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

CONNAUGHT PLC

KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
03184319
Public Limited Company
Liquidation

Company Overview

About Connaught Plc
CONNAUGHT PLC was founded on 1996-04-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Connaught Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONNAUGHT PLC
 
Legal Registered Office
KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in EC4Y
 
Telephone01392444546
 
Filing Information
Company Number 03184319
Company ID Number 03184319
Date formed 1996-04-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2009
Account next due 28/02/2011
Latest return 11/04/2010
Return next due 09/05/2011
Type of accounts GROUP
Last Datalog update: 2019-11-28 05:56:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNAUGHT PLC
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.
Companies with same name CONNAUGHT PLC
The following companies were found which have the same name as CONNAUGHT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNAUGHT TECHNOLOGY LTD 277-279 Chiswick High Road London W4 4PU Active Company formed on the 2011-03-04
CONNAUGHT VILLAGE LIMITED 55 BLANDFORD STREET 3RD FLOOR LONDON W1U 7HW Active Company formed on the 2012-02-13
CONNAUGHT CARE MANAGEMENT LTD ALVESTON HILL FARM HOUSE ALVESTON HILL STRATFORD UPON AVON WARWICKSHIRE CV37 7RL Active Company formed on the 2010-02-12
CONNAUGHT (BIRMINGHAM) LIMITED UNIT 4 HALL FARM BARNS WHITESTITCH LANE MERIDEN COVENTRY CV7 7JE Active Company formed on the 2002-01-15
CONNAUGHT (34AB) LIMITED 1ST FLOOR 172 HOE STREET WALTHAMSTOW LONDON E17 4QH Active - Proposal to Strike off Company formed on the 2010-06-17
CONNAUGHT (LONDON) LIMITED 81 - 83 HIGH STREET BAGSHOT GU19 5AH Active - Proposal to Strike off Company formed on the 2013-06-21
CONNAUGHT 511 LIMITED ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU Active Company formed on the 2013-06-03
CONNAUGHT ACCESS FLOORING HOLDINGS LIMITED LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA Active Company formed on the 2008-04-28
CONNAUGHT ACCESS FLOORING LIMITED LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA Active Company formed on the 1992-09-15
CONNAUGHT ACQUISITIONS LTD 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS Active - Proposal to Strike off Company formed on the 2006-10-11
CONNAUGHT ADMINISTRATION SERVICES LIMITED 3-5 BARRETT STREET LONDON W1U 1AY Active - Proposal to Strike off Company formed on the 2007-02-02
CONNAUGHT AGRI LIMITED HOLBECHE HOUSE 437 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM ENGLAND B27 7NX Active - Proposal to Strike off Company formed on the 2001-08-02
CONNAUGHT AIR SERVICES LIMITED Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH Active Company formed on the 1985-02-01
CONNAUGHT ALBION ASSOCIATES LIMITED BEACON THE BRACKENS LONDON ROAD ASCOT BERKSHIRE SL5 8BE Dissolved Company formed on the 2012-10-02
CONNAUGHT AND WHITEHALL CAPITAL UK LIMITED CARRINGTON HOUSE REGENT PLACE 126 -130 REGENT STREET 126 -130 REGENT STREET LONDON W1B 5SE Dissolved Company formed on the 2012-08-31
CONNAUGHT ANTIQUES LIMITED 58 Patrick Coman House St Johns Street London EC1V 4NY Active Company formed on the 1995-01-23
CONNAUGHT ARTISTS MANAGEMENT LTD. 4-7 MANCHESTER STREET LONDON W1U 4AE Liquidation Company formed on the 1994-07-27
CONNAUGHT ASSET MANAGEMENT LIMITED GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 1AG Liquidation Company formed on the 2007-01-19
CONNAUGHT AVENUE ESSEX LIMITED 732 CRANBROOK ROAD ILFORD ESSEX IG6 1HU Active Company formed on the 2013-04-30
CONNAUGHT AVENUE LIMITED 1 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ Active Company formed on the 2012-10-22

