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

CONELINE LIMITED

LOUGHTON, ESSEX, IG10,
Company Registration Number
05297746
Private Limited Company
Dissolved

Dissolved 2017-07-04

Company Overview

About Coneline Ltd
CONELINE LIMITED was founded on 2004-11-26 and had its registered office in Loughton. The company was dissolved on the 2017-07-04 and is no longer trading or active.

Key Data
Company Name
CONELINE LIMITED
 
Legal Registered Office
LOUGHTON
ESSEX
 
Filing Information
Company Number 05297746
Date formed 2004-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-07-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 11:43:45
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 CONELINE LIMITED

Current Directors
Officer Role Date Appointed
ALLAN WILLIAM PORTER
Company Secretary 2011-01-25
GARY ALEXANDER CONWAY
Director 2004-12-21
MICHAEL WILLIAM WATSON
Director 2009-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVID ANGUS
Company Secretary 2005-03-22 2011-01-25
STEPHEN STUART SOLOMON CONWAY
Director 2005-03-22 2009-03-11
TREVOR JONATHAN RACKE
Company Secretary 2004-12-21 2005-03-22
RICHARD CONWAY
Director 2004-12-21 2005-03-22
MATTHEW MILLER
Director 2004-12-21 2005-03-22
TREVOR JONATHAN RACKE
Director 2004-12-21 2005-03-22
SDG SECRETARIES LIMITED
Nominated Secretary 2004-11-26 2004-12-21
SDG REGISTRARS LIMITED
Nominated Director 2004-11-26 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ALEXANDER CONWAY FORM PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2017-07-11
GARY ALEXANDER CONWAY GALLIARD FINANCIAL SERVICES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2017-08-01
GARY ALEXANDER CONWAY VINEPOST LIMITED Director 2009-02-16 CURRENT 2007-10-16 Active
GARY ALEXANDER CONWAY PLOTPLAN LIMITED Director 2009-02-03 CURRENT 2007-10-15 Active
GARY ALEXANDER CONWAY CLAIM FOR REFUNDS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
GARY ALEXANDER CONWAY LAWRENCE ROAD DEVELOPMENTS LIMITED Director 2006-12-13 CURRENT 2001-08-17 Dissolved 2014-04-29
GARY ALEXANDER CONWAY LANEQUEST LIMITED Director 2006-12-04 CURRENT 2004-05-04 Dissolved 2017-07-11
GARY ALEXANDER CONWAY HOMEPRIZE LIMITED Director 2004-12-22 CURRENT 2004-11-26 Active - Proposal to Strike off
GARY ALEXANDER CONWAY QUILLPOST LIMITED Director 2003-11-17 CURRENT 2003-11-06 Active
GARY ALEXANDER CONWAY GLOBEHALL LIMITED Director 2001-06-07 CURRENT 2001-06-05 Dissolved 2016-08-23
GARY ALEXANDER CONWAY GALLIARD ESTATES LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
MICHAEL WILLIAM WATSON NCQ DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MICHAEL WILLIAM WATSON CARLTON HOUSE DEVELOPMENTS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
MICHAEL WILLIAM WATSON SHENLEY DEVELOPMENTS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
MICHAEL WILLIAM WATSON GHL (MERRICK ROAD) LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON RADICAL INVESTMENTS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON THAMES FARM DEVELOPMENTS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON G.E.P.C. LIMITED Director 2014-02-17 CURRENT 2007-09-14 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON GOODMAYES 38 LIMITED Director 2012-08-03 CURRENT 2008-07-28 Active
MICHAEL WILLIAM WATSON WHITEPINES CONSTRUCTION LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2017-09-26
MICHAEL WILLIAM WATSON GALLIARD GROUP LIMITED Director 2012-04-02 CURRENT 2012-02-13 Active
MICHAEL WILLIAM WATSON ERINLINK LIMITED Director 2011-09-20 CURRENT 2004-10-12 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON FINCHLEY ROAD (SMITHS) LIMITED Director 2011-07-01 CURRENT 2008-07-28 Active
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 1 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 2 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 3 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 4 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 5 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 6 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON GALLIARD HOLDINGS LIMITED Director 2011-01-24 CURRENT 1997-05-09 Active
MICHAEL WILLIAM WATSON GALLIARD HOMES LIMITED Director 2009-11-03 CURRENT 1987-08-28 Active
MICHAEL WILLIAM WATSON ROAMQUEST LIMITED Director 2009-03-11 CURRENT 1997-07-29 Active
MICHAEL WILLIAM WATSON REEFMARK LIMITED Director 2009-03-11 CURRENT 1999-08-05 Active
MICHAEL WILLIAM WATSON FRESHPLANT LIMITED Director 2009-03-11 CURRENT 2006-04-05 Active
MICHAEL WILLIAM WATSON LIFTZONE LIMITED Director 2008-10-09 CURRENT 2005-01-04 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON YORKGUILD LIMITED Director 2007-01-08 CURRENT 2004-06-24 Active
MICHAEL WILLIAM WATSON FINDPLOT LIMITED Director 2006-03-24 CURRENT 2005-10-28 Dissolved 2016-05-17
MICHAEL WILLIAM WATSON BEAMPROBE LIMITED Director 2005-04-02 CURRENT 1986-09-18 Dissolved 2017-07-04
MICHAEL WILLIAM WATSON GALLIARD CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 1996-02-07 Active

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
2017-07-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-09DS01APPLICATION FOR STRIKING-OFF
2017-03-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-16AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0126/11/15 FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0126/11/14 FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0126/11/13 FULL LIST
2013-01-03AR0126/11/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 27/12/2012
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WATSON / 27/12/2012
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19AR0126/11/11 FULL LIST
2011-02-02AP03SECRETARY APPOINTED MR ALLAN WILLIAM PORTER
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS
2010-12-13AR0126/11/10 FULL LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-09AR0126/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ALEXANDER CONWAY / 26/11/2009
2009-11-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CONWAY
2009-03-11288aDIRECTOR APPOINTED MR MICHAEL WILLIAM WATSON
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-22363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-20363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-08363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-05-1288(2)RAD 27/11/04-22/03/05 £ SI 1@1=1 £ IC 1/2
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2005-04-11288bSECRETARY RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288aNEW SECRETARY APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-02-08225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05
2005-02-05288aNEW DIRECTOR APPOINTED
2005-02-05288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-25288bSECRETARY RESIGNED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 41 CHALTON STREET LONDON NW1 1JD
2004-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CONELINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONELINE 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
LEGAL CHARGE 2008-10-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 CONELINE LIMITED

Intangible Assets
Patents
We have not found any records of CONELINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONELINE LIMITED
Trademarks
We have not found any records of CONELINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONELINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CONELINE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CONELINE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONELINE 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 CONELINE 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.