CONNAUGHT PARTNERSHIPS LTD

CONNAUGHT PARTNERSHIPS LTD

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

    Company NameCONNAUGHT PARTNERSHIPS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01838150
    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 CONNAUGHT PARTNERSHIPS LTD?

    • (4525) /

    Where is CONNAUGHT PARTNERSHIPS LTD located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNAUGHT PARTNERSHIPS LTD?

    Previous Company Names
    Company NameFromUntil
    CONNAUGHT PROPERTY SERVICES LTD Jan 05, 2000Jan 05, 2000
    CONNAUGHT GROUP LIMITEDDec 29, 1999Dec 29, 1999
    CONNAUGHT SOUTHERN LIMITEDMar 11, 1985Mar 11, 1985
    FORKRIVER LIMITEDAug 03, 1984Aug 03, 1984

    What are the latest accounts for CONNAUGHT PARTNERSHIPS LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for CONNAUGHT PARTNERSHIPS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 04, 2019

    24 pagesLIQ03

    Insolvency filing

    Insolvency:notice of release of liquidator richard heis 22/1/18
    4 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Mar 04, 2018

    22 pagesLIQ03

    Removal of liquidator by court order

    10 pagesLIQ10

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Mar 04, 2017

    25 pages4.68

    Insolvency filing

    Insolvency:secretary of state release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
    1 pagesLIQ MISC

    Resignation of a liquidator

    18 pages4.33

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidator
    11 pagesLIQ MISC OC

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments to Mar 04, 2016

    21 pages4.68

    Liquidators' statement of receipts and payments to Mar 04, 2015

    19 pages4.68

    Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 08, 2015

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Liquidators' statement of receipts and payments to Mar 04, 2014

    18 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Who are the officers of CONNAUGHT PARTNERSHIPS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Peter
    34a Old Lane
    Nethertown, Drighlington
    BD11 1LU Bradford
    Director
    34a Old Lane
    Nethertown, Drighlington
    BD11 1LU Bradford
    United KingdomBritish25379730002
    WELLS, David Francis
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    United KingdomBritish104366980002
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British146797250001
    CRITCHLOW, Geoffrey David
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    Secretary
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    British47908530001
    HIDGLEY, Paul Frank
    Newhaven
    Coldwell Lane
    EX12 Axmouth Seaton
    Devon
    Secretary
    Newhaven
    Coldwell Lane
    EX12 Axmouth Seaton
    Devon
    British24801280001
    PEAGAM, Garry John
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    Secretary
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    British64426280002
    PHILLIPS, Jackey
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British104367080003
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Secretary
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    British99914770001
    ANDREWS, Stephen
    1 Burleigh Park
    KT11 2DU Cobham
    Surrey
    Director
    1 Burleigh Park
    KT11 2DU Cobham
    Surrey
    EnglandBritish127799790001
    BRAY, Iain Richard
    198 Banbury Road
    CV37 7HX Stratford Upon Avon
    Warwickshire
    Director
    198 Banbury Road
    CV37 7HX Stratford Upon Avon
    Warwickshire
    EnglandBritish154064760001
    CRITCHLOW, Geoffrey David
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    Director
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    British47908530001
    DARKIN, Andrew
    Coombe Road
    Shaldon
    TQ14 0EX Teignmouth
    Broad Reach
    Devon
    Director
    Coombe Road
    Shaldon
    TQ14 0EX Teignmouth
    Broad Reach
    Devon
    United KingdomBritish137575700001
    DAVIES, Mark Dingad
    Cold Ash Farm
    Long Lane
    RG18 9LT Newbury
    Berkshire
    Director
    Cold Ash Farm
    Long Lane
    RG18 9LT Newbury
    Berkshire
    EnglandBritish203044250004
    DUCKER, Jackie
    10 Avenue Road
    SO22 5AQ Winchester
    Hampshire
    Director
    10 Avenue Road
    SO22 5AQ Winchester
    Hampshire
    British57381410002
    EVANS, Terence Mervin
    The Cottage Meare Green
    Stoke St Gregory
    TA3 6HY Taunton
    Somerset
    Director
    The Cottage Meare Green
    Stoke St Gregory
    TA3 6HY Taunton
    Somerset
    British47913740001
    FLINT, Andrew Michael
    Nore End
    141 Nore Road, Portishead
    BS20 8DX Bristol
    Avon
    Director
    Nore End
    141 Nore Road, Portishead
    BS20 8DX Bristol
    Avon
    British68436270001
    FLINT, Andrew Michael
    Nore End
    141 Nore Road, Portishead
    BS20 8DX Bristol
    Avon
    Director
    Nore End
    141 Nore Road, Portishead
    BS20 8DX Bristol
    Avon
    British68436270001
    HANCOCK, Timothy John
    82 Argus Lofts
    Robert Street
    BN1 4AY Brighton
    East Sussex
    Director
    82 Argus Lofts
    Robert Street
    BN1 4AY Brighton
    East Sussex
    EnglandBritish96124860001
    HILL, Stephen Ronald
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    Director
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    United KingdomBritish115233060001
    MIDGLEY, Paul Frank
    Newhaven
    Coldwell Lane
    EX14 4AJ Axmouth
    Devon
    Director
    Newhaven
    Coldwell Lane
    EX14 4AJ Axmouth
    Devon
    British68851460001
    OLDBURY, Stephen James
    20 Stanley Avenue
    Chiswell Green
    AL2 3AB St Albans
    Hertfordshire
    Director
    20 Stanley Avenue
    Chiswell Green
    AL2 3AB St Albans
    Hertfordshire
    EnglandBritish126379060001
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Director
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    EnglandBritish99914770001
    QUINN, Derek Anthony
    26 Effingham Road
    St Andrews
    BS6 5BJ Bristol
    Director
    26 Effingham Road
    St Andrews
    BS6 5BJ Bristol
    British72848250001
    ROBERTS, Michael John
    Kibbear Cottage Kibbear
    Trull
    TA3 7LN Taunton
    Somerset
    Director
    Kibbear Cottage Kibbear
    Trull
    TA3 7LN Taunton
    Somerset
    United KingdomBritish66622050001
    SMITH, Richard David
    Horrells Idestone
    Longdown
    EX6 7BL Exeter
    Devon
    Director
    Horrells Idestone
    Longdown
    EX6 7BL Exeter
    Devon
    British17374050001
    SPRIGINGS, Ian Campbell
    Mead Cottage Crowhurst Road
    Catsfield
    TN33 9BT Battle
    East Sussex
    England
    Director
    Mead Cottage Crowhurst Road
    Catsfield
    TN33 9BT Battle
    East Sussex
    England
    EnglandBritish50610680001
    STANDING, Roger
    Broomwood Farmhouse
    Trolliloes Lane Cowbeech
    BN27 4QR Hailsham
    East Sussex
    Director
    Broomwood Farmhouse
    Trolliloes Lane Cowbeech
    BN27 4QR Hailsham
    East Sussex
    British47913670002
    STEELE, Andrew Philip
    Westering
    8 Five Bells
    TA23 0HZ Watchet
    Somerset
    Director
    Westering
    8 Five Bells
    TA23 0HZ Watchet
    Somerset
    United KingdomBritish179702030008
    TINCKNELL, Angela
    Southdown Salcombe Hill
    EX10 0NY Sidmouth
    Devon
    Director
    Southdown Salcombe Hill
    EX10 0NY Sidmouth
    Devon
    British24801290001
    TINCKNELL, Mark William
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    Director
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    EnglandBritish4088810003
    TINCKNELL, William Charles
    Southdown Salcombe Hill
    EX10 0NY Sidmouth
    Devon
    Director
    Southdown Salcombe Hill
    EX10 0NY Sidmouth
    Devon
    British4088850001

