Liquidation
Company Information for CONNACHT SPV 2 LIMITED
C/O HILL DICKINSON LLP, NO 1, LIVERPOOL, L3 9SJ,
|
Company Registration Number
08170160
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
CONNACHT SPV 2 LIMITED | ||||
Legal Registered Office | ||||
C/O HILL DICKINSON LLP NO 1 LIVERPOOL L3 9SJ Other companies in WC2E | ||||
Previous Names | ||||
|
Company Number | 08170160 | |
---|---|---|
Company ID Number | 08170160 | |
Date formed | 2012-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 31/03/2019 | |
Latest return | 07/08/2015 | |
Return next due | 04/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-17 00:13:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK GERALD FRANCIS FAHERTY |
||
PATRICK GERARD WALDRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KERRY JENKINS |
Company Secretary | ||
JAMES RICHARD ST JOHN LENANE |
Director | ||
MARK STEVEN TAYLOR |
Director | ||
ALNERY INCORPORATIONS NO. 1 LIMITED |
Company Secretary | ||
ALNERY INCORPORATIONS NO. 1 LIMITED |
Director | ||
ALNERY INCORPORATIONS NO. 2 LIMITED |
Director | ||
VICTORIA JANE RANKMORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNACHT SPV 3 LIMITED | Director | 2015-12-16 | CURRENT | 2012-08-07 | Liquidation | |
CONNACHT SPV 1 LIMITED | Director | 2014-03-31 | CURRENT | 2012-08-07 | Liquidation | |
FINTRAX PROPERTY SERVICES LIMITED | Director | 2002-06-01 | CURRENT | 2001-06-18 | Dissolved 2017-05-21 | |
PLANET PAYMENT SERVICES UK LIMITED | Director | 2002-06-01 | CURRENT | 1999-08-24 | Active | |
PLANET PAYMENT UK LIMITED | Director | 2002-06-01 | CURRENT | 1986-11-24 | Active | |
CONNACHT SPV 6 LIMITED | Director | 2015-12-16 | CURRENT | 2013-03-18 | Dissolved 2017-07-25 | |
CONNACHT SPV 3 LIMITED | Director | 2015-12-16 | CURRENT | 2012-08-07 | Liquidation | |
FRANKLIN UK MIDCO LIMITED | Director | 2015-12-16 | CURRENT | 2015-11-16 | Active | |
CONNACHT SPV 1 LIMITED | Director | 2012-09-19 | CURRENT | 2012-08-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/19 FROM 47-49 London Road Redhill Surrey RH1 1LU | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2018-10-25 | |
RES12 | Resolution of varying share rights or name | |
RES13 | Resolutions passed:
| |
SH19 | Statement of capital on 2018-11-01 EUR 1.43 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 25/10/18 | |
RES06 | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
PSC05 | PSC'S CHANGE OF PARTICULARS / EURAZEO S.A. / 02/06/2017 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / EURAZEO S.A. / 22/12/2016 | |
RP04CS01 | Second filing of Confirmation Statement dated 07/08/2016 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081701600001 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 08/12/2017 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;EUR 18015294.43 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;EUR 18015292.43 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES | |
TM02 | Termination of appointment of Kerry Jenkins on 2016-05-31 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 16/01/15 STATEMENT OF CAPITAL EUR 128173961.73 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 12 HENRIETTA STREET LONDON WC2E 8LH | |
AP01 | DIRECTOR APPOINTED MR PATRICK GERALD FRANCIS FAHERTY | |
AP01 | DIRECTOR APPOINTED PATRICK GERARD WALDRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LENANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | RE-FILE DOCUMENTS 08/10/2015 | |
RES01 | ALTER ARTICLES 08/10/2015 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED EXPONENT (CONNACHT) SPV 2 LIMITED CERTIFICATE ISSUED ON 15/10/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;EUR 128173961.73 | |
AR01 | 07/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;EUR 15974710 | |
AR01 | 07/08/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR KERRY JENKINS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/08/13 STATEMENT OF CAPITAL EUR 15974710.00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 07/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK STEVEN TAYLOR | |
AP01 | DIRECTOR APPOINTED JAMES RICHARD ST JOHN LENANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA RANKMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED | |
AA01 | CURRSHO FROM 31/08/2013 TO 31/12/2012 | |
SH02 | SUB-DIVISION 17/08/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM | |
SH01 | 17/08/12 STATEMENT OF CAPITAL EUR 15607847.00 | |
SH14 | 17/08/12 STATEMENT OF CAPITAL EUR 1.27 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES15 | CHANGE OF NAME 13/08/2012 | |
CERTNM | COMPANY NAME CHANGED ALNERY NO. 3056 LIMITED CERTIFICATE ISSUED ON 14/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CONNACHT SPV 2 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CONNACHT SPV 2 LIMITED | Event Date | 2019-03-28 |
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at Grant Thornton (NI) LLP, 12 15 Donegall Square West, Belfast BT1 6JH by 5 May 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Gareth Latimer and Stephen Tennant (IP numbers 18132 and 11570 ) of Grant Thornton (NI) LLP , 12-15 Donegall Square West, Belfast BT1 6JH . Date of Appointment: 28 March 2019 . Further information about these cases is available from Ian Davison at the offices of Grant Thornton (NI) LLP on +44 (0) 28 9587 1050 or at ian.davison@ie.gt.com. Gareth Latimer and Stephen Tennant , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | CONNACHT SPV 2 LIMITED | Event Date | 2019-03-28 |
At a General Meeting of the Members of the above-named companies, duly convened, and held on 28 March 2019 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution for each of the companies: A special resolution that the company be wound up voluntarily; and An ordinary resolution that Gareth Latimer and Stephen Tennant of Grant Thornton (NI) LLP, 12-15 Donegall Square West, Belfast, BT1 6JH, and are hereby appointed Joint Liquidators of the company. Office Holder Details: Gareth Latimer and Stephen Tennant (IP numbers 18132 and 11570 ) of Grant Thornton (NI) LLP , 12-15 Donegall Square West, Belfast BT1 6JH . Date of Appointment: 28 March 2019 . Further information about these cases is available from Ian Davison at the offices of Grant Thornton (NI) LLP on +44 (0) 28 9587 1050 or at ian.davison@ie.gt.com. Mr Patrick Faherty , Chairman of the Meeting : | |||
Initiating party | Event Type | ||
Defending party | CONNACHT SPV 2 LIMITED | Event Date | 2019-03-28 |
Gareth Latimer and Stephen Tennant of Grant Thornton (NI) LLP , 12-15 Donegall Square West, Belfast BT1 6JH : Further information about these cases is available from Ian Davison at the offices of Grant Thornton (NI) LLP on +44 (0) 28 9587 1050 or at ian.davison@ie.gt.com. | |||
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. |