About

Registered Number: 06931075
Date of Incorporation: 11/06/2009 (15 years ago)
Company Status: Liquidation
Registered Address: Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

 

Having been setup in 2009, Connect Es Ltd are based in Uxbridge, it's status is listed as "Liquidation". We don't currently know the number of employees at Connect Es Ltd. The companies directors are listed as Lelliott, Paul, Mitchell, Colin Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LELLIOTT, Paul 12 June 2015 26 February 2016 1
MITCHELL, Colin Keith 31 October 2012 13 June 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2018
AM22 - N/A 03 January 2018
AM10 - N/A 05 October 2017
AM10 - N/A 27 September 2017
2.23B - N/A 10 March 2017
2.17B - N/A 02 March 2017
AD01 - Change of registered office address 22 January 2017
2.12B - N/A 17 January 2017
CH01 - Change of particulars for director 13 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 24 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP03 - Appointment of secretary 18 June 2015
AA - Annual Accounts 26 March 2015
CH01 - Change of particulars for director 27 February 2015
RESOLUTIONS - N/A 12 August 2014
SH03 - Return of purchase of own shares 11 August 2014
SH06 - Notice of cancellation of shares 29 July 2014
AR01 - Annual Return 07 July 2014
RESOLUTIONS - N/A 30 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2014
TM02 - Termination of appointment of secretary 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 02 August 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
AD01 - Change of registered office address 15 April 2013
AA - Annual Accounts 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 March 2013
CERTNM - Change of name certificate 12 March 2013
CONNOT - N/A 12 March 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
AP03 - Appointment of secretary 01 November 2012
CH01 - Change of particulars for director 01 November 2012
AD01 - Change of registered office address 31 October 2012
AD01 - Change of registered office address 09 July 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
AA - Annual Accounts 29 March 2012
DISS40 - Notice of striking-off action discontinued 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AD01 - Change of registered office address 14 October 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 28 March 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
287 - Change in situation or address of Registered Office 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 December 2012 Outstanding

N/A

Debenture containing fixed and floating charges 14 February 2011 Outstanding

N/A

Debenture 19 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.