CONNAUGHT PLC
LONDON CONNAUGHT HOLDINGS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03184319
Status Liquidation
Incorporation Date 11 April 1996
Company Type Public Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 4525 - Other special trades construction, 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Insolvency:liquidators annual progress report to 24/02/2017; INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016; INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016. The most likely internet sites of CONNAUGHT PLC are www.connaught.co.uk, and www.connaught.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Connaught Plc is a Public Limited Company. The company registration number is 03184319. Connaught Plc has been working since 11 April 1996. The present status of the company is Liquidation. The registered address of Connaught Plc is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . CAVANAGH, Julia is a Secretary of the company. HILL, Stephen Ronald is a Director of the company. ROSS, Timothy Stuart is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary CRITCHLOW, Geoffrey David has been resigned. Secretary PEAGAM, Garry John has been resigned. Secretary PIKE, David Kenneth has been resigned. Secretary WELLS, David Francis has been resigned. Director ALCOCK, Robert Harding has been resigned. Director BRANDON, John Robert has been resigned. Director DARKIN, Andrew has been resigned. Director DAVIES, Mark Dingad has been resigned. Director EVANS, Terence Mervin has been resigned. Director HENRY, Robert Michael has been resigned. Director HENRY, Robert Michael has been resigned. Director MCLAUGHLIN, James has been resigned. Director MCNAUGHTON, Andrew Robert Paul has been resigned. Director PEAGAM, Garry John has been resigned. Director PIKE, David Kenneth has been resigned. Director PRICE, Caroline Fiona has been resigned. Director SMITH, Richard David has been resigned. Director STANDING, Roger has been resigned. Director TINCKNELL, Mark William has been resigned. Director WELLS, David Francis has been resigned. Director WILLIAMS, Anthony John has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Other special trades construction".


Current Directors

Secretary
CAVANAGH, Julia
Appointed Date: 01 July 2009

Director
HILL, Stephen Ronald
Appointed Date: 01 September 2006
57 years old

Director
ROSS, Timothy Stuart
Appointed Date: 16 October 1998
76 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 14 May 1996
Appointed Date: 11 April 1996

Secretary
CRITCHLOW, Geoffrey David
Resigned: 21 June 2001
Appointed Date: 14 May 1996

Secretary
PEAGAM, Garry John
Resigned: 31 March 2005
Appointed Date: 21 September 2004

Secretary
PIKE, David Kenneth
Resigned: 21 September 2004
Appointed Date: 21 June 2001

Secretary
WELLS, David Francis
Resigned: 01 July 2009
Appointed Date: 01 April 2005

Director
ALCOCK, Robert Harding
Resigned: 16 November 2010
Appointed Date: 01 September 2006
84 years old

Director
BRANDON, John Robert
Resigned: 23 September 1996
Appointed Date: 02 July 1996
81 years old

Director
DARKIN, Andrew
Resigned: 30 October 2006
Appointed Date: 05 May 2000
65 years old

Director
DAVIES, Mark Dingad
Resigned: 01 February 2010
Appointed Date: 09 August 2004
64 years old

Director
EVANS, Terence Mervin
Resigned: 31 August 1998
Appointed Date: 14 May 1996
74 years old

Director
HENRY, Robert Michael
Resigned: 31 March 2003
Appointed Date: 04 June 1998
71 years old

Director
HENRY, Robert Michael
Resigned: 16 June 1997
Appointed Date: 23 September 1996
71 years old

Director
MCLAUGHLIN, James
Resigned: 30 October 2002
Appointed Date: 04 June 1998
69 years old

Director
MCNAUGHTON, Andrew Robert Paul
Resigned: 11 June 2002
Appointed Date: 05 May 2000
63 years old

Director
PEAGAM, Garry John
Resigned: 31 March 2005
Appointed Date: 21 September 2004
69 years old

Director
PIKE, David Kenneth
Resigned: 21 September 2004
Appointed Date: 06 September 1999
65 years old

Director
PRICE, Caroline Fiona
Resigned: 11 November 2010
Appointed Date: 01 September 2006
61 years old

Director
SMITH, Richard David
Resigned: 02 July 1997
Appointed Date: 26 June 1996
73 years old

Director
STANDING, Roger
Resigned: 31 August 1998
Appointed Date: 14 May 1996
77 years old

