Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE)
Company Information for

CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE)

TOWER 12 18-22 BRIDGE STREET, MANCHESTER, M3 3BZ,
Company Registration Number
00717605
Private Limited Company
Liquidation

Company Overview

About Cornwallis Company (north West) Limited(the)
CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE) was founded on 1962-03-12 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cornwallis Company (north West) Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE)
 
Legal Registered Office
TOWER 12 18-22 BRIDGE STREET
MANCHESTER
M3 3BZ
Other companies in M3
 
Filing Information
Company Number 00717605
Company ID Number 00717605
Date formed 1962-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/02/2012
Account next due 30/11/2013
Latest return 10/12/2012
Return next due 07/01/2014
Type of accounts SMALL
Last Datalog update: 2018-10-05 03:41:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE)
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 CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE)

Current Directors
Officer Role Date Appointed
MARY PAULINE O'REILLY
Company Secretary 1990-12-18
MARK GRAHAM
Director 2005-06-21
JOSEPH ANTHONY O'REILLY
Director 1990-12-18
KIERAN ANTHONY O'REILLY
Director 2001-05-21
MARY PAULINE O'REILLY
Director 1990-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM BRADFORD
Director 2008-02-04 2010-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GRAHAM THE CORNWALLIS (CHESHIRE) LIMITED Director 2009-10-15 CURRENT 2009-10-15 In Administration/Administrative Receiver
JOSEPH ANTHONY O'REILLY THE CORNWALLIS (CHESHIRE) LIMITED Director 2009-10-15 CURRENT 2009-10-15 In Administration/Administrative Receiver
KIERAN ANTHONY O'REILLY THE CORNWALLIS (CHESHIRE) LIMITED Director 2009-10-15 CURRENT 2009-10-15 In Administration/Administrative Receiver

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
2018-08-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2018:LIQ. CASE NO.2
2017-08-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2017:LIQ. CASE NO.2
2017-08-10LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2016-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2016
2015-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2015
2014-07-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/06/2014
2014-07-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-232.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-06-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-01-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/12/2013
2013-09-05F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-08-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM UNIT 21 CREWE HALL ENTERPRISE PARK WESTON ROAD CREWE CW1 6UA
2013-07-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2013-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-19LATEST SOC19/12/12 STATEMENT OF CAPITAL;GBP 5500
2012-12-19AR0110/12/12 FULL LIST
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-20AR0110/12/11 FULL LIST
2011-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-19AR0110/12/10 FULL LIST
2010-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRADFORD
2010-02-02MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-01-22AR0110/12/09 FULL LIST
2009-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-25363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-02-18288aNEW DIRECTOR APPOINTED
2007-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-12-21363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-03-16363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-02-28363sRETURN MADE UP TO 10/12/05; NO CHANGE OF MEMBERS
2006-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2005-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04
2005-07-12288aNEW DIRECTOR APPOINTED
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05363sRETURN MADE UP TO 10/12/04; NO CHANGE OF MEMBERS
2004-01-17363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-01-06363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02
2001-12-27363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2001-05-30288aNEW DIRECTOR APPOINTED
2001-01-15363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00
2000-01-21363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
1999-01-15363sRETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS
1999-01-15287REGISTERED OFFICE CHANGED ON 15/01/99 FROM: QUAKERS COPPICE CREWE GATES FARM INDUSTRIAL EST. CREWE CHESHIRE CW1 1FD
1998-08-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98
1998-05-11225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98
1998-01-11363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-11-26395PARTICULARS OF MORTGAGE/CHARGE
1997-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-08-26
Appointment of Liquidators2014-07-03
Appointment of Administrators2013-07-02
Fines / Sanctions
No fines or sanctions have been issued against CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTEL MORTGAGE 2013-01-16 Outstanding LIBERTY LEASING PLC
DEBENTURE 2013-01-08 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
FULL FORM DEBENTURE 2011-08-18 Satisfied LEUMI ABL LIMITED
MORTGAGE 2005-05-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-03-31 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1997-11-20 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 1988-06-24 Satisfied MIDLAND BANK PLC
CHARGE 1985-10-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-04-02 Satisfied MIDLAND BANK PLC
CHARGE OVER ALL BOOK DEBTS 1983-11-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE)
Trademarks
We have not found any records of CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE). 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 (18129 - Printing n.e.c.) as CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE) are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE) 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 TypeNotice of Intended Dividends
Defending partyCORNWALLIS COMPANY (NORTH WEST) LIMITED (THE)Event Date2015-08-20
Principal Trading Address: Unit 21 Crewe Hall Enterprise Park, Weston Road, Crewe CW1 6UA In accordance with Rule 11.2(1A) of the Insolvency Rules 1986, notice is hereby given that we, K G Murphy and A Poxon, the Joint Liquidators of the above Company, intend to declare a first and final dividend to creditors within the period of two months from the last date for proving given below. All creditors who have not already done so are required on or before 18 September 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to K G Murphy and A Poxon, the Joint Liquidators of the said Company, at the address shown below and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of appointment: 23 June 2014. Office Holder details: K G Murphy and A Poxon (IP Nos 11854 and 8620) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester M3 3BZ. For further details contact: K G Murphy, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 831 9999.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCORNWALLIS COMPANY (NORTH WEST) LIMITED (THE)Event Date2014-06-23
K G Murphy and A Poxon , both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCORNWALLIS COMPANY (NORTH WEST) LIMITED (THE)Event Date2013-06-24
In the High Court Manchester District Registry case number 3525 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE) 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 CORNWALLIS COMPANY (NORTH WEST) LIMITED(THE) 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.