CONNECT FIVE LIMITED
Overview
| Company Name | CONNECT FIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01928295 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONNECT FIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMUNICATOR ONE LIMITED | May 28, 1991 | May 28, 1991 |
| COMMUNICATOR II LIMITED | Oct 28, 1985 | Oct 28, 1985 |
| SWIFTBLADE LIMITED | Jul 04, 1985 | Jul 04, 1985 |
What are the latest accounts for CONNECT FIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CONNECT FIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Wayne Moretto as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steve Richard Winters as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Andrew Grant Balfour Scott as a director on Nov 12, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher Paul Sweetland as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve Winters as a director on Jul 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Wayne Moretto as a director on Jun 09, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CONNECT FIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
| VAN DER WELLE, Charles Ward | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 183827730001 | |||||||||
| BANBURY, Martin John | Secretary | Rookery Farm Coles Oak Lane CO7 6DN Dedham Essex | British | 14828470004 | ||||||||||
| CALOW, David Ferguson | Secretary | 27 Farm Street W1J 5RJ London | British | 91285750001 | ||||||||||
| JOHNSTON, Kathleen Marie | Secretary | 2671 North Lincoln Avenue Number 3-S FOREIGN Chicago Illinois Il 60614 Usa | British | 75539330001 | ||||||||||
| WILLIAMS, Denise | Secretary | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| BANBURY, Martin John | Director | Rookery Farm Coles Oak Lane CO7 6DN Dedham Essex | England | British | 14828470004 | |||||||||
| BOLAND, Andrew Kenneth | Director | 25 Chessfield Park Little Chalfont HP6 6RU Amersham Buckinghamshire | British | 71264540005 | ||||||||||
| BUSS, Jeremy David | Director | 34 Goddington Road SL8 5TZ Bourne End Buckinghamshire | United Kingdom | British | 26720550002 | |||||||||
| D'ANGELO, Arthur Edward | Director | 35 Wendy Drive Staton Island New York Ny 10312 Usa | Usa | American | 72254570001 | |||||||||
| DELANEY, Paul | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 69254240002 | |||||||||
| GRAUNKE, Terence Michael | Director | 461 Oak Knoll Road Barrington Hills 60010 Illinois Usa | American | 63226590001 | ||||||||||
| HAM, David Fenton | Director | 25 Chestnut Avenue TN4 0BT Tunbridge Wells Kent | England | British | 103819950001 | |||||||||
| MORETTO, Wayne | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 181548140001 | |||||||||
| RICHARDSON, Paul Winston George | Director | 125 Park Avenue New York Ny 10017-5529 Usa | British | 45700660003 | ||||||||||
| SCOTT, Andrew Grant Balfour | Director | 27 Farm Street W1J 5RJ London | United Kingdom | British | 67078370001 | |||||||||
| SCOTT, Mark Coleridge | Director | 44f Bramham Gardens SW5 0HQ London | British | 61045260001 | ||||||||||
| SELIGMAN, Paul Oliver | Director | 43 Hillmarton Road N7 9JD London | England | United Kingdom | 80509730001 | |||||||||
| SWEETLAND, Christopher Paul | Director | 27 Farm Street W1J 5RJ London | England | British | 56529540005 | |||||||||
| WILLIAMS, Denise | Director | Marie Cottage Holmbury Lane RH5 6ND Holmbury St Mary Surrey | British | 24311940004 | ||||||||||
| WILSON, Stephen Michael | Director | 9 Boulters Lock Giffard Park MK14 5QR Milton Keynes | British | 81144620001 | ||||||||||
| WINTERS, Steve Richard | Director | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | England | British | 210160610001 |
Who are the persons with significant control of CONNECT FIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Connect One Limited | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONNECT FIVE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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