CONNAUGHT PLC

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

    Company NameCONNAUGHT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03184319
    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 PLC?

    • (4525) /
    • (7415) /

    Where is CONNAUGHT PLC 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 PLC?

    Previous Company Names
    Company NameFromUntil
    CONNAUGHT HOLDINGS LIMITEDMay 29, 1996May 29, 1996
    BONDCO 611 LIMITEDApr 11, 1996Apr 11, 1996

    What are the latest accounts for CONNAUGHT PLC?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for CONNAUGHT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    21 pagesWU15

    Progress report in a winding up by the court

    20 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Notice of removal of liquidator by court

    10 pagesWU14

    Appointment of a liquidator

    3 pagesWU04

    Insolvency filing

    Insolvency:liquidators annual progress report to 24/02/2017
    17 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016
    14 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016
    14 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2015
    15 pagesLIQ MISC

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

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's progress report to Feb 25, 2014

    25 pages2.24B

    Notice of a court order ending Administration

    1 pages2.33B

    Administrator's progress report to Feb 25, 2014

    25 pages2.24B

    Notice of a court order ending Administration

    25 pages2.33B

    Administrator's progress report to Dec 12, 2013

    24 pages2.24B

    Administrator's progress report to Dec 12, 2013

    21 pages2.24B

    Administrator's progress report to Jun 12, 2013

    21 pages2.24B

    Administrator's progress report to Jun 12, 2013

    21 pages2.24B

    Administrator's progress report to Jun 12, 2013

    21 pages2.24B

    Administrator's progress report to Dec 12, 2012

    22 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 12, 2012

    22 pages2.24B

    Who are the officers of CONNAUGHT PLC?

    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
    British140133020001
    HILL, Stephen Ronald
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    United KingdomBritish115233060001
    ROSS, Timothy Stuart
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    EnglandBritish33564830003
    CRITCHLOW, Geoffrey David
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    Secretary
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    British47908530001
    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
    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
    WELLS, David Francis
    Ashley
    SN13 8AJ Near Box
    Ashley Farmhouse
    Wiltshire
    England
    Secretary
    Ashley
    SN13 8AJ Near Box
    Ashley Farmhouse
    Wiltshire
    England
    British104366980002
    BONDLAW SECRETARIES LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Nominee Secretary
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005060001
    ALCOCK, Robert Harding
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish9764400003
    BRANDON, John Robert
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    Director
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    United KingdomBritish99584240001
    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
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    EnglandBritish203044250004
    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
    HENRY, Robert Michael
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    Director
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    United KingdomBritish36661900001
    HENRY, Robert Michael
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    Director
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    United KingdomBritish36661900001
    MCLAUGHLIN, James, Mr.
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    Director
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    UkBritish107447050001
    MCNAUGHTON, Andrew Robert Paul
    Waddesdon Cottage
    1 Grinstead Lane
    CM22 7QY Little Hallingbury
    Hertfordshire
    Director
    Waddesdon Cottage
    1 Grinstead Lane
    CM22 7QY Little Hallingbury
    Hertfordshire
    British53282280004
    PEAGAM, Garry John
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    Director
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    EnglandBritish64426280002
    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
    PRICE, Caroline Fiona
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish38883480011
    SMITH, Richard David
    Horrells Idestone
    Longdown
    EX6 7BL Exeter
    Devon
    Director
    Horrells Idestone
    Longdown
    EX6 7BL Exeter
    Devon
    British17374050001
    STANDING, Roger
    63 Springwood Road
    TN21 8JX Heathfield
    East Sussex
    Director
    63 Springwood Road
    TN21 8JX Heathfield
    East Sussex
    British47913670001
    TINCKNELL, Mark William
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    EnglandBritish4088810003
    WELLS, David Francis
    Rosewood House
    Bakers Corner
    SN13 9SY Neston
    Wiltshire
    Director
    Rosewood House
    Bakers Corner
    SN13 9SY Neston
    Wiltshire
    British104366980001
    WILLIAMS, Anthony John
    Foresters Lodge School Lane
    Bawdsey
    IP12 3AR Woodbridge
    Suffolk
    Director
    Foresters Lodge School Lane
    Bawdsey
    IP12 3AR Woodbridge
    Suffolk
    British81797450001
    BONDLAW DIRECTORS LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Nominee Director
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005050001

