Liquidation
Company Information for CONNECT 2 LIMITED
ASTUTE HOUSE, WILMSLOW ROAD, HANDFORTH, CHESHIRE, SK9 3HP,
|
Company Registration Number
02053170
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONNECT 2 LIMITED | |
Legal Registered Office | |
ASTUTE HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HP Other companies in SK9 | |
Company Number | 02053170 | |
---|---|---|
Company ID Number | 02053170 | |
Date formed | 1986-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 12/06/2011 | |
Return next due | 10/07/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 13:50:50 |
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 | ||
---|---|---|---|---|
CONNECT 2 (CHESHIRE) LIMITED | Merecroft, Earles Lane Wincham Northwich CHESHIRE CW9 6EA | Active - Proposal to Strike off | Company formed on the 2005-03-22 | |
CONNECT 2 (DEVON) LIMITED | NEGYS GORTHYBOW SCHOONERS BUSINESS PARK BESS PARK ROAD WADEBRIDGE CORNWALL PL27 6HB | Dissolved | Company formed on the 2005-09-23 | |
CONNECT 2 (FRANCHISING) LIMITED | REGENCY HOUSE 21 THE ROPEWALK 21 THE ROPEWALK NOTTINGHAM NG1 5DU | Dissolved | Company formed on the 2002-10-23 | |
CONNECT 2 (NORTHANTS) LIMITED | CHARLES HOUSE 6 REGENT PARK WELLINGBOROUGH NORTHANTS NN8 6GR | Active | Company formed on the 2003-11-25 | |
CONNECT 2 AGENCIES LIMITED | NELSON HOUSE, GASKELL STREET BOLTON BOLTON LANCASHIRE BL1 2QS | Dissolved | Company formed on the 2003-06-30 | |
CONNECT 2 CARDIFF LTD | RIVERSIDE COURT BEAUFORT PARK WAY CHEPSTOW MONMOUTHSHIRE NP16 5UH | Active - Proposal to Strike off | Company formed on the 2011-11-21 | |
CONNECT 2 CARE LIMITED | SUITE F4, BLUESKY BUSINESS CENTRE, 25 CECIL PASHLEY WAY SHOREHAM AIRPORT SHOREHAM-BY-SEA BN43 5FF | Active | Company formed on the 2008-10-10 | |
CONNECT 2 CENTRAL LIMITED | 3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PB | Dissolved | Company formed on the 2005-02-03 | |
CONNECT 2 CLEANROOMS LIMITED | FIFTH FLOOR, 5 NEW STREET SQUARE LONDON EC4A 3BF | Active | Company formed on the 2003-10-16 | |
CONNECT 2 COLOUR LIMITED | UPLANDS COURT STOWUPLAND ROAD STOWMARKET SUFFOLK IP14 5AN | Active | Company formed on the 2011-11-21 | |
CONNECT 2 COMMUNICATIONS LIMITED | 43 BRIDGE ROAD GRAYS GRAYS ESSEX RM17 6BU | Dissolved | Company formed on the 1994-11-16 | |
CONNECT 2 COMMUNITY LIMITED | UPLANDS COURT STOWUPLAND ROAD STOWMARKET SUFFOLK IP14 5AN | Dissolved | Company formed on the 2011-07-12 | |
CONNECT 2 CONNECT LTD | 10 HEATHER AVENUE ABBEYMEAD GLOUCESTER GLOUCESTERSHIRE GL4 5UX | Dissolved | Company formed on the 2013-02-19 | |
CONNECT 2 DATA LIMITED | 6 ROTHERFIELD WAY EMMER GREEN READING RG4 8PL | Active - Proposal to Strike off | Company formed on the 2002-01-14 | |
CONNECT 2 ELECTRICAL SERVICES LTD | 17 OLD PEPPER LANE STANDISH WIGAN WN6 0PH | Active | Company formed on the 2011-08-02 | |
CONNECT 2 EXPERTS LIMITED | SUITE 428 39A BARTON ROAD WATER EATON BLETCHLEY BUCKS MK2 3HW | Dissolved | Company formed on the 2006-10-30 | |
CONNECT 2 FURNITURE LIMITED | OFFICE 15 UNIT 3 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB | Dissolved | Company formed on the 2010-09-21 | |
CONNECT 2 GROW LTD | 25 DALEWOOD WELWYN GARDEN CITY HERTFORDSHIRE AL7 2JP | Dissolved | Company formed on the 2012-09-14 | |
CONNECT 2 INNOVATION LTD | SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY GU21 4SU | Active - Proposal to Strike off | Company formed on the 2009-05-19 | |
CONNECT 2 MARKETING LLP | 14 OLD SCHOOL APARTMENTS UPPER ALLAN STREET BLAIRGOWRIE PH10 6FG | Active | Company formed on the 2006-10-03 |
Officer | Role | Date Appointed |
---|---|---|
DAVID CLARKE |
||
HILARY CLARKE |
||
MICHAEL JOHN CLARKE |
||
PETER FREDERICK CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY CLARKE |
Company Secretary | ||
JACQUELINE ANN CAMM |
Director | ||
STEPHEN JOSEPH CAMM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERSIDE (WOODLEY) MANAGEMENT LIMITED | Director | 2009-09-18 | CURRENT | 2006-02-14 | Active | |
CONNECT TWO LIMITED | Director | 2007-04-11 | CURRENT | 1998-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008739 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/07/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM UNIT 8 RUGBY PARK BLETCHLEY ROAD STOCKPORT CHESHIRE SK4 3EJ UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
LATEST SOC | 27/06/11 STATEMENT OF CAPITAL;GBP 67 | |
AR01 | 12/06/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK CLARKE / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CLARKE / 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 09/05/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 09/05/01 | |
ELRES | S386 DISP APP AUDS 09/05/01 | |
169 | £ IC 100/67 01/12/00 £ SR 33@1=33 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
CERTNM | COMPANY NAME CHANGED CONNECT TWO LIMITED CERTIFICATE ISSUED ON 17/08/98 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
Notice of Intended Dividends | 2016-08-31 |
Notice of Intended Dividends | 2014-05-09 |
Appointment of Liquidators | 2013-07-17 |
Meetings of Creditors | 2012-03-28 |
Appointment of Administrators | 2012-02-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
OVER CREDIT BALANCE | Satisfied | NATIONAL WESTMINSTER 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 CONNECT 2 LIMITED
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as CONNECT 2 LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CONNECT 2 LIMITED | Event Date | 2016-08-31 |
Court & Court Reference for Administration: High Court of Justice Chancery Division, Manchester District Registry No 2198 of 2012 Date of Administration & Appointment of Joint Administrators: 8 February 2012 Date of Liquidation & Appointment of Joint Liquidators: 9 July 2013 NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562), the Joint Liquidators (and former Joint Administrators) of the above named company, intend declaring a Second and Final Dividend for Creditors (All Claims) within two months of the last date of proving which is 30 September 2016. Creditors who have not already proved their debts are required, on or before 30 September 2016, to submit their proof of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Further information about this case is available from Gareth Hunt at the offices of Beesley Corporate Solutions on 01625 469155 or at gareth@beesley.co.uk. Mark Beesley and Tracy Mary Clowry , Joint Liquidators Dated 30 August 2016 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CONNECT 2 LIMITED | Event Date | 2014-05-01 |
In the High Court of Justice, Chancery Division, Manchester District Registry case number 2198 The Insolvency Act 1986 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that we, Mark Beesley (IP No 8739) and Tracy Mary Clowry (IP No 9562), the former Joint Administrators and current Joint Liquidators of the above named company, intend declaring a First Dividend for Creditors (All Claims) within two months of the last date of proving which is 30 May 2014. Creditors who have not already their debts are required, on or before 30 May 2014, to submit their proof of debt to us at Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP and, if so requested by us, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. For further details, please contact us Telephone: 01625 544 795 Email: mark@beesley.co.uk or tracy@beesley.co.uk Alternatively, contact: Derek Ross Telephone: 01625 469 153 Email: derek@beesley.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONNECT 2 LIMITED (FORMERLY IN ADMINISTRATION) | Event Date | 2014-04-25 |
In the High Court of Justice, Chancery Division, Manchester District Registry case number 2198 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 a general Meeting of the Creditors of the above named company will be held at the offices of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP on 14 May 2014 at 10.00 am. The purpose of the meeting is to consider the application for sanction for the Joint Liquidators to pursue legal actions against the officers of the company under S238/S239/S214 of the Insolvency Act 1986, and for sanction to compromise the claims totalling 67,000. A Creditor is entitled to attend and vote at the above meeting or may appoint a proxy to attend and vote instead of him. It is it not necessary for the proxy-holder to be a Member or a Creditor. Proxy forms must be returned to the offices of Beesley Corporate Solutions, Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP by no later than 12 noon on the last business day before the meeting. Any enquiries regarding the above should be directed to the Joint Liquidators on telephone number 01625 544 795 or by email; mark@beesley.co.uk or tracy@beesley.co.uk. Alternatively, contact Derek Ross: derek@beesley.co.uk or telephone 01625 544 795 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONNECT 2 LIMITED | Event Date | 2013-07-09 |
In the High Court of Justice, Chancery Division, Manchester District Registry case number 2198 Mark Beesley and Tracy Mary Clowry , Beesley Corporate Solutions , Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Further Details: mark@beesley.co.uk or tracy@beesley.co.uk . Alternatively contact derek@beesley.co.uk or Tel: 01625 544795 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONNECT 2 LIMITED | Event Date | 2012-02-08 |
In the High Court of Justice, Chancery Division, Manchester District Registry case number 2198 Notice is hereby given, as required by Rule 2.35 (4) of the Insolvency Rules 1986 (as amended), that a meeting of creditors of the above named company is to take place. The meeting is an initial creditors meeting under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). The meeting will be held at the offices of Beesley & Company , Astute House, Wilmslow Road, Handforth SK9 3HP on 4 April 2012 at 2.00 pm . A proxy form is available that should be completed and returned to us at the offices of Beesley & Company , Astute House, Wilmslow Road, Handforth SK9 3HP by the date of the meeting, if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting you must give to us at the offices of Beesley & Company , not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further information about this case is available, from the Joint Administrators or Derek Ross on 01625 544 777 or email at derek@beesley.co.uk. Mark Beesley , (IP No: 8739) and Tracy M Clowry (IP No 9562), Joint Administrators of Beesley & Company , Astute House, Wilmslow Road, Handforth SK9 3HP Date of Administration: 8 February 2012 . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CONNECT 2 LIMITED | Event Date | 2012-02-08 |
In the High Court of Justice, Chancery Division, Manchester District Registry case number 2198 Mark Beesley and Tracy Mary Clowry , (IP Nos 8739 and 9562 ) Beesley & Company , Astute House, Wilmslow Road, Handforth, Cheshire SK9 3HP . Further Details: Contact: Pat Muir/Joint Administrators, Telephone: 01625 544777 or email: pat@beesley.co.uk , mark@beesley.co.uk , tracy@beesley.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. |