CONNAUGHT PLC

  • Visión general
  • Resumen
  • Propósito
  • Dirección
  • Nombres anteriores
  • Cuentas
  • Presentaciones
  • Directivos
  • Gravámenes
  • Insolvencia
  • Fuente de datos
  • Visión general

    Nombre de la empresaCONNAUGHT PLC
    Estado de la empresaDisuelta
    Forma jurídicaSociedad anónima cotizada
    Número de empresa 03184319
    JurisdicciónInglaterra/Gales
    Fecha de constitución
    Fecha de cese

    Resumen

    Tiene PSCs súper segurosNo
    Tiene gravámenes
    Tiene historial de insolvencia
    La sede social está en disputaNo

    ¿Cuál es el propósito de CONNAUGHT PLC?

    • (4525) /
    • (7415) /

    ¿Dónde se encuentra CONNAUGHT PLC?

    Dirección de la sede social
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Dirección de la sede social no entregableNo

    ¿Cuáles fueron los nombres anteriores de CONNAUGHT PLC?

    Nombres anteriores de la empresa
    Nombre de la empresaDesdeHasta
    CONNAUGHT HOLDINGS LIMITED29 may 199629 may 1996
    BONDCO 611 LIMITED11 abr 199611 abr 1996

    ¿Cuáles son las últimas cuentas de CONNAUGHT PLC?

    Últimas cuentas
    Últimas cuentas cerradas hasta31 ago 2009

    ¿Cuáles son las últimas presentaciones para CONNAUGHT PLC?

    Presentaciones
    FechaDescripciónDocumentoTipo

    Gaceta final disuelta tras la liquidación

    1 páginasGAZ2

    Aviso de cuenta final antes de la disolución

    21 páginasWU15

    Informe de progreso en una liquidación por el tribunal

    20 páginasWU07

    Informe de progreso en una liquidación por el tribunal

    19 páginasWU07

    Aviso de destitución del liquidador por el tribunal

    10 páginasWU14

    Nombramiento de un liquidador

    3 páginasWU04

    Presentación de insolvencia

    Insolvency:liquidators annual progress report to 24/02/2017
    17 páginasLIQ MISC

    Presentación de insolvencia

    INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016
    14 páginasLIQ MISC

    Presentación de insolvencia

    INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016
    14 páginasLIQ MISC

    Presentación de insolvencia

    INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2015
    15 páginasLIQ MISC

    Domicilio social registrado cambiado de Kpmg 8 Salisbury Square London EC4Y 8BB a Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL el 08 abr 2015

    2 páginasAD01

    Nombramiento de un liquidador

    1 páginas4.31

    Orden del tribunal para liquidar

    3 páginasCOCOMP

    Informe de progreso del administrador hasta 25 feb 2014

    25 páginas2.24B

    Aviso de orden judicial para finalizar la administración

    1 páginas2.33B

    Informe de progreso del administrador hasta 25 feb 2014

    25 páginas2.24B

    Aviso de orden judicial para finalizar la administración

    25 páginas2.33B

    Informe de progreso del administrador hasta 12 dic 2013

    24 páginas2.24B

    Informe de progreso del administrador hasta 12 dic 2013

    21 páginas2.24B

    Informe de progreso del administrador hasta 12 jun 2013

    21 páginas2.24B

    Informe de progreso del administrador hasta 12 jun 2013

    21 páginas2.24B

    Informe de progreso del administrador hasta 12 jun 2013

    21 páginas2.24B

    Informe de progreso del administrador hasta 12 dic 2012

    22 páginas2.24B

    Aviso de extensión del período de la administración

    1 páginas2.31B

    Informe de progreso del administrador hasta 12 dic 2012

    22 páginas2.24B

    ¿Quiénes son los directivos de CONNAUGHT PLC?

