Company NameConnaught Technical Solutions Limited
Company StatusDissolved
Company Number02774626
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Francis Wells
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(12 years, 3 months after company formation)
Appointment Duration9 years, 11 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameJulia Cavanagh
NationalityBritish
StatusClosed
Appointed01 June 2009(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressConnaught House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3QF
Director NameDaniel Davies Gale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCentral Heating Plumbing Gas I
Country of ResidenceUnited Kingdom
Correspondence Address37 Fford Morganwg
Whitchurch
Cardiff
C14 7JS
Director NameClive Stanley Mathias
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
South Glamorgan
CF62 6QX
Wales
Director NameMr David Robert Pearce
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityWelsh
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCentral Heating Plumbing Gas Installations
Correspondence Address10 Birch Lane
The Paddocks
Penarth
South Glamorgan
CF64 5BY
Wales
Secretary NameDaniel Gale
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCentral Heating Plumbing Gas Installations
Correspondence Address81 Heol Briwnant
Rhiwbina
Cardiff
South Glamorgan
CF14 6QH
Wales
Secretary NameMrs Valerie Mathias
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 The Mews
St Nicholas Road
Barry
South Glamorgan
CF62 6QX
Wales
Secretary NameDavid Vater
NationalityBritish
StatusResigned
Appointed20 December 1996(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 1999)
RoleCentral Heating Engineer
Correspondence Address10 Ffordd Las
Abertridwr
Caerphilly
CF83 4EW
Wales
Secretary NamePamela Nancy Lewis
NationalityWelsh
StatusResigned
Appointed24 July 1999(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 August 2004)
RoleCompany Director
Correspondence Address17 Bartlett Street
Caerphilly
Mid Glamorgan
CF83 1JS
Wales
Director NameMr Andrew Philip Steele
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(11 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestering
8 Five Bells
Watchet
Somerset
TA23 0HZ
Director NameMr Mark William Tincknell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 July 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayne Barton
Tipton St. John
Sidmouth
Devon
EX10 0AL
Director NameDavid Kenneth Pike
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(11 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 21 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow House
100 Sandford View
Newton Abbot
Devon
TQ12 2TH
Secretary NameDavid Kenneth Pike
NationalityBritish
StatusResigned
Appointed25 August 2004(11 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 21 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWillow House
100 Sandford View
Newton Abbot
Devon
TQ12 2TH
Director NameMr Paul John Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Harpitt Close
Willand Old Village
Cullompton
Devon
EX15 2RX
Secretary NameMr Garry John Peagam
NationalityBritish
StatusResigned
Appointed21 September 2004(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG
Director NameMr Michael John Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKibbear Cottage Kibbear
Trull
Taunton
Somerset
TA3 7LN
Director NameMr Mark Dingad Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCold Ash Farm
Long Lane
Newbury
Berkshire
RG18 9LT
Secretary NameMrs Jackey Phillips
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressConnaught House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3QF
Director NameMr Stephen Ronald Hill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakfield House
Stoke Hill
Exeter
Devon
EX4 9JN

Location

Registered AddressKpmg
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at 1Connaught PLC
100.00%
Ordinary

Financials

Year2014
Turnover£16,940,000
Gross Profit£623,000
Net Worth-£1,411,000
Cash£1,791,000
Current Liabilities£9,625,000

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Restoration by order of the court (4 pages)
18 December 2013Restoration by order of the court (4 pages)
6 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Notice of move from Administration to Dissolution on 1 March 2013 (21 pages)
6 March 2013Administrator's progress report to 1 March 2013 (21 pages)
6 March 2013Administrator's progress report to 1 March 2013 (21 pages)
6 March 2013Administrator's progress report to 1 March 2013 (21 pages)
6 March 2013Notice of move from Administration to Dissolution on 1 March 2013 (21 pages)
6 March 2013Notice of move from Administration to Dissolution on 1 March 2013 (21 pages)
15 January 2013Administrator's progress report to 12 December 2012 (19 pages)
15 January 2013Administrator's progress report to 12 December 2012 (19 pages)
13 July 2012Administrator's progress report to 12 June 2012 (19 pages)
13 July 2012Administrator's progress report to 12 June 2012 (19 pages)
12 March 2012Notice of extension of period of Administration (1 page)
12 March 2012Notice of extension of period of Administration (1 page)
13 February 2012Notice of extension of period of Administration (1 page)
13 February 2012Notice of extension of period of Administration (1 page)
16 January 2012Administrator's progress report to 12 December 2011 (18 pages)
16 January 2012Administrator's progress report to 12 December 2011 (18 pages)
5 September 2011Administrator's progress report to 22 July 2011 (20 pages)
5 September 2011Notice of extension of period of Administration (1 page)
5 September 2011Administrator's progress report to 22 July 2011 (20 pages)
5 September 2011Notice of extension of period of Administration (1 page)
13 April 2011Administrator's progress report to 7 March 2011 (20 pages)
13 April 2011Administrator's progress report to 7 March 2011 (20 pages)
13 April 2011Administrator's progress report to 7 March 2011 (20 pages)
30 November 2010Notice of deemed approval of proposals (1 page)
30 November 2010Notice of deemed approval of proposals (1 page)
16 November 2010Statement of affairs with form 2.14B (8 pages)
16 November 2010Statement of affairs with form 2.14B (8 pages)
8 November 2010Statement of administrator's proposal (27 pages)
8 November 2010Statement of administrator's proposal (27 pages)
2 November 2010Director's details changed for Mr David Francis Wells on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr David Francis Wells on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr David Francis Wells on 2 November 2010 (2 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (4 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (3 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
12 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (4 pages)
4 October 2010Registered office address changed from , Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from , Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from , Connaught House Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF on 4 October 2010 (2 pages)
17 September 2010Appointment of an administrator (1 page)
17 September 2010Appointment of an administrator (1 page)
3 September 2010Termination of appointment of Stephen Hill as a director (1 page)
3 September 2010Termination of appointment of Stephen Hill as a director (1 page)
8 July 2010Termination of appointment of Mark Tincknell as a director (1 page)
8 July 2010Termination of appointment of Mark Tincknell as a director (1 page)
16 April 2010Full accounts made up to 31 August 2009 (19 pages)
16 April 2010Full accounts made up to 31 August 2009 (19 pages)
1 February 2010Termination of appointment of Mark Davies as a director (1 page)
1 February 2010Termination of appointment of Mark Davies as a director (1 page)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 100
(6 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 100
(6 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 100
(6 pages)
12 November 2009Termination of appointment of Paul Brown as a director (1 page)
12 November 2009Termination of appointment of Paul Brown as a director (1 page)
10 November 2009Appointment of Julia Cavanagh as a secretary (1 page)
10 November 2009Appointment of Julia Cavanagh as a secretary (1 page)
25 August 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 August 2009Appointment terminated secretary jackey phillips (1 page)
17 August 2009Appointment terminated secretary jackey phillips (1 page)
27 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 February 2009Full accounts made up to 31 August 2008 (20 pages)
19 February 2009Full accounts made up to 31 August 2008 (20 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
9 December 2008Return made up to 07/12/08; full list of members (4 pages)
31 October 2008Secretary's change of particulars / jackey phillips / 01/10/2008 (1 page)
31 October 2008Secretary's change of particulars / jackey phillips / 01/10/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from, connaught house, pynes hill rydon lane, exeter, devon, EX2 5TZ (1 page)
30 September 2008Registered office changed on 30/09/2008 from, connaught house, pynes hill rydon lane, exeter, devon, EX2 5TZ (1 page)
25 July 2008Full accounts made up to 31 August 2007 (21 pages)
25 July 2008Full accounts made up to 31 August 2007 (21 pages)
1 April 2008Director's change of particulars / david wells / 14/03/2008 (1 page)
1 April 2008Director's change of particulars / david wells / 14/03/2008 (1 page)
14 March 2008Appointment terminated director michael roberts (1 page)
14 March 2008Appointment terminated director michael roberts (1 page)
7 December 2007Return made up to 07/12/07; full list of members (3 pages)
