Company Information for CONNECT ES LIMITED
93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
06931075
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CONNECT ES LIMITED | ||
Legal Registered Office | ||
93 TABERNACLE STREET LONDON EC2A 4BA Other companies in PO18 | ||
Previous Names | ||
|
Company Number | 06931075 | |
---|---|---|
Company ID Number | 06931075 | |
Date formed | 2009-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB974212617 |
Last Datalog update: | 2024-04-06 19:07:08 |
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 | ||
---|---|---|---|---|
CONNECT ESTATE AGENTS LIMITED | 8 ALLERTON CLOSE BOREHAMWOOD HERTFORDSHIRE ENGLAND WD6 4AF | Dissolved | Company formed on the 2013-05-09 | |
CONNECT ESTATES LTD | CONNECT HOUSE 517 TONGE MOOR ROAD TONGE MOOR BOLTON LANCS BL2 3BG | Dissolved | Company formed on the 2013-12-11 | |
CONNECT ESTATES LTD | 133 HIGH STREET BIRMINGHAM UNITED KINGDOM B23 6SA | Dissolved | Company formed on the 2016-07-16 | |
CONNECT ESTATES SCOTLAND LIMITED | 31-33 STOCKWELL STREET GLASGOW SCOTLAND G1 4RZ | Dissolved | Company formed on the 2016-07-27 | |
CONNECT ESTATES LLC | 180 YACHT CLUB WAY HYPOLUXO FL 33462 | Active | Company formed on the 2014-10-14 | |
CONNECT ESQUIRE, INC. | 2030 S. DOUGLAS ROAD CORAL GABLES FL 33134 | Active | Company formed on the 2018-08-27 | |
CONNECT ESCROW | California | Unknown | ||
CONNECT ESTATE LTD | FLAT 14 NEWTON HOUSE UNION GROVE LONDON SW8 2RZ | Active - Proposal to Strike off | Company formed on the 2020-11-11 | |
CONNECT ESTATES LIMITED | BARTLE HOUSE 9 OXFORD COURT MANCHESTER M2 3WQ | Active | Company formed on the 2023-09-18 |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY BRUCE CARTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LELLIOTT |
Company Secretary | ||
PAUL LELLIOTT |
Director | ||
COLIN KEITH MITCHELL |
Company Secretary | ||
COLIN KEITH MITCHELL |
Director | ||
TRACY CARTER |
Company Secretary | ||
JEREMY ROGERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADLEC LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-03 | Liquidation | |
TECOM PROPERTIES LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Dissolved 2017-06-20 | |
TECOM SOLUTIONS LIMITED | Director | 2013-10-31 | CURRENT | 1995-06-14 | Active - Proposal to Strike off | |
FS CONTACT LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2017-06-20 | |
ES CONNECT LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Dissolved 2017-06-20 | |
HC COMFORT LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
TECOM HOLDINGS LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-02 | ||
REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | |
Voluntary liquidation. Resignation of liquidator | ||
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
Voluntary liquidation Statement of receipts and payments to 2019-01-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/18 FROM St Martin's House the Runway South Ruislip Middlesex HA4 6SE | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 3 TEMPLE BAR BUSINESS PARK STRETTINGTON CHICHESTER WEST SUSSEX PO18 0TU | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 3 TEMPLE BAR BUSINESS PARK STRETTINGTON CHICHESTER WEST SUSSEX PO18 0TU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | Director's details changed for Mr Ashley Bruce Carter on 2016-10-12 | |
AD03 | Registers moved to registered inspection location of Pavilion View 19 New Road Brighton East Sussex BN1 1EY | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 937 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL LELLIOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL LELLIOTT | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 937 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LELLIOTT | |
AP03 | Appointment of Mr Paul Lelliott as company secretary on 2015-06-12 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ashley Bruce Carter on 2015-02-13 | |
RES13 | PUCHASE OF SHARE CAPITAL 28/07/2014 | |
RES10 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 937 | |
SH06 | Cancellation of shares. Statement of capital on 2014-06-18 GBP 937 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | Resolutions passed:
| |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MITCHELL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN KEITH MITCHELL / 03/06/2013 | |
AP01 | DIRECTOR APPOINTED MR PAUL LELLIOTT | |
AP01 | DIRECTOR APPOINTED MR COLIN KEITH MITCHELL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNITS 8 & 9 TEMPLE BAR BUSINESS PARK STRETTINGTON CHICHESTER WEST SUSSEX PO18 0TU ENGLAND | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES15 | CHANGE OF NAME 06/03/2013 | |
