CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED

CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED

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

    Company NameCONNAUGHT SPARE COMPANY NUMBER 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03560581
    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 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 AddressNo

    What were the previous names of CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    APOLLO PLANT HIRE LIMITEDMay 19, 1998May 19, 1998
    A B PLANT HIRE LIMITEDMay 08, 1998May 08, 1998

    What are the latest accounts for CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED?

    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

    Termination of appointment of Peter Jones as a director

    1 pagesTM01

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

    2 pagesCH01

    Termination of appointment of Stephen Hill as a director

    1 pagesTM01

    Termination of appointment of Andrew Green as a director

    1 pagesTM01

    Annual return made up to May 08, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2010

    Statement of capital on May 17, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Andrew Richard Green on May 08, 2010

    2 pagesCH01

    Full accounts made up to Aug 31, 2009

    16 pagesAA

    Appointment of Julia Cavanagh as a secretary

    1 pagesAP03

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Aug 31, 2008

    21 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    Certificate of change of name

    Company name changed apollo plant hire LIMITED\certificate issued on 03/09/08
    2 pagesCERTNM

    Full accounts made up to Aug 31, 2007

    23 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of CONNAUGHT SPARE COMPANY NUMBER 1 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
    British146905980001
    DARBYSHIRE, Janice
    170 Cliffe Lane
    BD19 4SY Gomersal
    Secretary
    170 Cliffe Lane
    BD19 4SY Gomersal
    British142137190001
    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
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BALDWIN, John Arthur
    5 Barkers Well Fold
    LS12 5TR Leeds
    West Yorkshire
    Director
    5 Barkers Well Fold
    LS12 5TR Leeds
    West Yorkshire
    United KingdomBritish30409720002
    BALDWIN, Peter
    Scott Lane
    Gomersall
    BD19 4JY Cleckheaton
    26
    West Yorkshire
    Uk
    Director
    Scott Lane
    Gomersall
    BD19 4JY Cleckheaton
    26
    West Yorkshire
    Uk
    EnglandBritish133363440001
    BALDWIN, Peter
    Scott Lane
    Gomersall
    BD19 4JY Cleckheaton
    26
    West Yorkshire
    Uk
    Director
    Scott Lane
    Gomersall
    BD19 4JY Cleckheaton
    26
    West Yorkshire
    Uk
    EnglandBritish133363440001
    BALDWIN, Peter
    45 Old Road
    Churwell Morley
    LS27 7RS Leeds
    West Yorkshire
    Director
    45 Old Road
    Churwell Morley
    LS27 7RS Leeds
    West Yorkshire
    British30409710001
    DARBYSHIRE, Janice
    170 Cliffe Lane
    BD19 4SY Gomersal
    Director
    170 Cliffe Lane
    BD19 4SY Gomersal
    EnglandBritish142137190001
    FOWLER, Steven
    2 Oliver Court
    BD11 1BQ Drighlington
    West Yorkshire
    Director
    2 Oliver Court
    BD11 1BQ Drighlington
    West Yorkshire
    United KingdomBritish87422030002
    GREEN, Andrew Richard
    10a Queen Street
    Rawdon
    LS19 6BG Leeds
    West Yorkshire
    Director
    10a Queen Street
    Rawdon
    LS19 6BG Leeds
    West Yorkshire
    United KingdomBritish120534800001
    HILL, Stephen Ronald
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    Director
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    United KingdomBritish115233060001
    JONES, Peter
    34a Old Lane
    Nethertown, Drighlington
    BD11 1LU Bradford
    Director
    34a Old Lane
    Nethertown, Drighlington
    BD11 1LU Bradford
    United KingdomBritish25379730002
    NAYLOR, Michael
    15 Bantree Court
    Thackley
    BD10 0SG Bradford
    West Yorkshire
    Director
    15 Bantree Court
    Thackley
    BD10 0SG Bradford
    West Yorkshire
    British97768520001
    WELLS, David Francis
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    United KingdomBritish104366980002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does CONNAUGHT SPARE COMPANY NUMBER 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 28, 2005Registration of a charge (395)
    • Mar 27, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 06, 2000Registration of a charge (395)
    • Mar 27, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank PLC
    Transactions
    • Jul 21, 1998Registration of a charge (395)
    • Jul 14, 2000Statement 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