Company Information for CONNAUGHT TWO LIMITED
MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU,
|
Company Registration Number
04361139
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CONNAUGHT TWO LIMITED | ||
Legal Registered Office | ||
MHA MACINTYRE HUDSON 6th Floor 2 London Wall Place London EC2Y 5AU Other companies in TW12 | ||
Previous Names | ||
| ||
Trading Names/Associated Names | ||
|
Company Number | 04361139 | |
---|---|---|
Company ID Number | 04361139 | |
Date formed | 2002-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-12 12:01:26 |
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 |
---|---|---|
KATHRYN JANION |
||
JEREMY PAUL AUBREY GEORGE JANION |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL TUCKEY |
Director | ||
CAROLE FIEHN |
Company Secretary | ||
KATHRYN JANION |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3G CLEANING LTD | Company Secretary | 2006-11-24 | CURRENT | 2001-04-10 | Liquidation | |
CONNAUGHT HOLDINGS LIMITED | Company Secretary | 1992-12-05 | CURRENT | 1991-12-05 | 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 | |
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 | |
CONNAUGHT HOLDINGS LIMITED | Director | 1992-12-05 | CURRENT | 1991-12-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-11 | |
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 2019-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 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 28/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 36000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043611390007 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 36000 | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 36000 | |
AR01 | 28/01/15 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 | 28/01/14 STATEMENT OF CAPITAL;GBP 36000 | |
AR01 | 28/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043611390006 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL AUBREY GEORGE JANION / 28/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANION / 28/01/2010 | |
SH01 | 15/12/09 STATEMENT OF CAPITAL GBP 36000.00 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL TUCKEY | |
363a | RETURN MADE UP TO 28/01/08; 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 28/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 20/04/04--------- £ SI 900@1 | |
363a | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/01/04; 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 11/02/03 FROM: C/O BAKER TILLY 1ST FLOOR CENTINAL 46 CLARENDON ROAD WATFORD HERTFORDHIRE WD17 1HE | |
363a | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 19/02/02--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
CERTNM | COMPANY NAME CHANGED DOLLARDATA LIMITED CERTIFICATE ISSUED ON 19/02/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-04-20 |
Appointmen | 2018-04-20 |
Meetings of Creditors | 2018-04-06 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JEREMY JANION AS TRUSTEE OF JANION PENSION SCHEME | ||
Outstanding | JEREMEY PAUL AUBREY GEORGE JANION AS TRUSTEE OF JANION PENSION SCHEME | ||
DEBENTURE | Outstanding | TRUSTEES OF THE JANION PENSION SCHEME | |
DEBENTURE | Satisfied | BUTTERFIELD BANK (UK) LIMITED | |
LEGAL CHARGE | Satisfied | BUTTERFIELD BANK (UK) LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-01-01 | £ 67,082 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 33,032 |
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 TWO LIMITED
Called Up Share Capital | 2012-01-01 | £ 36,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 7,131 |
Current Assets | 2012-01-01 | £ 57,631 |
Debtors | 2012-01-01 | £ 27,641 |
Fixed Assets | 2012-01-01 | £ 155,178 |
Shareholder Funds | 2012-01-01 | £ 112,695 |
Stocks Inventory | 2012-01-01 | £ 22,859 |
Tangible Fixed Assets | 2012-01-01 | £ 155,178 |
Debtors and other cash assets
CONNAUGHT TWO LIMITED owns 1 domain names.
bellews.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wirral Metropolitan Borough | |
|
|
Wirral Metropolitan Borough | |
|
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 | Resolution | |
---|---|---|---|
Defending party | CONNAUGHT TWO LIMITED | Event Date | 2018-04-20 |
Initiating party | Event Type | Appointmen | |
Defending party | CONNAUGHT TWO LIMITED | Event Date | 2018-04-20 |
Initiating party | Event Type | Meetings o | |
Defending party | CONNAUGHT TWO LIMITED | Event Date | 2018-04-06 |
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. |