Director
TINCKNELL, Mark William
Resigned: 08 July 2010
Appointed Date: 14 May 1996
64 years old

Director
WELLS, David Francis
Resigned: 01 September 2006
Appointed Date: 01 April 2005
58 years old

Director
WILLIAMS, Anthony John
Resigned: 31 August 2006
Appointed Date: 30 October 2002
72 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 14 May 1996
Appointed Date: 11 April 1996

CONNAUGHT PLC Events

29 Apr 2017
Insolvency:liquidators annual progress report to 24/02/2017
05 May 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016
04 May 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2016
05 May 2015
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 24/02/2015
08 Apr 2015
Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
...
... and 240 more events
13 Apr 2002
Particulars of mortgage/charge
20 Mar 2002
Ad 07/03/02--------- £ si [email protected]=930 £ ic 1036321/1037251
12 Mar 2002
Ad 28/02/02--------- £ si [email protected]=1395 £ ic 1034926/1036321
11 Mar 2002
Ad 14/02/02--------- £ si [email protected]=12198 £ ic 1022728/1034926
11 Mar 2002
Ad 21/02/02--------- £ si [email protected]=3627 £ ic 1019101/1022728

CONNAUGHT PLC Charges

26 November 2009
A mortgage of shares agreement
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First equitable mortgage all the shares.
14 November 2009
Mortgage of shares agreement
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The shares including all related rights see image for full…
14 November 2009
Mortgage of shares
Delivered: 24 November 2009
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Security Trustee
Description: By way of a first equitable mortgage all shares see image…
15 September 2009
Rent deposit deed
Delivered: 21 September 2009
Status: Outstanding
Persons entitled: Peter Colby Commercials Limited
Description: Bank deposit of £1,000.00.
6 August 2009
Mortgage of shares
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Trustee for the Holders of the Notes (the Security Trustee)
Description: All the shares and interest in the shares including all…
6 August 2009
Security agreement
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Trustee for the Holders of the Notes (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 August 2009
Shares pledge
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited as Trustee for the Holders of the Notes
Description: Pledges and assigns to the security trustee its whole right…
10 July 2009
Security agreement
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (Note Hedging Security Trustee)
Description: Fixed and floating charge over all property and assets…
10 July 2009
Share pledge
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Note Hedging Security Trustee)
Description: Its whole right, title interest and benefit in to the…
10 July 2009
Mortgage of shares
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Note Hedging Security Trustee)
Description: By way of first equitable mortgage all the shares owned by…
10 July 2009
Scottish shares pledge
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Note Hedging Security Trustee)
Description: Whole right title and interest in and to the charged assets…
19 October 2007
Mortgage of shares agreement
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Financeparties
Description: All the shares and all interest in the shares including all…
21 August 2007
Share plegde agreement
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: The shares and all…
17 August 2007
A security agreement
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Financeparties
Description: Fixed and floating charges over the undertaking and all…
17 August 2007
A mortgage of shares agreement
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Financeparties
Description: All the shares owned by it (including all related rights)…
13 December 2006
Guarantee & debenture
Delivered: 16 December 2006
Status: Satisfied on 4 August 2009
Persons entitled: The Royal Bank of Scotland PLC Acting as Security Trustee for Itself and for Each of Thefinance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 September 2006
Rent deposit deed
Delivered: 7 September 2006
Status: Satisfied on 10 March 2010
Persons entitled: Peter Colby Commercials Limited
Description: Charge of £1,000.00 deposit account and other monies due…
17 May 2004
Debenture
Delivered: 20 May 2004
Status: Satisfied on 22 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
21 August 2002
Charge over cash deposit
Delivered: 24 August 2002
Status: Satisfied on 22 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All such sums together with interest and other amounts…
9 May 2002
Charge over cash deposit
Delivered: 10 May 2002
Status: Satisfied on 22 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All such sums together with all interest and other amounts…
28 March 2002
Charge over cash deposit
Delivered: 13 April 2002
Status: Satisfied on 22 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sums for the time being and from time to time standing to…
19 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 4 August 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2000
Debenture containing fixed and floating charges
Delivered: 10 November 2000
Status: Satisfied on 22 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 July 1999
Charge of deposit
Delivered: 8 July 1999
Status: Satisfied on 22 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
26 June 1996
Fixed and floating charge
Delivered: 1 July 1996
Status: Satisfied on 4 August 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…