Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNAUGHT TWO LIMITED
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 Overview

About Connaught Two Ltd
CONNAUGHT TWO LIMITED was founded on 2002-01-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Connaught Two Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
DOLLARDATA LIMITED19/02/2002
 
Trading Names/Associated Names
BELLEWS COFFEE AND WATER
Filing Information
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 GB846861880  
Last Datalog update: 2022-02-12 12:01:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNAUGHT TWO LIMITED
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 CONNAUGHT TWO LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN JANION
Company Secretary 2006-11-24
JEREMY PAUL AUBREY GEORGE JANION
Director 2002-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL TUCKEY
Director 2002-02-11 2008-07-15
CAROLE FIEHN
Company Secretary 2002-07-12 2006-11-24
KATHRYN JANION
Company Secretary 2002-02-11 2002-07-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-28 2002-02-11
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-28 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN JANION 3G CLEANING LTD Company Secretary 2006-11-24 CURRENT 2001-04-10 Liquidation
KATHRYN JANION CONNAUGHT HOLDINGS LIMITED Company Secretary 1992-12-05 CURRENT 1991-12-05 Liquidation
JEREMY PAUL AUBREY GEORGE JANION CONNAUGHT COMMERCIAL DUCTING SERVICES LTD Director 2016-03-01 CURRENT 2016-03-01 Active - Proposal to Strike off
JEREMY PAUL AUBREY GEORGE JANION JOE BLACK COFFEE ACCESSORIES LTD Director 2015-01-14 CURRENT 2015-01-14 Active - Proposal to Strike off
JEREMY PAUL AUBREY GEORGE JANION JOE BLACK COFFEE LIMITED Director 2010-10-29 CURRENT 2010-09-14 Active - Proposal to Strike off
JEREMY PAUL AUBREY GEORGE JANION ABC COFFEE ROASTERS LTD Director 2009-06-10 CURRENT 2008-08-08 Liquidation
JEREMY PAUL AUBREY GEORGE JANION 3G CLEANING LTD Director 2001-05-08 CURRENT 2001-04-10 Liquidation
JEREMY PAUL AUBREY GEORGE JANION VENTALUTION LIMITED Director 2001-01-25 CURRENT 2000-12-27 In Administration/Administrative Receiver
JEREMY PAUL AUBREY GEORGE JANION LOCKCORP LIMITED Director 1999-07-30 CURRENT 1999-06-23 Liquidation
JEREMY PAUL AUBREY GEORGE JANION CONNAUGHT HOLDINGS LIMITED Director 1992-12-05 CURRENT 1991-12-05 Liquidation

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
2022-02-12Final Gazette dissolved via compulsory strike-off
2021-11-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-11
2021-04-26600Appointment of a voluntary liquidator
2020-06-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-11
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-11
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD
2018-05-01LIQ02Voluntary liquidation Statement of affairs
2018-05-01600Appointment of a voluntary liquidator
2018-05-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-12
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 36000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043611390007
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 36000
2016-02-03AR0128/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 36000
2015-02-05AR0128/01/15 ANNUAL RETURN FULL LIST
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 36000
2014-01-28AR0128/01/14 ANNUAL RETURN FULL LIST
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043611390006
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0128/01/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0128/01/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0128/01/11 ANNUAL RETURN FULL LIST
2010-10-28MG01Particulars of a mortgage or charge / charge no: 5
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0128/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL AUBREY GEORGE JANION / 28/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANION / 28/01/2010
2010-01-05SH0115/12/09 STATEMENT OF CAPITAL GBP 36000.00
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR NEIL TUCKEY
2008-04-07363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: UNIT G, KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: C/O BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JJ
2007-02-15363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288bSECRETARY RESIGNED
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-1488(2)RAD 20/04/04--------- £ SI 900@1
2005-02-28363aRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13395PARTICULARS OF MORTGAGE/CHARGE
2004-02-14363aRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: C/O BAKER TILLY 1ST FLOOR 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: C/O BAKER TILLY 1ST FLOOR CENTINAL 46 CLARENDON ROAD WATFORD HERTFORDHIRE WD17 1HE
2003-02-11363aRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-28225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-07-30288bSECRETARY RESIGNED
2002-07-30288aNEW SECRETARY APPOINTED
2002-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-04-05353LOCATION OF REGISTER OF MEMBERS
2002-04-0588(2)RAD 19/02/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-22288bSECRETARY RESIGNED
2002-02-22288bDIRECTOR RESIGNED
2002-02-21287REGISTERED OFFICE CHANGED ON 21/02/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-02-19CERTNMCOMPANY NAME CHANGED DOLLARDATA LIMITED CERTIFICATE ISSUED ON 19/02/02
2002-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONNAUGHT TWO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-04-20
Appointmen2018-04-20
Meetings of Creditors2018-04-06
Fines / Sanctions
No fines or sanctions have been issued against CONNAUGHT TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-14 Outstanding JEREMY JANION AS TRUSTEE OF JANION PENSION SCHEME
2013-10-22 Outstanding JEREMEY PAUL AUBREY GEORGE JANION AS TRUSTEE OF JANION PENSION SCHEME
DEBENTURE 2010-10-28 Outstanding TRUSTEES OF THE JANION PENSION SCHEME
DEBENTURE 2004-09-06 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2004-09-06 Satisfied BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2002-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-03-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 67,082
Creditors Due Within One Year 2012-01-01 £ 33,032

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 CONNAUGHT TWO LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CONNAUGHT TWO LIMITED registering or being granted any patents
Domain Names

CONNAUGHT TWO LIMITED owns 1 domain names.

bellews.co.uk  

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

Government spend with CONNAUGHT TWO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wirral Metropolitan Borough 2010-07-14 GBP £1,481
Wirral Metropolitan Borough 2010-05-14 GBP £1,481

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 TWO 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 TypeResolution
Defending partyCONNAUGHT TWO LIMITEDEvent Date2018-04-20
 
Initiating party Event TypeAppointmen
Defending partyCONNAUGHT TWO LIMITEDEvent Date2018-04-20
 
Initiating party Event TypeMeetings o
Defending partyCONNAUGHT TWO LIMITEDEvent Date2018-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNAUGHT TWO 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 CONNAUGHT TWO 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.