Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNACHT SPV 2 LIMITED
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 Overview

About Connacht Spv 2 Ltd
CONNACHT SPV 2 LIMITED was founded on 2012-08-07 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Connacht Spv 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
EXPONENT (CONNACHT) SPV 2 LIMITED15/10/2015
ALNERY NO. 3056 LIMITED14/08/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNACHT SPV 2 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.

Company Officers of CONNACHT SPV 2 LIMITED

Current Directors
Officer Role Date Appointed
PATRICK GERALD FRANCIS FAHERTY
Director 2015-12-16
PATRICK GERARD WALDRON
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY JENKINS
Company Secretary 2014-03-31 2016-05-31
JAMES RICHARD ST JOHN LENANE
Director 2012-08-13 2015-12-16
MARK STEVEN TAYLOR
Director 2012-08-13 2015-12-16
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2012-08-07 2012-08-13
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2012-08-07 2012-08-13
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2012-08-07 2012-08-13
VICTORIA JANE RANKMORE
Director 2012-08-07 2012-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK GERALD FRANCIS FAHERTY CONNACHT SPV 3 LIMITED Director 2015-12-16 CURRENT 2012-08-07 Liquidation
PATRICK GERALD FRANCIS FAHERTY CONNACHT SPV 1 LIMITED Director 2014-03-31 CURRENT 2012-08-07 Liquidation
PATRICK GERALD FRANCIS FAHERTY FINTRAX PROPERTY SERVICES LIMITED Director 2002-06-01 CURRENT 2001-06-18 Dissolved 2017-05-21
PATRICK GERALD FRANCIS FAHERTY PLANET PAYMENT SERVICES UK LIMITED Director 2002-06-01 CURRENT 1999-08-24 Active
PATRICK GERALD FRANCIS FAHERTY PLANET PAYMENT UK LIMITED Director 2002-06-01 CURRENT 1986-11-24 Active
PATRICK GERARD WALDRON CONNACHT SPV 6 LIMITED Director 2015-12-16 CURRENT 2013-03-18 Dissolved 2017-07-25
PATRICK GERARD WALDRON CONNACHT SPV 3 LIMITED Director 2015-12-16 CURRENT 2012-08-07 Liquidation
PATRICK GERARD WALDRON FRANKLIN UK MIDCO LIMITED Director 2015-12-16 CURRENT 2015-11-16 Active
PATRICK GERARD WALDRON CONNACHT SPV 1 LIMITED Director 2012-09-19 CURRENT 2012-08-07 Liquidation

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
2020-10-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-27
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM 47-49 London Road Redhill Surrey RH1 1LU
2019-04-19LIQ01Voluntary liquidation declaration of solvency
2019-04-19600Appointment of a voluntary liquidator
2019-04-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-28
2018-11-01SH08Change of share class name or designation
2018-11-01SH10Particulars of variation of rights attached to shares
2018-11-01SH02Sub-division of shares on 2018-10-25
2018-11-01RES12Resolution of varying share rights or name
2018-11-01RES13Resolutions passed:
  • Sub-division of shares 25/10/2018
2018-11-01SH19Statement of capital on 2018-11-01 EUR 1.43
2018-11-01SH20Statement by Directors
2018-11-01CAP-SSSolvency Statement dated 25/10/18
2018-11-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-10AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-01-24PSC05PSC'S CHANGE OF PARTICULARS / EURAZEO S.A. / 02/06/2017
2018-01-24PSC05PSC'S CHANGE OF PARTICULARS / EURAZEO S.A. / 22/12/2016
2018-01-04RP04CS01Second filing of Confirmation Statement dated 07/08/2016
2018-01-04ANNOTATIONClarification
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 081701600001
2017-12-18RES13Resolutions passed:
  • Finance documents 08/12/2017
  • ADOPT ARTICLES
2017-12-18RES01ADOPT ARTICLES 08/12/2017
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;EUR 18015294.43
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;EUR 18015292.43
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-17TM02Termination of appointment of Kerry Jenkins on 2016-05-31
2016-07-19AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2016-07-19AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2016-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-17ANNOTATIONClarification
2016-02-17RP04SECOND FILING FOR FORM SH01
2016-01-29SH0116/01/15 STATEMENT OF CAPITAL EUR 128173961.73
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 12 HENRIETTA STREET LONDON WC2E 8LH
2016-01-27AP01DIRECTOR APPOINTED MR PATRICK GERALD FRANCIS FAHERTY
2016-01-27AP01DIRECTOR APPOINTED PATRICK GERARD WALDRON
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LENANE
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2015-10-20MEM/ARTSARTICLES OF ASSOCIATION
2015-10-20RES13RE-FILE DOCUMENTS 08/10/2015
2015-10-20RES01ALTER ARTICLES 08/10/2015
2015-10-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-10-15CERTNMCOMPANY NAME CHANGED EXPONENT (CONNACHT) SPV 2 LIMITED CERTIFICATE ISSUED ON 15/10/15
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18LATEST SOC17/02/16 STATEMENT OF CAPITAL;EUR 128173961.73
2015-08-18AR0107/08/15 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;EUR 15974710
2014-08-12AR0107/08/14 FULL LIST
2014-04-16AP03SECRETARY APPOINTED MR KERRY JENKINS
2013-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09SH0123/08/13 STATEMENT OF CAPITAL EUR 15974710.00
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-30AR0107/08/13 FULL LIST
2012-09-10AP01DIRECTOR APPOINTED MR MARK STEVEN TAYLOR
2012-09-10AP01DIRECTOR APPOINTED JAMES RICHARD ST JOHN LENANE
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA RANKMORE
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2012-09-10AA01CURRSHO FROM 31/08/2013 TO 31/12/2012
2012-09-10SH02SUB-DIVISION 17/08/12
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2012-09-10SH0117/08/12 STATEMENT OF CAPITAL EUR 15607847.00
2012-09-07SH1417/08/12 STATEMENT OF CAPITAL EUR 1.27
2012-09-07RES12VARYING SHARE RIGHTS AND NAMES
2012-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-14RES15CHANGE OF NAME 13/08/2012
2012-08-14CERTNMCOMPANY NAME CHANGED ALNERY NO. 3056 LIMITED CERTIFICATE ISSUED ON 14/08/12
2012-08-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONNACHT SPV 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNACHT SPV 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CONNACHT SPV 2 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CONNACHT SPV 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNACHT SPV 2 LIMITED
Trademarks
We have not found any records of CONNACHT SPV 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNACHT SPV 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where CONNACHT SPV 2 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 Type
Defending partyCONNACHT SPV 2 LIMITEDEvent Date2019-03-28
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 partyCONNACHT SPV 2 LIMITEDEvent Date2019-03-28
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 partyCONNACHT SPV 2 LIMITEDEvent Date2019-03-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNACHT SPV 2 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 CONNACHT SPV 2 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.