CONNECT FIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONNECT FIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01928295
    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 CONNECT FIVE LIMITED?

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

    Where is CONNECT FIVE LIMITED located?

    Registered Office Address
    Sea Containers House
    18 Upper Ground
    SE1 9GL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNECT FIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMUNICATOR ONE LIMITEDMay 28, 1991May 28, 1991
    COMMUNICATOR II LIMITEDOct 28, 1985Oct 28, 1985
    SWIFTBLADE LIMITEDJul 04, 1985Jul 04, 1985

    What are the latest accounts for CONNECT FIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CONNECT FIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Wayne Moretto as a director on Mar 10, 2020

    1 pagesTM01

    Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Mar 27, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on Nov 26, 2018

    1 pagesAD01

    Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    5 pagesCS01

    Termination of appointment of Christopher Paul Sweetland as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr Steve Winters as a director on Jul 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Appointment of Mr Wayne Moretto as a director on Jun 09, 2016

    2 pagesAP01

    Annual return made up to Mar 27, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Mar 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Mar 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of CONNECT FIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    VAN DER WELLE, Charles Ward
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish183827730001
    BANBURY, Martin John
    Rookery Farm
    Coles Oak Lane
    CO7 6DN Dedham
    Essex
    Secretary
    Rookery Farm
    Coles Oak Lane
    CO7 6DN Dedham
    Essex
    British14828470004
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    JOHNSTON, Kathleen Marie
    2671 North Lincoln Avenue Number 3-S
    FOREIGN Chicago
    Illinois Il 60614
    Usa
    Secretary
    2671 North Lincoln Avenue Number 3-S
    FOREIGN Chicago
    Illinois Il 60614
    Usa
    British75539330001
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Secretary
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    BANBURY, Martin John
    Rookery Farm
    Coles Oak Lane
    CO7 6DN Dedham
    Essex
    Director
    Rookery Farm
    Coles Oak Lane
    CO7 6DN Dedham
    Essex
    EnglandBritish14828470004
    BOLAND, Andrew Kenneth
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Director
    25 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British71264540005
    BUSS, Jeremy David
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    34 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    United Kingdom British 26720550002
    D'ANGELO, Arthur Edward
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    Director
    35 Wendy Drive
    Staton Island
    New York
    Ny 10312
    Usa
    UsaAmerican72254570001
    DELANEY, Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish69254240002
    GRAUNKE, Terence Michael
    461 Oak Knoll Road
    Barrington Hills
    60010 Illinois
    Usa
    Director
    461 Oak Knoll Road
    Barrington Hills
    60010 Illinois
    Usa
    American63226590001
    HAM, David Fenton
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    Director
    25 Chestnut Avenue
    TN4 0BT Tunbridge Wells
    Kent
    EnglandBritish103819950001
    MORETTO, Wayne
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish181548140001
    RICHARDSON, Paul Winston George
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    Director
    125 Park Avenue
    New York
    Ny 10017-5529
    Usa
    British45700660003
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish67078370001
    SCOTT, Mark Coleridge
    44f Bramham Gardens
    SW5 0HQ London
    Director
    44f Bramham Gardens
    SW5 0HQ London
    British61045260001
    SELIGMAN, Paul Oliver
    43 Hillmarton Road
    N7 9JD London
    Director
    43 Hillmarton Road
    N7 9JD London
    EnglandUnited Kingdom80509730001
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005
    WILLIAMS, Denise
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    Director
    Marie Cottage
    Holmbury Lane
    RH5 6ND Holmbury St Mary
    Surrey
    British24311940004
    WILSON, Stephen Michael
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    Director
    9 Boulters Lock
    Giffard Park
    MK14 5QR Milton Keynes
    British81144620001
    WINTERS, Steve Richard
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish210160610001

    Who are the persons with significant control of CONNECT FIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985 And Companies Act 1989
    Place RegisteredCompanies House
    Registration Number1929925
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONNECT FIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 19, 2002
    Delivered On Apr 26, 2002
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the finance parties or any of them 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
    • Hsbc Investment Bank PLC (And Its Successors in Title) for and on Behalf of Itself Thenoteholders and the Banks and Financial Institutions from Time to Time Parties to the Finance Documents
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Apr 04, 2002
    Delivered On Apr 12, 2002
    Satisfied
    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
    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
    • Hsbc Investment Bank PLC for and on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Bridge Facility Agreement
    Transactions
    • Apr 12, 2002Registration of a charge (395)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 08, 1999
    Delivered On Jul 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the credit agreement or the notes (both as defined) and this mortgage debenture
    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
    • First Union National Bank,as Agent and Trustee for the Banks (As Defined)
    Transactions
    • Jul 23, 1999Registration of a charge (395)
    • Mar 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 04, 1991
    Delivered On Sep 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 13, 1991Registration of a charge
    • Jul 30, 1999Statement 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