CONNEXAS GROUP LIMITED

Register to unlock more data on OkredoRegister

CONNEXAS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08506198

Incorporation date

26/04/2013

Size

Group

Contacts

Registered address

Registered address

COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2013)
dot icon10/09/2024
Final Gazette dissolved following liquidation
dot icon10/06/2024
Return of final meeting in a members' voluntary winding up
dot icon03/04/2024
Liquidators' statement of receipts and payments to 2024-02-10
dot icon22/12/2023
Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22
dot icon05/04/2023
Liquidators' statement of receipts and payments to 2023-02-10
dot icon24/02/2022
Registered office address changed from Horizon Capital, Level 9, the Shard 32 London Bridge Street, London SE1 9SG England to 45-53 Chorley New Road Bolton BL1 4QR on 2022-02-24
dot icon24/02/2022
Resolutions
dot icon24/02/2022
Declaration of solvency
dot icon24/02/2022
Appointment of a voluntary liquidator
dot icon12/10/2021
First Gazette notice for compulsory strike-off
dot icon08/10/2021
Compulsory strike-off action has been suspended
dot icon06/10/2021
Memorandum and Articles of Association
dot icon05/10/2021
Resolutions
dot icon30/09/2021
Appointment of Mr Martin Anthony Cooke as a director on 2021-09-29
dot icon29/09/2021
Termination of appointment of Martin Squier as a director on 2021-09-29
dot icon29/09/2021
Termination of appointment of Jeremy Hand as a director on 2021-09-29
dot icon26/08/2021
Director's details changed for Mr Martin Squier on 2021-08-26
dot icon26/08/2021
Registered office address changed from 36 Queensbridge Northampton NN4 7BF England to Horizon Capital, Level 9, the Shard 32 London Bridge Street, London SE1 9SG on 2021-08-26
dot icon11/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon02/07/2020
Termination of appointment of Mark Rogerson as a director on 2020-06-30
dot icon01/07/2020
Satisfaction of charge 085061980002 in full
dot icon01/07/2020
Satisfaction of charge 085061980001 in full
dot icon01/07/2020
Satisfaction of charge 085061980003 in full
dot icon01/07/2020
Satisfaction of charge 085061980004 in full
dot icon18/05/2020
Group of companies' accounts made up to 2019-09-30
dot icon08/04/2020
Registration of charge 085061980004, created on 2020-04-07
dot icon11/11/2019
Appointment of Mr Jeremy Hand as a director on 2019-11-07
dot icon03/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon12/06/2019
Appointment of Mr Andrew Shaw as a director on 2019-05-31
dot icon03/05/2019
Change of details for Lyceum Capital Partners Llp as a person with significant control on 2019-05-01
dot icon05/04/2019
Registration of charge 085061980003, created on 2019-03-29
dot icon01/04/2019
Group of companies' accounts made up to 2018-09-30
dot icon06/03/2019
Resolutions
dot icon14/12/2018
Termination of appointment of Joseph Patrick Kelly as a director on 2018-12-13
dot icon06/12/2018
Termination of appointment of Daniel Andrew Adler as a director on 2018-12-05
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon15/08/2018
Notification of Lyceum Capital Partners Llp as a person with significant control on 2016-04-06
dot icon09/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon02/07/2018
Cessation of Lyceum Capital Partners Llp as a person with significant control on 2016-04-06
dot icon02/07/2018
Notification of Lyceum Capital (Gp3) Limited as a person with significant control on 2016-04-06
dot icon22/06/2018
Registration of charge 085061980002, created on 2018-06-21
dot icon14/06/2018
Appointment of Mr Martin Squier as a director on 2018-03-16
dot icon14/06/2018
Appointment of Mr Jospeh Patrick Kelly as a director on 2018-05-31
dot icon14/06/2018
Termination of appointment of Kevin John Riddle as a director on 2018-05-31
dot icon02/01/2018
Appointment of Mr Andrew William Overton as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Antony Ian English as a director on 2017-12-31
dot icon06/10/2017
Registered office address changed from C/O Isotrak Ltd 2 Eskan Court Campbell Park Milton Keynes Buckinghamshire MK9 4AN to 36 Queensbridge Northampton NN4 7BF on 2017-10-06
dot icon16/08/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon18/07/2017
Appointment of Mr Kevin John Riddle as a director on 2017-07-17
dot icon18/07/2017
Termination of appointment of Guy Stephen Marchant as a director on 2017-07-17
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon07/07/2017
Notification of Lyceum Capital Partners Llp as a person with significant control on 2016-04-06
dot icon02/05/2017
Appointment of Mr Jim Sumner as a director on 2017-04-10
dot icon02/05/2017
Appointment of Mr Antony Ian English as a director on 2017-04-10
dot icon02/05/2017
Termination of appointment of Greville Ashley Alexander Coe as a director on 2017-03-31
dot icon02/05/2017
Termination of appointment of John Eric Hawkins as a director on 2017-04-10
dot icon03/02/2017
Termination of appointment of Geoff Neville as a director on 2017-01-01
dot icon06/12/2016
