Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNWELL PARKER PROPERTIES LIMITED
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 Overview

About Cornwell Parker Properties Ltd
CORNWELL PARKER PROPERTIES LIMITED was founded on 1942-03-19 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Cornwell Parker Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNWELL PARKER PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of CORNWELL PARKER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NEAL GERARD MERNOCK
Director 2005-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SETH MCKOEN
Company Secretary 2008-06-19 2011-06-17
PAUL SETH MCKOEN
Director 2008-06-19 2011-06-17
CATHERINE ELIZABETH BAXANDALL
Company Secretary 2003-06-16 2008-06-19
CATHERINE ELIZABETH BAXANDALL
Director 2003-06-16 2008-06-19
JOANNE IDDON
Director 2003-09-22 2006-04-28
ANTONINO ALLENZA
Director 2002-09-30 2005-11-14
MICHELLE SCOTT
Director 2002-09-30 2005-11-14
DAVID WILLIAM ADAM
Director 2000-12-01 2004-01-08
PETER RICHARD BESLEY MARCHANT
Director 2000-12-01 2003-12-01
DAVID WILLIAM ADAM
Company Secretary 2003-02-28 2003-06-16
KENNETH JOHN MULLEN
Company Secretary 2001-08-03 2003-02-28
KENNETH JOHN MULLEN
Director 2000-12-01 2003-02-28
WILLIAM SIMPSON
Director 2000-12-01 2002-09-28
JEREMY NEWLAND REYNOLDS
Company Secretary 1991-11-16 2001-08-03
JEREMY NEWLAND REYNOLDS
Director 1996-05-03 2001-08-03
IAN DAVID BURRELL
Director 1997-04-28 2001-05-31
ANDREW JOHN STAFFORD
Director 2000-07-01 2000-12-06
ROBERT HARDING ALCOCK
Director 1999-10-18 2000-12-01
SALLY CLAIRE SMEDLEY
Director 1998-10-13 2000-12-01
RICHARD HAROLD MALTHOUSE
Director 1991-11-16 2000-11-27
BARRY DAVID BRAMLEY
Director 1998-03-24 2000-04-04
JAMES MICHAEL MOORE
Director 1995-10-25 1999-10-25
LAWRENCE NIGEL GUY OLSEN
Director 1991-11-16 1998-11-13
MARTIN HUBERT THOMAS JOURDAN
Director 1991-11-16 1998-03-24
THOMAS CHARLES RUDOLPH JOURDAN
Director 1991-11-16 1997-10-31
ANNE FERGUSON
Director 1991-11-16 1996-03-04
IVOR EDWARD THOMAS
Director 1991-11-16 1995-12-31
ANTHONY PATRICK THOMAS
Director 1991-11-16 1995-01-31
WILLIAM KAREL HUBERTUS MARIA RAYMAKERS
Director 1991-11-16 1994-12-31
CHARLES VERNON
Director 1991-11-16 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL GERARD MERNOCK INMARCO LIMITED Director 2011-08-25 CURRENT 2011-06-06 Active
NEAL GERARD MERNOCK WESTMINSTER BEDSTEADS LIMITED Director 2005-11-14 CURRENT 1953-04-02 Dissolved 2013-11-12
NEAL GERARD MERNOCK SSPL REALISATIONS 2011 LIMITED Director 2005-11-14 CURRENT 1963-09-30 Dissolved 2015-02-24
NEAL GERARD MERNOCK HDBL REALISATIONS 2011 LIMITED Director 2005-11-14 CURRENT 1943-10-04 Dissolved 2014-09-23
NEAL GERARD MERNOCK HOMEWORTHY FURNITURE LIMITED Director 2005-11-14 CURRENT 1959-09-04 Active
NEAL GERARD MERNOCK SNL REALISATIONS 2011 LIMITED Director 2005-11-14 CURRENT 1949-01-26 Liquidation
NEAL GERARD MERNOCK CORNWELL PARKER FURNITURE LIMITED Director 2005-11-14 CURRENT 1969-07-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-17Voluntary liquidation Statement of receipts and payments to 2023-03-14
2023-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2023-03-14
2022-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-14
2022-02-02APPOINTMENT TERMINATED, DIRECTOR NEAL GERARD MERNOCK
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NEAL GERARD MERNOCK
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-14
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-14
2019-05-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-14
2018-09-25600Appointment of a voluntary liquidator
2018-09-25LIQ06Voluntary liquidation. Resignation of liquidator
2018-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-14
2017-05-254.68 Liquidators' statement of receipts and payments to 2017-03-14
2016-10-26LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2016-08-18600Appointment of a voluntary liquidator
2016-08-18LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2016-08-184.33Voluntary liquidation resignation of liquidator
2016-05-174.68 Liquidators' statement of receipts and payments to 2016-03-14
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW
2015-04-204.68 Liquidators' statement of receipts and payments to 2015-03-14
2014-05-164.68 Liquidators' statement of receipts and payments to 2014-03-14