7 December 2007Return made up to 07/12/07; full list of members (3 pages)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
31 August 2007Particulars of mortgage/charge (12 pages)
31 August 2007Particulars of mortgage/charge (12 pages)
29 March 2007Full accounts made up to 31 August 2006 (22 pages)
29 March 2007Full accounts made up to 31 August 2006 (22 pages)
26 March 2007Company name changed cmeas LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed cmeas LIMITED\certificate issued on 26/03/07 (2 pages)
9 February 2007Company name changed connaught wales LTD\certificate issued on 09/02/07 (2 pages)
9 February 2007Company name changed connaught wales LTD\certificate issued on 09/02/07 (2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2006Particulars of mortgage/charge (10 pages)
16 December 2006Particulars of mortgage/charge (10 pages)
7 December 2006Return made up to 07/12/06; full list of members (3 pages)
7 December 2006Return made up to 07/12/06; full list of members (3 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
20 January 2006Full accounts made up to 31 August 2005 (17 pages)
20 January 2006Full accounts made up to 31 August 2005 (17 pages)
9 December 2005Return made up to 07/12/05; full list of members (3 pages)
9 December 2005Return made up to 07/12/05; full list of members (3 pages)
21 November 2005Statement 394 (1 page)
21 November 2005Statement 394 (1 page)
21 October 2005Full accounts made up to 31 December 2004 (18 pages)
21 October 2005Full accounts made up to 31 December 2004 (18 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
28 April 2005New director appointed (1 page)
28 April 2005New director appointed (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005New director appointed (2 pages)
6 April 2005Company name changed gas care central heating LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed gas care central heating LIMITED\certificate issued on 06/04/05 (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
1 March 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
1 March 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
16 December 2004Return made up to 07/12/04; full list of members (8 pages)
16 December 2004Return made up to 07/12/04; full list of members (8 pages)
10 December 2004Amended accounts made up to 31 December 2003 (17 pages)
10 December 2004Amended accounts made up to 31 December 2003 (17 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
15 November 2004New secretary appointed (1 page)
15 November 2004New secretary appointed (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (1 page)
20 September 2004New director appointed (1 page)
20 September 2004New director appointed (2 pages)
16 September 2004Registered office changed on 16/09/04 from: pynes hill, exeter, devon, EX2 5TZ (1 page)
16 September 2004Registered office changed on 16/09/04 from: pynes hill, exeter, devon, EX2 5TZ (1 page)
13 September 2004New director appointed (4 pages)
13 September 2004New director appointed (4 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: unit 3A, crossways retail park, caerphilly, CF83 3NL (1 page)
2 September 2004Registered office changed on 02/09/04 from: unit 3A, crossways retail park, caerphilly, CF83 3NL (1 page)
27 August 2004Accounts made up to 31 December 2003 (17 pages)
27 August 2004Accounts made up to 31 December 2003 (17 pages)
5 March 2004Accounts made up to 31 December 2002 (16 pages)
5 March 2004Accounts made up to 31 December 2002 (16 pages)
22 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
16 December 2002Return made up to 07/12/02; full list of members (6 pages)
16 December 2002Return made up to 07/12/02; full list of members (6 pages)
11 November 2002Accounts made up to 31 December 2001 (12 pages)
11 November 2002Accounts made up to 31 December 2001 (12 pages)
16 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Accounts made up to 31 December 2000 (12 pages)
2 November 2001Accounts made up to 31 December 2000 (12 pages)
8 February 2001Return made up to 07/12/00; full list of members (6 pages)
8 February 2001Return made up to 07/12/00; full list of members (6 pages)
2 February 2001Accounts made up to 31 December 1999 (17 pages)
2 February 2001Accounts made up to 31 December 1999 (17 pages)
2 January 2001Return made up to 07/12/99; full list of members (6 pages)
2 January 2001Return made up to 07/12/99; full list of members (6 pages)
2 November 1999 (5 pages)
2 November 1999 (5 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
1 March 1999Return made up to 07/12/98; no change of members (4 pages)
1 March 1999Return made up to 07/12/98; no change of members (4 pages)
18 December 1998 (6 pages)
18 December 1998 (6 pages)
7 January 1998Return made up to 07/12/97; full list of members (6 pages)
7 January 1998Return made up to 07/12/97; full list of members (6 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New secretary appointed (2 pages)
30 October 1997 (6 pages)
30 October 1997 (6 pages)
24 December 1996Return made up to 07/12/96; full list of members (6 pages)
24 December 1996Return made up to 07/12/96; full list of members (6 pages)
3 November 1996 (5 pages)
3 November 1996 (5 pages)
12 December 1995Return made up to 07/12/95; no change of members (4 pages)
12 December 1995Return made up to 07/12/95; no change of members (4 pages)
20 September 1995 (8 pages)
20 September 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 May 1993Particulars of mortgage/charge (3 pages)
1 May 1993Particulars of mortgage/charge (3 pages)
8 January 1993Memorandum and Articles of Association (9 pages)
8 January 1993Memorandum and Articles of Association (9 pages)
17 December 1992Incorporation (7 pages)
17 December 1992Incorporation (7 pages)