Company Officers of CONNAUGHT PLC

Current Directors
Officer Role Date Appointed
JULIA CAVANAGH
Company Secretary 2009-07-01
STEPHEN RONALD HILL
Director 2006-09-01
TIMOTHY STUART ROSS
Director 1998-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HARDING ALCOCK
Director 2006-09-01 2010-11-16
CAROLINE FIONA PRICE
Director 2006-09-01 2010-11-11
MARK WILLIAM TINCKNELL
Director 1996-05-14 2010-07-08
MARK DINGAD DAVIES
Director 2004-08-09 2010-02-01
DAVID FRANCIS WELLS
Company Secretary 2005-04-01 2009-07-01
ANDREW DARKIN
Director 2000-05-05 2006-10-30
DAVID FRANCIS WELLS
Director 2005-04-01 2006-09-01
ANTHONY JOHN WILLIAMS
Director 2002-10-30 2006-08-31
GARRY JOHN PEAGAM
Company Secretary 2004-09-21 2005-03-31
GARRY JOHN PEAGAM
Director 2004-09-21 2005-03-31
DAVID KENNETH PIKE
Company Secretary 2001-06-21 2004-09-21
DAVID KENNETH PIKE
Director 1999-09-06 2004-09-21
ROBERT MICHAEL HENRY
Director 1998-06-04 2003-03-31
JAMES MCLAUGHLIN
Director 1998-06-04 2002-10-30
ANDREW ROBERT PAUL MCNAUGHTON
Director 2000-05-05 2002-06-11
GEOFFREY DAVID CRITCHLOW
Company Secretary 1996-05-14 2001-06-21
TERENCE MERVIN EVANS
Director 1996-05-14 1998-08-31
ROGER STANDING
Director 1996-05-14 1998-08-31
RICHARD DAVID SMITH
Director 1996-06-26 1997-07-02
ROBERT MICHAEL HENRY
Director 1996-09-23 1997-06-16
JOHN ROBERT BRANDON
Director 1996-07-02 1996-09-23
BONDLAW SECRETARIES LIMITED
Nominated Secretary 1996-04-11 1996-05-14
BONDLAW DIRECTORS LIMITED
Nominated Director 1996-04-11 1996-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY STUART ROSS GREAT WESTERN REGIONAL CAPITAL LIMITED Director 2018-02-27 CURRENT 2016-02-19 Active
TIMOTHY STUART ROSS ST MONICA TRUSTEE COMPANY LIMITED Director 2017-03-08 CURRENT 2014-12-16 Active
TIMOTHY STUART ROSS SMV TRUSTEE COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
TIMOTHY STUART ROSS BRISTOL & BATH REGIONAL CAPITAL CIC Director 2015-07-06 CURRENT 2015-07-06 Active
TIMOTHY STUART ROSS THE COLLEGIATE SCHOOL BRISTOL Director 2015-06-17 CURRENT 1993-02-22 Active
TIMOTHY STUART ROSS CLIFTON DOWN CHARITABLE TRUST LIMITED Director 2014-11-10 CURRENT 1992-07-17 Active
TIMOTHY STUART ROSS CLARKE BOND GROUP LTD Director 2009-01-01 CURRENT 1999-08-13 Dissolved 2015-06-13
TIMOTHY STUART ROSS MERCHANTS' ACADEMY SERVICES LIMITED Director 2008-12-09 CURRENT 2008-09-24 Active
TIMOTHY STUART ROSS TPSFF HOLDINGS LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
TIMOTHY STUART ROSS TY CROES ESTATES LIMITED Director 2006-11-09 CURRENT 2006-08-09 Active
TIMOTHY STUART ROSS TY CROES PROPERTIES LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS TY CROES PROPERTY DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS THE PLASTIC SURGEON LIMITED Director 2004-01-01 CURRENT 1999-02-24 Active
TIMOTHY STUART ROSS CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2003-10-01 CURRENT 2001-08-13 Active
TIMOTHY STUART ROSS CROSSWATER RESOURCES LIMITED Director 2003-02-20 CURRENT 2003-02-04 Dissolved 2015-03-31

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
2019-12-04WU15Compulsory liquidation. Final meeting
2019-04-16WU07Compulsory liquidation winding up progress report
2018-04-27WU07Compulsory liquidation winding up progress report
2017-12-19WU14Compulsory liquidation. Removal of liquidator by court
2017-12-19WU04Compulsory liquidation appointment of liquidator
2017-04-29LIQ MISCInsolvency:liquidators annual progress report to 24/02/2017
2016-05-05LIQ MISCINSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016
2016-05-04LIQ MISCINSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016
2015-05-05LIQ MISCINSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2015
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM Kpmg 8 Salisbury Square London EC4Y 8BB
2014-04-294.31Compulsory liquidaton liquidator appointment
2014-04-29COCOMPCompulsory winding up order
2014-03-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2014
2014-03-142.33BNotice of court order ending administration
2014-03-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2014
2014-03-132.33BNotice of court order ending administration
2014-01-152.24BAdministrator's progress report to 2013-12-12
2014-01-142.24BAdministrator's progress report to 2013-12-12
2013-07-172.24BAdministrator's progress report to 2013-06-12
2013-07-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2013
2013-07-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2013
2013-02-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2012
2013-02-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2012
2013-02-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-01-312.40BNotice of vacation of appointment of replacement additional administrator
2013-01-312.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2012-07-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2012
2012-02-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-02-132.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-01-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2011
2011-09-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2011
2011-09-072.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2011
2011-09-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-04-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2011
2011-03-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 24
2011-03-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 23
2011-03-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 21
2011-03-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 20
2011-03-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 18
2011-03-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 11
2011-03-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 12
2011-03-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 16
2011-03-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 25
2010-12-02LIQ MISC OCCOURT ORDER INSOLVENCY:MISCELLANEOUS- COURT ORDER DATED 01/11/2010 PURSUANT TO RULE 2.33A INSOLVENCY RULES 1986 ADDRESSES OF CREDITORS OMITTED FROM ADMINISTRATORS STATEMENT OF PROPOSALS PREPARED PURSUANT TO PARAGRAGH 49 OF SCHEDULE B1.
2010-11-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2010-11-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALCOCK
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRICE
2010-11-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-11-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-10-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12
2010-10-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 18
2010-10-12MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 20
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM KPMG 8 SALISBURY SQUARE LONDON EC4Y 8BB
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM CONNAUGHT HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3QF
2010-09-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK TINCKNELL
2010-06-02LATEST SOC02/06/10 STATEMENT OF CAPITAL;GBP 2795696.22
2010-06-02AR0111/04/10 BULK LIST
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/12/2009
2010-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES
2010-01-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-09RES01ADOPT ARTICLES 15/12/2009
2010-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-11-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM TINCKNELL / 01/10/2009
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction
7415 - Holding Companies including Head Offices


