Dissolved
Dissolved 2017-09-29
Company Information for CORNHOUSE DEVELOPMENTS LIMITED
STEVENAGE, HERTS, SG1,
|
Company Registration Number
03386023
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | |
---|---|
CORNHOUSE DEVELOPMENTS LIMITED | |
Legal Registered Office | |
STEVENAGE HERTS | |
Company Number | 03386023 | |
---|---|---|
Date formed | 1997-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 01:41:35 |
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 |
---|---|---|
JACQUELINE JOAN KALMS |
||
DAVID ELLIOTT PELTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ASHLEY KALMS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLOW LIMITED | Director | 2010-03-30 | CURRENT | 2010-03-19 | Dissolved 2018-04-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017 | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KALMS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM FLAT 2 ELMWOOD 6 THE AVENUE HATCH END PINNER MIDDLESEX HA5 4EP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM FLAT 2 ELMWOOD 6 THE AVENUE HATCH END PINNER MIDDLESEX HA5 4EP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHLEY KALMS / 12/06/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 05/07/07 FROM: FLAT 2, ELMWOOD 6, THE AVENUE HATCH END PINNER MIDDX HA5 4EP | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 6 LEITRIM AVENUE SHOEBURYNESS ESSEX SS3 9HD | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/01 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 25/07/97--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-19 |
Notices to Creditors | 2016-02-19 |
Resolutions for Winding-up | 2016-02-19 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
DEBENTURE | Satisfied | DUNBAR BANK PLC | |
LETTER OF SET OFF | Satisfied | DUNBAR BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 11,952 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 15,959 |
Creditors and other liabilities
|
|
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 CORNHOUSE DEVELOPMENTS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 8,720 |
Cash Bank In Hand | 2012-06-30 | £ 17,802 |
Current Assets | 2013-06-30 | £ 100,998 |
Current Assets | 2012-06-30 | £ 115,228 |
Debtors | 2013-06-30 | £ 1,882 |
Debtors | 2012-06-30 | £ 7,030 |
Shareholder Funds | 2013-06-30 | £ 329,046 |
Shareholder Funds | 2012-06-30 | £ 339,269 |
Stocks Inventory | 2013-06-30 | £ 90,396 |
Stocks Inventory | 2012-06-30 | £ 90,396 |
Tangible Fixed Assets | 2013-06-30 | £ 240,000 |
Tangible Fixed Assets | 2012-06-30 | £ 240,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CORNHOUSE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CORNHOUSE DEVELOPMENTS LIMITED | Event Date | 2016-02-16 |
Notice is hereby given that the creditors of the above named Company are required, on or before 04 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Norman Cowan and Panos Papas of Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The directors have made a Declaration of Solvency, and the Company is being wound up as the business has ceased to trade. Date of Appointment: 16 February 2016 Office Holder details: Norman Cowan , (IP No. 001884) and Panos Papas , (IP No. 008035) both of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD . Further details contact: Norman Cowan or Panos Papas, Tel: 01438 847200. Alternative contact: Matthew Pain. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORNHOUSE DEVELOPMENTS LIMITED | Event Date | 2016-02-15 |
Norman Cowan , (IP No. 001884) and Panos Papas , (IP No. 8035) both of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD . : Further details contact: Norman Cowan or Panos Papas, Tel: 01438 847200. Alternative contact: Matthew Pain. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORNHOUSE DEVELOPMENTS LIMITED | Event Date | 2016-02-15 |
At a General Meeting of the Company duly convened and held at Wilder Coe LLP, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD, on 15 February 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Norman Cowan , (IP No. 001884) of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD and Panos Papas , (IP No. 8035) of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Further details contact: Norman Cowan or Panos Papas, Tel: 01438 847200. Alternative contact: Matthew Pain. | |||
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. |