    Does CONNAUGHT PARTNERSHIPS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Aug 06, 2009
    Delivered On Aug 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited as Trustee for the Holders of the Notes (the Security Trustee)
    Transactions
    • Aug 25, 2009Registration of a charge (395)
    Security agreement
    Created On Jul 10, 2009
    Delivered On Jul 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any note hedging party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (Note Hedging Security Trustee)
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    A security agreement
    Created On Aug 17, 2007
    Delivered On Aug 31, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Financeparties
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Apr 10, 2007
    Delivered On Apr 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £20,204.92 (being equivalent of 3 months of the rents plus vat) or such greater sum (equivalent to 3 months of the rents plus vat from time to time).
    Persons Entitled
    • Highgate Properties Limited
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    Guarantee & debenture
    Created On Dec 13, 2006
    Delivered On Dec 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as Security Trustee for Itself and for Each of Thefinance Parties (The Security Trustee)
    Transactions
    • Dec 16, 2006Registration of a charge (395)
    • Aug 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Account legal charge
    Created On Oct 27, 2006
    Delivered On Nov 15, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All amounts sitting to the credit of account number 06025288. see the mortgage charge document for full details.
    Persons Entitled
    • Ebury Contracting Limited
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    Debenture
    Created On May 17, 2004
    Delivered On May 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • May 20, 2004Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 2000
    Delivered On Dec 22, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 22, 2000Registration of a charge (395)
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 03, 2000
    Delivered On Nov 10, 2000
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 10, 2000Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 07, 1997
    Delivered On Aug 21, 1997
    Satisfied
    Amount secured
    All the company's obligations to the bank of ceylon under a lease dated 7 august 1997
    Short particulars
    By way of first legal charge the sum of £9,450 ("the deposit") standing to the credit of a deposit account in the bank's name at such clearing bank as it may in its absolute discretion determine.
    Persons Entitled
    • Bank of Ceylon
    Transactions
    • Aug 21, 1997Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 14, 1995
    Delivered On Jul 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 6 pickering street armley leeds t/n wyk 295189. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 22, 1995Registration of a charge (395)
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1994
    Delivered On Sep 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from connaught group limited to the chargee on any account whatsoever under the provisions of the legal charge
    Short particulars
    Freehold property known as 109/111 east reech, taunton, somerset together with all fixtures and fittings and the benefit of all rights licences and the goodwill in relation to the business.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 08, 1994Registration of a charge (395)
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 15, 1993
    Delivered On Sep 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 17, 1993Registration of a charge (395)
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 26, 1993
    Delivered On Mar 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    102 finlay road gloucester t/n gl 69467.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 17, 1993Registration of a charge (395)
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 29, 1990
    Delivered On Jun 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, 16 tolworth rise south surbiton kingston-upon-thames greater london.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 14, 1990Registration of a charge
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 28, 1988
    Delivered On Nov 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 27A tradescent road, london SW8 title no sgl 440185.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 09, 1988Registration of a charge
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 18, 1985
    Delivered On Nov 25, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking all property & assets present & future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 25, 1985Registration of a charge
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CONNAUGHT PARTNERSHIPS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2010Administration started
    Mar 05, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Richard Heis
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    practitioner
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    David James Costley-Wood
    One Snow Hill Snow Hill Queensway
    B4 6GM Birmingham
    practitioner
    One Snow Hill Snow Hill Queensway
    B4 6GM Birmingham
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    2
    DateType
    Mar 05, 2013Commencement of winding up
    May 05, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Heis
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    practitioner
    Kpmg Corporate Recovery
    P O Box 695
    EC4Y 8BB 8 Salisbury Square
    London
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    Paul Nicholas Dumbell
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester

    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