Licences & Regulatory approval
We could not find any licences issued to CONNAUGHT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-03-19
Winding-Up Orders2014-03-07
Appointment of Administrators2010-09-14
Fines / Sanctions
No fines or sanctions have been issued against CONNAUGHT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A MORTGAGE OF SHARES AGREEMENT 2009-12-01 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
MORTGAGE OF SHARES AGREEMENT 2009-11-25 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE OF SHARES 2009-11-24 PART of the property or undertaking has been released from charge WILMINGTON TRUST (LONDON) LIMITED AS SECURITY TRUSTEE
RENT DEPOSIT DEED 2009-09-21 Outstanding PETER COLBY COMMERCIALS LIMITED
SHARES PLEDGE 2009-08-26 Outstanding WILMINGTON TRUST (LONDON) LIMITED AS TRUSTEE FOR THE HOLDERS OF THE NOTES
SECURITY AGREEMENT 2009-08-25 PART of the property or undertaking has been released from charge WILMINGTON TRUST (LONDON) LIMITED AS TRUSTEE FOR THE HOLDERS OF THE NOTES (THE SECURITY TRUSTEE)
MORTGAGE OF SHARES 2009-08-25 PART of the property or undertaking has been released from charge WILMINGTON TRUST (LONDON) LIMITED AS TRUSTEE FOR THE HOLDERS OF THE NOTES (THE SECURITY TRUSTEE)
SHARE PLEDGE 2009-07-28 Outstanding BARCLAYS BANK PLC (THE NOTE HEDGING SECURITY TRUSTEE)
SCOTTISH SHARES PLEDGE 2009-07-25 Outstanding BARCLAYS BANK PLC (THE NOTE HEDGING SECURITY TRUSTEE)
MORTGAGE OF SHARES 2009-07-23 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC (THE NOTE HEDGING SECURITY TRUSTEE)
SECURITY AGREEMENT 2009-07-23 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC (NOTE HEDGING SECURITY TRUSTEE)
MORTGAGE OF SHARES AGREEMENT 2007-10-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE FINANCEPARTIES
SHARE PLEGDE AGREEMENT 2007-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
A MORTGAGE OF SHARES AGREEMENT 2007-08-31 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE FINANCEPARTIES
A SECURITY AGREEMENT 2007-08-31 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) AS AGENT AND TRUSTEE FOR THE FINANCEPARTIES
GUARANTEE & DEBENTURE 2006-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC ACTING AS SECURITY TRUSTEE FOR ITSELF AND FOR EACH OF THEFINANCE PARTIES (THE SECURITY TRUSTEE)
RENT DEPOSIT DEED 2006-09-01 Satisfied PETER COLBY COMMERCIALS LIMITED
DEBENTURE 2004-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
CHARGE OVER CASH DEPOSIT 2002-08-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2002-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2002-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-12-19 Satisfied HSBC BANK PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2000-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OF DEPOSIT 1999-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1996-06-26 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CONNAUGHT PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CONNAUGHT PLC owns 3 domain names.

connserve.co.uk   conntract.co.uk   connverse.co.uk  

Trademarks
We have not found any records of CONNAUGHT PLC registering or being granted any trademarks
Income
Government Income

Government spend with CONNAUGHT PLC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2010-11-05 GBP £1,436 Supplies & Services
London Borough of Merton 2010-09-28 GBP £9,000 Equipment - R & M

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 CONNAUGHT PLC 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.
Import/Export of Goods
Goods imported/exported by CONNAUGHT PLC
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2010-04-0140091100Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), not reinforced or otherwise combined with other materials, without fittings
2010-02-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCONNAUGHT PLCEvent Date2014-02-25
In the High Court of Justice case number 917 Principal Trading Address: Connaught House, Pynes Hill, Rydon Lane, Exeter, EX2 5TZ Notice is hereby given that Richard Heis and John David Thomas Milsom and Richard Dixon Fleming , of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB , (IP Nos 8618, 9241 and 8370) were appointed Joint Liquidators of the above named Company on 25 February 2014 . Further details contact: Ria Townson, Email: ria.townson@kpmg.co.uk, Tel: +44 20 7311 8433.
 
Initiating party Event TypeWinding-Up Orders
Defending partyCONNAUGHT PLCEvent Date2014-02-25
In the High Court Of Justice case number 00917 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCONNAUGHT PLCEvent Date2010-09-08
In the High Court of Justice, Chancery Division Companies Court case number 7225 Principal Trading Address: Connaught House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF Richard Heis , Richard John Hill and Richard Dixon Fleming (IP Nos 8618 and 8027 and 8370 ), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNAUGHT PLC 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 CONNAUGHT PLC 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.