Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECT COMPONENTS LIMITED
Company Information for

CONNECT COMPONENTS LIMITED

37 SUN STREET, LONDON, EC2M 2PL,
Company Registration Number
04019370
Private Limited Company
Liquidation

Company Overview

About Connect Components Ltd
CONNECT COMPONENTS LIMITED was founded on 2000-06-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Connect Components Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONNECT COMPONENTS LIMITED
 
Legal Registered Office
37 SUN STREET
LONDON
EC2M 2PL
Other companies in N3
 
Previous Names
INNOVISION EUROPE LIMITED18/12/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT COMPONENTS LIMITED
Is this data useful to you?
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.
Companies with same name CONNECT COMPONENTS LIMITED
The following companies were found which have the same name as CONNECT COMPONENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CONNECT COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
RODIN ENTERPRISES S A
Director 2008-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM SEAN ELLISON
Company Secretary 2005-02-22 2008-05-27
IAN WILLIAM STOREY
Director 2002-10-31 2008-05-27
PAUL DARREN GRASBY
Director 2000-06-22 2007-05-31
AMANDA JANE SPRINGATE
Company Secretary 2002-10-31 2005-02-22
AMANDA JANE SPRINGATE
Director 2002-10-31 2005-02-21
LOUISE JANE GRASBY
Company Secretary 2000-06-22 2002-10-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-06-22 2000-06-22
COMBINED NOMINEES LIMITED
Nominated Director 2000-06-22 2000-06-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-06-22 2000-06-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2017
2018-01-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2017
2017-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2017
2016-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016
2016-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2016
2015-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015
2015-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2015
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM C/O VALENTINE 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE
2014-12-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014
2014-06-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2014
2013-11-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2013
2013-06-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2013
2012-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012
2012-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD LONDON N3 1XE
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 4 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS
2011-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2011
2011-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2011
2010-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2010
2009-11-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-06-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2009
2009-02-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-01-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-01-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM UNIT 1 MOREWOOD CLOSE SEVENOAKS KENT TN13 2HU
2008-11-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-07-23363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY GRAHAM ELLISON
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR IAN STOREY
2008-07-07288aDIRECTOR APPOINTED RODIN ENTERPRISES S A
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-16363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-07-16288cSECRETARY'S PARTICULARS CHANGED
2007-06-26288bDIRECTOR RESIGNED
2006-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-07-30363(288)DIRECTOR RESIGNED
2005-07-30363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-03-04288aNEW SECRETARY APPOINTED
2005-03-04288bSECRETARY RESIGNED
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED
2004-06-23363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05
2004-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-08RES04£ NC 250610/750000 30/06
2003-08-08123NC INC ALREADY ADJUSTED 30/06/03
2003-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-08RES14CAPIT 101569 30/06/03
2003-08-0888(2)RAD 30/06/03--------- £ SI 101569@1=101569 £ IC 601/102170
2003-08-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-07363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-07-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21RES13SHARE ALLOTMENT 31/10/02
2002-11-21RES13RESIGNATION/APPNTMNT, S 31/10/02
2002-11-21288bSECRETARY RESIGNED
2002-11-21123NC INC ALREADY ADJUSTED 31/10/02
2002-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-2188(2)RAD 31/10/02--------- £ SI 501@1=501 £ IC 100/601
2002-11-21RES04£ NC 100/250610 31/10
2002-08-21225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-08-12363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-12-18CERTNMCOMPANY NAME CHANGED INNOVISION EUROPE LIMITED CERTIFICATE ISSUED ON 18/12/01
2001-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP
2000-07-07287REGISTERED OFFICE CHANGED ON 07/07/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-07-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
5186 - Wholesale of other electronic parts & equipment



Licences & Regulatory approval
We could not find any licences issued to CONNECT COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-11-14
Notices to Creditors2009-11-19
Meetings of Creditors2009-01-21
Appointment of Administrators2008-11-17
Fines / Sanctions
No fines or sanctions have been issued against CONNECT COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2007-10-15 Outstanding PACIFIC HOLDINGS INC
DEBENTURE 2007-10-15 Outstanding PACIFIC HOLDINGS INC
DEBENTURE 2004-06-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 2003-06-30 Satisfied NMB-HELLER LIMITED
Intangible Assets
Patents
We have not found any records of CONNECT COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT COMPONENTS LIMITED
Trademarks
We have not found any records of CONNECT COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5186 - Wholesale of other electronic parts & equipment) as CONNECT COMPONENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONNECT COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCONNECT COMPONENTS LIMITEDEvent Date2016-11-08
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 TypeNotices to Creditors
Defending partyCONNECT COMPONENTS LIMITEDEvent Date2009-11-04
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 TypeMeetings of Creditors
Defending partyCONNECT COMPONENTS LIMITEDEvent Date2009-01-15
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 TypeAppointment of Administrators
Defending partyCONNECT COMPONENTS LIMITEDEvent Date2008-11-06
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECT COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNECT COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1