Termination of appointment of Lindsay James Copland as a director on 2016-11-02
dot icon06/12/2016
Appointment of Mr Geoff Neville as a director on 2016-11-23
dot icon06/12/2016
Appointment of Mr Mark Rogerson as a director on 2016-11-23
dot icon12/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon08/03/2016
Auditor's resignation
dot icon10/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon22/12/2015
Appointment of Mr Guy Stephen Marchant as a director on 2015-12-18
dot icon22/12/2015
Termination of appointment of David William Romanis Harland as a director on 2015-12-18
dot icon04/11/2015
Resolutions
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon29/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-24
dot icon26/10/2015
Certificate of change of name
dot icon03/07/2015
Appointment of Mr David Harland as a director on 2015-05-27
dot icon30/06/2015
Termination of appointment of Stuart Layzell as a director on 2015-05-27
dot icon30/06/2015
Termination of appointment of David Michael England as a director on 2015-05-27
dot icon30/06/2015
Termination of appointment of Stuart Layzell as a director on 2015-05-27
dot icon30/06/2015
Appointment of Mr John Eric Hawkins as a director on 2015-04-01
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon30/03/2015
Group of companies' accounts made up to 2014-03-31
dot icon18/03/2015
Resolutions
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon20/10/2014
Appointment of Mr Lindsay James Copland as a director on 2014-10-03
dot icon16/10/2014
Termination of appointment of Gavin Stewart Whichello as a director on 2014-10-03
dot icon13/10/2014
Resolutions
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon22/09/2014
Registered office address changed from 2 Eskan Court Campbell Park Milton Keynes Buckinghamshire MK9 4AN to C/O Isotrak Ltd 2 Eskan Court Campbell Park Milton Keynes Buckinghamshire MK9 4AN on 2014-09-22
dot icon14/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-02-14
dot icon20/02/2014
Appointment of Mr Stuart Layzell as a director on 2014-01-30
dot icon04/01/2014
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon30/08/2013
Resolutions
dot icon30/08/2013
Termination of appointment of Humphrey Piers Albert Baker as a director on 2013-08-17
dot icon30/08/2013
Appointment of David Michael England as a director on 2013-08-15
dot icon30/08/2013
Appointment of Gavin Stewart Whichello as a director on 2013-08-15
dot icon30/08/2013
Appointment of Greville Ashley Alexander Coe as a director on 2013-08-15
dot icon30/08/2013
Registered office address changed from Burleigh House 357 Strand London WC2R 0HS on 2013-08-30
dot icon30/08/2013
Particulars of variation of rights attached to shares
dot icon30/08/2013
Change of share class name or designation
dot icon30/08/2013
Sub-division of shares on 2013-08-15
dot icon30/08/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon17/08/2013
Registration of charge 085061980001, created on 2013-08-15
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-07-18
dot icon23/07/2013
Resolutions
dot icon17/07/2013
Termination of appointment of Travers Smith Secretaries Limited as a secretary on 2013-07-10
dot icon17/07/2013
Termination of appointment of Ruth Bracken as a director on 2013-07-10
dot icon17/07/2013
Termination of appointment of Travers Smith Secretaries Limited as a director on 2013-07-10
dot icon17/07/2013
Termination of appointment of Travers Smith Limited as a director on 2013-07-10
dot icon17/07/2013
Appointment of Mr. Humphrey Piers Albert Baker as a director on 2013-07-10
dot icon17/07/2013
Appointment of Daniel Andrew Adler as a director on 2013-07-10
dot icon17/07/2013
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2013-07-17
dot icon16/07/2013
Certificate of change of name
dot icon16/07/2013
Change of name notice
dot icon26/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
15/08/2021
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overton, Andrew William
Director
01/01/2018 - Present
15
Hand, Jeremy
Director
07/11/2019 - 29/09/2021
63
Sumner, Jim
Director
10/04/2017 - Present
22
Shaw, Andrew
Director
31/05/2019 - Present
31
Hawkins, John Eric
Director
01/04/2015 - 10/04/2017
69

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

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 CONNEXAS GROUP LIMITED

CONNEXAS GROUP LIMITED is an(a) Dissolved company incorporated on 26/04/2013 with the registered office located at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD. There are currently 4 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 CONNEXAS GROUP LIMITED?

toggle

CONNEXAS GROUP LIMITED is currently Dissolved. It was registered on 26/04/2013 and dissolved on 10/09/2024.

Where is CONNEXAS GROUP LIMITED located?

toggle

CONNEXAS GROUP LIMITED is registered at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD.

What does CONNEXAS GROUP LIMITED do?

toggle

CONNEXAS GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONNEXAS GROUP LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved following liquidation.