CONNECT ES LIMITED

Register to unlock more data on OkredoRegister

CONNECT ES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06931075

Incorporation date

11/06/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2009)
dot icon02/02/2025
Final Gazette dissolved following liquidation
dot icon02/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-06-07
dot icon07/05/2024
Certificate of removal of voluntary liquidator
dot icon04/05/2024
Liquidators' statement of receipts and payments to 2024-01-02
dot icon27/03/2024
Appointment of a voluntary liquidator
dot icon07/03/2023
Liquidators' statement of receipts and payments to 2023-01-02
dot icon20/12/2022
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-20
dot icon22/06/2022
Resignation of a liquidator
dot icon31/03/2022
Liquidators' statement of receipts and payments to 2019-01-02
dot icon22/02/2022
Liquidators' statement of receipts and payments to 2022-01-02
dot icon30/06/2021
Liquidators' statement of receipts and payments to 2021-01-02
dot icon02/03/2020
Liquidators' statement of receipts and payments to 2020-01-02
dot icon22/01/2018
Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2018-01-22
dot icon17/01/2018
Appointment of a voluntary liquidator
dot icon03/01/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/10/2017
Administrator's progress report
dot icon27/09/2017
Administrator's progress report
dot icon10/03/2017
Result of meeting of creditors
dot icon02/03/2017
Statement of administrator's proposal
dot icon22/01/2017
Registered office address changed from 3 Temple Bar Business Park Strettington Chichester West Sussex PO18 0TU to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 2017-01-22
dot icon17/01/2017
Appointment of an administrator
dot icon13/12/2016
Director's details changed for Mr Ashley Bruce Carter on 2016-10-12
dot icon12/12/2016
Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
dot icon12/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2016
Termination of appointment of Paul Lelliott as a secretary on 2016-02-26
dot icon18/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon18/06/2015
Termination of appointment of Paul Lelliott as a director on 2015-06-12
dot icon18/06/2015
Appointment of Mr Paul Lelliott as a secretary on 2015-06-12
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/02/2015
Director's details changed for Mr Ashley Bruce Carter on 2015-02-13
dot icon12/08/2014
Resolutions
dot icon11/08/2014
Purchase of own shares.
dot icon29/07/2014
Cancellation of shares. Statement of capital on 2014-06-18
dot icon07/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon30/06/2014
Resolutions
dot icon23/06/2014
Register(s) moved to registered inspection location
dot icon23/06/2014
Register inspection address has been changed
dot icon23/06/2014
Termination of appointment of Colin Keith Mitchell as a secretary on 2014-06-13
dot icon23/06/2014
Termination of appointment of Colin Keith Mitchell as a director on 2014-06-13
dot icon04/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon02/08/2013
Director's details changed for Mr Colin Keith Mitchell on 2013-06-03
dot icon02/08/2013
Appointment of Mr Paul Lelliott as a director on 2013-06-03
dot icon02/08/2013
Appointment of Mr Colin Keith Mitchell as a director on 2013-06-03
dot icon15/04/2013
Registered office address changed from Units 8 & 9 Temple Bar Business Park Strettington Chichester West Sussex PO18 0TU England on 2013-04-15
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2013
Certificate of change of name
dot icon12/03/2013
Change of name notice
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2012
Appointment of Colin Keith Mitchell as a secretary on 2012-10-31
dot icon01/11/2012
Director's details changed for Mr Ashley Bruce Carter on 2012-11-01
dot icon31/10/2012
Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB England on 2012-10-31
dot icon09/07/2012
Registered office address changed from Unit 8 & 9 Temple Bar Business Park Temple Bar Business Park Strettington Chichester West Sussex PO18 0TU England on 2012-07-09
dot icon15/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon15/06/2012
Director's details changed for Ashley Bruce Carter on 2012-06-11
dot icon29/03/2012
Accounts for a small company made up to 2011-06-30
dot icon19/10/2011
Compulsory strike-off action has been discontinued
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon14/10/2011
Registered office address changed from , Suite 4 Nairn House, Artex Avenue, Rustington, West Sussex, BN16 3LN on 2011-10-14
dot icon14/10/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon15/07/2010
Director's details changed for Ashley Bruce Carter on 2010-06-11
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2010
Termination of appointment of Tracy Carter as a secretary
dot icon30/06/2009
Registered office changed on 30/06/2009 from, 82 st john street, london, EC1M 4JN
dot icon30/06/2009
Director appointed ashley bruce carter
dot icon30/06/2009
Secretary appointed tracy carter
dot icon30/06/2009
Ad 11/06/09-11/06/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon12/06/2009
Appointment terminated director jeremy rogers
dot icon11/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconNext confirmation date
11/06/2017
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
dot iconNext due on
31/03/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Ashley Bruce
Director
11/06/2009 - Present
46

Persons with Significant Control

0

No PSC data available.

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 CONNECT ES LIMITED

CONNECT ES LIMITED is an(a) Liquidation company incorporated on 11/06/2009 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT ES LIMITED?

toggle

CONNECT ES LIMITED is currently Liquidation. It was registered on 11/06/2009 .

Where is CONNECT ES LIMITED located?

toggle

CONNECT ES LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CONNECT ES LIMITED do?

toggle

CONNECT ES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CONNECT ES LIMITED?

toggle

The latest filing was on 02/02/2025: Final Gazette dissolved following liquidation.