Liquidation
Company Information for CONNAUGHT HOLDINGS LIMITED
MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
02668708
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONNAUGHT HOLDINGS LIMITED | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in TW12 | |
Company Number | 02668708 | |
---|---|---|
Company ID Number | 02668708 | |
Date formed | 1991-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 21:36:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONNAUGHT HOLDINGS LIMITED | C/O HUGH O'DONNELL BRIDGEND CO. DONEGAL. BRIDGEND, DONEGAL | Active | Company formed on the 1992-12-11 | |
CONNAUGHT HOLDINGS PTY LTD | WA 6056 | Active | Company formed on the 1992-03-23 | |
CONNAUGHT HOLDINGS LLC | Delaware | Unknown | ||
CONNAUGHT HOLDINGS LTD | British Columbia | Active | Company formed on the 2016-12-15 | |
CONNAUGHT HOLDINGS LIMITED | Unknown | |||
CONNAUGHT HOLDINGS LLC | Delaware | Unknown | ||
CONNAUGHT HOLDINGS (SW) LTD | 73B MUTLEY PLAIN PLYMOUTH PL4 6JJ | Active | Company formed on the 2023-12-03 |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN JANION |
||
JEREMY PAUL AUBREY GEORGE JANION |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNAUGHT TWO LIMITED | Company Secretary | 2006-11-24 | CURRENT | 2002-01-28 | Liquidation | |
3G CLEANING LTD | Company Secretary | 2006-11-24 | CURRENT | 2001-04-10 | Liquidation | |
CONNAUGHT COMMERCIAL DUCTING SERVICES LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active - Proposal to Strike off | |
JOE BLACK COFFEE ACCESSORIES LTD | Director | 2015-01-14 | CURRENT | 2015-01-14 | Active - Proposal to Strike off | |
JOE BLACK COFFEE LIMITED | Director | 2010-10-29 | CURRENT | 2010-09-14 | Active - Proposal to Strike off | |
ABC COFFEE ROASTERS LTD | Director | 2009-06-10 | CURRENT | 2008-08-08 | Liquidation | |
CONNAUGHT TWO LIMITED | Director | 2002-02-11 | CURRENT | 2002-01-28 | Liquidation | |
3G CLEANING LTD | Director | 2001-05-08 | CURRENT | 2001-04-10 | Liquidation | |
VENTALUTION LIMITED | Director | 2001-01-25 | CURRENT | 2000-12-27 | In Administration/Administrative Receiver | |
LOCKCORP LIMITED | Director | 1999-07-30 | CURRENT | 1999-06-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-07 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-07 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026687080007 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1609100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN JANION on 2016-12-12 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026687080007 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1609100 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Maple House 11 Briar Road Twickenham Middlesex TW2 6RB United Kingdom to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1609100 | |
SH01 | 23/06/15 STATEMENT OF CAPITAL GBP 1609100 | |
RES13 | Resolutions passed:
| |
SH01 | 23/06/15 STATEMENT OF CAPITAL GBP 1609100 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 9100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/14 FROM Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 9100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHRYN JANION on 2013-01-28 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL AUBREY GEORGE JANION / 08/12/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: UNIT G, KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: C/O BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ | |
363a | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: C/O BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE | |
287 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: C/O BAKER TILLY 1ST FLOOR CENTINAL 46 CLAREDON ROAD WATFORD HERTFORDSHIRE WD17 1HE | |
363a | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 30/03/00--------- £ SI 100@1 | |
363a | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
123 | £ NC 10000/20000 30/03/00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES04 | NC INC ALREADY ADJUSTED 30/03/00 | |
CERTNM | COMPANY NAME CHANGED SEABIRD II LIMITED CERTIFICATE ISSUED ON 17/05/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: C/O BAKER TILLY IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD1 1TG | |
122 | £ IC 10000/9000 31/12/99 £ SR 1000@1=1000 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/00 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
WRES13 | PURCHASE SHARES 30/12/98 | |
363a | RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notice of | 2021-03-04 |
Resolution | 2018-06-19 |
Appointmen | 2018-06-19 |
Notices to | 2018-06-19 |
Meetings of Creditors | 2018-06-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALTERNATIVE BRIDGING (UK 1) LIMITED | ||
DEBENTURE | Outstanding | PROPERTY FINANCE NOMINEES (NO.3) LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | ROYAL BANK INVOICE FINANCE LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEPOSIT AGREEMENT | Satisfied | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 1,606,000 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 148,026 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNAUGHT HOLDINGS LIMITED
Called Up Share Capital | 2012-01-01 | £ 9,100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 42,414 |
Current Assets | 2012-01-01 | £ 1,781,433 |
Debtors | 2012-01-01 | £ 1,739,019 |
Fixed Assets | 2012-01-01 | £ 393,971 |
Shareholder Funds | 2012-01-01 | £ 421,378 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as CONNAUGHT HOLDINGS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CONNAUGHT HOLDINGS LIMITED | Event Date | 2021-03-04 |
Initiating party | Event Type | Resolution | |
Defending party | CONNAUGHT HOLDINGS LIMITED | Event Date | 2018-06-19 |
Initiating party | Event Type | Appointmen | |
Defending party | CONNAUGHT HOLDINGS LIMITED | Event Date | 2018-06-19 |
Name of Company: CONNAUGHT HOLDINGS LIMITED Company Number: 02668708 Nature of Business: Real Estate Agents Registered office: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Type o… | |||
Initiating party | Event Type | Notices to | |
Defending party | CONNAUGHT HOLDINGS LIMITED | Event Date | 2018-06-19 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONNAUGHT HOLDINGS LIMITED | Event Date | 2018-06-01 |
Notice is hereby given that a virtual meeting of the creditors of the above named company is being convened by Mr Jeremy Janion, to be held on 8 June 2018 at 12.00 noon for the purpose provided for in Section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at MacIntyre Hudson LLP, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ between 10.00 am and 4.00 pm on the two business days prior to the meeting. Further details contact: Nathan Sawyer on Tel: 0207 429 4100 or by email at Nathan.Sawyer@mhllp.co.uk Ag VF30141 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |