CONNAUGHT PLC
Überblick
| Unternehmensname | CONNAUGHT PLC |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Aktiengesellschaft |
| Unternehmensnummer | 03184319 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Ja |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von CONNAUGHT PLC?
- (4525) /
- (7415) /
Wo befindet sich CONNAUGHT PLC?
| Adresse der eingetragenen Geschäftstelle | Kpmg Llp 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von CONNAUGHT PLC?
| Unternehmensname | Von | Bis |
|---|---|---|
| CONNAUGHT HOLDINGS LIMITED | 29. Mai 1996 | 29. Mai 1996 |
| BONDCO 611 LIMITED | 11. Apr. 1996 | 11. Apr. 1996 |
Wie lauten die letzten Jahresabschlüsse von CONNAUGHT PLC?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. Aug. 2009 |
Welche sind die letzten Einreichungen für CONNAUGHT PLC?
| Datum | Beschreibung | Dokument | Typ | |
|---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||
Hinweis auf den Abschlussbericht vor der Auflösung | 21 Seiten | WU15 | ||
Fortschrittsbericht bei einer Liquidation durch das Gericht | 20 Seiten | WU07 | ||
Fortschrittsbericht bei einer Liquidation durch das Gericht | 19 Seiten | WU07 | ||
Mitteilung über die Entfernung des Liquidators durch das Gericht | 10 Seiten | WU14 | ||
Ernennung eines Liquidators | 3 Seiten | WU04 | ||
Insolvenzmeldung Insolvency:liquidators annual progress report to 24/02/2017 | 17 Seiten | LIQ MISC | ||
Insolvenzmeldung INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016 | 14 Seiten | LIQ MISC | ||
Insolvenzmeldung INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016 | 14 Seiten | LIQ MISC | ||
Insolvenzmeldung INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2015 | 15 Seiten | LIQ MISC | ||
Geänderte Geschäftsanschrift vom Kpmg 8 Salisbury Square London EC4Y 8BB zum Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL am 08. Apr. 2015 | 2 Seiten | AD01 | ||
Ernennung eines Liquidators | 1 Seiten | 4.31 | ||
Gerichtsbeschluss zur Liquidation | 3 Seiten | COCOMP | ||
Fortschrittsbericht des Verwalters bis 25. Feb. 2014 | 25 Seiten | 2.24B | ||
Mitteilung über einen Gerichtsbeschluss zur Beendigung der Verwaltung | 1 Seiten | 2.33B | ||
Fortschrittsbericht des Verwalters bis 25. Feb. 2014 | 25 Seiten | 2.24B | ||
Mitteilung über einen Gerichtsbeschluss zur Beendigung der Verwaltung | 25 Seiten | 2.33B | ||
Fortschrittsbericht des Verwalters bis 12. Dez. 2013 | 24 Seiten | 2.24B | ||
Fortschrittsbericht des Verwalters bis 12. Dez. 2013 | 21 Seiten | 2.24B | ||
Fortschrittsbericht des Verwalters bis 12. Juni 2013 | 21 Seiten | 2.24B | ||
Fortschrittsbericht des Verwalters bis 12. Juni 2013 | 21 Seiten | 2.24B | ||
Fortschrittsbericht des Verwalters bis 12. Juni 2013 | 21 Seiten | 2.24B | ||
Fortschrittsbericht des Verwalters bis 12. Dez. 2012 | 22 Seiten | 2.24B | ||
Mitteilung über die Verlängerung des Zeitraums der Verwaltung | 1 Seiten | 2.31B | ||
Fortschrittsbericht des Verwalters bis 12. Dez. 2012 | 22 Seiten | 2.24B | ||
Wer sind die Geschäftsführer von CONNAUGHT PLC?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| CAVANAGH, Julia | Sekretär | Grenadier Road Exeter Business Park EX1 3QF Exeter Connaught House Devon | British | 140133020001 | ||||||
| HILL, Stephen Ronald | Geschäftsführer | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | United Kingdom | British | 115233060001 | |||||
| ROSS, Timothy Stuart | Geschäftsführer | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | England | British | 33564830003 | |||||
| CRITCHLOW, Geoffrey David | Sekretär | 24 Windsor Square EX8 1JY Exmouth Devon | British | 47908530001 | ||||||
| PEAGAM, Garry John | Sekretär | The Four Winds 54 Middle Stoke Limpley Stoke BA2 7GG Bath | British | 64426280002 | ||||||
| PIKE, David Kenneth | Sekretär | Willow House 100 Sandford View TQ12 2TH Newton Abbot Devon | British | 99914770001 | ||||||
| WELLS, David Francis | Sekretär | Ashley SN13 8AJ Near Box Ashley Farmhouse Wiltshire England | British | 104366980002 | ||||||
| BONDLAW SECRETARIES LIMITED | Bevollmächtigter Sekretär | Darwin House Southernhay Gardens Exeter Devon | 900005060001 | |||||||
| ALCOCK, Robert Harding | Geschäftsführer | Salisbury Square EC4Y 8BB London 8 | United Kingdom | British | 9764400003 | |||||
| BRANDON, John Robert | Geschäftsführer | 28 Marsh Lane Mill Hill NW7 4QP London | United Kingdom | British | 99584240001 | |||||
| DARKIN, Andrew | Geschäftsführer | Coombe Road Shaldon TQ14 0EX Teignmouth Broad Reach Devon | United Kingdom | British | 137575700001 | |||||