    Directivos
    NombreNombrado elRenunció elRolDirecciónIdentificación de la empresaPaís de residenciaNacionalidadFecha de nacimientoOcupaciónNúmero
    CAVANAGH, Julia
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Secretario
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    British140133020001
    HILL, Stephen Ronald
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    United KingdomBritish115233060001
    ROSS, Timothy Stuart
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    EnglandBritish33564830003
    CRITCHLOW, Geoffrey David
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    Secretario
    24 Windsor Square
    EX8 1JY Exmouth
    Devon
    British47908530001
    PEAGAM, Garry John
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    Secretario
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    British64426280002
    PIKE, David Kenneth
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    Secretario
    Willow House
    100 Sandford View
    TQ12 2TH Newton Abbot
    Devon
    British99914770001
    WELLS, David Francis
    Ashley
    SN13 8AJ Near Box
    Ashley Farmhouse
    Wiltshire
    England
    Secretario
    Ashley
    SN13 8AJ Near Box
    Ashley Farmhouse
    Wiltshire
    England
    British104366980002
    BONDLAW SECRETARIES LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Secretario designado corporativo
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005060001
    ALCOCK, Robert Harding
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritish9764400003
    BRANDON, John Robert
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    Director
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    United KingdomBritish99584240001
    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
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    EnglandBritish203044250004
    EVANS, Terence Mervin
    The Cottage Meare Green
    Stoke St Gregory
    TA3 6HY Taunton
    Somerset
    Director
    The Cottage Meare Green
    Stoke St Gregory
    TA3 6HY Taunton
    Somerset
    British47913740001
    HENRY, Robert Michael
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    Director
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    United KingdomBritish36661900001
    HENRY, Robert Michael
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    Director
    9 Hollydale Drive
    BR2 8QL Bromley
    Kent
    United KingdomBritish36661900001
    MCLAUGHLIN, James, Mr.
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    Director
    Snow Meadow Barn
    Middle Stoughton
    BS28 4PT Wedmore
    Somerset
    UkBritish107447050001
    MCNAUGHTON, Andrew Robert Paul
    Waddesdon Cottage
    1 Grinstead Lane
    CM22 7QY Little Hallingbury
    Hertfordshire
    Director
    Waddesdon Cottage
    1 Grinstead Lane
    CM22 7QY Little Hallingbury
    Hertfordshire
    British53282280004
    PEAGAM, Garry John
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    Director
    The Four Winds 54 Middle Stoke
    Limpley Stoke
    BA2 7GG Bath
    EnglandBritish64426280002
    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
    PRICE, Caroline Fiona
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish38883480011
    SMITH, Richard David
    Horrells Idestone
    Longdown
    EX6 7BL Exeter
    Devon
    Director
    Horrells Idestone
    Longdown
    EX6 7BL Exeter
    Devon
    British17374050001
    STANDING, Roger
    63 Springwood Road
    TN21 8JX Heathfield
    East Sussex
    Director
    63 Springwood Road
    TN21 8JX Heathfield
    East Sussex
    British47913670001
    TINCKNELL, Mark William
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    Director
    Grenadier Road
    Exeter Business Park
    EX1 3QF Exeter
    Connaught House
    Devon
    EnglandBritish4088810003
    WELLS, David Francis
    Rosewood House
    Bakers Corner
    SN13 9SY Neston
    Wiltshire
    Director
    Rosewood House
    Bakers Corner
    SN13 9SY Neston
    Wiltshire
    British104366980001
    WILLIAMS, Anthony John
    Foresters Lodge School Lane
    Bawdsey
    IP12 3AR Woodbridge
    Suffolk
    Director
    Foresters Lodge School Lane
    Bawdsey
    IP12 3AR Woodbridge
    Suffolk
    British81797450001
    BONDLAW DIRECTORS LIMITED
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    Director designado corporativo
    Darwin House
    Southernhay Gardens
    Exeter
    Devon
    900005050001

    ¿Tiene CONNAUGHT PLC alguna carga?

