Liquidation
Company Information for CONNECT COMPONENTS LIMITED
37 SUN STREET, LONDON, EC2M 2PL,
|
Company Registration Number
04019370
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CONNECT COMPONENTS LIMITED | ||
Legal Registered Office | ||
37 SUN STREET LONDON EC2M 2PL Other companies in N3 | ||
Previous Names | ||
|
Company Number | 04019370 | |
---|---|---|
Company ID Number | 04019370 | |
Date formed | 2000-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2007 | |
Account next due | 30/11/2008 | |
Latest return | 22/06/2008 | |
Return next due | 20/07/2009 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 12:50:38 |
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 | ||
---|---|---|---|---|
CONNECT COMPONENTS PTY LTD | Active | Company formed on the 2019-07-19 | ||
CONNECT COMPONENTS PTY LTD | Active | Company formed on the 2019-07-19 | ||
CONNECT COMPONENTS LTD | 1 Crisfield Cottages The Green Bearsted Maidstone ME14 4DY | Active - Proposal to Strike off | Company formed on the 2022-03-21 | |
CONNECT COMPONENTS LTD | UNIT 21 BATLEY ENTERPRISE CENTER 513 BRADFORD ROAD BATLEY WF17 8LL | Active | Company formed on the 2024-04-30 |
Officer | Role | Date Appointed |
---|---|---|
RODIN ENTERPRISES S A |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM SEAN ELLISON |
Company Secretary | ||
IAN WILLIAM STOREY |
Director | ||
PAUL DARREN GRASBY |
Director | ||
AMANDA JANE SPRINGATE |
Company Secretary | ||
AMANDA JANE SPRINGATE |
Director | ||
LOUISE JANE GRASBY |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O VALENTINE 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 4 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2009 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
287 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM UNIT 1 MOREWOOD CLOSE SEVENOAKS KENT TN13 2HU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM ELLISON | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN STOREY | |
288a | DIRECTOR APPOINTED RODIN ENTERPRISES S A | |
AA | FULL ACCOUNTS MADE UP TO 31/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES04 | £ NC 250610/750000 30/06 | |
123 | NC INC ALREADY ADJUSTED 30/06/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES14 | CAPIT 101569 30/06/03 | |
88(2)R | AD 30/06/03--------- £ SI 101569@1=101569 £ IC 601/102170 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | SHARE ALLOTMENT 31/10/02 | |
RES13 | RESIGNATION/APPNTMNT, S 31/10/02 | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 31/10/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 31/10/02--------- £ SI 501@1=501 £ IC 100/601 | |
RES04 | £ NC 100/250610 31/10 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
CERTNM | COMPANY NAME CHANGED INNOVISION EUROPE LIMITED CERTIFICATE ISSUED ON 18/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/02/01 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP | |
287 | REGISTERED OFFICE CHANGED ON 07/07/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288b | DIRECTOR RESIGNED |
Notice of Intended Dividends | 2016-11-14 |
Notices to Creditors | 2009-11-19 |
Meetings of Creditors | 2009-01-21 |
Appointment of Administrators | 2008-11-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SHARE CHARGE | Outstanding | PACIFIC HOLDINGS INC | |
DEBENTURE | Outstanding | PACIFIC HOLDINGS INC | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FIXED AND FLOATING CHARGE | Satisfied | NMB-HELLER LIMITED |
The top companies supplying to UK government with the same SIC code (5186 - Wholesale of other electronic parts & equipment) as CONNECT COMPONENTS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CONNECT COMPONENTS LIMITED | Event Date | 2016-11-08 |
Principal Trading Address: Unit 1, Morewood Close, Sevenoaks, Kent, TN13 2HU Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 30 December 2016, to send their proofs of debt to the undersigned, Lane Bednash of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The First and Final Dividend will be declared within 4 months. Date of Appointment: 4 November 2009. Office Holder details: Lane Bednash (IP No. 8883) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL For further details contact: Lisa Pollack, Tel: 020 7377 4370 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONNECT COMPONENTS LIMITED | Event Date | 2009-11-04 |
Notice is hereby given that Lane Bednash of Valentine & Co of 4 Dancastle Court, 14 Arcadia Avenue, London, N3 2HS was appointed Liquidator of the above named Company on 4th November 2009. Creditors of the Company are required, on or before 28th February 2010 to send in their names and addresses, particulars of their debts or claims, and, the name and addresses of their Solicitors (if any) to the Liquidator of the said company. And or, if so required by notice, in writing, prove their debts or claims at such time and place as is specified in such notice, or in default they will be excluded from any distribution. L Bednash , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONNECT COMPONENTS LIMITED | Event Date | 2009-01-15 |
In the High Court of Justice case number 9930 Notice is hereby given by Lane Bednash, of Valentine & Co , 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS , that a Meeting of Creditors of the above Company at the above address is to be held by postal Resolution, written details on Form 2.25B to be received by 10 February 2009 , at 12.00 noon . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . L Bednash , Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CONNECT COMPONENTS LIMITED | Event Date | 2008-11-06 |
In the High Court of Justice case number 9930 Lane Bednash (IP No 008882 ), of Valentine & Co , 4 Dancastle Court, 14 Arcadia Avenue, London N3 2HS . : | |||
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. |