2013-05-154.68 Liquidators' statement of receipts and payments to 2013-03-14
2012-04-034.20Volunatary liquidation statement of affairs with form 4.19
2012-03-22600Appointment of a voluntary liquidator
2012-03-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/12 FROM Po Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT
2012-01-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-08-28LATEST SOC28/08/11 STATEMENT OF CAPITAL;GBP 2087762.6
2011-08-28AR0126/06/11 FULL LIST
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY PAUL MCKOEN
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCKOEN
2011-02-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-29AR0126/06/10 FULL LIST
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10
2009-11-18AR0117/11/09 FULL LIST
2009-11-18AD02SAIL ADDRESS CREATED
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL GERARD MERNOCK / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SETH MCKOEN / 06/10/2009
2009-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-11-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-06-20288aSECRETARY APPOINTED MR PAUL SETH MCKOEN
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE BAXANDALL
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY CATHERINE BAXANDALL
2008-06-20288aDIRECTOR APPOINTED MR PAUL SETH MCKOEN
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/08
2007-11-21363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-05AUDAUDITOR'S RESIGNATION
2007-05-10AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SILENTNIGHT HOUSE SALTERFORTH BARNOLDSWICK LANCASHIRE BB18 5UE
2006-12-05AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-12-04363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-12-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-10288bDIRECTOR RESIGNED
2005-12-07AAFULL ACCOUNTS MADE UP TO 29/01/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-17363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288bDIRECTOR RESIGNED
2005-01-24363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-02-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-02-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-12RES13FACILITY AGREEMENT 29/01/04
2004-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-18288bDIRECTOR RESIGNED
2003-12-17363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-12-08288bDIRECTOR RESIGNED
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-29AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-06-30288bSECRETARY RESIGNED
2003-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-22288cDIRECTOR'S PARTICULARS CHANGED
2003-04-22288cDIRECTOR'S PARTICULARS CHANGED
2003-03-20288aNEW SECRETARY APPOINTED
2003-03-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-11363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to CORNWELL PARKER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-31
Fines / Sanctions
No fines or sanctions have been issued against CORNWELL PARKER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-18 Outstanding GRACE BAY II HOLDINGS SARL
DEBENTURE 2004-02-07 Outstanding YORKSHIRE BANK PLC (AS SECURITY TRUSTEE)
LEGAL MORTGAGE 2004-02-07 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2003-10-28 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-10-28 Outstanding YORKSHIRE BANK PLC
DEED OF VARIATION 1969-03-06 Satisfied LLOYDS BANK PLC
EQUITABLE CHARGE WITHOUT INSTRUMENT. 1968-12-19 Satisfied PEARL ASSURANCE COMPANY LTD
TRUST DEED 1968-12-13 Satisfied PEARL ASSURANCE CO.LTD.
Intangible Assets
Patents
We have not found any records of CORNWELL PARKER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNWELL PARKER PROPERTIES LIMITED
Trademarks
We have not found any records of CORNWELL PARKER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNWELL PARKER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as CORNWELL PARKER PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORNWELL PARKER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCORNWELL PARKER PROPERTIES LIMITEDEvent Date2012-01-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNWELL PARKER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNWELL PARKER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.