Liquidation
Company Information for CORNWELL PARKER PROPERTIES LIMITED
C/O INTERPATH ADVISORY 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4JF,
|
Company Registration Number
00372862
Private Limited Company
Liquidation |
Company Name | |
---|---|
CORNWELL PARKER PROPERTIES LIMITED | |
Legal Registered Office | |
C/O INTERPATH ADVISORY 4TH FLOOR TAILORS CORNER THIRSK ROW LEEDS LS1 4JF Other companies in LS1 | |
Company Number | 00372862 | |
---|---|---|
Company ID Number | 00372862 | |
Date formed | 1942-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/01/2010 | |
Account next due | 31/10/2011 | |
Latest return | 26/06/2011 | |
Return next due | 24/07/2012 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-02-06 11:10:57 |
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 |
---|---|---|
NEAL GERARD MERNOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SETH MCKOEN |
Company Secretary | ||
PAUL SETH MCKOEN |
Director | ||
CATHERINE ELIZABETH BAXANDALL |
Company Secretary | ||
CATHERINE ELIZABETH BAXANDALL |
Director | ||
JOANNE IDDON |
Director | ||
ANTONINO ALLENZA |
Director | ||
MICHELLE SCOTT |
Director | ||
DAVID WILLIAM ADAM |
Director | ||
PETER RICHARD BESLEY MARCHANT |
Director | ||
DAVID WILLIAM ADAM |
Company Secretary | ||
KENNETH JOHN MULLEN |
Company Secretary | ||
KENNETH JOHN MULLEN |
Director | ||
WILLIAM SIMPSON |
Director | ||
JEREMY NEWLAND REYNOLDS |
Company Secretary | ||
JEREMY NEWLAND REYNOLDS |
Director | ||
IAN DAVID BURRELL |
Director | ||
ANDREW JOHN STAFFORD |
Director | ||
ROBERT HARDING ALCOCK |
Director | ||
SALLY CLAIRE SMEDLEY |
Director | ||
RICHARD HAROLD MALTHOUSE |
Director | ||
BARRY DAVID BRAMLEY |
Director | ||
JAMES MICHAEL MOORE |
Director | ||
LAWRENCE NIGEL GUY OLSEN |
Director | ||
MARTIN HUBERT THOMAS JOURDAN |
Director | ||
THOMAS CHARLES RUDOLPH JOURDAN |
Director | ||
ANNE FERGUSON |
Director | ||
IVOR EDWARD THOMAS |
Director | ||
ANTHONY PATRICK THOMAS |
Director | ||
WILLIAM KAREL HUBERTUS MARIA RAYMAKERS |
Director | ||
CHARLES VERNON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INMARCO LIMITED | Director | 2011-08-25 | CURRENT | 2011-06-06 | Active | |
WESTMINSTER BEDSTEADS LIMITED | Director | 2005-11-14 | CURRENT | 1953-04-02 | Dissolved 2013-11-12 | |
SSPL REALISATIONS 2011 LIMITED | Director | 2005-11-14 | CURRENT | 1963-09-30 | Dissolved 2015-02-24 | |
HDBL REALISATIONS 2011 LIMITED | Director | 2005-11-14 | CURRENT | 1943-10-04 | Dissolved 2014-09-23 | |
HOMEWORTHY FURNITURE LIMITED | Director | 2005-11-14 | CURRENT | 1959-09-04 | Active | |
SNL REALISATIONS 2011 LIMITED | Director | 2005-11-14 | CURRENT | 1949-01-26 | Liquidation | |
CORNWELL PARKER FURNITURE LIMITED | Director | 2005-11-14 | CURRENT | 1969-07-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-14 | |
APPOINTMENT TERMINATED, DIRECTOR NEAL GERARD MERNOCK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL GERARD MERNOCK | |
REGISTERED OFFICE CHANGED ON 17/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | ||
AD01 | REGISTERED OFFICE CHANGED ON 17/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-14 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/15 FROM Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-14 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/12 FROM Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/08/11 STATEMENT OF CAPITAL;GBP 2087762.6 | |
AR01 | 26/06/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MCKOEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCKOEN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 26/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10 | |
AR01 | 17/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL GERARD MERNOCK / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR PAUL SETH MCKOEN | |
288b | APPOINTMENT TERMINATED DIRECTOR CATHERINE BAXANDALL | |
288b | APPOINTMENT TERMINATED SECRETARY CATHERINE BAXANDALL | |
288a | DIRECTOR APPOINTED MR PAUL SETH MCKOEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/08 | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 03/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SILENTNIGHT HOUSE SALTERFORTH BARNOLDSWICK LANCASHIRE BB18 5UE | |
AA | FULL ACCOUNTS MADE UP TO 28/01/06 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/01/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/04 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | FACILITY AGREEMENT 29/01/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/02/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2012-01-31 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GRACE BAY II HOLDINGS SARL | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC (AS SECURITY TRUSTEE) | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEED OF VARIATION | Satisfied | LLOYDS BANK PLC | |
EQUITABLE CHARGE WITHOUT INSTRUMENT. | Satisfied | PEARL ASSURANCE COMPANY LTD | |
TRUST DEED | Satisfied | PEARL ASSURANCE CO.LTD. |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as CORNWELL PARKER PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CORNWELL PARKER PROPERTIES LIMITED | Event Date | 2012-01-31 |
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. |