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

CONNAUGHT EXECUTIVE LTD

4TH FLOOR 100 FENCHURCH STREET, LONDON, EC3M,
Company Registration Number
05526086
Private Limited Company
Dissolved

Dissolved 2014-11-12

Company Overview

About Connaught Executive Ltd
CONNAUGHT EXECUTIVE LTD was founded on 2005-08-03 and had its registered office in 4th Floor 100 Fenchurch Street. The company was dissolved on the 2014-11-12 and is no longer trading or active.

Key Data
Company Name
CONNAUGHT EXECUTIVE LTD
 
Legal Registered Office
4TH FLOOR 100 FENCHURCH STREET
LONDON
 
Previous Names
MOONSHORE TRADING LIMITED07/10/2005
Filing Information
Company Number 05526086
Date formed 2005-08-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-11-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 06:15:34
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.
Companies with same name CONNAUGHT EXECUTIVE LTD
The following companies were found which have the same name as CONNAUGHT EXECUTIVE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNAUGHT EXECUTIVE SEARCH LTD 61 RIVINGTON LONDON EC2A 3QQ Active - Proposal to Strike off Company formed on the 2013-09-27

Company Officers of CONNAUGHT EXECUTIVE LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER VAUGHAN MASON
Director 2005-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
LISA ROCHELLE MASON
Director 2006-10-01 2012-02-01
NIGEL DENNIS NORMAN MCCARTHY
Director 2006-08-10 2007-01-16
NIGEL DENNIS NORMAN MCCARTHY
Company Secretary 2006-08-10 2006-12-15
VANTIS SECRETARIES LIMITED
Company Secretary 2005-09-07 2006-08-22
FORBES SECRETARIES LIMITED
Company Secretary 2005-08-03 2005-09-07
FORBES NOMINEES LIMITED
Director 2005-08-03 2005-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER VAUGHAN MASON EXECUTIVE SEARCH LIMITED Director 1997-09-25 CURRENT 1996-11-22 Active
CHRISTOPHER VAUGHAN MASON RIVINGTON MANAGEMENT LTD Director 1997-03-25 CURRENT 1996-09-17 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
2014-11-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 61 RIVINGTON STREET LONDON EC2A 3QQ
2013-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-204.20STATEMENT OF AFFAIRS/4.19
2013-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-08-31LATEST SOC31/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-31AR0103/08/13 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-30AR0103/08/12 FULL LIST
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA MASON
2011-08-31AR0103/08/11 FULL LIST
2011-02-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-02AR0103/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA ROCHELLE MASON / 03/08/2010
2009-11-02AR0103/08/09 FULL LIST
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2007-09-19363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-09-19288bSECRETARY RESIGNED
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12288bDIRECTOR RESIGNED
2007-01-07288aNEW DIRECTOR APPOINTED
2006-09-25363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-09-01288bSECRETARY RESIGNED
2006-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-07CERTNMCOMPANY NAME CHANGED MOONSHORE TRADING LIMITED CERTIFICATE ISSUED ON 07/10/05
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW SECRETARY APPOINTED
2005-09-16225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 82 ST JOHN STREET LONDON EC1M 4JN
2005-09-16288bSECRETARY RESIGNED
2005-09-16288bDIRECTOR RESIGNED
2005-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CONNAUGHT EXECUTIVE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-06
Resolutions for Winding-up2013-11-21
Appointment of Liquidators2013-11-21
Fines / Sanctions
No fines or sanctions have been issued against CONNAUGHT EXECUTIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2010-10-13 Outstanding THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON
DEBENTURE 2009-07-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 EXECUTIVE LTD

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

CONNAUGHT EXECUTIVE LTD owns 1 domain names.

connaughtexecutive.co.uk  

Trademarks
We have not found any records of CONNAUGHT EXECUTIVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNAUGHT EXECUTIVE LTD. 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 (78109 - Other activities of employment placement agencies) as CONNAUGHT EXECUTIVE LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where CONNAUGHT EXECUTIVE LTD 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 TypeFinal Meetings
Defending partyCONNAUGHT EXECUTIVE LTDEvent Date2014-06-03
Notice is hereby given that a General Meeting of the members of the above company (In Liquidation) will be held at 2.00 pm on 4 August 2014 to be followed at 2.30 pm on the same day by a meeting of creditors of the company. The meetings will be held at The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of enabling the liquidator to present an account showing the manner in which the winding-up of the Company has been conducted and to give any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member or creditor. A proxy form (for voting purposes) is available for use in connection with the meeting as necessary. Your proxy/vote will only be valid if we have received a completed proof of debt form. Proxies to be used at the meeting should be lodged at The MacDonald Partnership Plc, 100 Fenchurch Street, London, EC3M 5JD no later than 12.00 noon on the working day immediately before the meetings. Office Holder details: Elizabeth Aird-Brown, (IP No. 10910) of The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London EC3M 5JD Further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk Tel: 020 3298 0830 Elizabeth Aird-Brown , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONNAUGHT EXECUTIVE LTDEvent Date2013-11-12
At a General Meeting of the Members of the above-named Company, duly convened, and held at The MacDonald Partnership Plc, 4th Floor, 100 Fenchurch Street, London, EC3M 5JD on 12 November 2013 at 12:00 noon the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: The Chairman having taken a vote and declared the resolution carried unanimously, it was resolved that the Company be wound up voluntarily and that Elizabeth Aird-Brown , of The MacDonald Partnership Plc , 4th Floor, 100 Fenchurch Street, London, EC3M 5JD , (IP No 10910) be and is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk, Tel: 020 3298 0830. Christopher Mason , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONNAUGHT EXECUTIVE LTDEvent Date2013-11-12
Elizabeth Aird-Brown , of The MacDonald Partnership Plc , 4th Floor, 100 Fenchurch Street, London, EC3M 5JD . : For further details contact: Grace Nicholls, Email: grace_nicholls@tmp.co.uk, Tel: 020 3298 0830.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNAUGHT EXECUTIVE LTD 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 EXECUTIVE LTD 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.