    Gravámenes
    ClasificaciónFechasEstadoDetalles
    A mortgage of shares agreement
    Creado el 26 nov 2009
    Entregado el 01 dic 2009
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    First equitable mortgage all the shares.
    Personas con derecho
    • Barclays Bank PLC
    Transacciones
    • 01 dic 2009Registro de un cargo (MG01)
    • 11 mar 2011Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    Mortgage of shares agreement
    Creado el 14 nov 2009
    Entregado el 25 nov 2009
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    The shares including all related rights see image for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 25 nov 2009Registro de un cargo (MG01)
    • 11 mar 2011Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    Mortgage of shares
    Creado el 14 nov 2009
    Entregado el 24 nov 2009
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    By way of a first equitable mortgage all shares see image for full details.
    Personas con derecho
    • Wilmington Trust (London) Limited as Security Trustee
    Transacciones
    • 24 nov 2009Registro de un cargo (MG01)
    • 11 mar 2011Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    Rent deposit deed
    Creado el 15 sept 2009
    Entregado el 21 sept 2009
    Pendiente
    Cantidad garantizada
    £1,000.00 due or to become due from the company to the chargee
    Breve descripción
    Bank deposit of £1,000.00.
    Personas con derecho
    • Peter Colby Commercials Limited
    Transacciones
    • 21 sept 2009Registro de un cargo (395)
    Mortgage of shares
    Creado el 06 ago 2009
    Entregado el 25 ago 2009
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    All the shares and interest in the shares including all related rights see image for full details.
    Personas con derecho
    • Wilmington Trust (London) Limited as Trustee for the Holders of the Notes (the Security Trustee)
    Transacciones
    • 25 ago 2009Registro de un cargo (395)
    • 11 mar 2011Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    Security agreement
    Creado el 06 ago 2009
    Entregado el 25 ago 2009
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Wilmington Trust (London) Limited as Trustee for the Holders of the Notes (the Security Trustee)
    Transacciones
    • 25 ago 2009Registro de un cargo (395)
    • 08 oct 2010Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    • 11 mar 2011Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    Shares pledge
    Creado el 06 ago 2009
    Entregado el 26 ago 2009
    Pendiente
    Cantidad garantizada
    Each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Breve descripción
    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.
    Personas con derecho
    • Wilmington Trust (London) Limited as Trustee for the Holders of the Notes
    Transacciones
    • 26 ago 2009Registro de un cargo (395)
    Security agreement
    Creado el 10 jul 2009
    Entregado el 23 jul 2009
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
    Personas con derecho
    • Barclays Bank PLC (Note Hedging Security Trustee)
    Transacciones
    • 23 jul 2009Registro de un cargo (395)
    • 08 oct 2010Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    • 11 mar 2011Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    Share pledge
    Creado el 10 jul 2009
    Entregado el 28 jul 2009
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Barclays Bank PLC (The Note Hedging Security Trustee)
    Transacciones
    • 28 jul 2009Registro de un cargo (395)
    Mortgage of shares
    Creado el 10 jul 2009
    Entregado el 23 jul 2009
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Barclays Bank PLC (The Note Hedging Security Trustee)
    Transacciones
    • 23 jul 2009Registro de un cargo (395)
    • 11 mar 2011Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    Scottish shares pledge
    Creado el 10 jul 2009
    Entregado el 25 jul 2009
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • Barclays Bank PLC (The Note Hedging Security Trustee)
    Transacciones
    • 25 jul 2009Registro de un cargo (395)
    Mortgage of shares agreement
    Creado el 19 oct 2007
    Entregado el 31 oct 2007
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    All the shares and all interest in the shares including all related rights. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Financeparties
    Transacciones
    • 31 oct 2007Registro de un cargo (395)
    Share plegde agreement
    Creado el 21 ago 2007
    Entregado el 05 sept 2007
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    The shares and all stocks,shares,warrants,securitites,rights,money or property,. See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transacciones
    • 05 sept 2007Registro de un cargo (395)
    A security agreement
    Creado el 17 ago 2007
    Entregado el 31 ago 2007
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Financeparties
    Transacciones
    • 31 ago 2007Registro de un cargo (395)
    • 08 oct 2010Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    • 11 mar 2011Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    A mortgage of shares agreement
    Creado el 17 ago 2007
    Entregado el 31 ago 2007
    Pendiente
    Cantidad garantizada
    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
    Breve descripción
    All the shares owned by it (including all related rights). See the mortgage charge document for full details.
    Personas con derecho
    • The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Financeparties
    Transacciones
    • 31 ago 2007Registro de un cargo (395)
    • 11 mar 2011Declaración de que parte o la totalidad de la propiedad gravada ha sido liberada (MG04)
    Guarantee & debenture
    Creado el 13 dic 2006
    Entregado el 16 dic 2006
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC Acting as Security Trustee for Itself and for Each of Thefinance Parties (The Security Trustee)
    Transacciones
    • 16 dic 2006Registro de un cargo (395)
    • 04 ago 2009Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Rent deposit deed
    Creado el 01 sept 2006
    Entregado el 07 sept 2006
    Satisfecho en su totalidad
    Cantidad garantizada
    £1,000.00 due or to become due from the company to
    Breve descripción
    Charge of £1,000.00 deposit account and other monies due under a lease. See the mortgage charge document for full details.
    Personas con derecho
    • Peter Colby Commercials Limited
    Transacciones
    • 07 sept 2006Registro de un cargo (395)
    • 10 mar 2010Declaración de satisfacción de una carga en su totalidad o en parte (MG02)
    Debenture
    Creado el 17 may 2004
    Entregado el 20 may 2004
    Satisfecho en su totalidad
    Cantidad garantizada
    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
    Breve descripción
    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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transacciones
    • 20 may 2004Registro de un cargo (395)
    • 22 jun 2007Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Charge over cash deposit
    Creado el 21 ago 2002
    Entregado el 24 ago 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 24 ago 2002Registro de un cargo (395)
    • 22 jun 2007Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Charge over cash deposit
    Creado el 09 may 2002
    Entregado el 10 may 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 10 may 2002Registro de un cargo (395)
    • 22 jun 2007Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Charge over cash deposit
    Creado el 28 mar 2002
    Entregado el 13 abr 2002
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 13 abr 2002Registro de un cargo (395)
    • 22 jun 2007Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture
    Creado el 19 dic 2000
    Entregado el 22 dic 2000
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • Hsbc Bank PLC
    Transacciones
    • 22 dic 2000Registro de un cargo (395)
    • 04 ago 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Debenture containing fixed and floating charges
    Creado el 03 nov 2000
    Entregado el 10 nov 2000
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • The Governor and Company of the Bank of Scotland
    Transacciones
    • 10 nov 2000Registro de un cargo (395)
    • 22 jun 2007Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Charge of deposit
    Creado el 01 jul 1999
    Entregado el 08 jul 1999
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    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.
    Personas con derecho
    • The Royal Bank of Scotland PLC
    Transacciones
    • 08 jul 1999Registro de un cargo (395)
    • 22 jun 2007Declaración de satisfacción de una carga en su totalidad o en parte (403a)
    Fixed and floating charge
    Creado el 26 jun 1996
    Entregado el 01 jul 1996
    Satisfecho en su totalidad
    Cantidad garantizada
    All monies due or to become due from the company to the chargee on any account whatsoever
    Breve descripción
    .. 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.
    Personas con derecho
    • Midland Bank PLC
    Transacciones
    • 01 jul 1996Registro de un cargo (395)
    • 04 ago 2001Declaración de satisfacción de una carga en su totalidad o en parte (403a)

    ¿Tiene CONNAUGHT PLC algún caso de insolvencia?

    Número de expedienteFechasTipoProfesionalesOtro
    1
    FechaTipo
    08 sept 2010Inicio de la administración
    07 mar 2014Fin de la administración
    En administración
    NombreRolDirecciónNombrado elCesado el
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    Profesional
    8 Salisbury Square
    EC4Y 8BB London
    Richard John Hill
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Profesional
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Richard Heis
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Profesional
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    Profesional
    8 Salisbury Square
    EC4Y 8BB London
    2
    FechaTipo
    17 sept 2019Conclusión de la liquidación
    05 feb 2014Fecha de la petición
    25 feb 2014Inicio de la liquidación
    04 mar 2020Fecha de disolución
    Liquidación forzosa
    NombreRolDirecciónNombrado elCesado el
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Profesional
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Richard Heis
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    Profesional
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    Profesional
    8 Salisbury Square
    EC4Y 8BB London
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    Profesional
    8 Salisbury Square
    EC4Y 8BB London
    Paul Nicholas Dumbell
    1 St Peters Square
    M2 3AE Manchester
    Profesional
    1 St Peters Square
    M2 3AE Manchester

    Fuente de datos

    • Companies House del Reino Unido
      El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros.
    • Licencia: CC0