CONNECOR (UK) LIMITED
Status | LIQUIDATION |
Company No. | 03525106 |
Category | Private Limited Company |
Incorporated | 11 Mar 1998 |
Age | 26 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2020 |
Years | 4 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
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
Liquidation compulsory removal of liquidator by creditors
Date: 15 Jun 2022
Category: Insolvency
Type: LIQ07
Documents
Liquidation compulsory removal of liquidator by creditors
Date: 15 Jun 2022
Category: Insolvency
Type: LIQ07
Documents
Liquidation voluntary statement of affairs
Date: 09 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary removal of liquidator by court
Date: 19 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation miscellaneous
Date: 01 Mar 2022
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:secretary of state’s release of liquidator
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 25 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Order of court restoration previously members voluntary liquidation
Date: 21 Jun 2021
Category: Insolvency
Type: REST-MVL
Documents
Liquidation voluntary members return of final meeting
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary declaration of solvency
Date: 09 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 24 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Termination director company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Price
Documents
Appoint person director company with name
Date: 31 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kwok Tung Lee
Documents
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
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
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
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
Appoint corporate secretary company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hmg Corporate Secretaries Limited
Documents
Termination director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Skordis
Documents
Appoint person director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Brian Price
Documents
Termination secretary company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grant Hobson
Documents
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
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Kythreotis
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
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
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed paul kythreotis
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/08; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 15 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/07; full list of members
Documents
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
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
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/06; full list of members
Documents
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
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/05; full list of members
Documents
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
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
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/04; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 23 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/03; full list of members
Documents
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
Legacy
Date: 29 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 13 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 07805169 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 RIDGE LEA,HEMEL HEMPSTEAD,HP1 2AZ
Number: | 10071327 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 9,MANCHESTER,M1 3BE
Number: | 09685121 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 BALDERSTONE CLOSE,BURNLEY,BB10 2TA
Number: | 08828487 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CARBON ACCOUNTANCY,LONDON,EC1A 9ET
Number: | 08970646 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 THE AVENUE,HAMPSHIRE,PO14 3DH
Number: | 04988230 |
Status: | ACTIVE |
Category: | Private Limited Company |