ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Commercial Intertech Holdings Limited

Commercial Intertech Holdings Limited is a liquidation company incorporated on 10 August 1983 with the registered office located in London, City of London. Commercial Intertech Holdings Limited was registered 42 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
01745069
Private limited company
Age
42 years
Incorporated 10 August 1983
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 May 2024 (1 year 4 months ago)
Next confirmation dated 4 May 2025
Was due on 18 May 2025 (3 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
C/O INTERPATH LIMITED
10 Fleet Place
London
EC4M 7RB
Address changed on 25 Sep 2024 (11 months ago)
Previous address was 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in May 1969
Director • HR Director • Scottish • Lives in England • Born in Aug 1970
Parker Hannifin Industries Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evershed & Vignoles,Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Wallaby Grip Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Dunlop Holdings Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Bestobell Service Co. Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Bestobell Aviation Products Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Meggitt (Tarrant) Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Negretti & Zambra Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Meggitt Properties Limited
James Alan David Elsey and Jennifer Jane Rosemary Weir are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.84M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3.84M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
11 Months Ago on 25 Sep 2024
Voluntary Liquidator Appointed
11 Months Ago on 25 Sep 2024
Declaration of Solvency
11 Months Ago on 25 Sep 2024
Charge Satisfied
11 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 May 2024
Jennifer Jane Rosemary Weir Appointed
1 Year 5 Months Ago on 25 Mar 2024
Full Accounts Submitted
1 Year 5 Months Ago on 20 Mar 2024
Graham Mark Ellinor Resigned
1 Year 6 Months Ago on 8 Mar 2024
Graham Mark Ellinor Resigned
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 20 Jul 2023
Get Credit Report
Discover Commercial Intertech Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 25 Sep 2024
Declaration of solvency
Submitted on 25 Sep 2024
Registered office address changed from 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ United Kingdom to 10 Fleet Place London EC4M 7RB on 25 September 2024
Submitted on 25 Sep 2024
Resolutions
Submitted on 25 Sep 2024
Satisfaction of charge 1 in full
Submitted on 12 Sep 2024
Statement of capital on 10 September 2024
Submitted on 10 Sep 2024
Resolutions
Submitted on 10 Sep 2024
Solvency Statement dated 10/09/24
Submitted on 10 Sep 2024
Statement by Directors
Submitted on 10 Sep 2024
Confirmation statement made on 4 May 2024 with no updates
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year