Dissolved 2017-03-29
Company Information for CORE CONNEXIONS LIMITED
LONDON, EC1M,
|
Company Registration Number
05902393
Private Limited Company
Dissolved Dissolved 2017-03-29 |
Company Name | |
---|---|
CORE CONNEXIONS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05902393 | |
---|---|---|
Date formed | 2006-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2017-03-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 12:44:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORE CONNEXIONS HEALTHCARE LTD | 40A ESMERK HOUSE SYDENHAM ROAD CROYDON CR0 2EF | Active - Proposal to Strike off | Company formed on the 2012-07-30 | |
CORE CONNEXIONS INDIA PRIVATE LIMITED | DG-II/246A VIKASPURI NEW DELHI Delhi 110018 | ACTIVE | Company formed on the 2013-10-10 |
Officer | Role | Date Appointed |
---|---|---|
HOWARD LIONEL MORRIS |
||
LISA SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN TICQUET |
Director | ||
LUCY GAYE VICTORIA PATTMAN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M.A.D. FOR PEACE LTD | Company Secretary | 2009-05-16 | CURRENT | 2009-05-16 | Active - Proposal to Strike off | |
ONE WORLD CLOSEOUTS LTD | Company Secretary | 2008-11-20 | CURRENT | 2006-11-14 | Active | |
MORGAN LEISURE HOLDINGS LTD | Company Secretary | 2008-09-25 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
BERNARD HUNTER & ASSOCIATES LIMITED | Company Secretary | 2008-08-11 | CURRENT | 2008-08-11 | Active | |
CLOSE QUARTER PRODUCTIONS LTD | Company Secretary | 2007-09-11 | CURRENT | 2006-07-26 | Active | |
QUEST UK PROGRAMMES LIMITED | Company Secretary | 2006-04-04 | CURRENT | 2006-03-28 | Active | |
REGALIAN LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2006-03-09 | Active | |
IPDJS LTD | Company Secretary | 2005-06-13 | CURRENT | 2005-06-13 | Dissolved 2016-12-06 | |
EPIPHANY PROJECTS LTD | Company Secretary | 2005-01-10 | CURRENT | 2004-12-14 | Active | |
CHALET SOLUTIONS LIMITED | Company Secretary | 2004-10-06 | CURRENT | 2004-10-06 | Active - Proposal to Strike off | |
MORGAN LEISURE LTD | Company Secretary | 2004-08-16 | CURRENT | 2004-08-16 | Dissolved 2014-03-25 | |
MARK ROSSER LTD | Company Secretary | 2004-04-05 | CURRENT | 2004-03-15 | Dissolved 2016-01-19 | |
CREESE AND MCKNIGHT LTD | Company Secretary | 2004-02-24 | CURRENT | 2004-02-24 | Active | |
A. O. LADELE HOME PRODUCTS LIMITED | Company Secretary | 2004-01-12 | CURRENT | 1993-12-06 | Active | |
BIGFISH MANAGEMENT LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2002-04-24 | Active | |
CHALET WORLD LTD | Company Secretary | 2003-07-31 | CURRENT | 2003-07-31 | Active - Proposal to Strike off | |
MO:STUDIO LTD | Company Secretary | 2003-03-11 | CURRENT | 2003-03-11 | Active | |
FIDDLE & TINKER LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-11-01 | Dissolved 2016-04-19 | |
INSPIRED PROPERTY AND DESIGN LIMITED | Company Secretary | 2002-10-31 | CURRENT | 2002-10-31 | Dissolved 2016-04-19 | |
STARLIGHT FILMS LIMITED | Company Secretary | 2002-08-15 | CURRENT | 1995-08-23 | Active | |
OLUREMI LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-07-15 | Active - Proposal to Strike off | |
AMB 2000 LIMITED | Company Secretary | 1999-11-02 | CURRENT | 1999-10-13 | Dissolved 2014-07-01 | |
ACCOUNTANCY EXPERTS LIMITED | Company Secretary | 1997-05-08 | CURRENT | 1997-05-08 | Active | |
TANG AUDIO PRODUCTIONS LIMITED | Company Secretary | 1997-05-06 | CURRENT | 1997-05-06 | Active | |
A.A. LETTINGS LTD. | Company Secretary | 1995-07-26 | CURRENT | 1993-03-18 | Active | |
MAXSURE LIMITED | Company Secretary | 1991-09-22 | CURRENT | 1989-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 6 SHIREHALL PARK LONDON NW4 2QL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 07/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/12 FULL LIST | |
AA01 | CURRSHO FROM 31/08/2012 TO 31/07/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN TICQUET | |
AR01 | 10/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TICQUET / 01/06/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TICQUET / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED SUSAN TICQUET | |
288b | APPOINTMENT TERMINATED DIRECTOR LUCY PATTMAN | |
88(2) | CAPITALS NOT ROLLED UP | |
363s | RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LISA SPENCER LIMITED CERTIFICATE ISSUED ON 12/06/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-06 |
Notices to Creditors | 2015-06-10 |
Appointment of Liquidators | 2014-09-09 |
Meetings of Creditors | 2013-10-22 |
Appointment of Administrators | 2013-09-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | |
RENT DEPOSIT DEED | Outstanding | TRADEMARK HOMES LIMITED |
|
|
|
|
|
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 CORE CONNEXIONS LIMITED
CORE CONNEXIONS LIMITED owns 1 domain names.