| DAVIES, Mark Dingad | Geschäftsführer | Grenadier Road Exeter Business Park EX1 3QF Exeter Connaught House Devon | England | British | 203044250004 | |||||
| EVANS, Terence Mervin | Geschäftsführer | The Cottage Meare Green Stoke St Gregory TA3 6HY Taunton Somerset | British | 47913740001 | ||||||
| HENRY, Robert Michael | Geschäftsführer | 9 Hollydale Drive BR2 8QL Bromley Kent | United Kingdom | British | 36661900001 | |||||
| HENRY, Robert Michael | Geschäftsführer | 9 Hollydale Drive BR2 8QL Bromley Kent | United Kingdom | British | 36661900001 | |||||
| MCLAUGHLIN, James, Mr. | Geschäftsführer | Snow Meadow Barn Middle Stoughton BS28 4PT Wedmore Somerset | Uk | British | 107447050001 | |||||
| MCNAUGHTON, Andrew Robert Paul | Geschäftsführer | Waddesdon Cottage 1 Grinstead Lane CM22 7QY Little Hallingbury Hertfordshire | British | 53282280004 | ||||||
| PEAGAM, Garry John | Geschäftsführer | The Four Winds 54 Middle Stoke Limpley Stoke BA2 7GG Bath | England | British | 64426280002 | |||||
| PIKE, David Kenneth | Geschäftsführer | Willow House 100 Sandford View TQ12 2TH Newton Abbot Devon | England | British | 99914770001 | |||||
| PRICE, Caroline Fiona | Geschäftsführer | Salisbury Square EC4Y 8BB London 8 | England | British | 38883480011 | |||||
| SMITH, Richard David | Geschäftsführer | Horrells Idestone Longdown EX6 7BL Exeter Devon | British | 17374050001 | ||||||
| STANDING, Roger | Geschäftsführer | 63 Springwood Road TN21 8JX Heathfield East Sussex | British | 47913670001 | ||||||
| TINCKNELL, Mark William | Geschäftsführer | Grenadier Road Exeter Business Park EX1 3QF Exeter Connaught House Devon | England | British | 4088810003 | |||||
| WELLS, David Francis | Geschäftsführer | Rosewood House Bakers Corner SN13 9SY Neston Wiltshire | British | 104366980001 | ||||||
| WILLIAMS, Anthony John | Geschäftsführer | Foresters Lodge School Lane Bawdsey IP12 3AR Woodbridge Suffolk | British | 81797450001 | ||||||
| BONDLAW DIRECTORS LIMITED | Bevollmächtigter Geschäftsführer | Darwin House Southernhay Gardens Exeter Devon | 900005050001 |
Hat CONNAUGHT PLC Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| A mortgage of shares agreement | Erstellt am 26. Nov. 2009 Geliefert am 01. Dez. 2009 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben First equitable mortgage all the shares. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage of shares agreement | Erstellt am 14. Nov. 2009 Geliefert am 25. Nov. 2009 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben The shares including all related rights see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage of shares | Erstellt am 14. Nov. 2009 Geliefert am 24. Nov. 2009 | Ausstehend | Gesicherter Betrag All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben By way of a first equitable mortgage all shares see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit deed | Erstellt am 15. Sept. 2009 Geliefert am 21. Sept. 2009 | Ausstehend | Gesicherter Betrag £1,000.00 due or to become due from the company to the chargee | |
Kurze Angaben Bank deposit of £1,000.00. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage of shares | Erstellt am 06. Aug. 2009 Geliefert am 25. Aug. 2009 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben All the shares and interest in the shares including all related rights see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security agreement | Erstellt am 06. Aug. 2009 Geliefert am 25. Aug. 2009 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Shares pledge | Erstellt am 06. Aug. 2009 Geliefert am 26. Aug. 2009 | Ausstehend | Gesicherter Betrag Each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Pledges and assigns to the security trustee its whole right title interest and benefit in and to the charged assets the shares being 100 shares of £1 each in the share capital of the company the dividends see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Security agreement | Erstellt am 10. Juli 2009 Geliefert am 23. Juli 2009 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Share pledge | Erstellt am 10. Juli 2009 Geliefert am 28. Juli 2009 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben Its whole right, title interest and benefit in to the charged assets:the charged assets means the shares and all stocks being 100 ordinary shares of £1.00 each see image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage of shares | Erstellt am 