Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORDONIER LTD
Company Information for

CORDONIER LTD

12 MARLBOROUGH GROVE, RHYL, CLWYD, LL18 1NN,
Company Registration Number
03236424
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cordonier Ltd
CORDONIER LTD was founded on 1996-08-12 and has its registered office in Rhyl. The organisation's status is listed as "Active - Proposal to Strike off". Cordonier Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORDONIER LTD
 
Legal Registered Office
12 MARLBOROUGH GROVE
RHYL
CLWYD
LL18 1NN
Other companies in LL18
 
Previous Names
WOMBAT 69 LTD01/08/2019
CORDONIER LIMITED28/01/2015
ESCAFELD DESIGN LIMITED12/04/2007
Filing Information
Company Number 03236424
Company ID Number 03236424
Date formed 1996-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-10-06 11:17:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORDONIER LTD
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.
Companies with same name CORDONIER LTD
The following companies were found which have the same name as CORDONIER LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORDONIER ARCHITECTURE LLP 12 MARLBOROUGH GROVE RHYL CLWYD LL18 1NN Active - Proposal to Strike off Company formed on the 2011-08-15
CORDONIER ENTERPRISES, INC. 12621 Longview Park Lane Peyton CO 80831 Voluntarily Dissolved Company formed on the 2002-07-10
Cordonier MotoSports, LLC 15445 Elbert Road Peyton CO 80831 Delinquent Company formed on the 2013-05-03
Cordonier Holdings, Inc. 15445 Elbert Road Peyton CO 80831 Delinquent Company formed on the 2016-09-07
CORDONIER WINES INC British Columbia Dissolved
CORDONIER FARMS, INC. PO BOX 4178 EDINBURG TX 78540 Active Company formed on the 2009-07-15
CORDONIER ARCHITECTURAL LTD 12 MARLBOROUGH GROVE RHYL LL18 1NN Active - Proposal to Strike off Company formed on the 2020-02-14

Company Officers of CORDONIER LTD

Current Directors
Officer Role Date Appointed
PHILIP HARRIS MOORE
Company Secretary 2004-08-20
PHILIP HARRIS MOORE
Director 1996-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH MARY FITZGERALD
Director 1996-08-12 2012-04-27
BRIAN PINE
Company Secretary 2004-08-18 2004-08-20
PHILIP HARRIS MOORE
Company Secretary 1996-08-12 2004-08-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-08-12 1996-08-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-08-12 1996-08-12

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
2021-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-08-01RES15CHANGE OF COMPANY NAME 01/08/19
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-20DISS40Compulsory strike-off action has been discontinued
2017-12-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-23AR0127/09/15 FULL LIST
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 12 MARLBOROUGH GROVE RHYL CLWYD LL18 1NN WALES
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 7 ROSEHILL ROAD RHYL CLWYD LL18 4TN
2015-11-23AR0127/09/15 FULL LIST
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 12 MARLBOROUGH GROVE RHYL CLWYD LL18 1NN WALES
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 7 ROSEHILL ROAD RHYL CLWYD LL18 4TN
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28RES15CHANGE OF NAME 15/01/2015
2015-01-28CERTNMCompany name changed cordonier LIMITED\certificate issued on 28/01/15
2015-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM Alder House 29 Park Street Macclesfield Cheshire SK11 6SR
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-29AR0127/09/13 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27RES13Resolutions passed:
  • Re-170 190 18/03/2013
2012-12-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-10-09AR0127/09/12 ANNUAL RETURN FULL LIST
2012-09-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-10MG01Particulars of a mortgage or charge / charge no: 3
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH FITZGERALD
2011-10-13AR0127/09/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-09AR0127/09/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARY FITZGERALD / 27/09/2010
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-11AR0127/09/09 FULL LIST
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2008-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-12CERTNMCOMPANY NAME CHANGED ESCAFELD DESIGN LIMITED CERTIFICATE ISSUED ON 12/04/07
2007-01-08363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-28363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-10363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-11-10288aNEW SECRETARY APPOINTED
2004-11-10363(288)SECRETARY RESIGNED
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-26288bSECRETARY RESIGNED
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-20363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-11363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-18363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: JORDANGATE HOUSE JORDANGATE MACCLESFIELD CHESHIRE SK10 1EQ
1999-10-07363aRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-18363sRETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS
1998-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-10287REGISTERED OFFICE CHANGED ON 10/07/98 FROM: 16 ASHFURLONG CLOSE SHEFFIELD SOUTH YORKSHIRE S17 3NN
1997-10-17287REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 70 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ
1997-09-11363sRETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS
1996-11-19225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97
1996-08-19288SECRETARY RESIGNED
1996-08-19288NEW DIRECTOR APPOINTED
1996-08-19287REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 12 YORK PLACE LEEDS LS1 2DS
1996-08-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-19288DIRECTOR RESIGNED
1996-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to CORDONIER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2016-09-22
Petitions to Wind Up (Companies)2016-08-31
Fines / Sanctions
No fines or sanctions have been issued against CORDONIER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-08-10 Outstanding PHILIP HARRIS MOORE AS SOLE TRUSTEE OF THE CORDONIER SELF ADMINISTERED PENSION FUND
LEGAL CHARGE 2008-08-28 Satisfied PHILIP HARRIS MOORE AND DEBORAH MARY FITZGERALD MOORE
LEGAL CHARGE 2008-08-27 Satisfied FAIRMOUNT TRUSTEE SERVICES LIMITED AND PHILIP HARRIS MOORE
Creditors
Creditors Due Within One Year 2011-10-01 £ 248,305
Provisions For Liabilities Charges 2011-10-01 £ 1,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 CORDONIER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 5,680
Current Assets 2011-10-01 £ 22,213
Debtors 2011-10-01 £ 16,533
Fixed Assets 2011-10-01 £ 293,458
Shareholder Funds 2011-10-01 £ 65,540
Tangible Fixed Assets 2011-10-01 £ 293,458

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORDONIER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORDONIER LTD
Trademarks
We have not found any records of CORDONIER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORDONIER LTD. 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 (71111 - Architectural activities) as CORDONIER LTD are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where CORDONIER LTD 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 COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyWOMBAT 69 LTDEvent Date2016-07-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4194 A Petition to wind up the above-named Company, Registration Number 03236424, of ,12 Marlborough Grove, Rhyl, Clwyd, LL18 1NN, presented on 20 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 12 September 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2016 .
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypeDismissal of Winding Up Petition
Defending partyWOMBAT 69 LTDEvent Date2016-07-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4194 A Petition to wind up the above-named Company, Registration Number 03236424 of ,12 Marlborough Grove, Rhyl, Clwyd, LL18 1NN, presented on 20 July 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 31 August 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 12 September 2016 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORDONIER LTD 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 CORDONIER LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4