Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CONNECT TEAM LIMITED
Company Information for

THE CONNECT TEAM LIMITED

SWINDON, SN1,
Company Registration Number
04217518
Private Limited Company
Dissolved

Dissolved 2017-11-15

Company Overview

About The Connect Team Ltd
THE CONNECT TEAM LIMITED was founded on 2001-05-16 and had its registered office in Swindon. The company was dissolved on the 2017-11-15 and is no longer trading or active.

Key Data
Company Name
THE CONNECT TEAM LIMITED
 
Legal Registered Office
SWINDON
 
Previous Names
COOKBOX LIMITED12/06/2001
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE CONNECT TEAM LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HENRY GRIFFITHS
Company Secretary 2001-05-24
PHILIP HENRY GRIFFITHS
Director 2001-05-24
RICHARD STRATTEN TADMAN
Director 2003-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ASHTON
Director 2001-06-01 2015-11-18
BARRY JOHN RUTTERFORD
Director 2001-05-24 2014-01-31
PETER JOHN EWART
Director 2001-05-24 2004-07-22
ROBERT FERGUSON REID
Director 2001-06-01 2003-06-13
PIERS HUBBARD-MILES
Director 2001-06-01 2002-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-16 2001-05-24
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-16 2001-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR
2016-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-194.70DECLARATION OF SOLVENCY
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-09AA01CURREXT FROM 31/05/2016 TO 31/08/2016
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 203
2016-06-01AR0116/05/16 FULL LIST
2015-12-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ASHTON
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 203
2015-06-10AR0116/05/15 FULL LIST
2015-01-02AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 203
2014-07-02SH0630/05/14 STATEMENT OF CAPITAL GBP 203.00
2014-07-02SH0630/05/14 STATEMENT OF CAPITAL GBP 203.00
2014-07-02SH0630/05/14 STATEMENT OF CAPITAL GBP 203
2014-07-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-27AR0116/05/14 FULL LIST
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RUTTERFORD
2014-02-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-12AR0116/05/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-21AR0116/05/12 FULL LIST
2011-12-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-09AR0116/05/11 FULL LIST
2011-01-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-15AR0116/05/10 FULL LIST
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP HENRY GRIFFITHS / 26/11/2009
2009-12-15AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN RUTTERFORD / 26/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STRATTEN TADMAN / 26/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ASHTON / 26/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HENRY GRIFFITHS / 26/11/2009
2009-06-03363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-01-14AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-29363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-08363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-24363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-12-09288bDIRECTOR RESIGNED
2004-11-04288bDIRECTOR RESIGNED
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-24363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-03-2788(2)RAD 14/01/04--------- £ SI 1000@.01=10 £ IC 606/616
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-10RES04NC INC ALREADY ADJUSTED 11/09/03
2004-02-10123£ NC 1000/1006 11/09/03
2004-02-1088(2)RAD 11/09/03--------- £ SI 3@1=3 £ IC 600/603
2004-02-1088(2)RAD 11/09/03--------- £ SI 3@1=3 £ IC 603/606
2003-09-04287REGISTERED OFFICE CHANGED ON 04/09/03 FROM: EAST END HOUSE EAST END FAIRFORD GLOUCESTERSHIRE GL7 4AP
2003-08-2788(2)RAD 26/03/03--------- £ SI 1000@.01
2003-08-2788(2)RAD 08/08/03--------- £ SI 9000@.01=90 £ IC 510/600
2003-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-15363sRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2003-06-28288bDIRECTOR RESIGNED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-1688(2)RAD 08/10/01--------- £ SI 510@1
2002-06-20RES13SHARES CONVERTED & SUBD 12/11/01
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-17363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2002-05-20288bDIRECTOR RESIGNED
2001-09-07395PARTICULARS OF MORTGAGE/CHARGE
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-28288aNEW DIRECTOR APPOINTED
2001-06-12CERTNMCOMPANY NAME CHANGED COOKBOX LIMITED CERTIFICATE ISSUED ON 12/06/01
2001-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-01288aNEW DIRECTOR APPOINTED
2001-06-01287REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288bSECRETARY RESIGNED
2001-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE CONNECT TEAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-13
Resolutions for Winding-up2016-10-13
Appointment of Liquidators2016-10-13
Fines / Sanctions
No fines or sanctions have been issued against THE CONNECT TEAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-09-07 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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

Intangible Assets
Patents
We have not found any records of THE CONNECT TEAM LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of THE CONNECT TEAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE CONNECT TEAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northampton Borough Council 2013-09-17 GBP £1,900 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.

Outgoings
Business Rates/Property Tax
No properties were found where THE CONNECT TEAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHE CONNECT TEAM LIMITEDEvent Date2016-10-05
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 TypeResolutions for Winding-up
Defending partyTHE CONNECT TEAM LIMITEDEvent Date2016-10-05
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 TypeAppointment of Liquidators
Defending partyTHE CONNECT TEAM LIMITEDEvent Date2016-10-05
Steve Elliott , Monahans , 38-42 Newport Street, Swindon, SN1 3DR , Tel: 01793 818300 , Email: steve.elliot@monahans.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CONNECT TEAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CONNECT TEAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1