10. Juli 2009 Geliefert am 23. Juli 2009 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben By way of first equitable mortgage all the shares owned by the chargor or held by any nominee on its behalf in the share capital of each mortgaged company, including any dividend. See image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Scottish shares pledge | Erstellt am 10. Juli 2009 Geliefert am 25. Juli 2009 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben Whole right title and interest in and to the charged assets being the 100 ordinary shares of £1 each in connaught property services (glasgow) limited and the related rights. See image for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mortgage of shares agreement | Erstellt am 19. Okt. 2007 Geliefert am 31. Okt. 2007 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben All the shares and all interest in the shares including all related rights. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Share plegde agreement | Erstellt am 21. Aug. 2007 Geliefert am 05. Sept. 2007 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben The shares and all stocks,shares,warrants,securitites,rights,money or property,. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A security agreement | Erstellt am 17. Aug. 2007 Geliefert am 31. Aug. 2007 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A mortgage of shares agreement | Erstellt am 17. Aug. 2007 Geliefert am 31. Aug. 2007 | Ausstehend | Gesicherter Betrag 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 | |
Kurze Angaben All the shares owned by it (including all related rights). See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Guarantee & debenture | Erstellt am 13. Dez. 2006 Geliefert am 16. Dez. 2006 | Vollständig erfüllt | Gesicherter Betrag 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 | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Rent deposit deed | Erstellt am 01. Sept. 2006 Geliefert am 07. Sept. 2006 | Vollständig erfüllt | Gesicherter Betrag £1,000.00 due or to become due from the company to | |
Kurze Angaben Charge of £1,000.00 deposit account and other monies due under a lease. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 17. Mai 2004 Geliefert am 20. Mai 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge over cash deposit | Erstellt am 21. Aug. 2002 Geliefert am 24. Aug. 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All such sums together with interest and other amounts accruing on such sums for the time being standing to the credit of or allocated to the blocked or designated account number 00899263 of the company with the chargee. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge over cash deposit | Erstellt am 09. Mai 2002 Geliefert am 10. Mai 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All such sums together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of or allocated to the blocked or designated account number 00245061 of the company together with all the present and future right title and benefit of the company whatsoever in the deposit. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge over cash deposit | Erstellt am 28. März 2002 Geliefert am 13. Apr. 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben Sums for the time being and from time to time standing to the credit of or allocated to the blocked or designated account number 00245061. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 19. Dez. 2000 Geliefert am 22. Dez. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture containing fixed and floating charges | Erstellt am 03. Nov. 2000 Geliefert am 10. Nov. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben 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. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Charge of deposit | Erstellt am 01. Juli 1999 Geliefert am 08. Juli 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben All deposits now and in the future credited to account desingation 21213201 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Fixed and floating charge | Erstellt am 26. Juni 1996 Geliefert am 01. Juli 1996 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Hat CONNAUGHT PLC Insolvenzverfahren?
| Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | ||||||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In Verwaltung |
| |||||||||||||||||||||||||||||||||||||||||
| 2 |
| Zwangsliquidation |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0