CONNECOR (UK) LIMITED

Register to unlock more data on OkredoRegister

CONNECOR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03525106

Incorporation date

11/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1998)
dot icon12/09/2025
Liquidators' statement of receipts and payments to 2025-07-19
dot icon21/05/2025
Registered office address changed from 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-21
dot icon16/09/2024
Liquidators' statement of receipts and payments to 2024-07-19
dot icon22/09/2023
Liquidators' statement of receipts and payments to 2023-07-19
dot icon08/09/2022
Liquidators' statement of receipts and payments to 2022-07-19
dot icon15/06/2022
Removal of liquidator by creditors
dot icon15/06/2022
Removal of liquidator by creditors
dot icon09/06/2022
Statement of affairs
dot icon19/05/2022
Removal of liquidator by court order
dot icon01/03/2022
Insolvency filing
dot icon16/11/2021
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB on 2021-11-16
dot icon26/10/2021
Registration of charge 035251060001, created on 2021-10-26
dot icon25/08/2021
Appointment of a voluntary liquidator
dot icon23/08/2021
Registered office address changed from Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD to 4 Hardman Square Spinningfields Manchester M3 3EB on 2021-08-23
dot icon01/07/2021
Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 2021-07-01
dot icon29/06/2021
Appointment of a voluntary liquidator
dot icon21/06/2021
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon02/04/2020
Final Gazette dissolved following liquidation
dot icon02/01/2020
Return of final meeting in a members' voluntary winding up
dot icon20/09/2019
Liquidators' statement of receipts and payments to 2019-07-19
dot icon19/02/2019
Removal of liquidator by court order
dot icon07/01/2019
Appointment of a voluntary liquidator
dot icon10/08/2018
Registered office address changed from 4th Floor, Clerks Well House, 20 Britton Street London EC1M 5UA to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2018-08-10
dot icon09/08/2018
Declaration of solvency
dot icon09/08/2018
Appointment of a voluntary liquidator
dot icon09/08/2018
Resolutions
dot icon25/01/2018
Total exemption full accounts made up to 2017-12-15
dot icon16/01/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-15
dot icon13/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon13/12/2017
Register inspection address has been changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS England to 175-185 Gray's Inn Road London WC1X 8UE
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon24/11/2016
Director's details changed for Mr. Santiago Barot on 2016-11-24
dot icon11/11/2016
Termination of appointment of Carol Joy Smit as a director on 2016-11-11
dot icon11/11/2016
Termination of appointment of Kwok Tung Lee as a director on 2016-11-11
dot icon11/11/2016
Appointment of Mr. Santiago Barot Arqued as a director on 2016-11-11
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon31/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon31/03/2016
Register(s) moved to registered inspection location Sutherland House 3 Lloyd's Avenue London EC3N 3DS
dot icon31/03/2016
Register inspection address has been changed to Sutherland House 3 Lloyd's Avenue London EC3N 3DS
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon03/01/2015
Resolutions
dot icon03/12/2014
Appointment of Ms Carol Joy Smit as a director on 2014-12-01
dot icon24/11/2014
Certificate of change of name
dot icon24/11/2014
Change of name notice
dot icon08/10/2014
Termination of appointment of Hmg Corporate Secretaries Limited as a secretary on 2014-10-01
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/05/2014
Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 2014-05-22
dot icon11/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon11/03/2014
Director's details changed for Kwok Tung Lee on 2014-03-11
dot icon31/12/2013
Termination of appointment of Michael Price as a director
dot icon31/12/2013
Appointment of Kwok Tung Lee as a director
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon20/08/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon17/11/2011
Appointment of Hmg Corporate Secretaries Limited as a secretary
dot icon17/11/2011
Termination of appointment of Daniel Skordis as a director
dot icon17/11/2011
Appointment of Mr Michael Brian Price as a director
dot icon17/11/2011
Termination of appointment of Grant Hobson as a secretary
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/07/2011
Termination of appointment of Paul Kythreotis as a director
dot icon16/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon16/03/2011
Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 2011-03-16
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon31/03/2010
Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 2010-03-31
dot icon31/03/2010
Director's details changed for Paul Kythreotis on 2010-03-11
dot icon31/03/2010
Director's details changed for Daniel Skordis on 2010-03-11
dot icon31/03/2010
Secretary's details changed for Grant Hobson on 2010-03-11
dot icon14/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/06/2009
Registered office changed on 02/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE
dot icon26/03/2009
Return made up to 11/03/09; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/05/2008
Director appointed paul kythreotis
dot icon18/04/2008
Return made up to 11/03/08; full list of members
dot icon28/08/2007
New director appointed
dot icon14/08/2007
Secretary resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New secretary appointed
dot icon11/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/04/2007
Return made up to 11/03/07; full list of members
dot icon10/03/2007
Registered office changed on 10/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT
dot icon07/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 11/03/06; full list of members
dot icon02/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/04/2005
Return made up to 11/03/05; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/05/2004
Total exemption full accounts made up to 2002-12-31
dot icon31/03/2004
Return made up to 11/03/04; full list of members
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/03
dot icon16/04/2003
Return made up to 11/03/03; full list of members
dot icon16/11/2002
Full accounts made up to 2001-12-31
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon13/06/2002
Director's particulars changed
dot icon03/05/2002
Memorandum and Articles of Association
dot icon25/04/2002
Certificate of change of name
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
New secretary appointed
dot icon25/04/2002
New director appointed
dot icon27/03/2002
Return made up to 11/03/02; full list of members
dot icon08/03/2002
New secretary appointed
dot icon08/03/2002
New director appointed
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Secretary resigned;director resigned
dot icon19/02/2002
Registered office changed on 19/02/02 from: 19 phipp street 3RD floor london EC2A 4NZ
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon06/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/04/2001
Return made up to 11/03/01; full list of members
dot icon28/01/2001
Full accounts made up to 1999-12-31
dot icon18/01/2001
Director's particulars changed
dot icon14/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/04/2000
Return made up to 11/03/00; full list of members
dot icon22/02/2000
Full accounts made up to 1998-12-31
dot icon22/04/1999
Return made up to 11/03/99; full list of members
dot icon22/04/1999
Registered office changed on 22/04/99 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ
dot icon26/11/1998
Memorandum and Articles of Association
dot icon24/11/1998
Certificate of change of name
dot icon24/11/1998
Delivery ext'd 3 mth 31/12/98
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon17/11/1998
Secretary resigned
dot icon17/11/1998
Director resigned
dot icon17/11/1998
New secretary appointed;new director appointed
dot icon17/11/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New secretary appointed
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Secretary resigned
dot icon11/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
15/12/2017
dot iconNext confirmation date
02/12/2018
dot iconLast change occurred
15/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
15/12/2017
dot iconNext account date
15/12/2018
dot iconNext due on
15/09/2019
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

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECOR (UK) LIMITED

CONNECOR (UK) LIMITED is an(a) Liquidation company incorporated on 11/03/1998 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. 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 CONNECOR (UK) LIMITED?

toggle

CONNECOR (UK) LIMITED is currently Liquidation. It was registered on 11/03/1998 .

Where is CONNECOR (UK) LIMITED located?

toggle

CONNECOR (UK) LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CONNECOR (UK) LIMITED do?

toggle

CONNECOR (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONNECOR (UK) LIMITED?

toggle

The latest filing was on 12/09/2025: Liquidators' statement of receipts and payments to 2025-07-19.