Background WavePink WaveYellow Wave

CONNAUGHT SECURITY LTD (07298725)

CONNAUGHT SECURITY LTD (07298725) is a administration UK company. incorporated on 29 June 2010. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CONNAUGHT SECURITY LTD has been registered for 15 years. Current directors include CROWSHAW, Alan Richard, CROWSHAW, Nicola Jayne, WILSON, Ian Paul.

Company Number
07298725
Status
administration
Type
ltd
Incorporated
29 June 2010
Age
15 years
Address
Forvis Mazars Llp, The Pinnacle, Milton Keynes, MK9 1FF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CROWSHAW, Alan Richard, CROWSHAW, Nicola Jayne, WILSON, Ian Paul
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNAUGHT SECURITY LTD

CONNAUGHT SECURITY LTD is an administration company incorporated on 29 June 2010 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CONNAUGHT SECURITY LTD was registered 15 years ago.(SIC: 43999)

Status

administration

Active since 15 years ago

Company No

07298725

LTD Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 25 June 2024 (1 year ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 September 2023 (2 years ago)
Submitted on 23 October 2023 (2 years ago)

Next Due

Due by 28 September 2024
For period ending 14 September 2024
Contact
Address

Forvis Mazars Llp, The Pinnacle 160 Midsummer Boulevard Milton Keynes, MK9 1FF,

Previous Addresses

Coal Pit Lane Atherton Greater Manchester M46 0RY England
From: 10 May 2021To: 12 July 2024
Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW
From: 10 May 2011To: 10 May 2021
, 2 Avenue Road, Grantham, Lincolnshire, NG31 6TA, United Kingdom
From: 29 June 2010To: 10 May 2011
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Director Joined
Nov 13
Loan Secured
Nov 14
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Apr 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Cleared
Apr 22
Owner Exit
Oct 23
Funding Round
Oct 23
2
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CROWSHAW, Alan

Active
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Secretary
Appointed 29 Jun 2010

CROWSHAW, Alan Richard

Active
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born June 1975
Director
Appointed 01 Nov 2013

CROWSHAW, Nicola Jayne

Active
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born December 1971
Director
Appointed 14 Dec 2010

WILSON, Ian Paul

Active
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born May 1963
Director
Appointed 13 Dec 2010

CROWSHAW, Alan Richard

Resigned
Mossdale Avenue, BoltonBL1 5YA
Born June 1975
Director
Appointed 29 Jun 2010
Resigned 14 Dec 2010

Persons with significant control

4

1 Active
3 Ceased
Coal Pit Lane, AthertonM46 0RY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 22 Jul 2021

Mrs Audrey Hilda Bowers

Ceased
AthertonM46 0RY
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2023

Mrs Nicola Jayne Crowshaw

Ceased
AthertonM46 0RY
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2021

Mr Alan Richard Crowshaw

Ceased
AthertonM46 0RY
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

75

Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
31 March 2026
AM11AM11
Liquidation In Administration Removal Of Administrator From Office
31 March 2026
AM16AM16
Liquidation In Administration Progress Report
9 February 2026
AM10AM10
Liquidation In Administration Progress Report
6 August 2025
AM10AM10
Liquidation In Administration Extension Of Period
6 June 2025
AM19AM19
Liquidation In Administration Progress Report
6 February 2025
AM10AM10
Liquidation In Administration Progress Report
24 January 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
20 August 2024
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
13 August 2024
AM02AM02
Liquidation In Administration Proposals
1 August 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
12 July 2024
AM01AM01
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 June 2024
RP04SH01RP04SH01
Dissolved Compulsory Strike Off Suspended
8 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
28 May 2019
RP04AR01RP04AR01
Second Filing Notification Of A Person With Significant Control
26 April 2019
RP04PSC01RP04PSC01
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Legacy
21 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Legacy
23 July 2011
MG01MG01
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Incorporation Company
29 June 2010
NEWINCIncorporation