CONNECOR (UK) LIMITED

11th Floor Landmark St Peters Square 11th Floor Landmark St Peters Square, Manchester, M1 4PB
StatusLIQUIDATION
Company No.03525106
CategoryPrivate Limited Company
Incorporated11 Mar 1998
Age26 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution02 Apr 2020
Years4 years, 1 month, 29 days

SUMMARY

CONNECOR (UK) LIMITED is an liquidation private limited company with number 03525106. It was incorporated 26 years, 2 months, 21 days ago, on 11 March 1998 and it was dissolved 4 years, 1 month, 29 days ago, on 02 April 2020. The company address is 11th Floor Landmark St Peters Square 11th Floor Landmark St Peters Square, Manchester, M1 4PB.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2023

Action Date: 19 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2022

Action Date: 19 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-19

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 15 Jun 2022

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation compulsory removal of liquidator by creditors

Date: 15 Jun 2022

Category: Insolvency

Type: LIQ07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Mar 2022

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state’s release of liquidator

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-16

Old address: 4 Hardman Square Spinningfields Manchester M3 3EB

New address: 11th Floor Landmark St Peters Square 1 Oxford St Manchester M1 4PB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035251060001

Charge creation date: 2021-10-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

New address: 4 Hardman Square Spinningfields Manchester M3 3EB

Change date: 2021-08-23

Old address: Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

New address: Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Order of court restoration previously members voluntary liquidation

Date: 21 Jun 2021

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 02 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2019

Action Date: 19 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-19

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-10

Old address: 4th Floor, Clerks Well House, 20 Britton Street London EC1M 5UA

New address: 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 15 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2018

Action Date: 15 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Dec 2017

Category: Address

Type: AD02

Old address: Sutherland House 3 Lloyd's Avenue London EC3N 3DS England

New address: 175-185 Gray's Inn Road London WC1X 8UE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Santiago Barot

Change date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Joy Smit

Termination date: 2016-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-11

Officer name: Kwok Tung Lee

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-11

Officer name: Mr. Santiago Barot Arqued

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Mar 2016

Category: Address

Type: AD03

New address: Sutherland House 3 Lloyd's Avenue London EC3N 3DS

Documents

View document PDF

Change sail address company with new address

Date: 31 Mar 2016

Category: Address

Type: AD02

New address: Sutherland House 3 Lloyd's Avenue London EC3N 3DS

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Resolution

Date: 03 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Joy Smit

Appointment date: 2014-12-01

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed welland investments LIMITED\certificate issued on 24/11/14

Documents

View document PDF

Change of name notice

Date: 24 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-01

Officer name: Hmg Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-11

Officer name: Kwok Tung Lee

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Price

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kwok Tung Lee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hmg Corporate Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Skordis

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brian Price

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grant Hobson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kythreotis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-16

Old address: 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 11 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-31

Old address: 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Paul Kythreotis

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Skordis

Change date: 2010-03-11

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-11

Officer name: Grant Hobson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 02/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed paul kythreotis

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 10/03/07 from: amicorp house 81 fenchurch street london EC3M 4BT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 03 May 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ptc (professional tax consultanc y) LIMITED\certificate issued on 25/04/02

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

AFINE INDUSTRY CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:07805169
Status:ACTIVE
Category:Private Limited Company

AGILE MINDED LTD

30 RIDGE LEA,HEMEL HEMPSTEAD,HP1 2AZ

Number:10071327
Status:ACTIVE
Category:Private Limited Company

BAINES AND BANBURY LIMITED

2ND FLOOR, 9,MANCHESTER,M1 3BE

Number:09685121
Status:ACTIVE
Category:Private Limited Company

CHIMEONCE LIMITED

UNIT 5 BALDERSTONE CLOSE,BURNLEY,BB10 2TA

Number:08828487
Status:LIQUIDATION
Category:Private Limited Company

GIANOI LIMITED

CARBON ACCOUNTANCY,LONDON,EC1A 9ET

Number:08970646
Status:ACTIVE
Category:Private Limited Company

P A KEEP LIMITED

106 THE AVENUE,HAMPSHIRE,PO14 3DH

Number:04988230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source