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

CORNHOUSE DEVELOPMENTS LIMITED

STEVENAGE, HERTS, SG1,
Company Registration Number
03386023
Private Limited Company
Dissolved

Dissolved 2017-09-29

Company Overview

About Cornhouse Developments Ltd
CORNHOUSE DEVELOPMENTS LIMITED was founded on 1997-06-12 and had its registered office in Stevenage. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
CORNHOUSE DEVELOPMENTS LIMITED
 
Legal Registered Office
STEVENAGE
HERTS
 
Filing Information
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
Primary Source:Companies House
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 CORNHOUSE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE JOAN KALMS
Company Secretary 1997-06-12
DAVID ELLIOTT PELTA
Director 1997-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ASHLEY KALMS
Director 1997-06-12 2016-01-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-12 1997-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ELLIOTT PELTA CARLOW LIMITED Director 2010-03-30 CURRENT 2010-03-19 Dissolved 2018-04-17

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
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017
2016-03-31AA01PREVEXT FROM 30/06/2015 TO 31/12/2015
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KALMS
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM FLAT 2 ELMWOOD 6 THE AVENUE HATCH END PINNER MIDDLESEX HA5 4EP
2016-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2016 FROM FLAT 2 ELMWOOD 6 THE AVENUE HATCH END PINNER MIDDLESEX HA5 4EP
2016-02-244.70DECLARATION OF SOLVENCY
2016-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0112/06/15 FULL LIST
2015-03-10AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0112/06/14 FULL LIST
2014-03-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-03AR0112/06/13 FULL LIST
2013-03-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-05AR0112/06/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHLEY KALMS / 12/06/2012
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-11AR0112/06/11 FULL LIST
2011-03-11AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-16AR0112/06/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-05363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-05288cSECRETARY'S PARTICULARS CHANGED
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: FLAT 2, ELMWOOD 6, THE AVENUE HATCH END PINNER MIDDX HA5 4EP
2007-06-25288cSECRETARY'S PARTICULARS CHANGED
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 6 LEITRIM AVENUE SHOEBURYNESS ESSEX SS3 9HD
2007-06-25190LOCATION OF DEBENTURE REGISTER
2007-06-25353LOCATION OF REGISTER OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-22363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-11363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-09363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-11363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-24363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/01
2001-07-11363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-26363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-11363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-06363aRETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-07-3188(2)RAD 25/07/97--------- £ SI 98@1=98 £ IC 2/100
1997-07-17288aNEW DIRECTOR APPOINTED
1997-06-18288bSECRETARY RESIGNED
1997-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CORNHOUSE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-19
Notices to Creditors2016-02-19
Resolutions for Winding-up2016-02-19
Fines / Sanctions
No fines or sanctions have been issued against CORNHOUSE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2003-04-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2003-04-24 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1997-07-29 Satisfied DUNBAR BANK PLC
DEBENTURE 1997-07-29 Satisfied DUNBAR BANK PLC
LETTER OF SET OFF 1997-07-29 Satisfied DUNBAR BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 11,952
Creditors Due Within One Year 2012-06-30 £ 15,959

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 CORNHOUSE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CORNHOUSE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNHOUSE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CORNHOUSE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNHOUSE DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as CORNHOUSE DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CORNHOUSE DEVELOPMENTS 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 TypeNotices to Creditors
Defending partyCORNHOUSE DEVELOPMENTS LIMITEDEvent Date2016-02-16
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 TypeAppointment of Liquidators
Defending partyCORNHOUSE DEVELOPMENTS LIMITEDEvent Date2016-02-15
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 TypeResolutions for Winding-up
Defending partyCORNHOUSE DEVELOPMENTS LIMITEDEvent Date2016-02-15
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNHOUSE DEVELOPMENTS 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 CORNHOUSE DEVELOPMENTS 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.
    Other companies at postcode SG1