CERTNM | COMPANY NAME CHANGED CONNECT FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 12/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP03 | SECRETARY APPOINTED COLIN KEITH MITCHELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BRUCE CARTER / 01/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM UNIT 8 & 9 TEMPLE BAR BUSINESS PARK TEMPLE BAR BUSINESS PARK STRETTINGTON CHICHESTER WEST SUSSEX PO18 0TU ENGLAND | |
AR01 | 11/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BRUCE CARTER / 11/06/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM, SUITE 4 NAIRN HOUSE, ARTEX AVENUE, RUSTINGTON, WEST SUSSEX, BN16 3LN | |
AR01 | 11/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BRUCE CARTER / 11/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY CARTER | |
287 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM, 82 ST JOHN STREET, LONDON, EC1M 4JN | |
288a | DIRECTOR APPOINTED ASHLEY BRUCE CARTER | |
288a | SECRETARY APPOINTED TRACY CARTER | |
88(2) | AD 11/06/09-11/06/09 GBP SI 999@1=999 GBP IC 1/1000 | |
288b | APPOINTMENT TERMINATED DIRECTOR JEREMY ROGERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-01-10 |
Meetings of Creditors | 2017-02-15 |
Dismissal of Winding Up Petition | 2017-01-20 |
Appointment of Administrators | 2017-01-11 |
Petitions to Wind Up (Companies) | 2016-12-13 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | PARTNERSHIP FINANCE LIMITED, (THE SECURITY HOLDER) | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Outstanding | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE 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 CONNECT ES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Borough of Poole | |
|
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 | Appointmen | |
---|---|---|---|
Defending party | CONNECT ES LIMITED | Event Date | 2018-01-10 |
Name of Company: CONNECT ES LIMITED Company Number: 06931075 Nature of Business: Electrical installation Registered office: St Martin's House, The Runway, South Ruislip, Middlesex, HA4 6SE Type of Liq… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONNECT ES LIMITED | Event Date | 2017-02-10 |
In the High Court of Justice case number 8700 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of Paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 27 February 2017, by which time and date votes must be received at PCR, St Martins House, The Runway, South Ruislip, HA4 6SE. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at PCR, St Martins House, The Runway, South Ruislip, HA4 6SE not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 4 January 2017. Office Holder details: Julie Swan (IP No. 9168) and Mark Phillips (IP No. 9320) both of PCR, St Martins House, The Runway, South Ruislip, HA4 6SE. The Joint Administrators can be contacted by Tel: 0208 841 5252. Alternative contact: Hannah Gardner. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CONNECT ES LIMITED | Event Date | 2017-01-04 |
In the High Court of Justice, Chancery Division case number 8700 Julie Swan and Mark Phillips (IP Nos 9168 and 9320 ), both of PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE For further details contact: The Joint Administrators, Email: Hannahgardner@pcrllp.co.uk Tel: 0208 8415252. Alternative contact: Hannah Gardner. : Ag EF100406 | |||
Initiating party | REXEL UK LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CONNECT ES LIMITED | Event Date | 2016-11-03 |
Solicitor | Coltman Warner Cranston LLP | ||
In the High Court of Justice Birmingham District Registry case number 6436 A Petition to wind up the above-named company whose registered office and principal trading address is 3 Temple Bar Business Park, Strettington, Chichester, West Sussex, PO18 0TU presented on the 3 November 2016 by REXEL UK LIMITED whose registered office is at Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon, Birmingham, England, B26 3RZ claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 5th January 2017 at 10.00 a.m. (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on the 4th January 2017 | |||
Initiating party | REXEL UK LTD | Event Type | Dismissal of Winding Up Petition |
Defending party | CONNECT ES LIMITED | Event Date | 2016-11-03 |
In the HIGH COURT OF JUSTICE (CHANCERY DIVISION) BIRMINGHAM DISTRICT REGISTRY case number 6436 A Petition to wind up the above-named Company of 3 Temple Bar Business Park, Strettington, Chichester, West Sussex PO18 0TU was presented on 3 November 2016 , by REXEL UK LTD of Ground Floor Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham , was heard on 5 January 2017 and was dismissed by the court, Notice of the hearing previously appeared in the London Gazette on 13 December 2016. The Petitioning Creditors Solicitors are: Coltman Warner Cranston LLP , Unit 3, The Innovation Village Coventry University Technology Park Cheetah Road Coventry CV1 2TL . Tel: +44 (0)2476 627262.Ref:C0137985/GMB : | |||
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. |