Connoisseur Estates Limited

DataGardener
dissolved

Connoisseur Estates Limited

04385570Private Limited With Share Capital

C/O Rsm Restructuring Advisory L, Highfield Court, Chandlers Ford, SO533TY
Incorporated

01/03/2002

Company Age

24 years

Directors

2

Employees

SIC Code

46342

Risk

Company Overview

Registration, classification & business activity

Connoisseur Estates Limited (04385570) is a private limited with share capital incorporated on 01/03/2002 (24 years old) and registered in chandlers ford, SO533TY. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Incorporated 01/03/2002
SO533TY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:14-04-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-01-2022
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:08-09-2021
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:24-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-02-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-09-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-06-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:22-04-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:13-03-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2019
Capital Allotment Shares
Category:Capital
Date:04-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-03-2019
Legacy
Category:Capital
Date:04-03-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-03-2019
Legacy
Category:Insolvency
Date:04-03-2019
Resolution
Category:Resolution
Date:04-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2010
Legacy
Category:Annual Return
Date:02-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Officers
Date:19-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2008
Legacy
Category:Annual Return
Date:22-03-2007
Legacy
Category:Officers
Date:22-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2007
Legacy
Category:Annual Return
Date:06-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2006
Legacy
Category:Annual Return
Date:23-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2004
Legacy
Category:Annual Return
Date:27-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2004
Legacy
Category:Annual Return
Date:25-04-2003
Legacy
Category:Officers
Date:24-04-2002
Legacy
Category:Officers
Date:24-04-2002
Legacy
Category:Address
Date:24-04-2002
Legacy
Category:Officers
Date:12-04-2002
Legacy
Category:Officers
Date:12-04-2002
Incorporation Company
Category:Incorporation
Date:01-03-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2020
Filing Date15/05/2019
Latest Accounts30/11/2018

Trading Addresses

Highfield Court, Tollgate, Chandler'S Ford, Eastleigh, SO533TYRegistered

Contact

C/O Rsm Restructuring Advisory L, Highfield Court, Chandlers Ford, SO533TY