CORE CONNEXIONS LIMITED
Overview
Company Name | CORE CONNEXIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05902393 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CORE CONNEXIONS LIMITED?
Company Name | From | Until |
---|---|---|
LISA SPENCER LIMITED | Aug 10, 2006 | Aug 10, 2006 |
What are the latest accounts for CORE CONNEXIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2012 |
What are the latest filings for CORE CONNEXIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Aug 21, 2015 | 10 pages | 4.68 | ||||||||||
Result of meeting of creditors | 4 pages | 2.23B | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Aug 22, 2014 | 13 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Feb 28, 2014 | 11 pages | 2.24B | ||||||||||
Statement of administrator's proposal | 21 pages | 2.17B | ||||||||||
Registered office address changed from * 6 Shirehall Park London NW4 2QL* on Sep 06, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Annual return made up to Aug 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Aug 31, 2012 to Jul 31, 2012 | 1 pages | AA01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Susan Ticquet as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Susan Ticquet on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Susan Ticquet on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of CORE CONNEXIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, Howard Lionel | Secretary | 6 Shirehall Park NW4 2QL Hendon London | British | 38742860001 | ||||||
SPENCER, Lisa Eileen | Director | 38 Garlies Road Forest Hill SE23 2RT London | England | British | Management Consultancy | 110417140001 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
PATTMAN, Lucy Gaye Victoria | Director | 38 Garlies Road Forest Hill SE23 2RT London | England | British | Change Management Consultants | 126872360001 | ||||
TICQUET, Susan | Director | Fairford Gardens KT4 7BH Worcester Park 33 Surrey | United Kingdom | British | Director | 134728220002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does CORE CONNEXIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CORE CONNEXIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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