CONNECT MANAGED NETWORKS LIMITED

CONNECT MANAGED NETWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCONNECT MANAGED NETWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04240475
    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 CONNECT MANAGED NETWORKS LIMITED?

    • Wired telecommunications activities (61100) / Information and communication

    Where is CONNECT MANAGED NETWORKS LIMITED located?

    Registered Office Address
    4th Floor Chancellor House
    5 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNECT MANAGED NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CC.NETWORKS LIMITEDApr 27, 2007Apr 27, 2007
    1VOICE TECHNICAL SERVICES LTDJul 24, 2001Jul 24, 2001
    GARDENFOLD LIMITEDJun 25, 2001Jun 25, 2001

    What are the latest accounts for CONNECT MANAGED NETWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CONNECT MANAGED NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of Connect Managed Services (Uk) Limited as a person with significant control on Jun 25, 2017

    1 pagesPSC02

    Confirmation statement made on Jun 25, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2016

    Statement of capital on Aug 09, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Termination of appointment of David John Rose as a director on Jul 01, 2015

    1 pagesTM01

    Annual return made up to Jun 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from Hertford House 1 Cranwood Street London EC1V 9QP to 4Th Floor Chancellor House 5 Thomas More Square London E1W 1YW on Dec 12, 2014

    2 pagesAD01

    Certificate of change of name

    Company name changed cc.networks LIMITED\certificate issued on 03/11/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 20, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of David Rose as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Thomas as a director

    1 pagesTM01

    Appointment of Alex Tupman as a director

    3 pagesAP01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 042404750002

    12 pagesMR01

    Satisfaction of charge 1 in full

    4 pagesMR04

    All of the property or undertaking has been released from charge 1

    5 pagesMR05

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Jun 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr David John Rose on Jan 01, 2013

    2 pagesCH01

    Who are the officers of CONNECT MANAGED NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUPMAN, Alex
    Chancellor House
    5 Thomas More Square
    E1W 1YW London
    4th Floor
    Director
    Chancellor House
    5 Thomas More Square
    E1W 1YW London
    4th Floor
    United KingdomBritishNone187091010001
    DOWNER, Michelle
    Sherwood House
    41 Queens Road
    GU14 6JP Farnborough
    Hampshire
    Secretary
    Sherwood House
    41 Queens Road
    GU14 6JP Farnborough
    Hampshire
    British77338020001
    KEATINGE, Richard Patrick
    15 Melrose Terrace
    W6 7RL London
    Secretary
    15 Melrose Terrace
    W6 7RL London
    BritishDirector77641340003
    PINSON, Norma
    24 Parkview Road
    Wollescote
    DY9 8XD Stourbridge
    West Midlands
    Secretary
    24 Parkview Road
    Wollescote
    DY9 8XD Stourbridge
    West Midlands
    BritishAdministration Accounts77119150001
    ROSE, David John
    Hertford House
    1 Cranwood Street
    EC1V 9QP London
    Secretary
    Hertford House
    1 Cranwood Street
    EC1V 9QP London
    BritishDirector108624330001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    JONES, Lloyd
    The Old Hall
    Dockenfield
    GU10 4JF Farnham
    Surrey
    Director
    The Old Hall
    Dockenfield
    GU10 4JF Farnham
    Surrey
    EnglandBritishAccountant85512650001
    KEATINGE, Richard Patrick
    15 Melrose Terrace
    W6 7RL London
    Director
    15 Melrose Terrace
    W6 7RL London
    BritishDirector77641340003
    MCGUIRE, Paul Russell
    4 Turret Grove
    SW4 0EU London
    Director
    4 Turret Grove
    SW4 0EU London
    United KingdomBritishDirector61175270001
    NIND, Nicholas Alan
    19 Cambrian Way
    Finchampstead
    RG40 3JF Wokingham
    Berkshire
    Director
    19 Cambrian Way
    Finchampstead
    RG40 3JF Wokingham
    Berkshire
    United KingdomBritishOperations Director77294080001
    ROSE, David John
    Chancellor House
    5 Thomas More Square
    E1W 1YW London
    4th Floor
    Director
    Chancellor House
    5 Thomas More Square
    E1W 1YW London
    4th Floor
    United KingdomBritishDirector108624330001
    THOMAS, Andrew Robert
    Hertford House
    1 Cranwood Street
    EC1V 9QP London
    Director
    Hertford House
    1 Cranwood Street
    EC1V 9QP London
    United KingdomBritishDirector29560890002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of CONNECT MANAGED NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Connect Managed Services (Uk) Limited
    Thomas More Square
    E1W 1YW London
    4th Floor Chancellor House
    England
    Jun 25, 2017
    Thomas More Square
    E1W 1YW London
    4th Floor Chancellor House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number02557464
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CONNECT MANAGED NETWORKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 11, 2014
    Delivered On Apr 15, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited as Security Trustee
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    Guarantee & debenture
    Created On Sep 10, 2007
    Delivered On Sep 15, 2007
    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
    • Sep 15, 2007Registration of a charge (395)
    • Feb 19, 2014All of the property or undertaking has been released from the charge (MR05)
    • Mar 05, 2014Satisfaction of a charge (MR04)

    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