CONNAUGHT GROUP LTD

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

    Company NameCONNAUGHT GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02341461
    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 GROUP LTD?

    • (9999) /

    Where is CONNAUGHT GROUP LTD located?

    Registered Office Address
    Connaught House Grenadier Road
    Exeter Business Park
    EX1 3QF5TZ Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNAUGHT GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    CONNAUGHT PROPERTY SERVICES LIMITEDJul 20, 1998Jul 20, 1998
    CONNAUGHT CONSTRUCTION (SW) LIMITEDSep 23, 1994Sep 23, 1994
    CONNAUGHT SERVICES LIMITEDSep 20, 1991Sep 20, 1991
    CONNAUGHT SOUTHERN SERVICES LIMITEDAug 03, 1989Aug 03, 1989
    NUDLIP LIMITEDJan 31, 1989Jan 31, 1989

    What are the latest accounts for CONNAUGHT GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for CONNAUGHT GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Julia Cavanagh as a secretary

    1 pagesTM02

    Termination of appointment of David Wells as a director

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr David Francis Wells as a director

    2 pagesAP01

    Termination of appointment of Mark Tincknell as a director

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 24/03/2010
    RES13

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

    7 pagesAA

    Annual return made up to Jan 22, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2010

    Statement of capital on Feb 09, 2010

    • Capital: GBP 100
    SH01

    Appointment of Julia Cavanagh as a secretary

    1 pagesAP03

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    Accounts made up to Aug 31, 2008

    6 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    2 pages363a

    Accounts made up to Aug 31, 2007

    6 pagesAA

    legacy

    1 pages288c

    Accounts made up to Aug 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages403a

    legacy

    2 pages363a

    Who are the officers of CONNAUGHT GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    British146795350001
    CRITCHLOW, Geoffrey David
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    Secretary
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    British47908530001
    MIDGUEY, Paul Frank
    Newhaven
    Coldwell Lane Axmouth
    E12 4AJ Seaton
    Devon
    Secretary
    Newhaven
    Coldwell Lane Axmouth
    E12 4AJ Seaton
    Devon
    British24797100001
    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
    EVANS, Belinda Muriel
    The Cottage Meare Green
    Stoke St Gregory
    TA3 6HY Taunton
    Somerset
    Director
    The Cottage Meare Green
    Stoke St Gregory
    TA3 6HY Taunton
    Somerset
    British24797110001
    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
    MIDGLEY, Paul Frank
    Newhaven
    Coldwell Lane
    EX14 4AJ Axmouth
    Devon
    Director
    Newhaven
    Coldwell Lane
    EX14 4AJ Axmouth
    Devon
    British68851460001
    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
    WELLS, David Francis
    Grenadier Road
    Exeter Business Park
    EX1 3QF5TZ Exeter
    Connaught House
    Devon
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF5TZ Exeter
    Connaught House
    Devon
    United KingdomBritish104366980002

    Does CONNAUGHT GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture containing fixed and floating charges
    Created On Jun 29, 2001
    Delivered On Jul 04, 2001
    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
    • Jul 04, 2001Registration of a charge (395)
    • Jan 20, 2007Statement 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 reach 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)
    Debenture
    Created On Apr 30, 1990
    Delivered On May 04, 1990
    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 Royal Bank of Scotland PLC
    Transactions
    • May 04, 1990Registration of a charge
    • Sep 04, 1992Statement 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