    Does CONNAUGHT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A mortgage of shares agreement
    Created On Nov 26, 2009
    Delivered On Dec 01, 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
    First equitable mortgage all the shares.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement that part or the whole of the property charged has been released (MG04)
    Mortgage of shares agreement
    Created On Nov 14, 2009
    Delivered On Nov 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
    The shares including all related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 25, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement that part or the whole of the property charged has been released (MG04)
    Mortgage of shares
    Created On Nov 14, 2009
    Delivered On Nov 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first equitable mortgage all shares see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited as Security Trustee
    Transactions
    • Nov 24, 2009Registration of a charge (MG01)
    • Mar 11, 2011Statement that part or the whole of the property charged has been released (MG04)
    Rent deposit deed
    Created On Sep 15, 2009
    Delivered On Sep 21, 2009
    Outstanding
    Amount secured
    £1,000.00 due or to become due from the company to the chargee
    Short particulars
    Bank deposit of £1,000.00.
    Persons Entitled
    • Peter Colby Commercials Limited
    Transactions
    • Sep 21, 2009Registration of a charge (395)
    Mortgage of shares
    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
    All the shares and interest in the shares including all related rights 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)
    • Mar 11, 2011Statement that part or the whole of the property charged has been released (MG04)
    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)
    • Oct 08, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Mar 11, 2011Statement that part or the whole of the property charged has been released (MG04)
    Shares pledge
    Created On Aug 06, 2009
    Delivered On Aug 26, 2009
    Outstanding
    Amount secured
    Each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pledges and assigns to the security trustee its whole right title interest and benefit in and to the charged assets the shares being 100 shares of £1 each in the share capital of the company the dividends see image for full details.
    Persons Entitled
    • Wilmington Trust (London) Limited as Trustee for the Holders of the Notes
    Transactions
    • Aug 26, 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)
    • Oct 08, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Mar 11, 2011Statement that part or the whole of the property charged has been released (MG04)
    Share pledge
    Created On Jul 10, 2009
    Delivered On Jul 28, 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
    Its whole right, title interest and benefit in to the charged assets:the charged assets means the shares and all stocks being 100 ordinary shares of £1.00 each see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Note Hedging Security Trustee)
    Transactions
    • Jul 28, 2009Registration of a charge (395)
    Mortgage of shares
    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
    By way of first equitable mortgage all the shares owned by the chargor or held by any nominee on its behalf in the share capital of each mortgaged company, including any dividend. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Note Hedging Security Trustee)
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    • Mar 11, 2011Statement that part or the whole of the property charged has been released (MG04)
    Scottish shares pledge
    Created On Jul 10, 2009
    Delivered On Jul 25, 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
    Whole right title and interest in and to the charged assets being the 100 ordinary shares of £1 each in connaught property services (glasgow) limited and the related rights. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Note Hedging Security Trustee)
    Transactions
    • Jul 25, 2009Registration of a charge (395)
    Mortgage of shares agreement
    Created On Oct 19, 2007
    Delivered On Oct 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
    All the shares and all interest in the shares including all related rights. 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
    • Oct 31, 2007Registration of a charge (395)
    Share plegde agreement
    Created On Aug 21, 2007
    Delivered On Sep 05, 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
    The shares and all stocks,shares,warrants,securitites,rights,money or property,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Sep 05, 2007Registration 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)
    • Oct 08, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Mar 11, 2011Statement that part or the whole of the property charged has been released (MG04)
    A mortgage of shares 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
    All the shares owned by it (including all related rights). 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)
    • Mar 11, 2011Statement that part or the whole of the property charged has been released (MG04)
    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)
    Rent deposit deed
    Created On Sep 01, 2006
    Delivered On Sep 07, 2006
    Satisfied
    Amount secured
    £1,000.00 due or to become due from the company to
    Short particulars
    Charge of £1,000.00 deposit account and other monies due under a lease. See the mortgage charge document for full details.
    Persons Entitled
    • Peter Colby Commercials Limited
    Transactions
    • Sep 07, 2006Registration of a charge (395)
    • Mar 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    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)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Aug 21, 2002
    Delivered On Aug 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such sums together with interest and other amounts accruing on such sums for the time being standing to the credit of or allocated to the blocked or designated account number 00899263 of the company with the chargee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2002Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On May 09, 2002
    Delivered On May 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such sums together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of or allocated to the blocked or designated account number 00245061 of the company together with all the present and future right title and benefit of the company whatsoever in the deposit.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 10, 2002Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over cash deposit
    Created On Mar 28, 2002
    Delivered On Apr 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sums for the time being and from time to time standing to the credit of or allocated to the blocked or designated account number 00245061. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 2002Registration of a charge (395)
    • Jun 22, 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 containing fixed and floating charges
    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)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Jul 01, 1999
    Delivered On Jul 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account desingation 21213201 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 08, 1999Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 26, 1996
    Delivered On Jul 01, 1996
    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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 01, 1996Registration of a charge (395)
    • Aug 04, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CONNAUGHT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2010Administration started
    Mar 07, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Richard John Hill
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Richard Heis
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Sep 17, 2019Conclusion of winding up
    Feb 05, 2014Petition date
    Feb 25, 2014Commencement of winding up
    Mar 04, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Richard Heis
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    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