Company Information for KONNECT CELLULAR CONSULTANCY LTD
B&C ASSOCIATES LIMITED, Concorde House Grenville Place Mill Hill, London, NW7 3SA,
|
Company Registration Number
06880976
Private Limited Company
Liquidation |
Company Name | |
---|---|
KONNECT CELLULAR CONSULTANCY LTD | |
Legal Registered Office | |
B&C ASSOCIATES LIMITED Concorde House Grenville Place Mill Hill London NW7 3SA Other companies in PE28 | |
Company Number | 06880976 | |
---|---|---|
Company ID Number | 06880976 | |
Date formed | 2009-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-29 11:59:26 |
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 | ||
---|---|---|---|---|
KONNECT CELLULAR CONSULTANCY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN CARTLIDGE |
||
JAMES ALSOP |
||
KEVIN CARTLIDGE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERIPHONE LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active - Proposal to Strike off | |
BRAMPTON PARK GOLF CLUB LIMITED | Director | 2010-12-01 | CURRENT | 1996-09-23 | Active - Proposal to Strike off | |
VERIPHONE LIMITED | Director | 2009-05-21 | CURRENT | 2009-05-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2022-01-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-14 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD United Kingdom | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CARTLIDGE / 07/11/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN CARTLIDGE on 2017-11-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALSOP / 07/11/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM 2a Chestnut Close Sawtry Huntingdon Cambridgeshire PE28 5RA | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 200104 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 200104 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Kevin Cartlidge on 2015-05-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN CARTLIDGE on 2015-05-13 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 200104 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2015-03-20 GBP 200,104 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 200105 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 12/06/13 | |
SH01 | 28/05/13 STATEMENT OF CAPITAL GBP 200105 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 18/03/13 STATEMENT OF CAPITAL GBP 2105 | |
SH01 | 18/03/13 STATEMENT OF CAPITAL GBP 2105 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALSOP / 13/05/2013 | |
AR01 | 20/04/13 NO CHANGES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
SH01 | 04/10/10 STATEMENT OF CAPITAL GBP 105 | |
SH01 | 04/10/10 STATEMENT OF CAPITAL GBP 105 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALSOP | |
SH01 | 04/10/10 STATEMENT OF CAPITAL GBP 105 | |
SH01 | 04/10/10 STATEMENT OF CAPITAL GBP 105 | |
SH01 | 04/10/10 STATEMENT OF CAPITAL GBP 105 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/03/2010 | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CARTLIDGE / 20/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-01-24 |
Resolutions for Winding-up | 2018-01-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.29 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82200 - Activities of call centres
Creditors Due Within One Year | 2013-03-31 | £ 592,696 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 117,681 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,429 |
Creditors and other liabilities
|
|
|
|
|
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 KONNECT CELLULAR CONSULTANCY LTD
Cash Bank In Hand | 2013-03-31 | £ 320,506 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 211,652 |
Current Assets | 2013-03-31 | £ 697,507 |
Current Assets | 2012-03-31 | £ 279,361 |
Debtors | 2013-03-31 | £ 377,001 |
Debtors | 2012-03-31 | £ 67,709 |
Shareholder Funds | 2013-03-31 | £ 106,824 |
Shareholder Funds | 2012-03-31 | £ 165,482 |
Tangible Fixed Assets | 2013-03-31 | £ 2,516 |
Tangible Fixed Assets | 2012-03-31 | £ 5,231 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as KONNECT CELLULAR CONSULTANCY LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KONNECT CELLULAR CONSULTANCY LIMITED | Event Date | 2018-01-15 |
Liquidator's name and address: Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . E-mail address: zuzana@bcassociates.uk.com . Optional alternative contact name: Zuzana Jedlicakova : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KONNECT CELLULAR CONSULTANCY LIMITED | Event Date | 2018-01-15 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 15 January 2018 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily; and That Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed liquidator of the Company for the purposes of the voluntary winding-up. Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Date of appointment of Liquidator: 15 January 2018 . E-mail address: zuzana@bcassociates.uk.com . Optional alternative contact name: Zuzana Jedlicakova Kevin Cartlidge , Director : | |||
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. |