appointed Date: 03 February 2012
51 years old

Director
DARKE, Robert Francis James
Appointed Date: 06 March 2006
58 years old

Resigned Directors

Secretary
EDWARDS, Ian Robert Michael
Resigned: 01 May 1993
Appointed Date: 16 March 1992

Secretary
GRAY, Duncan Archibald
Resigned: 16 March 1992

Secretary
MCDONALD, Graham Keith
Resigned: 31 January 2005
Appointed Date: 16 November 1995

Secretary
PENTON, Nigel John
Resigned: 16 March 2009
Appointed Date: 01 February 2005

Secretary
ROGERS, Christopher Charles Bevan
Resigned: 16 November 1995
Appointed Date: 01 May 1993

Secretary
STOODLEY, Andrew
Resigned: 15 September 2010
Appointed Date: 16 March 2009

Secretary
WALTERS, Michael
Resigned: 03 February 2012
Appointed Date: 15 September 2010

Director
BARRY, Thomas Noel
Resigned: 12 June 2007
Appointed Date: 31 July 2000
63 years old

Director
BIZOT, Jean
Resigned: 01 September 2002
Appointed Date: 09 September 1999
70 years old

Director
BOSTON, Nicholas Ian
Resigned: 01 September 2003
Appointed Date: 06 November 2000
65 years old

Director
BOULT, Richard David
Resigned: 11 February 2011
Appointed Date: 29 September 2008
60 years old

Director
CISSELL, Robert James
Resigned: 12 February 2003
Appointed Date: 01 February 2000
65 years old

Director
DAVIDSON, Nicholas Paul
Resigned: 20 July 1995
76 years old

Director
DOYLE, Kevin
Resigned: 31 January 1998
Appointed Date: 25 March 1996
77 years old

Director
EDWARDS, Ian Robert Michael
Resigned: 07 October 2008
Appointed Date: 17 July 2003
71 years old

Director
EDWARDS, Ian Robert Michael
Resigned: 31 March 1997
71 years old

Director
ENOCH, Simon Jocelyn
Resigned: 03 February 2012
Appointed Date: 29 March 2011
66 years old

Director
FALQUE-PIERROTIN, Thierry
Resigned: 03 February 2012
Appointed Date: 05 January 2009
65 years old

Director
FOX, Simon Richard
Resigned: 17 August 2006
Appointed Date: 14 April 1998
64 years old

Director
FRANCES, Philippe
Resigned: 06 October 2000
Appointed Date: 07 October 1994
85 years old

Director
GEDDES, Paul Robert
Resigned: 19 February 2001
Appointed Date: 16 August 1999
56 years old

Director
HARVEY, Hugh John
Resigned: 06 May 2011
Appointed Date: 01 June 2001
65 years old

Director
HERRICK, Simon Edward
Resigned: 04 January 2010
Appointed Date: 17 March 2008
62 years old

Director
HOPPER, Peter
Resigned: 28 February 1998
71 years old

Director
ILLSTON, Penny Jane
Resigned: 31 May 2003
Appointed Date: 15 March 1999
64 years old

Director
LABROUE, Jean Noel
Resigned: 05 January 2009
Appointed Date: 13 February 2007
77 years old

Director
LEVITT, David John
Resigned: 06 September 1991
79 years old

Director
LOUSADA, Toby Rochford
Resigned: 11 February 2011
Appointed Date: 01 July 2007
62 years old

Director
MARTIN, Leigh Ronald
Resigned: 28 February 1998
Appointed Date: 19 July 1995
71 years old

Director
MCTAGUE, George Peter
Resigned: 31 January 2003
Appointed Date: 01 February 1997
74 years old

Director
MCWALTER, Alan James
Resigned: 30 September 1994
Appointed Date: 24 September 1991
72 years old

Director
OBRIEN, Edmund Stephen John
Resigned: 02 July 1999
Appointed Date: 21 April 1998
72 years old

Director
PLATT, Dominic James
Resigned: 03 February 2012
Appointed Date: 04 January 2010
56 years old

Director
RAND, Stewart Alfred
Resigned: 28 February 1998
Appointed Date: 19 July 1995
73 years old

Director
RIORDON, Joseph Patrick
Resigned: 28 January 2000
Appointed Date: 24 October 1997
79 years old

Director
ROGERS, Christopher Charles Bevan
Resigned: 01 June 2001
Appointed Date: 01 May 1993
65 years old

Director
ROONEY, Michael
Resigned: 30 November 2011
Appointed Date: 01 July 2007
66 years old

Director
SMELT, Richard John
Resigned: 06 June 1995
Appointed Date: 09 December 1991
68 years old

Director
STYRING, Eddie
Resigned: 31 January 1999
Appointed Date: 10 February 1995
81 years old

Director
TERRIER, Patrick
Resigned: 03 February 2012
Appointed Date: 29 March 2011
68 years old

Director
WALTERS, Peter
Resigned: 12 February 1993
81 years old

Director
WEIGHT, James Dominic
Resigned: 21 April 1998
Appointed Date: 10 June 1996
60 years old

Director
WILKINSON, Brent Foster
Resigned: 08 March 1996
75 years old

Director
WRIGHT, Elizabeth Joan
Resigned: 29 May 1998
Appointed Date: 06 June 1995
78 years old

COMET GROUP LIMITED Events

03 May 2017
Notice to Registrar of Companies of Notice of disclaimer
09 Dec 2016
Liquidators' statement of receipts and payments to 2 October 2016
03 Dec 2015
Liquidators' statement of receipts and payments to 2 October 2015
13 Aug 2015
Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 240 more events
03 Feb 2009
Return made up to 01/02/09; full list of members
14 Jan 2009
Director appointed thierry falque-pierrotin
14 Jan 2009
Appointment terminated director jean labroue
02 Dec 2008
Director appointed richard boult
02 Dec 2008
Appointment terminated director ian edwards

COMET GROUP LIMITED Charges

24 October 2012
Charge over bank account
Delivered: 27 October 2012
Status: Satisfied on 12 December 2012
Persons entitled: Micro P Limited
Description: The chargor with full title guarantee charges to the…
28 March 2012
Floating charge
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD as Security Trustee for the Finance Parties (The "Security Trustee")
Description: The whole of the property (including uncalled capital)…
28 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 2012
Bond and floating charge
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Hailey Acquisitions Limited
Description: A floating charge over the charged assets see image for…
29 February 2012
Deed of charge over credit balances
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
3 February 2012
Debenture
Delivered: 7 February 2012
Status: Satisfied on 5 April 2012
Persons entitled: Retail Finance Iv Llc
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Debenture
Delivered: 6 February 2012
Status: Outstanding
Persons entitled: Hailey Acquisitions Limited
Description: Fixed and floating charge over the undertaking and all…
30 May 1984
Security agreement
Delivered: 7 June 1984
Status: Satisfied
Persons entitled: Kleinwort Benson (Channel Island) Limited
Description: All monies from to time standing to the credit of the…
28 June 1974
A registered charge
Delivered: 3 July 1974
Status: Satisfied on 23 April 2010
Persons entitled: Midland Bank LTD
Description: L/H lands heriditaments and premises ,being 53 /55 chetham…
12 August 1967
A registered charge
Delivered: 12 August 1967
Status: Satisfied on 23 April 2010
Persons entitled: Midland Bank LTD
Description: 30 & 30( market place cuffield E. yorks with all fixtures.