CONNECT COMPONENTS LIMITED

CONNECT COMPONENTS LIMITED

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

    Company NameCONNECT COMPONENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04019370
    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 CONNECT COMPONENTS LIMITED?

    • (5186) /

    Where is CONNECT COMPONENTS LIMITED located?

    Registered Office Address
    37 Sun Street
    EC2M 2PL London
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNECT COMPONENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVISION EUROPE LIMITEDJun 22, 2000Jun 22, 2000

    What are the latest accounts for CONNECT COMPONENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2007

    What are the latest filings for CONNECT COMPONENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 03, 2017

    6 pages4.68

    Liquidators' statement of receipts and payments to May 03, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 03, 2016

    6 pages4.68

    Liquidators' statement of receipts and payments to May 03, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 03, 2015

    6 pages4.68

    Liquidators' statement of receipts and payments to May 03, 2015

    5 pages4.68

    Registered office address changed from C/O Valentine 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on Jan 27, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 03, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to May 03, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 03, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to May 03, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 03, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to May 03, 2012

    5 pages4.68

    Registered office address changed from * 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE* on May 02, 2012

    2 pagesAD01

    Registered office address changed from * 4 Dancastle Court 14 Arcadia Avenue London N3 2HS* on Feb 28, 2012

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 03, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to May 03, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 03, 2010

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    11 pages2.34B

    Administrator's progress report to May 05, 2009

    12 pages2.24B

    Result of meeting of creditors

    30 pages2.23B

    Statement of administrator's proposal

    29 pages2.17B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Who are the officers of CONNECT COMPONENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODIN ENTERPRISES S A
    Broad Street
    Monrovia
    80
    Liberia
    Director
    Broad Street
    Monrovia
    80
    Liberia
    131685210001
    ELLISON, Graham Sean
    15 Wilks Close
    Montpelier House
    ME8 8EY Upchurch
    Kent
    Secretary
    15 Wilks Close
    Montpelier House
    ME8 8EY Upchurch
    Kent
    British103580250002
    GRASBY, Louise Jane
    Redwood House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    Secretary
    Redwood House
    Shipbourne Road
    TN10 3RP Tonbridge
    Kent
    British68360030002
    SPRINGATE, Amanda Jane
    Lynhurst
    Berners Hill Flimwell
    TN5 7NA Wadhurst
    East Sussex
    Secretary
    Lynhurst
    Berners Hill Flimwell
    TN5 7NA Wadhurst
    East Sussex
    British73899470001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    GRASBY, Paul Darren
    The Courtyard
    Blackmans Lane
    TN11 0AX Hadlow
    Kent
    Director
    The Courtyard
    Blackmans Lane
    TN11 0AX Hadlow
    Kent
    EnglandBritish294306040001
    SPRINGATE, Amanda Jane
    Lynhurst
    Berners Hill Flimwell
    TN5 7NA Wadhurst
    East Sussex
    Director
    Lynhurst
    Berners Hill Flimwell
    TN5 7NA Wadhurst
    East Sussex
    British73899470001
    STOREY, Ian William
    Fiddlers Hill
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Fiddlers Hill
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    United KingdomBritish57667650002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does CONNECT COMPONENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 10, 2007
    Delivered On Oct 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Pacific Holdings Inc
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    Share charge
    Created On Oct 10, 2007
    Delivered On Oct 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The shares and securities and the derivative assets.
    Persons Entitled
    • Pacific Holdings Inc
    Transactions
    • Oct 15, 2007Registration of a charge (395)
    Debenture
    Created On May 26, 2004
    Delivered On Jun 03, 2004
    Outstanding
    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
    • Jun 03, 2004Registration of a charge (395)
    Fixed and floating charge
    Created On Jun 30, 2003
    Delivered On Jul 05, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    • May 27, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CONNECT COMPONENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2008Administration started
    Nov 04, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Lane Gary Bednash
    Valentine & Co
    4 Dancastle Court
    N3 2HS 14 Arcadia Avenue
    London
    practitioner
    Valentine & Co
    4 Dancastle Court
    N3 2HS 14 Arcadia Avenue
    London
    2
    DateType
    Nov 04, 2009Commencement of winding up
    Mar 13, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lane Gary Bednash
    Valentine & Co
    4 Dancastle Court
    N3 2HS 14 Arcadia Avenue
    London
    practitioner
    Valentine & Co
    4 Dancastle Court
    N3 2HS 14 Arcadia Avenue
    London

    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