CORE CONNEXIONS LIMITED

CORE CONNEXIONS LIMITED

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

    Company NameCORE CONNEXIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05902393
    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 CORE CONNEXIONS LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is CORE CONNEXIONS LIMITED located?

    Registered Office Address
    82 St John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of CORE CONNEXIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LISA SPENCER LIMITEDAug 10, 2006Aug 10, 2006

    What are the latest accounts for CORE CONNEXIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What are the latest filings for CORE CONNEXIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pages4.72

    Liquidators' statement of receipts and payments to Aug 21, 2015

    10 pages4.68

    Result of meeting of creditors

    4 pages2.23B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Aug 22, 2014

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Feb 28, 2014

    11 pages2.24B

    Statement of administrator's proposal

    21 pages2.17B

    Registered office address changed from * 6 Shirehall Park London NW4 2QL* on Sep 06, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Total exemption small company accounts made up to Jul 31, 2012

    5 pagesAA

    legacy

    6 pagesMG01

    Annual return made up to Aug 07, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2012

    Statement of capital on Aug 07, 2012

    • Capital: GBP 100
    SH01

    Current accounting period shortened from Aug 31, 2012 to Jul 31, 2012

    1 pagesAA01

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Aug 31, 2011

    5 pagesAA

    Termination of appointment of Susan Ticquet as a director

    1 pagesTM01

    Annual return made up to Aug 10, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Susan Ticquet on Jun 01, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2010

    5 pagesAA

    Annual return made up to Aug 10, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Susan Ticquet on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Aug 31, 2009

    5 pagesAA

    Who are the officers of CORE CONNEXIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Howard Lionel
    6 Shirehall Park
    NW4 2QL Hendon
    London
    Secretary
    6 Shirehall Park
    NW4 2QL Hendon
    London
    British38742860001
    SPENCER, Lisa Eileen
    38 Garlies Road
    Forest Hill
    SE23 2RT London
    Director
    38 Garlies Road
    Forest Hill
    SE23 2RT London
    EnglandBritishManagement Consultancy110417140001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    PATTMAN, Lucy Gaye Victoria
    38 Garlies Road
    Forest Hill
    SE23 2RT London
    Director
    38 Garlies Road
    Forest Hill
    SE23 2RT London
    EnglandBritishChange Management Consultants126872360001
    TICQUET, Susan
    Fairford Gardens
    KT4 7BH Worcester Park
    33
    Surrey
    Director
    Fairford Gardens
    KT4 7BH Worcester Park
    33
    Surrey
    United KingdomBritishDirector134728220002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does CORE CONNEXIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Sep 11, 2012
    Delivered On Sep 13, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Sep 13, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On May 15, 2012
    Delivered On May 18, 2012
    Outstanding
    Amount secured
    £14,875 and all other monies due or to become due
    Short particulars
    The separate interest bearing deposit account see image for full details.
    Persons Entitled
    • Trademark Homes Limited
    Transactions
    • May 18, 2012Registration of a charge (MG01)

    Does CORE CONNEXIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2013Administration started
    Aug 22, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    2
    DateType
    Aug 22, 2014Commencement of winding up
    Mar 29, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    proposed liquidator
    82 St John Street
    EC1M 4JN London
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    proposed liquidator
    82 St John Street
    EC1M 4JN London
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN 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