Company Information for CONNOLLY REFRIGERATION LIMITED
46 CARDINAL HOUSE, ST NICHOLAS STREET, IPSWICH, SUFFOLK, IP1 1TT,
|
Company Registration Number
01239620
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
CONNOLLY REFRIGERATION LIMITED | |||
Legal Registered Office | |||
46 CARDINAL HOUSE ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT Other companies in IP1 | |||
| |||
Company Number | 01239620 | |
---|---|---|
Company ID Number | 01239620 | |
Date formed | 1976-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2012 | |
Account next due | 30/11/2013 | |
Latest return | 02/10/2012 | |
Return next due | 30/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 03:48:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONNOLLY REFRIGERATION (CAMBRIDGE) LIMITED | THE GABLES OLD MARKET STREET THETFORD NORFOLK, IP24 2EN | Dissolved | Company formed on the 1969-09-10 | |
CONNOLLY REFRIGERATION (INSTALLATION) LIMITED | THE GABLES, 21 OLD MARKET STREET THETFORD NORFOLK IP24 2EN | Active - Proposal to Strike off | Company formed on the 2006-10-11 | |
CONNOLLY REFRIGERATION (THETFORD) LIMITED | THE GABLES, OLD MARKET STREET THETFORD THETFORD NORFOLK IP24 2EN | Dissolved | Company formed on the 2003-10-02 | |
CONNOLLY REFRIGERATION GROUP LIMITED | CARDINAL HOUSE 46 ST NICHOLAS STREET IPSWICH SUFFOLK IP1 1TT | Dissolved | Company formed on the 2001-12-07 |
Officer | Role | Date Appointed |
---|---|---|
MIREILLE JULIE CONNOLLY |
||
JONATHAN CONNOLLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPHINE JUNE CONNOLLY |
Company Secretary | ||
JOSEPHINE JUNE CONNOLLY |
Director | ||
JOHN EDWARD PATRICK CONNOLLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNOLLY REFRIGERATION (THETFORD) LIMITED | Company Secretary | 2007-04-21 | CURRENT | 2003-10-02 | Dissolved 2014-03-25 | |
CONNOLLY REFRIGERATION GROUP LIMITED | Company Secretary | 2007-04-21 | CURRENT | 2001-12-07 | Dissolved 2014-07-10 | |
CONNOLLY REFRIGERATION (CAMBRIDGE) LIMITED | Company Secretary | 2007-04-21 | CURRENT | 1969-09-10 | Dissolved 2014-03-25 | |
MET-ANGLIA LIMITED | Company Secretary | 2007-04-21 | CURRENT | 1960-12-16 | Dissolved 2014-03-25 | |
CONNOLLY REFRIGERATION (INSTALLATION) LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LOWTEMP REFRIGERATION LIMITED | Director | 2008-11-12 | CURRENT | 2008-11-12 | Dissolved 2014-03-25 | |
CONNOLLY REFRIGERATION (THETFORD) LIMITED | Director | 2003-10-02 | CURRENT | 2003-10-02 | Dissolved 2014-03-25 | |
CONNOLLY REFRIGERATION GROUP LIMITED | Director | 2001-12-07 | CURRENT | 2001-12-07 | Dissolved 2014-07-10 | |
CONNOLLY REFRIGERATION (CAMBRIDGE) LIMITED | Director | 2001-06-01 | CURRENT | 1969-09-10 | Dissolved 2014-03-25 | |
MET-ANGLIA LIMITED | Director | 2001-06-01 | CURRENT | 1960-12-16 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-26 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/03/2018:LIQ. CASE NO.2 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-26 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-03-27 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-10-14 | |
2.16B | Statement of affairs with form 2.14B | |
F2.18 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/13 FROM the Gables Old Market Street Thetford Norfolk IP24 2EN | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/12 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 02/10/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 02/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 02/10/09 ANNUAL RETURN FULL LIST | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 30/06/98; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2014-04-14 |
Appointment of Administrators | 2013-04-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNOLLY REFRIGERATION LIMITED
CONNOLLY REFRIGERATION LIMITED owns 1 domain names.
lowtemp.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North Norfolk District Council | |
|
Equipment & Tools - R&M |
Colchester Borough Council | |
|
|
Colchester Borough Council | |
|
|
Colchester Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONNOLLY REFRIGERATION LIMITED | Event Date | 2014-03-27 |
Mark Upton , Ensors , Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT . Email: mark.upton@ensors.co.uk Telephone 01223 420721 . : Bryan Hunwicke , bryan.hunwicke@ensors.co.uk telephone 01473 220056 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CONNOLLY REFRIGERATION LIMITED | Event Date | 2013-04-15 |
In the Bury St Edmunds County Court case number 38 Mark Upton (IP No 9594 ), Ensors , Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT . Telephone: 01473 220022 . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |