Company Information for CORNICHE CONSTRUCTION LTD
4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | ||
---|---|---|
CORNICHE CONSTRUCTION LTD | ||
Legal Registered Office | ||
4TH FLOOR FOUNTAIN PRECINCT LEOPOLD STREET SHEFFIELD S1 2JA Other companies in SM2 | ||
Previous Names | ||
|
Company Number | 01878963 | |
---|---|---|
Company ID Number | 01878963 | |
Date formed | 1985-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 10/12/2015 | |
Return next due | 07/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 13:02:03 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CORNICHE CONSTRUCTION LIMITED | 35 PAUL STREET LONDON EC2A 4UQ | Dissolved | Company formed on the 2008-03-14 |
Officer | Role | Date Appointed |
---|---|---|
MARC EDWARD SMITH |
||
MARC EDWARD SMITH |
||
MICHAEL GRAHAM SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN CHARLES SMITH |
Company Secretary | ||
STEPHEN CHARLES SMITH |
Director | ||
PAUL JOHN MURPHY |
Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Estimator QS | Sutton | We are looking to replace our freelance estimator with a dual role Estimator/QS. The primary role is traditional take off and estimating on a wide range of |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 30/05/23 FROM 2 Lloyds Court, Manor Royal Crawley West Sussex RH10 9QU England | ||
Director's details changed for Mr Marc Edward Smith on 2023-03-22 | ||
Director's details changed for Mr Marc Edward Smith on 2023-03-22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2021-10-29 GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/18 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 31/05/18 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 15/06/17 | |
CERTNM | COMPANY NAME CHANGED CORNICHE BUILDERS LIMITED CERTIFICATE ISSUED ON 15/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/17 FROM 39 Station Road Sutton Surrey SM2 6DF | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 125 | |
CH01 | Director's details changed for Mr Michael Graham Smith on 2017-02-12 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 10/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marc Edward Smith on 2015-09-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARC EDWARD SMITH on 2015-10-10 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 10/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Graham Smith on 2014-10-24 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marc Edward Smith on 2012-12-12 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM SMITH / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD SMITH / 10/12/2009 | |
88(2) | AD 25/02/09 GBP SI 25@1=25 GBP IC 100/125 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 19/01/2009 | |
RES04 | GBP NC 1000/2000 19/01/2009 | |
123 | NC INC ALREADY ADJUSTED 19/01/09 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/03 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 109 RICHMOND ROAD THORNTON HEATH SURREY CR4 7QF | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
ELRES | S252 DISP LAYING ACC 03/12/92 | |
ELRES | S386 DISP APP AUDS 03/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
363b | RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 |
Appointmen | 2023-04-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING 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 CORNICHE CONSTRUCTION LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS |
Croydon Council | |
|
|
Croydon Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Croydon Council | |
|
|
Waverley Borough Council | |
|
Building Repair/Maint Non Contract |
Croydon Council | |
|
|
Hounslow Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Croydon Council | |
|
|
Hounslow Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Hounslow Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EX DECS |
Hounslow Council | |
|
|
Waverley Borough Council | |
|
Premises Related expenditure |
Waverley Borough Council | |
|
Premises Related Expenditure |
Waverley Borough Council | |
|
Premises Related Expenditure |
London Borough of Merton | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CORNICHE CONSTRUCTION LTD | Event Date | 2023-04-25 |
In the The Business and Property Courts in Leeds Court Number: CR-2023-000328 CORNICHE CONSTRUCTION LTD (Company Number 01878963 ) Nature of Business: Development of building projects Registered offic… | |||
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. |