CONNTROL LTD

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

    Company NameCONNTROL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03871054
    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 CONNTROL LTD?

    • (7414) /

    Where is CONNTROL LTD 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 CONNTROL LTD?

    Previous Company Names
    Company NameFromUntil
    CLAIMSERVE LIMITEDMar 08, 2002Mar 08, 2002
    CONNSULT LTDSep 25, 2001Sep 25, 2001
    CONNTROL LIMITEDMay 24, 2001May 24, 2001
    PROFECTUS GROUP LIMITEDOct 29, 1999Oct 29, 1999

    What are the latest filings for CONNTROL 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 David Wells as a director

    1 pagesTM01

    Termination of appointment of Julia Cavanagh as a secretary

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    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 Mark Tincknell as a director

    1 pagesTM01

    Full accounts made up to Aug 31, 2009

    16 pagesAA

    Appointment of Julia Cavanagh as a secretary

    1 pagesAP03

    Annual return made up to Oct 29, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2009

    Statement of capital on Nov 04, 2009

    • Capital: GBP 4,000
    SH01

    legacy

    8 pages395

    legacy

    1 pages288b

    legacy

    1 pages403a

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    10 pages395

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Aug 31, 2008

    18 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288c

    Full accounts made up to Aug 31, 2007

    18 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of CONNTROL 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
    British146795320001
    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
    RICHE, Graham
    Sheltons Barn, Grange Court
    Wilford Road, Ruddington
    NG11 6NB Nottingham
    Nottinghamshire
    Secretary
    Sheltons Barn, Grange Court
    Wilford Road, Ruddington
    NG11 6NB Nottingham
    Nottinghamshire
    British65918780001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COCKLIN, Thomas Richard
    52 Church Road
    Chavey Down
    SL5 8RR Ascot
    Berkshire
    Director
    52 Church Road
    Chavey Down
    SL5 8RR Ascot
    Berkshire
    United KingdomBritish69085750001
    FOGARTY, Michael Patrick
    The Hawthorns
    120 Hale Road, Hale
    WA15 9HJ Altrincham
    Cheshire
    Director
    The Hawthorns
    120 Hale Road, Hale
    WA15 9HJ Altrincham
    Cheshire
    United KingdomBritish81498180001
    FRENCH, Gillian
    The Old Chapel House Trash Green
    Burghfield
    RG30 3TS Reading
    Berkshire
    Director
    The Old Chapel House Trash Green
    Burghfield
    RG30 3TS Reading
    Berkshire
    British71068540002
    HAMBLY, Nigel David
    10 The Vale
    Locks Heath
    SO31 6NL Southampton
    Hampshire
    Director
    10 The Vale
    Locks Heath
    SO31 6NL Southampton
    Hampshire
    British59900830001
    HILL, Stephen Ronald
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    Director
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    United KingdomBritish115233060001
    LAWRENCE, Andrew Stewart
    Pitt Farmhouse
    Boozer Pit
    TA16 5PW Merriott
    Somerset
    Director
    Pitt Farmhouse
    Boozer Pit
    TA16 5PW Merriott
    Somerset
    British67104120001
    MARSH, Karen Frances
    129 Bridge Road
    Sarisbury Green
    SO31 7EN Southampton
    Hampshire
    Director
    129 Bridge Road
    Sarisbury Green
    SO31 7EN Southampton
    Hampshire
    British67104290001
    MCDOWELL, Stephen Roy
    Woodhaven
    Rownhams Lane Rownham
    SO16 8AR Southampton
    Hampshire
    Director
    Woodhaven
    Rownhams Lane Rownham
    SO16 8AR Southampton
    Hampshire
    British67104200001
    MCGEEVER, Michael Dermot Patrick
    113 The Dale
    Widley
    PO7 5DD Waterlooville
    Hampshire
    Director
    113 The Dale
    Widley
    PO7 5DD Waterlooville
    Hampshire
    British78569510001
    RICHE, Graham
    Sheltons Barn, Grange Court
    Wilford Road, Ruddington
    NG11 6NB Nottingham
    Nottinghamshire
    Director
    Sheltons Barn, Grange Court
    Wilford Road, Ruddington
    NG11 6NB Nottingham
    Nottinghamshire
    United KingdomBritish65918780001
    RIMMER, Terence
    99 Finchdean Road
    PO9 6EN Rowlands Castle
    Hampshire
    Director
    99 Finchdean Road
    PO9 6EN Rowlands Castle
    Hampshire
    EnglandBritish70785400001
    STEELE, Andrew Philip
    Westering
    8 Five Bells
    TA23 0HZ Watchet
    Somerset
    Director
    Westering
    8 Five Bells
    TA23 0HZ Watchet
    Somerset
    United KingdomBritish179702030008
    SWIFT, John Douglas
    10 Banks Crescent
    Bingham
    NG13 8BP Nottingham
    Nottinghamshire
    Director
    10 Banks Crescent
    Bingham
    NG13 8BP Nottingham
    Nottinghamshire
    EnglandBritish64718500001
    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
    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
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does CONNTROL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    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)
    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)
    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)
    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)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    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)
    • May 17, 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)
    • Jun 02, 2001Statement 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