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

CORE CONNEXIONS LIMITED

LONDON, EC1M,
Company Registration Number
05902393
Private Limited Company
Dissolved

Dissolved 2017-03-29

Company Overview

About Core Connexions Ltd
CORE CONNEXIONS LIMITED was founded on 2006-08-10 and had its registered office in London. The company was dissolved on the 2017-03-29 and is no longer trading or active.

Key Data
Company Name
CORE CONNEXIONS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
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
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 CORE CONNEXIONS LIMITED
The following companies were found which have the same name as CORE CONNEXIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CORE CONNEXIONS LIMITED

Current Directors
Officer Role Date Appointed
HOWARD LIONEL MORRIS
Company Secretary 2006-08-10
LISA SPENCER
Director 2006-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN TICQUET
Director 2008-09-01 2011-08-30
LUCY GAYE VICTORIA PATTMAN
Director 2008-01-01 2008-08-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-08-10 2006-08-10
COMPANY DIRECTORS LIMITED
Nominated Director 2006-08-10 2006-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD LIONEL MORRIS M.A.D. FOR PEACE LTD Company Secretary 2009-05-16 CURRENT 2009-05-16 Active - Proposal to Strike off
HOWARD LIONEL MORRIS ONE WORLD CLOSEOUTS LTD Company Secretary 2008-11-20 CURRENT 2006-11-14 Active
HOWARD LIONEL MORRIS MORGAN LEISURE HOLDINGS LTD Company Secretary 2008-09-25 CURRENT 2008-09-25 Active - Proposal to Strike off
HOWARD LIONEL MORRIS BERNARD HUNTER & ASSOCIATES LIMITED Company Secretary 2008-08-11 CURRENT 2008-08-11 Active
HOWARD LIONEL MORRIS CLOSE QUARTER PRODUCTIONS LTD Company Secretary 2007-09-11 CURRENT 2006-07-26 Active
HOWARD LIONEL MORRIS QUEST UK PROGRAMMES LIMITED Company Secretary 2006-04-04 CURRENT 2006-03-28 Active
HOWARD LIONEL MORRIS REGALIAN LIMITED Company Secretary 2006-03-22 CURRENT 2006-03-09 Active
HOWARD LIONEL MORRIS IPDJS LTD Company Secretary 2005-06-13 CURRENT 2005-06-13 Dissolved 2016-12-06
HOWARD LIONEL MORRIS EPIPHANY PROJECTS LTD Company Secretary 2005-01-10 CURRENT 2004-12-14 Active
HOWARD LIONEL MORRIS CHALET SOLUTIONS LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Active - Proposal to Strike off
HOWARD LIONEL MORRIS MORGAN LEISURE LTD Company Secretary 2004-08-16 CURRENT 2004-08-16 Dissolved 2014-03-25
HOWARD LIONEL MORRIS MARK ROSSER LTD Company Secretary 2004-04-05 CURRENT 2004-03-15 Dissolved 2016-01-19
HOWARD LIONEL MORRIS CREESE AND MCKNIGHT LTD Company Secretary 2004-02-24 CURRENT 2004-02-24 Active
HOWARD LIONEL MORRIS A. O. LADELE HOME PRODUCTS LIMITED Company Secretary 2004-01-12 CURRENT 1993-12-06 Active
HOWARD LIONEL MORRIS BIGFISH MANAGEMENT LIMITED Company Secretary 2004-01-12 CURRENT 2002-04-24 Active
HOWARD LIONEL MORRIS CHALET WORLD LTD Company Secretary 2003-07-31 CURRENT 2003-07-31 Active - Proposal to Strike off
HOWARD LIONEL MORRIS MO:STUDIO LTD Company Secretary 2003-03-11 CURRENT 2003-03-11 Active
HOWARD LIONEL MORRIS FIDDLE & TINKER LIMITED Company Secretary 2002-11-01 CURRENT 2002-11-01 Dissolved 2016-04-19
HOWARD LIONEL MORRIS INSPIRED PROPERTY AND DESIGN LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-31 Dissolved 2016-04-19
HOWARD LIONEL MORRIS STARLIGHT FILMS LIMITED Company Secretary 2002-08-15 CURRENT 1995-08-23 Active
HOWARD LIONEL MORRIS OLUREMI LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active - Proposal to Strike off
HOWARD LIONEL MORRIS AMB 2000 LIMITED Company Secretary 1999-11-02 CURRENT 1999-10-13 Dissolved 2014-07-01
HOWARD LIONEL MORRIS ACCOUNTANCY EXPERTS LIMITED Company Secretary 1997-05-08 CURRENT 1997-05-08 Active
HOWARD LIONEL MORRIS TANG AUDIO PRODUCTIONS LIMITED Company Secretary 1997-05-06 CURRENT 1997-05-06 Active
HOWARD LIONEL MORRIS A.A. LETTINGS LTD. Company Secretary 1995-07-26 CURRENT 1993-03-18 Active
HOWARD LIONEL MORRIS MAXSURE LIMITED Company Secretary 1991-09-22 CURRENT 1989-09-22 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
2017-03-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015
2015-02-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-02-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2014
2014-08-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-04-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014
2013-10-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 6 SHIREHALL PARK LONDON NW4 2QL
2013-09-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-09-18AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-07LATEST SOC07/08/12 STATEMENT OF CAPITAL;GBP 100
2012-08-07AR0107/08/12 FULL LIST
2012-07-27AA01CURRSHO FROM 31/08/2012 TO 31/07/2012
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-10AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TICQUET
2011-08-11AR0110/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TICQUET / 01/06/2011
2010-11-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-10AR0110/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TICQUET / 01/10/2009
2010-04-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-02-06AA31/08/08 TOTAL EXEMPTION FULL
2008-11-20288aDIRECTOR APPOINTED SUSAN TICQUET
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR LUCY PATTMAN
2008-11-2088(2)CAPITALS NOT ROLLED UP
2008-11-02363sRETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS
2008-05-20AA31/08/07 TOTAL EXEMPTION FULL
2008-01-07288aNEW DIRECTOR APPOINTED
2007-08-28363sRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-12CERTNMCOMPANY NAME CHANGED LISA SPENCER LIMITED CERTIFICATE ISSUED ON 12/06/07
2006-09-20288bSECRETARY RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-09-20288aNEW SECRETARY APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to CORE CONNEXIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-06
Notices to Creditors2015-06-10
Appointment of Liquidators2014-09-09
Meetings of Creditors2013-10-22
Appointment of Administrators2013-09-05
Fines / Sanctions
No fines or sanctions have been issued against CORE CONNEXIONS LIMITED
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
ALL ASSETS DEBENTURE 2012-09-13 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
RENT DEPOSIT DEED 2012-05-18 Outstanding TRADEMARK HOMES LIMITED
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 CORE CONNEXIONS LIMITED

