Company NameConnaught Quarries Limited
Company StatusDissolved
Company Number02607680
CategoryPrivate Limited Company
Incorporation Date3 May 1991(32 years, 11 months ago)
Dissolution Date3 October 2015 (8 years, 6 months ago)
Previous NameSpeed 1577 Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCol John Alfred De Benham Crosswell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(2 weeks, 6 days after company formation)
Appointment Duration24 years, 4 months (closed 03 October 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Grange South Hay
Kingsley
Bordon
Hampshire
GU35 9NR
Secretary NameHf Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 October 1995(4 years, 5 months after company formation)
Appointment Duration19 years, 12 months (closed 03 October 2015)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Secretary NameDeborah Jane Saines
NationalityBritish
StatusResigned
Appointed23 May 1991(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address22 Spitalfields Road
Alton
Hampshire
GU34 2DU
Secretary NameDeborah Jane Saines
NationalityBritish
StatusResigned
Appointed19 July 2000(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address52 Rushfield Road
Liss
Hampshire
GU33 7LP
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

600k at £1Topstyle LTD
100.00%
Preference
2 at £1Colonel John De Benham Crosswell
0.00%
Ordinary

Financials

Year2014
Net Worth-£53,652
Cash£40
Current Liabilities£152,978

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 October 2015Final Gazette dissolved following liquidation (1 page)
3 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
3 July 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
1 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 February 2015Notice of ceasing to act as receiver or manager (4 pages)
20 February 2015Receiver's abstract of receipts and payments to 27 July 2014 (2 pages)
20 February 2015Notice of ceasing to act as receiver or manager (4 pages)
20 February 2015Receiver's abstract of receipts and payments to 27 January 2014 (2 pages)
20 February 2015Notice of ceasing to act as receiver or manager (4 pages)
20 February 2015Receiver's abstract of receipts and payments to 27 January 2015 (2 pages)
20 February 2015Receiver's abstract of receipts and payments to 27 January 2015 (2 pages)
20 February 2015Receiver's abstract of receipts and payments to 27 January 2014 (2 pages)
20 February 2015Receiver's abstract of receipts and payments to 27 July 2014 (2 pages)
20 February 2015Notice of ceasing to act as receiver or manager (4 pages)
20 February 2015Receiver's abstract of receipts and payments to 11 February 2015 (2 pages)
20 February 2015Receiver's abstract of receipts and payments to 11 February 2015 (2 pages)
2 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (8 pages)
2 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (8 pages)
2 July 2014Liquidators statement of receipts and payments to 9 May 2014 (8 pages)
2 July 2014Liquidators statement of receipts and payments to 9 May 2014 (8 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
17 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 May 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 28 May 2013 (2 pages)
25 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2013Appointment of a voluntary liquidator (1 page)
25 May 2013Appointment of a voluntary liquidator (1 page)
25 May 2013Statement of affairs with form 4.19 (7 pages)
25 May 2013Statement of affairs with form 4.19 (7 pages)
11 February 2013Notice of appointment of receiver or manager (3 pages)
11 February 2013Notice of appointment of receiver or manager (3 pages)
11 February 2013Notice of appointment of receiver or manager (3 pages)
11 February 2013Notice of appointment of receiver or manager (3 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 600,002
(5 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 600,002
(5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
25 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
4 August 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Compulsory strike-off action has been discontinued (1 page)
25 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Secretary's details changed for Hf Secretarial Services Limited on 18 April 2010 (2 pages)
26 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Hf Secretarial Services Limited on 18 April 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 March 2010Particulars of contract relating to shares (2 pages)
15 March 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 600,002
(2 pages)
15 March 2010Particulars of contract relating to shares (2 pages)
15 March 2010Statement of capital following an allotment of shares on 30 April 2009
  • GBP 600,002
(2 pages)
27 May 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
27 May 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 May 2008Return made up to 18/04/08; full list of members (3 pages)
21 May 2008Return made up to 18/04/08; full list of members (3 pages)
29 September 2007Particulars of mortgage/charge (4 pages)
29 September 2007Particulars of mortgage/charge (4 pages)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 May 2007Return made up to 18/04/07; full list of members (3 pages)
22 May 2007Return made up to 18/04/07; full list of members (3 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
18 April 2006Return made up to 18/04/06; full list of members (3 pages)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
4 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
15 November 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 April 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(3 pages)
26 April 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(3 pages)
14 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
14 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
15 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 April 2004Return made up to 18/04/04; full list of members (6 pages)
28 April 2004Return made up to 18/04/04; full list of members (6 pages)
5 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
5 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
10 May 2003Return made up to 18/04/03; full list of members (7 pages)
10 May 2003Return made up to 18/04/03; full list of members (7 pages)
4 April 2003Ad 31/05/02--------- £ si 105000@1=105000 £ ic 2/105002 (2 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2003Ad 31/05/02--------- £ si 105000@1=105000 £ ic 2/105002 (2 pages)
13 November 2002£ nc 1000/1000000 31/05/01 (1 page)
13 November 2002Ad 31/05/01--------- £ si 225000@1 (1 page)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2002£ nc 1000/1000000 31/05/01 (1 page)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2002Ad 31/05/01--------- £ si 225000@1 (1 page)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 May 2002Return made up to 18/04/02; full list of members (6 pages)
2 May 2002Return made up to 18/04/02; full list of members (6 pages)
26 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
26 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
30 October 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
2 May 2001Return made up to 18/04/01; full list of members (6 pages)
2 May 2001Return made up to 18/04/01; full list of members (6 pages)
4 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
4 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
30 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
24 May 2000Return made up to 18/04/00; full list of members (6 pages)
24 May 2000Return made up to 18/04/00; full list of members (6 pages)
4 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
4 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
22 December 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 December 1999Accounts for a small company made up to 31 May 1998 (5 pages)
26 May 1999Return made up to 18/04/99; no change of members (6 pages)
26 May 1999Return made up to 18/04/99; no change of members (6 pages)
28 May 1998Return made up to 18/04/98; full list of members (6 pages)
28 May 1998Return made up to 18/04/98; full list of members (6 pages)
28 May 1998Accounts for a small company made up to 31 May 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 May 1997 (7 pages)
13 May 1997Return made up to 18/04/97; no change of members (4 pages)
13 May 1997Return made up to 18/04/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995Secretary resigned (2 pages)
24 April 1995Return made up to 18/04/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)
24 April 1995Return made up to 18/04/95; full list of members
  • 363(287) ‐ Registered office changed on 24/04/95
(6 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1991Incorporation (17 pages)
3 May 1991Incorporation (17 pages)