Dissolved 2017-11-15
Company Information for THE CONNECT TEAM LIMITED
SWINDON, SN1,
|
Company Registration Number
04217518
Private Limited Company
Dissolved Dissolved 2017-11-15 |
Company Name | ||
---|---|---|
THE CONNECT TEAM LIMITED | ||
Legal Registered Office | ||
SWINDON | ||
Previous Names | ||
|
Company Number | 04217518 | |
---|---|---|
Date formed | 2001-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-11-15 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-28 11:18:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP HENRY GRIFFITHS |
||
PHILIP HENRY GRIFFITHS |
||
RICHARD STRATTEN TADMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA ASHTON |
Director | ||
BARRY JOHN RUTTERFORD |
Director | ||
PETER JOHN EWART |
Director | ||
ROBERT FERGUSON REID |
Director | ||
PIERS HUBBARD-MILES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | CURREXT FROM 31/05/2016 TO 31/08/2016 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 16/05/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA ASHTON | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 203 | |
AR01 | 16/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 203 | |
SH06 | 30/05/14 STATEMENT OF CAPITAL GBP 203.00 | |
SH06 | 30/05/14 STATEMENT OF CAPITAL GBP 203.00 | |
SH06 | 30/05/14 STATEMENT OF CAPITAL GBP 203 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 16/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY RUTTERFORD | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 16/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP HENRY GRIFFITHS / 26/11/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN RUTTERFORD / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STRATTEN TADMAN / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ASHTON / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY GRIFFITHS / 26/11/2009 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 14/01/04--------- £ SI 1000@.01=10 £ IC 606/616 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
RES04 | NC INC ALREADY ADJUSTED 11/09/03 | |
123 | £ NC 1000/1006 11/09/03 | |
88(2)R | AD 11/09/03--------- £ SI 3@1=3 £ IC 600/603 | |
88(2)R | AD 11/09/03--------- £ SI 3@1=3 £ IC 603/606 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: EAST END HOUSE EAST END FAIRFORD GLOUCESTERSHIRE GL7 4AP | |
88(2)R | AD 26/03/03--------- £ SI 1000@.01 | |
88(2)R | AD 08/08/03--------- £ SI 9000@.01=90 £ IC 510/600 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
88(2)R | AD 08/10/01--------- £ SI 510@1 | |
RES13 | SHARES CONVERTED & SUBD 12/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED COOKBOX LIMITED CERTIFICATE ISSUED ON 12/06/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-10-13 |
Resolutions for Winding-up | 2016-10-13 |
Appointment of Liquidators | 2016-10-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC |
|
|
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 THE CONNECT TEAM LIMITED
THE CONNECT TEAM LIMITED owns 6 domain names.
careertools.co.uk career-tools.co.uk connectoutplacement.co.uk connect-outplacement.co.uk theconnectprogram.co.uk theconnectprogramme.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northampton Borough Council | |
|
Training Courses (Ex. Pet) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE CONNECT TEAM LIMITED | Event Date | 2016-10-05 |
Nature of Business: Management Consultancy Date of Appointment: 5 October 2016 Office Holder: Steve Elliott ( 11110 ) Firm and Address: Monahans , 38-42 Newport Street, Swindon, SN1 3DR , Tel: 01793 818300 NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 5 October 2016 . The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, by 4 November 2016 . Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 4 November 2016; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 12 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on 01793 818300 or at steve.elliott@monahans.co.uk . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE CONNECT TEAM LIMITED | Event Date | 2016-10-05 |
Nature of Business: Management consultancy At a general meeting of the company held at 38-42 Newport Street, Swindon, SN1 3DR on 5 October 2016 , the following Resolutions were duly passed: 1. THAT The Connect Team Limited be wound up voluntarily. 2. THAT Steve Elliott , Licensed Insolvency Practitioner of Monahans , 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR is hereby appointed liquidator for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE CONNECT TEAM LIMITED | Event Date | 2016-10-05 |
Steve Elliott , Monahans , 38-42 Newport Street, Swindon, SN1 3DR , Tel: 01793 818300 , Email: steve.elliot@monahans.co.uk : | |||
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. |