CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED
Overview
| Company Name | CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03560581 |
| 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 CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED?
- (7487) /
Where is CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED located?
| Registered Office Address | Connaught House Grenadier Road Exeter Business Park EX1 3QF Exeter Devon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| APOLLO PLANT HIRE LIMITED | May 19, 1998 | May 19, 1998 |
| A B PLANT HIRE LIMITED | May 08, 1998 | May 08, 1998 |
What are the latest accounts for CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2009 |
What are the latest filings for CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Julia Cavanagh as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of David Wells as a director | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Peter Jones as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Francis Wells on Nov 02, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Hill as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Green as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 08, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Andrew Richard Green on May 08, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2009 | 16 pages | AA | ||||||||||
Appointment of Julia Cavanagh as a secretary | 1 pages | AP03 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Aug 31, 2008 | 21 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Certificate of change of name Company name changed apollo plant hire LIMITED\certificate issued on 03/09/08 | 2 pages | CERTNM | ||||||||||
Full accounts made up to Aug 31, 2007 | 23 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAVANAGH, Julia | Secretary | Grenadier Road Exeter Business Park EX1 3QF Exeter Connaught House Devon | British | 146905980001 | ||||||
| DARBYSHIRE, Janice | Secretary | 170 Cliffe Lane BD19 4SY Gomersal | British | 142137190001 | ||||||
| PHILLIPS, Jackey | Secretary | Grenadier Road Exeter Business Park EX1 3QF Exeter Connaught House Devon | British | 104367080003 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BALDWIN, John Arthur | Director | 5 Barkers Well Fold LS12 5TR Leeds West Yorkshire | United Kingdom | British | 30409720002 | |||||
| BALDWIN, Peter | Director | Scott Lane Gomersall BD19 4JY Cleckheaton 26 West Yorkshire Uk | England | British | 133363440001 | |||||
| BALDWIN, Peter | Director | Scott Lane Gomersall BD19 4JY Cleckheaton 26 West Yorkshire Uk | England | British | 133363440001 | |||||
| BALDWIN, Peter | Director | 45 Old Road Churwell Morley LS27 7RS Leeds West Yorkshire | British | 30409710001 | ||||||
| DARBYSHIRE, Janice | Director | 170 Cliffe Lane BD19 4SY Gomersal | England | British | 142137190001 | |||||
| FOWLER, Steven | Director | 2 Oliver Court BD11 1BQ Drighlington West Yorkshire | United Kingdom | British | 87422030002 | |||||
| GREEN, Andrew Richard | Director | 10a Queen Street Rawdon LS19 6BG Leeds West Yorkshire | United Kingdom | British | 120534800001 | |||||
| HILL, Stephen Ronald | Director | Oakfield House Stoke Hill EX4 9JN Exeter Devon | United Kingdom | British | 115233060001 | |||||
| JONES, Peter | Director | 34a Old Lane Nethertown, Drighlington BD11 1LU Bradford | United Kingdom | British | 25379730002 | |||||
| NAYLOR, Michael | Director | 15 Bantree Court Thackley BD10 0SG Bradford West Yorkshire | British | 97768520001 | ||||||
| WELLS, David Francis | Director | Grenadier Road Exeter Business Park EX1 3QF Exeter Connaught House Devon | United Kingdom | British | 104366980002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jul 18, 2005 Delivered On Jul 28, 2005 | 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 | |
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
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 30, 2000 Delivered On Apr 06, 2000 | 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 | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 07, 1998 Delivered On Jul 21, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
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