CONNOLLY GROUP HOLDINGS LIMITED
PRESTON LOADEX LIMITED

Hellopages » Lancashire » Preston » PR1 8BU

Company number 03672488
Status Liquidation
Incorporation Date 23 November 1998
Company Type Private Limited Company
Address 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Appointment of a voluntary liquidator; Court order insolvency:court order - removal/ replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of CONNOLLY GROUP HOLDINGS LIMITED are www.connollygroupholdings.co.uk, and www.connolly-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Connolly Group Holdings Limited is a Private Limited Company. The company registration number is 03672488. Connolly Group Holdings Limited has been working since 23 November 1998. The present status of the company is Liquidation. The registered address of Connolly Group Holdings Limited is 1 Winckley Court Chapel Street Preston Pr1 8bu. . BRIERLEY, Anne is a Secretary of the company. CONNOLLY, Andrew is a Director of the company. Secretary CONNOLLY, Sandra Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
BRIERLEY, Anne
Appointed Date: 17 May 2006

Director
CONNOLLY, Andrew
Appointed Date: 24 November 1998
62 years old

Resigned Directors

Secretary
CONNOLLY, Sandra Elizabeth
Resigned: 17 May 2006
Appointed Date: 24 November 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 November 1998
Appointed Date: 23 November 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 November 1998
Appointed Date: 23 November 1998

CONNOLLY GROUP HOLDINGS LIMITED Events

26 Aug 2016
Appointment of a voluntary liquidator
26 Aug 2016
Court order insolvency:court order - removal/ replacement of liquidator
26 Aug 2016
Notice of ceasing to act as a voluntary liquidator
25 Aug 2015
Liquidators' statement of receipts and payments to 15 June 2015
19 Aug 2014
Liquidators' statement of receipts and payments to 15 June 2014
...
... and 44 more events
05 Mar 1999
New director appointed
04 Mar 1999
Company name changed loadex LIMITED\certificate issued on 05/03/99
03 Mar 1999
£ nc 1000/50000 07/12/98
27 Nov 1998
Registered office changed on 27/11/98 from: 788/ 790 finchley road london NW11 7UR
23 Nov 1998
Incorporation

CONNOLLY GROUP HOLDINGS LIMITED Charges

26 January 2000
Mortgage debenture
Delivered: 31 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…