cc24supportservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Kingston upon Thames | |
|
Agency Staff - Other |
Royal Borough of Kingston upon Thames | |
|
Agency Staff - Other |
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Contrct Services |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
HAMPSHIRE COUNTY COUNCIL | |
|
Agency Staff - Basic Pay |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Hampshire County Council | |
|
Agency Staff - Basic Pay |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
Merton Council | |
|
|
London Borough of Merton | |
|
Miscellaneous Contrct Services |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
HAMPSHIRE COUNTY COUNCIL | |
|
Agency Staff - Basic Pay |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Hampshire County Council | |
|
Agency Staff - Basic Pay |
HAMPSHIRE COUNTY COUNCIL | |
|
Agency Staff - Basic Pay |
HAMPSHIRE COUNTY COUNCIL | |
|
Agency Staff - Basic Pay |
London Borough of Merton | |
|
Miscellaneous Agency Services |
HAMPSHIRE COUNTY COUNCIL | |
|
Agency Staff - Basic Pay |
Hampshire County Council | |
|
Agency Staff - Basic Pay |
HAMPSHIRE COUNTY COUNCIL | |
|
Agency Staff - Basic Pay |
Royal Borough of Kingston upon Thames | |
|
|
Hampshire County Council | |
|
Agency Staff - Basic Pay |
HAMPSHIRE COUNTY COUNCIL | |
|
Agency Staff - Basic Pay |
London Borough of Merton | |
|
|
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Employees |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Third Party Payments |
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 | Notices to Creditors | |
---|---|---|---|
Defending party | CORE CONNEXIONS LIMITED | Event Date | 2015-06-08 |
Notice is hereby given that creditors of the Company are required, on or before 17 July 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at BM Advisory, 82 St John Street, London, EC1M 4JN. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of appointment: 22 August 2014. Office Holder details: Andrew Pear and Michael Solomons (IP Nos. 9016 and 9043), both of BM Advisory, 82 St John Street, London, EC1M 4JN. For further details contact: Alex Bellamy, Email: alex.bellamy@bm-advisory.com or Tel: 020 7549 2932. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORE CONNEXIONS LIMITED | Event Date | 2014-08-28 |
Andrew Pear and Michael Solomons , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN . : For further details contact: Andrew Pear, Michael Solomons or Adam Boyle at BM Advisory LLP, Tel: 0207 549 8050. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CORE CONNEXIONS LIMITED | Event Date | 2014-08-22 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 82 St John Street, London, EC1M 4JN on 12 December 2016 at 3.00 pm (members) and 3.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 82 St John Street, London, EC1M 4JN by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 22 August 2014 Office Holder details: Andrew Pear , (IP No. 9016) and Michael Solomons , (IP No. 9043) both of BM Advisory , 82 St John Street, London, EC1M 4JN . Further details contact: The Joint Liquidators, Tel: 020 7549 2932. Alternative contact: Alex Belllamy, Email: alex.bellamy@bm-advisory.com Andrew Pear and Michael Solomons , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CORE CONNEXIONS LIMITED | Event Date | 2013-08-30 |
In the High Court of Justice case number 5811 Andrew Pear and Michael Solomons (IP Nos 9016 and 9043 ), both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN For further details contact: Adam Boyle, Tel: 0207 549 2932. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CORE CONNEXIONS LIMITED | Event Date | |
In the High Court of Justice case number 5811 Notice is hereby given by Andrew James Pear and Michael Solomons , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN that a meeting of creditors of Core Connexions Limited is to be held at BM AdvisoryLLP, 82 St John Street, London, EC1M 4JN on 06 November 2013 at 10.30 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noonon the business day before the day fixed for the meeting, details in writing of yourclaim. Date of appointment: 30 August 2013. Office Holder details: Andrew Pear and MichaelSolomons (IP Nos 9016 and 9043) both of BM Advisory LLP, 82 St John Street, London,EC1M 4JN, Tel: 0207 549 2932. | |||
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. |