Company NameConnaught F & B Limited
Company StatusDissolved
Company Number06456183
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Liam Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed04 June 2015(7 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Fady Bakhos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed29 February 2016(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 20 October 2020)
RoleLegal Counsel
Country of ResidenceQatar
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMr Stephen Jude Alden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
Mayfair
London
W1J 0AH
Secretary NameMr Clive Anthony Gibbons
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMiss Lisa Eleonora Seelinger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2010)
RoleGroup Director Hr
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Burlington Street
London
W1S 3AR
Secretary NameMs Carole Walker
NationalityBritish
StatusResigned
Appointed01 May 2009(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ
Director NameMs Carole Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41-43 Brook Street
Mayfair
London
W1K 4HJ

Contact

Websitethe-connaught.co.uk
Email address[email protected]
Telephone020 71078945
Telephone regionLondon

Location

Registered Address27 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Connaught Hotel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000
Cash£5,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 December 2017Delivered on: 13 December 2017
Persons entitled: Qib (UK) PLC (the Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
27 October 2015Delivered on: 6 November 2015
Persons entitled: Qib (UK) PLC (the Security Agent)

Classification: A registered charge
Outstanding
23 January 2015Delivered on: 30 January 2015
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited as Common Security Trustee (As Trustee for Each of the Finance Parties)

Classification: A registered charge
Fully Satisfied
28 December 2012Delivered on: 8 January 2013
Satisfied on: 11 November 2015
Persons entitled: Capita Trust Company Limited

Classification: Debenture
Secured details: All monies due or to become due from each debtor to any common secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 April 2011Delivered on: 12 April 2011
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due to the chargee and each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 May 2008Delivered on: 19 June 2008
Satisfied on: 6 February 2013
Persons entitled: Anglo Irish Bank Corporation PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 May 2008Delivered on: 19 June 2008
Satisfied on: 6 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 May 2008Delivered on: 6 June 2008
Satisfied on: 6 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (3 pages)
2 April 2020Satisfaction of charge 064561830008 in full (1 page)
9 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (14 pages)
23 September 2019Change of details for The Connaught Hotel Limited as a person with significant control on 1 August 2019 (5 pages)
1 August 2019Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ to 27 Knightsbridge London SW1X 7LY on 1 August 2019 (1 page)
16 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (14 pages)
28 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 December 2017Registration of charge 064561830008, created on 11 December 2017 (60 pages)
13 December 2017Satisfaction of charge 064561830007 in full (1 page)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 August 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
10 August 2016Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ (1 page)
10 August 2016Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
16 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
16 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
16 March 2016Termination of appointment of Carole Walker as a director on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
16 March 2016Termination of appointment of Carole Walker as a secretary on 29 February 2016 (1 page)
16 March 2016Appointment of Mr Fady Bakhos as a director on 29 February 2016 (2 pages)
23 December 2015Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
23 December 2015Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
23 December 2015Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
23 December 2015Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT (1 page)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(5 pages)
2 December 2015Full accounts made up to 31 December 2014 (19 pages)
2 December 2015Full accounts made up to 31 December 2014 (19 pages)
11 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 11 November 2015 (1 page)
11 November 2015Satisfaction of charge 5 in full (4 pages)
11 November 2015Satisfaction of charge 5 in full (4 pages)
11 November 2015Satisfaction of charge 064561830006 in full (4 pages)
11 November 2015Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 11 November 2015 (1 page)
11 November 2015Satisfaction of charge 064561830006 in full (4 pages)
6 November 2015Registration of charge 064561830007, created on 27 October 2015 (64 pages)
6 November 2015Registration of charge 064561830007, created on 27 October 2015 (64 pages)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
3 August 2015Termination of appointment of Stephen Jude Alden as a director on 21 July 2015 (1 page)
4 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Liam Cunningham as a director on 4 June 2015 (2 pages)
30 January 2015Registration of charge 064561830006, created on 23 January 2015 (62 pages)
30 January 2015Registration of charge 064561830006, created on 23 January 2015 (62 pages)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(5 pages)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
24 September 2014Full accounts made up to 31 December 2013 (20 pages)
8 May 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
8 May 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
8 May 2014Director's details changed for Ms Carole Walker on 9 September 2013 (2 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
25 September 2013Full accounts made up to 31 December 2012 (20 pages)
18 September 2013Registered office address changed from 30 Old Burlington Street London W1S 3AR on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 1 Vine Street Mayfair London W1J 0AH England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 30 Old Burlington Street London W1S 3AR on 18 September 2013 (1 page)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 5 (37 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 5 (37 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
21 December 2011Appointment of Carole Walker as a director (3 pages)
12 December 2011Termination of appointment of a director (2 pages)
12 December 2011Termination of appointment of a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
23 May 2011Register(s) moved to registered inspection location (1 page)
23 May 2011Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom (1 page)
23 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
4 May 2011Director's details changed for Mr Stephen Jude Alden on 27 April 2011 (2 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (18 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 4 (18 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
10 January 2011Register(s) moved to registered office address (1 page)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
10 January 2011Register(s) moved to registered office address (1 page)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
16 December 2010Termination of appointment of Lisa Seelinger as a director (1 page)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
11 November 2010Director's details changed for Miss Lisa Eleonora Seelinger on 23 October 2010 (2 pages)
12 April 2010Full accounts made up to 30 June 2009 (19 pages)
12 April 2010Full accounts made up to 30 June 2009 (19 pages)
13 January 2010Secretary's details changed for Ms Carole Walker on 18 December 2009 (1 page)
13 January 2010Secretary's details changed for Ms Carole Walker on 18 December 2009 (1 page)
13 January 2010Director's details changed for Mr Stephen Alden on 18 December 2009 (2 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Miss Lisa Eleonora Seelinger on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Miss Lisa Eleonora Seelinger on 18 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Stephen Alden on 18 December 2009 (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
10 August 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
10 August 2009Accounting reference date extended from 30/06/2010 to 31/12/2010 (1 page)
26 May 2009Secretary appointed cardle walker (1 page)
26 May 2009Secretary appointed cardle walker (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
21 May 2009Appointment terminate, director and secretary clive anthony gibbons logged form (1 page)
6 May 2009Full accounts made up to 30 June 2008 (18 pages)
6 May 2009Full accounts made up to 30 June 2008 (18 pages)
12 March 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
12 March 2009Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
13 January 2009Return made up to 18/12/08; full list of members (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (19 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (17 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (19 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (17 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
8 April 2008Director appointed lisa eleonora seelinger (3 pages)
18 December 2007Incorporation (16 pages)
18 December 2007Incorporation (16 pages)