CONNAUGHT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONNAUGHT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02668708

Incorporation date

05/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1991)
dot icon14/11/2023
Final Gazette dissolved following liquidation
dot icon14/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2022
Removal of liquidator by court order
dot icon26/08/2022
Removal of liquidator by court order
dot icon11/08/2022
Liquidators' statement of receipts and payments to 2022-06-07
dot icon30/07/2021
Liquidators' statement of receipts and payments to 2021-06-07
dot icon26/04/2021
Appointment of a voluntary liquidator
dot icon18/08/2020
Liquidators' statement of receipts and payments to 2020-06-07
dot icon22/01/2020
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2020-01-22
dot icon12/08/2019
Liquidators' statement of receipts and payments to 2019-06-07
dot icon02/05/2019
Satisfaction of charge 026687080007 in full
dot icon18/03/2019
Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2019-03-18
dot icon29/06/2018
Statement of affairs
dot icon29/06/2018
Appointment of a voluntary liquidator
dot icon29/06/2018
Resolutions
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/12/2016
Secretary's details changed for Kathryn Janion on 2016-12-12
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Registration of charge 026687080007, created on 2016-01-13
dot icon21/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon21/12/2015
Register inspection address has been changed from Maple House 11 Briar Road Twickenham Middlesex TW2 6RB United Kingdom to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD
dot icon26/11/2015
Satisfaction of charge 5 in full
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/07/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon13/07/2015
Resolutions
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon10/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon23/10/2014
Registered office address changed from Maple House, 11 Briar Road Twickenham Middlesex TW2 6RB to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 2014-10-23
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon28/01/2013
Secretary's details changed for Kathryn Janion on 2013-01-28
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon08/12/2011
Director's details changed for Jeremy Paul Aubrey George Janion on 2011-12-08
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 05/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 05/12/07; full list of members
dot icon01/11/2007
Registered office changed on 01/11/07 from: unit g, kingsway business park oldfield road hampton middlesex TW12 2HD
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/09/2007
Registered office changed on 21/09/07 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ
dot icon03/01/2007
Return made up to 05/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 05/12/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 05/12/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon09/12/2003
Return made up to 05/12/03; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1HE
dot icon28/01/2003
Return made up to 05/12/02; full list of members
dot icon28/01/2003
Registered office changed on 28/01/03 from: c/o baker tilly 1ST floor centinal 46 claredon road watford hertfordshire WD17 1HE
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon29/01/2002
Particulars of contract relating to shares
dot icon29/01/2002
Ad 30/03/00--------- £ si 100@1
dot icon24/01/2002
Return made up to 05/12/01; full list of members
dot icon24/01/2002
Return made up to 05/12/00; full list of members
dot icon24/01/2002
Location of register of members
dot icon25/08/2001
Declaration of satisfaction of mortgage/charge
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
Resolutions
dot icon29/05/2001
£ nc 10000/20000 30/03/00
dot icon17/05/2001
Certificate of change of name
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon26/04/2001
Registered office changed on 26/04/01 from: c/o baker tilly iveco house station road watford hertfordshire WD1 1TG
dot icon02/04/2001
£ ic 10000/9000 31/12/99 £ sr 1000@1=1000
dot icon10/10/2000
Registered office changed on 10/10/00 from: 2 bloomsbury street london WC1B 3ST
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon03/08/2000
Secretary's particulars changed
dot icon02/08/2000
Director's particulars changed
dot icon28/04/2000
Particulars of mortgage/charge
dot icon08/02/2000
Return made up to 05/12/99; full list of members
dot icon08/02/2000
Location of debenture register address changed
dot icon20/12/1999
Full accounts made up to 1998-12-31
dot icon12/02/1999
Resolutions
dot icon16/12/1998
Return made up to 05/12/98; full list of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Return made up to 05/12/97; full list of members
dot icon14/04/1997
Full accounts made up to 1996-12-31
dot icon13/02/1997
Particulars of mortgage/charge
dot icon17/01/1997
Return made up to 05/12/96; full list of members
dot icon20/12/1996
Declaration of satisfaction of mortgage/charge
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon29/11/1995
Return made up to 05/12/95; full list of members
dot icon29/11/1995
Location of register of members address changed
dot icon29/11/1995
Location of debenture register address changed
dot icon25/11/1995
Declaration of satisfaction of mortgage/charge
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon01/04/1995
Particulars of mortgage/charge
dot icon15/02/1995
Return made up to 05/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/07/1994
Particulars of mortgage/charge
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon27/01/1994
Particulars of mortgage/charge
dot icon15/01/1994
Return made up to 05/12/93; full list of members
dot icon15/01/1994
Location of register of members (non legible)
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon18/12/1992
Secretary resigned;new secretary appointed
dot icon18/12/1992
Return made up to 05/12/92; full list of members
dot icon31/01/1992
Ad 05/12/91--------- £ si 1000@1=1000 £ ic 9000/10000
dot icon31/01/1992
Ad 05/12/91--------- £ si 8998@1=8998 £ ic 2/9000
dot icon31/01/1992
Accounting reference date notified as 31/12
dot icon19/12/1991
Secretary resigned;new secretary appointed
dot icon19/12/1991
Director resigned;new director appointed
dot icon05/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNAUGHT HOLDINGS LIMITED

CONNAUGHT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/12/1991 with the registered office located at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNAUGHT HOLDINGS LIMITED?

toggle

CONNAUGHT HOLDINGS LIMITED is currently Dissolved. It was registered on 05/12/1991 and dissolved on 14/11/2023.

Where is CONNAUGHT HOLDINGS LIMITED located?

toggle

CONNAUGHT HOLDINGS LIMITED is registered at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does CONNAUGHT HOLDINGS LIMITED do?

toggle

CONNAUGHT HOLDINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CONNAUGHT HOLDINGS LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved following liquidation.