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

CORE CONNEXIONS LIMITED owns 1 domain names.

cc24supportservices.co.uk  

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

Government spend with CORE CONNEXIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Kingston upon Thames 2014-10 GBP £10,085 Agency Staff - Other
Royal Borough of Kingston upon Thames 2014-9 GBP £15,543 Agency Staff - Other
Royal Borough of Kingston upon Thames 2014-8 GBP £8,895
Royal Borough of Kingston upon Thames 2014-7 GBP £12,196
Royal Borough of Kingston upon Thames 2014-6 GBP £10,008
Royal Borough of Kingston upon Thames 2014-5 GBP £9,314
Royal Borough of Kingston upon Thames 2014-4 GBP £6,681
Royal Borough of Kingston upon Thames 2014-3 GBP £1,908
Merton Council 2014-1 GBP £1,526
London Borough of Merton 2014-1 GBP £1,526 Miscellaneous Contrct Services
Hampshire County Council 2013-12 GBP £714 Agency Staff - Basic Pay
Hampshire County Council 2013-10 GBP £732 Agency Staff - Basic Pay
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £887 Agency Staff - Basic Pay
Merton Council 2013-9 GBP £903
London Borough of Merton 2013-9 GBP £903
Hampshire County Council 2013-7 GBP £575 Agency Staff - Basic Pay
Hampshire County Council 2013-5 GBP £576 Agency Staff - Basic Pay
Hampshire County Council 2013-3 GBP £2,556 Agency Staff - Basic Pay
Hampshire County Council 2013-2 GBP £1,535 Agency Staff - Basic Pay
Merton Council 2013-1 GBP £2,160
London Borough of Merton 2013-1 GBP £2,160 Miscellaneous Contrct Services
Hampshire County Council 2013-1 GBP £5,789 Agency Staff - Basic Pay
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £2,812 Agency Staff - Basic Pay
Merton Council 2012-12 GBP £562
London Borough of Merton 2012-12 GBP £562
Hampshire County Council 2012-11 GBP £18,460 Agency Staff - Basic Pay
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £1,117 Agency Staff - Basic Pay
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £34,446 Agency Staff - Basic Pay
London Borough of Merton 2012-9 GBP £1,203 Miscellaneous Agency Services
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £20,723 Agency Staff - Basic Pay
Hampshire County Council 2012-6 GBP £27,041 Agency Staff - Basic Pay
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £44,904 Agency Staff - Basic Pay
Royal Borough of Kingston upon Thames 2012-4 GBP £571
Hampshire County Council 2012-4 GBP £15,376 Agency Staff - Basic Pay
HAMPSHIRE COUNTY COUNCIL 2012-3 GBP £2,263 Agency Staff - Basic Pay
London Borough of Merton 2011-8 GBP £3,621
London Borough of Merton 2011-6 GBP £729 Third Party Payments
London Borough of Merton 2011-3 GBP £1,089 Employees
London Borough of Merton 2011-1 GBP £507 Third Party Payments
London Borough of Merton 2010-12 GBP £653 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.

Outgoings
Business Rates/Property Tax
No properties were found where CORE CONNEXIONS 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 TypeNotices to Creditors
Defending partyCORE CONNEXIONS LIMITEDEvent Date2015-06-08
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 TypeAppointment of Liquidators
Defending partyCORE CONNEXIONS LIMITEDEvent Date2014-08-28
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 TypeFinal Meetings
Defending partyCORE CONNEXIONS LIMITEDEvent Date2014-08-22
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 TypeAppointment of Administrators
Defending partyCORE CONNEXIONS LIMITEDEvent Date2013-08-30
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 TypeMeetings of Creditors
Defending partyCORE CONNEXIONS LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE CONNEXIONS 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 CORE CONNEXIONS 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.