CONNAUGHT ACADEMY LIMITED

CONNAUGHT ACADEMY LIMITED

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

    Company NameCONNAUGHT ACADEMY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04344406
    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 CONNAUGHT ACADEMY LIMITED?

    • (8042) /

    Where is CONNAUGHT ACADEMY LIMITED located?

    Registered Office Address
    KPMG
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNAUGHT ACADEMY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUILDING SERVICES TRAINING LIMITEDDec 21, 2001Dec 21, 2001

    What are the latest accounts for CONNAUGHT ACADEMY LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for CONNAUGHT ACADEMY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Sep 13, 2011

    21 pages2.24B

    Notice of move from Administration to Dissolution on Sep 13, 2011

    20 pages2.35B

    Administrator's progress report to Mar 19, 2011

    20 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    26 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

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

    2 pagesCH01

    legacy

    3 pagesMG04

    legacy

    4 pagesMG04

    legacy

    3 pagesMG04

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on Sep 29, 2010

    2 pagesAD01

    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

    18 pagesAA

    Termination of appointment of Mark Davies as a director

    1 pagesTM01

    Annual return made up to Dec 21, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2009

    Statement of capital on Dec 22, 2009

    • Capital: GBP 1
    SH01

    Appointment of Julia Cavanagh as a secretary

    1 pagesAP03

    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

    Full accounts made up to Aug 31, 2008

    19 pagesAA

    Who are the officers of CONNAUGHT ACADEMY 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
    British146808470001
    WELLS, David Francis
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish104366980002
    EVANS, Huw Rhys
    3 Highland View
    CF47 0RB Merthyr Tydfil
    Secretary
    3 Highland View
    CF47 0RB Merthyr Tydfil
    British85761790001
    JONES, Richard Howard
    47 Celyn Avenue
    Lakeside
    CF23 6EH Cardiff
    Secretary
    47 Celyn Avenue
    Lakeside
    CF23 6EH Cardiff
    British80370890001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DARKIN, Andrew
    Coombe Road
    Shaldon
    TQ14 0EX Teignmouth
    Broad Reach
    Devon
    Director
    Coombe Road
    Shaldon
    TQ14 0EX Teignmouth
    Broad Reach
    Devon
    United KingdomBritish137575700001
    DAVIES, Mark Dingad
    Cold Ash Farm
    Long Lane
    RG18 9LT Newbury
    Berkshire
    Director
    Cold Ash Farm
    Long Lane
    RG18 9LT Newbury
    Berkshire
    EnglandBritish203044250004
    GALE, Daniel
    81 Heol Briwnant
    Rhiwbina
    CF14 6QH Cardiff
    South Glamorgan
    Director
    81 Heol Briwnant
    Rhiwbina
    CF14 6QH Cardiff
    South Glamorgan
    British80370700001
    HILL, Stephen Ronald
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    Director
    Oakfield House
    Stoke Hill
    EX4 9JN Exeter
    Devon
    United KingdomBritish115233060001
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Director
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    EnglandBritish99914770001
    STEELE, Andrew Philip
    Westering
    8 Five Bells
    TA23 0HZ Watchet
    Somerset
    Director
    Westering
    8 Five Bells
    TA23 0HZ Watchet
    Somerset
    United KingdomBritish179702030008
    TINCKNELL, Mark William
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    Director
    Hayne Barton
    Tipton St. John
    EX10 0AL Sidmouth
    Devon
    EnglandBritish4088810003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CONNAUGHT ACADEMY LIMITED 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)
    • Oct 08, 2010Statement that part or the whole of the property charged has been released (MG04)
    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)
    • Oct 08, 2010Statement that part or the whole of the property charged has been released (MG04)
    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)
    • Oct 08, 2010Statement that part or the whole of the property charged has been released (MG04)
    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 Jun 03, 2004
    Delivered On Jun 10, 2004
    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
    • Barclays Bank PLC
    Transactions
    • Jun 10, 2004Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CONNAUGHT ACADEMY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2011Administration ended
    Sep 20, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    One Snow Hill Snow Hill Queensway
    B4 6GM Birmingham
    practitioner
    One Snow Hill Snow Hill Queensway
    B4 6GM Birmingham

    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