Liquidation
Company Information for CORNELIUS PARISH,LIMITED
4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
00256559
Private Limited Company
Liquidation |
Company Name | |
---|---|
CORNELIUS PARISH,LIMITED | |
Legal Registered Office | |
4TH FLOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in LS1 | |
Company Number | 00256559 | |
---|---|---|
Company ID Number | 00256559 | |
Date formed | 1931-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2011 | |
Account next due | 31/08/2013 | |
Latest return | 05/01/2013 | |
Return next due | 02/02/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-03-07 07:09:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM MORAN LAW |
||
YVONNE MARGARET LAW |
||
BRUCE HEBLETHWAYTE RAPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE LOUISE WRIGHT |
Company Secretary | ||
BRIAN LONG |
Company Secretary | ||
ANTHONY BAXTER |
Company Secretary | ||
DAVID LEONARD DEVERSON |
Company Secretary | ||
NIGEL BRYAN HARGREAVES PARISH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARBON GREEN SERVICES LIMITED | Director | 2011-02-10 | CURRENT | 2011-02-10 | Dissolved 2014-01-31 | |
ENERGY RESOURCES DEVELOPMENTS LIMITED | Director | 2010-02-16 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
LUNAR ENERGY POWER LIMITED | Director | 2010-02-12 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
CARBON GREEN VILLAGES LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2014-02-04 | |
CARBON FRIENDLY SERVICES LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-15 | Dissolved 2013-12-10 | |
CARBON GREEN PROJECTS LIMITED | Director | 2007-01-15 | CURRENT | 2007-01-15 | Active - Proposal to Strike off | |
CARBON FRIENDLY HOMES LIMITED | Director | 2007-01-08 | CURRENT | 2007-01-08 | Dissolved 2013-12-10 | |
CARBON GREEN HOMES LIMITED | Director | 2007-01-08 | CURRENT | 2007-01-08 | Dissolved 2013-12-10 | |
C P G (BEVERLEY) LIMITED | Director | 2005-07-04 | CURRENT | 2005-07-04 | Active - Proposal to Strike off | |
PFE PROPERTY LIMITED | Director | 2001-02-07 | CURRENT | 2000-10-20 | Dissolved 2014-04-15 | |
C P GROUP LIMITED | Director | 1998-07-20 | CURRENT | 1998-07-06 | Liquidation | |
SPAREWELL LIMITED | Director | 1991-09-13 | CURRENT | 1987-12-04 | Dissolved 2015-03-17 | |
PARISH (SCARBOROUGH) LIMITED | Director | 1991-01-02 | CURRENT | 1947-09-24 | Active - Proposal to Strike off | |
PARISH (YORK) LIMITED | Director | 1991-01-02 | CURRENT | 1945-10-10 | Active - Proposal to Strike off | |
ENERGY RESOURCES DEVELOPMENTS LIMITED | Director | 2013-05-31 | CURRENT | 1999-05-25 | Active - Proposal to Strike off | |
MAQUIEN DESIGN LIMITED | Director | 2008-09-08 | CURRENT | 2008-09-08 | Active - Proposal to Strike off | |
C P G (BEVERLEY) LIMITED | Director | 2005-08-01 | CURRENT | 2005-07-04 | Active - Proposal to Strike off | |
C P GROUP LIMITED | Director | 2003-12-30 | CURRENT | 1998-07-06 | Liquidation | |
SPAREWELL LIMITED | Director | 1991-09-13 | CURRENT | 1987-12-04 | Dissolved 2015-03-17 | |
CRESTA VIEW LIMITED | Director | 2014-02-13 | CURRENT | 2014-02-13 | Active - Proposal to Strike off | |
AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED | Director | 2013-02-01 | CURRENT | 1995-01-10 | In Administration/Administrative Receiver | |
CARBON GREEN VILLAGES LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2014-02-04 | |
PRESTGOLD LIMITED | Director | 2000-03-29 | CURRENT | 1998-07-08 | Dissolved 2014-03-11 | |
C P GROUP LIMITED | Director | 1998-07-20 | CURRENT | 1998-07-06 | Liquidation | |
SPAREWELL LIMITED | Director | 1991-09-13 | CURRENT | 1987-12-04 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-10-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-11 | |
2.24B | Administrator's progress report to 2016-10-12 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-08-18 | |
2.24B | Administrator's progress report to 2016-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/15 FROM 9th Floor 9 Bond Court Leeds LS1 2JZ | |
2.24B | Administrator's progress report to 2015-08-18 | |
2.31B | Notice of extension of period of Administration | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2015 | |
2.31B | Notice of extension of period of Administration | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2014 | |
2.24B | Administrator's progress report to 2014-03-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2013-10-23 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/13 FROM Grosvenor House 100-102 Beverley Road Hull East Yorkshire HU3 1YA United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE WRIGHT | |
LATEST SOC | 08/01/13 STATEMENT OF CAPITAL;GBP 62945 | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/11 | |
AR01 | 05/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 3 WEST STOCKWELL STREET COLCHESTER ESSEX CO1 1HQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AR01 | 05/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
MISC | AUDITORS RESIGNATION | |
AR01 | 05/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HEBLETHWAYTE RAPER / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORAN LAW / 05/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE WRIGHT / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARGARET LAW / 05/01/2010 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
288a | SECRETARY APPOINTED MRS CLAIRE LOUISE WRIGHT | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN LONG | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 | |
RES13 | CONSENT SHORT NOTICE 06/01/04 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
169 | £ SR 62355@1 09/01/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
Appointment of Liquidators | 2016-11-01 |
Appointment of Administrators | 2013-04-30 |
Total # Mortgages/Charges | 41 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 38 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNELIUS PARISH,LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CORNELIUS PARISH,LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CORNELIUS PARISH,LIMITED | Event Date | 2016-10-12 |
Julian Pitts and Bob Maxwell , both of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ . : Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by e-mail at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CORNELIUS PARISH LIMITED | Event Date | 2013-04-24 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 563 Julian Pitts and Bob Maxwell (IP Nos 007851 and 009185 ), both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ Any person who requires further information may contact the case administrator, JohnO’Gara, by telephone on 0113 244 0044. Alternatively enquiries can be made by emailat john.ogara@begbies-traynor.com or by telephone on 0113 244 0044. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |