CONNILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCONNILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01437973
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CONNILL LIMITED?

    • (7499) /

    Where is CONNILL LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINCOLN HANNAH LIMITEDDec 31, 1981Dec 31, 1981
    SWANPEARL LIMITEDJul 18, 1979Jul 18, 1979

    What are the latest accounts for CONNILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CONNILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 20, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from Number One Southwark Bridge London SE1 9HL on Jul 29, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2010

    LRESSP

    Annual return made up to Jun 08, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2010

    Statement of capital on Jul 02, 2010

    • Capital: GBP 20,000
    SH01

    Director's details changed for Giovanni Stoppiello on May 15, 2010

    2 pagesCH01

    Secretary's details changed for Alison Mary Fortescue on May 15, 2010

    1 pagesCH03

    legacy

    3 pagesMG02

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    6 pages363s

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    6 pages363s

    legacy

    pages363(288)

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    6 pages363s

    Who are the officers of CONNILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORTESCUE, Alison Mary
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British74955570002
    STOPPIELLO, Giovanni
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish105330200001
    BLACKNELL, David
    62 Kenwood Drive
    BR3 6QY Beckenham
    Kent
    Secretary
    62 Kenwood Drive
    BR3 6QY Beckenham
    Kent
    British7332320001
    BOSSEY, Kelvin Charles
    Kerala 38 Ashley Road
    KT12 1HS Walton On Thames
    Surrey
    Secretary
    Kerala 38 Ashley Road
    KT12 1HS Walton On Thames
    Surrey
    British12989220003
    GORDON, John
    54 Brunswick Gardens
    W8 4AN London
    Secretary
    54 Brunswick Gardens
    W8 4AN London
    British32801950001
    ROBINSON, Sarah Nicole
    27 Culverden Road
    SW12 9LT London
    Secretary
    27 Culverden Road
    SW12 9LT London
    British11406070001
    BEATTIE, James Elliot
    Fir Trees
    High Street
    TN15 0AG Sevenoaks
    Kent
    Director
    Fir Trees
    High Street
    TN15 0AG Sevenoaks
    Kent
    British70885370001
    BOSSEY, Kelvin Charles
    Kerala 38 Ashley Road
    KT12 1HS Walton On Thames
    Surrey
    Director
    Kerala 38 Ashley Road
    KT12 1HS Walton On Thames
    Surrey
    EnglandBritish12989220003
    BROOKES, Nicholas George
    53 Wildcroft Manor
    Putney
    SW15 3TT London
    Director
    53 Wildcroft Manor
    Putney
    SW15 3TT London
    British64264520004
    GIBSON, William Knatchbull, The Honourable
    46 Victoria Road
    W8 5RQ London
    Director
    46 Victoria Road
    W8 5RQ London
    United KingdomBritish9970260002
    GORDON, John
    54 Brunswick Gardens
    W8 4AN London
    Director
    54 Brunswick Gardens
    W8 4AN London
    British32801950001
    HALL, David James
    33 Cheyne Avenue
    South Woodford
    E18 2DP London
    Director
    33 Cheyne Avenue
    South Woodford
    E18 2DP London
    British9806710001
    KING, John
    22 Park Road
    TW10 6NS Richmond
    Surrey
    Director
    22 Park Road
    TW10 6NS Richmond
    Surrey
    Usa60883340001
    LEACH, Graham
    Chester House
    237 Upper Chobham Road
    GU15 1HB Camberley
    Surrey
    Director
    Chester House
    237 Upper Chobham Road
    GU15 1HB Camberley
    Surrey
    British55922930001
    LEVIN, Dan
    11 St Johns Wood Terrace
    NW8 6JJ London
    Director
    11 St Johns Wood Terrace
    NW8 6JJ London
    British6481680001
    MILLER, Alan Charles
    39 Russell Road
    Moor Park
    HA6 2LP Northwood
    Middlesex
    Director
    39 Russell Road
    Moor Park
    HA6 2LP Northwood
    Middlesex
    EnglandBritish9806700005
    REYNOLDS, Stephen Paul
    1 Flatwood
    Noble Tree Road
    TW11 8ND Hildenborough
    Kent
    Director
    1 Flatwood
    Noble Tree Road
    TW11 8ND Hildenborough
    Kent
    United KingdomBritish54899660001
    RUBIN, Mark Elliot
    9 The Heath
    WD7 7DF Radlett
    Hertfordshire
    Director
    9 The Heath
    WD7 7DF Radlett
    Hertfordshire
    United KingdomBritish95475630001

    Does CONNILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 13, 1993
    Delivered On May 25, 1993
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee (as custodian for apax 1V and apax ventures 1V international partners LP) on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Apax Funds Nominees Limited(As Custodian for Apax Ventures 1V and Apax Ventures 1V International Partners LP)
    Transactions
    • May 25, 1993Registration of a charge (395)
    • Sep 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1992
    Delivered On Oct 02, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Oct 02, 1992Registration of a charge (395)
    • May 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 30, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Jul 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1989
    Delivered On Jun 23, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    89 worship street l/b of hackney.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1989Registration of a charge
    • Apr 10, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 19, 1984
    Delivered On Apr 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M27). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 1984Registration of a charge
    • Apr 10, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CONNILL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2011Dissolved on
    Jul 20, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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