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

CONNECT ES LIMITED

93 TABERNACLE STREET, LONDON, EC2A 4BA,
Company Registration Number
06931075
Private Limited Company
Liquidation

Company Overview

About Connect Es Ltd
CONNECT ES LIMITED was founded on 2009-06-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Connect Es Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CONNECT ES LIMITED
 
Legal Registered Office
93 TABERNACLE STREET
LONDON
EC2A 4BA
Other companies in PO18
 
Previous Names
CONNECT FIRE & SECURITY LIMITED12/03/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT ES LIMITED
The accountancy firm based at this address is FANDANGO FINANCE LIMITED
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 CONNECT ES LIMITED
The following companies were found which have the same name as CONNECT ES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CONNECT ES LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY BRUCE CARTER
Director 2009-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LELLIOTT
Company Secretary 2015-06-12 2016-02-26
PAUL LELLIOTT
Director 2013-06-03 2015-06-12
COLIN KEITH MITCHELL
Company Secretary 2012-10-31 2014-06-13
COLIN KEITH MITCHELL
Director 2013-06-03 2014-06-13
TRACY CARTER
Company Secretary 2009-06-11 2010-03-10
JEREMY ROGERS
Director 2009-06-11 2009-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY BRUCE CARTER RADLEC LIMITED Director 2017-01-17 CURRENT 2017-01-03 Liquidation
ASHLEY BRUCE CARTER TECOM PROPERTIES LIMITED Director 2014-07-31 CURRENT 2014-07-31 Dissolved 2017-06-20
ASHLEY BRUCE CARTER TECOM SOLUTIONS LIMITED Director 2013-10-31 CURRENT 1995-06-14 Active - Proposal to Strike off
ASHLEY BRUCE CARTER FS CONTACT LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2017-06-20
ASHLEY BRUCE CARTER ES CONNECT LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2017-06-20
ASHLEY BRUCE CARTER HC COMFORT LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
ASHLEY BRUCE CARTER TECOM HOLDINGS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active - Proposal to Strike off

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
2024-03-27Appointment of a voluntary liquidator
2023-03-07Voluntary liquidation Statement of receipts and payments to 2023-01-02
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-06-22Voluntary liquidation. Resignation of liquidator
2022-06-22LIQ06Voluntary liquidation. Resignation of liquidator
2022-03-31Voluntary liquidation Statement of receipts and payments to 2019-01-02
2022-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-02
2022-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-02
2021-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-02
2020-03-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-02
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM St Martin's House the Runway South Ruislip Middlesex HA4 6SE
2018-01-17600Appointment of a voluntary liquidator
2018-01-03AM22Liquidation. Administration move to voluntary liquidation
2017-10-05AM10Administrator's progress report
2017-09-27AM10Administrator's progress report
2017-03-102.23BResult of meeting of creditors
2017-03-022.17BStatement of administrator's proposal
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 3 TEMPLE BAR BUSINESS PARK STRETTINGTON CHICHESTER WEST SUSSEX PO18 0TU
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 3 TEMPLE BAR BUSINESS PARK STRETTINGTON CHICHESTER WEST SUSSEX PO18 0TU
2017-01-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-12-13CH01Director's details changed for Mr Ashley Bruce Carter on 2016-10-12
2016-12-12AD03Registers moved to registered inspection location of Pavilion View 19 New Road Brighton East Sussex BN1 1EY
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 937
2016-07-12AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL LELLIOTT
2016-03-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL LELLIOTT
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 937
2015-06-18AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LELLIOTT
2015-06-18AP03Appointment of Mr Paul Lelliott as company secretary on 2015-06-12
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27CH01Director's details changed for Mr Ashley Bruce Carter on 2015-02-13
2014-08-12RES13PUCHASE OF SHARE CAPITAL 28/07/2014
2014-08-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Puchase of share capital 28/07/2014
2014-08-11SH03Purchase of own shares
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 937
2014-07-29SH06Cancellation of shares. Statement of capital on 2014-06-18 GBP 937
2014-07-07AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-30RES13Resolutions passed:
  • Increase in authorised share capital to £2000 18/06/2014
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2014-06-23AD03Register(s) moved to registered inspection location
2014-06-23AD02SAIL ADDRESS CREATED
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY COLIN MITCHELL
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MITCHELL
2013-10-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-02AR0111/06/13 FULL LIST
2013-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN KEITH MITCHELL / 03/06/2013
2013-08-02AP01DIRECTOR APPOINTED MR PAUL LELLIOTT
2013-08-02AP01DIRECTOR APPOINTED MR COLIN KEITH MITCHELL
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNITS 8 & 9 TEMPLE BAR BUSINESS PARK STRETTINGTON CHICHESTER WEST SUSSEX PO18 0TU ENGLAND
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-12RES15CHANGE OF NAME 06/03/2013
2013-03-12CERTNMCOMPANY NAME CHANGED CONNECT FIRE & SECURITY LIMITED CERTIFICATE ISSUED ON 12/03/13
2013-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-01AP03SECRETARY APPOINTED COLIN KEITH MITCHELL
2012-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY BRUCE CARTER / 01/11/2012
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND
2012-07-09AD01REGISTERED 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
2012-06-15AR0111/06/12 FULL LIST
2012-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BRUCE CARTER / 11/06/2012
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-19DISS40DISS40 (DISS40(SOAD))
2011-10-18GAZ1FIRST GAZETTE
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM, SUITE 4 NAIRN HOUSE, ARTEX AVENUE, RUSTINGTON, WEST SUSSEX, BN16 3LN
2011-10-14AR0111/06/11 FULL LIST
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-15AR0111/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BRUCE CARTER / 11/06/2010
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY TRACY CARTER
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM, 82 ST JOHN STREET, LONDON, EC1M 4JN
2009-06-30288aDIRECTOR APPOINTED ASHLEY BRUCE CARTER
2009-06-30288aSECRETARY APPOINTED TRACY CARTER
2009-06-3088(2)AD 11/06/09-11/06/09 GBP SI 999@1=999 GBP IC 1/1000
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR JEREMY ROGERS
2009-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to CONNECT ES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-01-10
Meetings of Creditors2017-02-15
Dismissal of Winding Up Petition2017-01-20
Appointment of Administrators2017-01-11
Petitions to Wind Up (Companies)2016-12-13
Fines / Sanctions
No fines or sanctions have been issued against CONNECT ES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2013-01-03 Outstanding PARTNERSHIP FINANCE LIMITED, (THE SECURITY HOLDER)
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2011-02-19 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2010-03-19 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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

Intangible Assets
Patents
We have not found any records of CONNECT ES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT ES LIMITED
Trademarks
We have not found any records of CONNECT ES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONNECT ES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2011-03-03 GBP £1,845

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 CONNECT ES 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 TypeAppointmen
Defending partyCONNECT ES LIMITEDEvent Date2018-01-10
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 TypeMeetings of Creditors
Defending partyCONNECT ES LIMITEDEvent Date2017-02-10
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 TypeAppointment of Administrators
Defending partyCONNECT ES LIMITEDEvent Date2017-01-04
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyCONNECT ES LIMITEDEvent Date2016-11-03
SolicitorColtman 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 LTDEvent TypeDismissal of Winding Up Petition
Defending partyCONNECT ES LIMITEDEvent Date2016-11-03
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECT ES 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 CONNECT ES 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.