CONNAUGHT ST.MICHAELS LIMITED

CONNAUGHT ST.MICHAELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCONNAUGHT ST.MICHAELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00854586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONNAUGHT ST.MICHAELS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONNAUGHT ST.MICHAELS LIMITED located?

    Registered Office Address
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONNAUGHT ST.MICHAELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CONNAUGHT ST.MICHAELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2012

    Statement of capital on Jan 25, 2012

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Capita Group Secretary Limited on Apr 08, 2009

    2 pagesCH04

    Secretary's details changed for Capita Group Secretary Limited on Apr 08, 2009

    2 pagesCH04

    Statement of capital on Nov 12, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Capita Group Secretary Limited on Oct 01, 2009

    1 pagesCH04

    Director's details changed for Capita Corporate Director Limited on Oct 01, 2009

    1 pagesCH02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of CONNAUGHT ST.MICHAELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westmionster
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    Westmionster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritishChartered Accountant132651920002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    CRAIG WALLER, Gregory Mark
    61 Bromley Road
    BR3 5PA Beckenham
    Kent
    Secretary
    61 Bromley Road
    BR3 5PA Beckenham
    Kent
    British84328650001
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    BritishCompany Secretary55869510002
    MASON, Robert
    9 Hillgrounds Road
    Kempston
    MK42 8QH Bedford
    Bedfordshire
    Secretary
    9 Hillgrounds Road
    Kempston
    MK42 8QH Bedford
    Bedfordshire
    British2282240001
    WILKINS, Christopher David
    Halcyon House 76 St Albans Road
    Codicote
    SG4 8UU Hitchin
    Hertfordshire
    Secretary
    Halcyon House 76 St Albans Road
    Codicote
    SG4 8UU Hitchin
    Hertfordshire
    BritishDirector And Chartered Surveyor7298220002
    BATTYE WIMPENNY & DAWSON LIMITED
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    Secretary
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    9767320002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    ADDENBROOKE, Christopher
    Dean House Farm
    Dean House Lane, Stainland
    HX4 9LG Halifax
    Yorkshire
    Director
    Dean House Farm
    Dean House Lane, Stainland
    HX4 9LG Halifax
    Yorkshire
    United KingdomBritishCompany Director88420110004
    BURNS, Michael Hamer
    The Rookery Hall Lane
    Lathom
    L40 5UG Ormskirk
    Lancashire
    Director
    The Rookery Hall Lane
    Lathom
    L40 5UG Ormskirk
    Lancashire
    EnglandBritishDirector43863650001
    COYLE, Robert Charles
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    BritishDirector72913450002
    COYLE, Robert Charles
    4 Priory Close
    RH4 3BG Dorking
    Surrey
    Director
    4 Priory Close
    RH4 3BG Dorking
    Surrey
    BritishDirector72913450001
    CRYER, Charles
    112 Mallinson Road
    Battersea
    SW11 1BN London
    Director
    112 Mallinson Road
    Battersea
    SW11 1BN London
    BritishFinance Director88082980002
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    BritishAccountant60918000003
    MASON, Robert
    9 Hillgrounds Road
    Kempston
    MK42 8QH Bedford
    Bedfordshire
    Director
    9 Hillgrounds Road
    Kempston
    MK42 8QH Bedford
    Bedfordshire
    BritishCompany Registrar2282240001
    MONTAGU, Howard Alan
    Park Hall Road
    RH2 9LH Reigate
    8
    Surrey
    Director
    Park Hall Road
    RH2 9LH Reigate
    8
    Surrey
    BritishFinance Director116133160001
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishChief Executive Officer14054500004
    WILKINS, John Keith
    Arlington House Oakhurst Avenue
    AL5 2ND Harpenden
    Hertfordshire
    Director
    Arlington House Oakhurst Avenue
    AL5 2ND Harpenden
    Hertfordshire
    EnglandBritishCompany Registrar2282250002
    WRAGG, Jonathan Peter
    Whirlow Green
    Whirlow
    S11 9NY Sheffield
    3
    South Yorkshire
    Director
    Whirlow Green
    Whirlow
    S11 9NY Sheffield
    3
    South Yorkshire
    EnglandBritishDirector66863530002

    Does CONNAUGHT ST.MICHAELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 20, 1989
    Delivered On Aug 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of guarantee and indemnity dated 22/2/89 and this charge
    Short particulars
    L/H csm house, victoria street, lutm, bedfordshire, title no bd 128920.
    Persons Entitled
    • Central Capital Limited
    Transactions
    • Aug 03, 1989Registration of a charge
    • Feb 10, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 06, 1989
    Delivered On Apr 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 12, 1989Registration of a charge
    • Feb 10, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0