CONNAUGHT COMPLIANCE GAS SERVICES LIMITED

CONNAUGHT COMPLIANCE GAS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCONNAUGHT COMPLIANCE GAS SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03099160
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?

    • (7487) /
    • (9305) /

    Where is CONNAUGHT COMPLIANCE GAS SERVICES LIMITED located?

    Registered Office Address
    Santia House
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Mid Glamorgan
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONNAUGHT GASFORCE LIMITEDJan 17, 2007Jan 17, 2007
    GASFORCE LIMITEDSep 01, 1995Sep 01, 1995

    What are the latest accounts for CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2010
    Next Accounts Due OnMay 31, 2011
    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What is the status of the latest confirmation statement for CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 01, 2016
    Next Confirmation Statement DueSep 15, 2016
    OverdueYes

    What is the status of the latest annual return for CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Compulsory Liquidation

    3 pagesREST-COCOMP

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Ian Carlisle as a director

    1 pagesTM01

    Termination of appointment of Julia Cavanagh as a secretary

    1 pagesTM02

    Termination of appointment of Julia Cavanagh as a director

    1 pagesTM01

    Termination of appointment of David Wells as a director

    1 pagesTM01

    Registered office address changed from * Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF* on Dec 01, 2010

    1 pagesAD01

    Director's details changed for Mr David Francis Wells on Nov 02, 2010

    2 pagesCH01

    Director's details changed for Mr David Francis Wells on Nov 02, 2010

    2 pagesCH01

    legacy

    6 pagesMG04

    legacy

    5 pagesMG04

    legacy

    3 pagesMG04

    Appointment of Julia Cavanagh as a director

    2 pagesAP01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2010

    Statement of capital on Sep 07, 2010

    • Capital: GBP 1,296,931
    SH01

    Termination of appointment of Stephen Hill as a director

    1 pagesTM01

    Termination of appointment of Mark Tincknell as a director

    1 pagesTM01

    Full accounts made up to Aug 31, 2009

    32 pagesAA

    Termination of appointment of Mark Davies as a director

    1 pagesTM01

    Appointment of Julia Cavanagh as a secretary

    1 pagesAP03

    Appointment of Mr Ian Carlisle as a director

    2 pagesAP01

    Termination of appointment of John Prowse as a director

    1 pagesTM01

    Who are the officers of CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?

    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
    British146809420001
    HURST, Paul Stuart
    68 Abbot Meadow
    Penwortham
    PR1 9JX Preston
    Lancashire
    Secretary
    68 Abbot Meadow
    Penwortham
    PR1 9JX Preston
    Lancashire
    British22359600001
    JAMES, Royston
    St Jude
    Glynbargoed Close Treharris
    CF46 6AA Merthyr Tydfil
    Mid Glam
    Secretary
    St Jude
    Glynbargoed Close Treharris
    CF46 6AA Merthyr Tydfil
    Mid Glam
    British14506510001
    JONES, Graham William John
    14 Whitehall Gardens
    Undy Magor
    NP6 3EW Newport
    Gwent
    Secretary
    14 Whitehall Gardens
    Undy Magor
    NP6 3EW Newport
    Gwent
    British44462340001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOK, Richard William
    Stonebrook 7a Foxholes Crescent
    Calverley
    LS28 5NT Leeds
    Yorkshire
    Director
    Stonebrook 7a Foxholes Crescent
    Calverley
    LS28 5NT Leeds
    Yorkshire
    British42200750001
    CARLISLE, Ian
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    Director
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    EnglandBritish146715900001
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    United Kingdom
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    United Kingdom
    United KingdomBritish140133020001
    DARBY SHIRE, Ian
    High Barn
    BD23 3PU Flasby
    North Yorkshire
    Director
    High Barn
    BD23 3PU Flasby
    North Yorkshire
    British101620840001
    DAVIES, Mark Dingad
    Cold Ash Farm
    Long Lane
    RG18 9LT Newbury
    Berkshire
    Director
    Cold Ash Farm
    Long Lane
    RG18 9LT Newbury
    Berkshire
    EnglandBritish203044250004
    FALLOW, John Ronald Thomlinson
    Oakridge Chiltern Hill
    SL9 9TY Gerrards Cross
    Buckinghamshire
    Director
    Oakridge Chiltern Hill
    SL9 9TY Gerrards Cross
    Buckinghamshire
    EnglandBritish45848980001
    GREGORY, Alan James
    Edenhurst Cottage 3 Sheep Hill Lane
    New Longton
    PR4 4ZN Preston
    Lancashire
    Director
    Edenhurst Cottage 3 Sheep Hill Lane
    New Longton
    PR4 4ZN Preston
    Lancashire
    British45849250001
    HILL, Stephen Ronald
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    Director
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    United KingdomBritish115233060001
    HURST, Paul Stuart
    68 Abbot Meadow
    Penwortham
    PR1 9JX Preston
    Lancashire
    Director
    68 Abbot Meadow
    Penwortham
    PR1 9JX Preston
    Lancashire
    EnglandBritish22359600001
    JAMES, Royston
    St Jude
    Glynbargoed Close Treharris
    CF46 6AA Merthyr Tydfil
    Mid Glam
    Director
    St Jude
    Glynbargoed Close Treharris
    CF46 6AA Merthyr Tydfil
    Mid Glam
    British14506510001
    MCCLUNE, Neil Kenneth
    7 Old Fox Close
    CR3 5QU Caterham
    Surrey
    Director
    7 Old Fox Close
    CR3 5QU Caterham
    Surrey
    British49736330001
    MILTON, Anthony William
    65 Wannock Lane
    Lower Willingdon
    BN20 9SE Eastbourne
    East Sussex
    Director
    65 Wannock Lane
    Lower Willingdon
    BN20 9SE Eastbourne
    East Sussex
    British45849130001
    ORD, John Raymond
    17 Langham Place
    Highwoods
    CO4 9GB Colchester
    Essex
    Director
    17 Langham Place
    Highwoods
    CO4 9GB Colchester
    Essex
    United KingdomBritish101450630001
    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
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritish96786510001
    SIMMONDS, Michael Kenneth
    36 Byron Road
    CR2 8DY Selsdon
    Surrey
    Director
    36 Byron Road
    CR2 8DY Selsdon
    Surrey
    British72441900001
    TINCKNELL, Mark William
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    Director
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    EnglandBritish4088810003
    WELLS, David Francis
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    Director
    Caerphilly Business Park
    CF83 3GG Caerphilly
    Santia House
    Mid Glamorgan
    Wales
    United KingdomBritish104366980002
    WOODLEY, Eustace Vernon
    155 Highfield Road
    Idle
    BD10 8QN Bradford
    Director
    155 Highfield Road
    Idle
    BD10 8QN Bradford
    British45849310002

    Does CONNAUGHT COMPLIANCE GAS SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 09, 2016Conclusion of winding up
    Jun 07, 2011Petition date
    Jul 20, 2011Commencement of winding up
    Mar 10, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Cardiff
    3rd Floor, Companies House Crown Way
    CF14 3ZA Cardiff
    practitioner
    3rd Floor, Companies House Crown Way
    CF14 3ZA Cardiff

    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