COMMERCIAL TECH SERVICES LTD
SHEFFIELD COMMERCIAL TELEVISION SYSTEMS (UK) LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS
Company number 05041902
Status Liquidation
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 19 May 2016; Satisfaction of charge 1 in full. The most likely internet sites of COMMERCIAL TECH SERVICES LTD are www.commercialtechservices.co.uk, and www.commercial-tech-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Tech Services Ltd is a Private Limited Company. The company registration number is 05041902. Commercial Tech Services Ltd has been working since 12 February 2004. The present status of the company is Liquidation. The registered address of Commercial Tech Services Ltd is Kendal House 41 Scotland Street Sheffield S3 7bs. . BAXTER, Matthew James is a Secretary of the company. BAXTER, Matthew James is a Director of the company. MOSS, Benjamin is a Director of the company. Secretary SAYER, Sarah Helen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ROBINSON, Andrew James has been resigned. Director SAYER, Sarah Helen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
BAXTER, Matthew James
Appointed Date: 15 October 2007

Director
BAXTER, Matthew James
Appointed Date: 01 November 2004
48 years old

Director
MOSS, Benjamin
Appointed Date: 12 February 2004
49 years old

Resigned Directors

Secretary
SAYER, Sarah Helen
Resigned: 15 October 2007
Appointed Date: 12 February 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Director
ROBINSON, Andrew James
Resigned: 17 February 2012
Appointed Date: 12 February 2004
46 years old

Director
SAYER, Sarah Helen
Resigned: 15 October 2007
Appointed Date: 12 February 2004
52 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

COMMERCIAL TECH SERVICES LTD Events

07 Apr 2017
Return of final meeting in a creditors' voluntary winding up
28 Jul 2016
Liquidators' statement of receipts and payments to 19 May 2016
02 Mar 2016
Satisfaction of charge 1 in full
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
02 Jun 2015
Statement of affairs with form 4.19
...
... and 54 more events
13 Feb 2004
New secretary appointed;new director appointed
12 Feb 2004
Director resigned
12 Feb 2004
Secretary resigned
12 Feb 2004
Registered office changed on 12/02/04 from: marquess court 69 southampton row london WC1B 4ET
12 Feb 2004
Incorporation

COMMERCIAL TECH SERVICES LTD Charges

27 October 2010
Debenture
Delivered: 29 October 2010
Status: Satisfied on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…