Liquidation
Company Information for CORKERY CONSTRUCTION COMPANY LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
04242561
Private Limited Company
Liquidation |
Company Name | |
---|---|
CORKERY CONSTRUCTION COMPANY LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in WC1B | |
Company Number | 04242561 | |
---|---|---|
Company ID Number | 04242561 | |
Date formed | 2001-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-07 14:16:58 |
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 |
---|---|---|
ALICE MARIE CORKERY |
||
MICHAEL ANTHONY CORKERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGLEA JEAN MCCOLLUM |
Company Secretary | ||
MARTYN TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORKER OUTDOOR LTD | Company Secretary | 2001-12-17 | CURRENT | 2001-12-10 | Active | |
SMALL LOADS LIMITED | Director | 2017-04-10 | CURRENT | 2017-04-10 | Active - Proposal to Strike off | |
BALCONYSCAPE LTD | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active | |
CORKER OUTDOOR LTD | Director | 2001-12-17 | CURRENT | 2001-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM C/O Bdo Llp Bridgewater House Counterslip Bristol BS1 6BX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM 150 Aldersgate Street London EC1A 4AB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/15 FROM Chantrey Vellacott Dfk Russell Sq House 10-12 Russell Square London WC1B 5LF | |
CH01 | Director's details changed for Mr Michael Anthony Corkery on 2015-06-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/14 FROM 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE | |
AA01 | Previous accounting period shortened from 30/09/14 TO 31/07/14 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/12 FROM Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 FULL LIST | |
AR01 | 27/06/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM C/O BREBNERS 6TH FLOOR TUBS HILL HOUSE NORTH LONDON ROAD SEVENOAKS KENT TN13 1BL | |
363(287) | REGISTERED OFFICE CHANGED ON 19/08/08 | |
363s | RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM C/O BREBNERS 3RD FLOOR ROYAL VICTORIA HOUSE 51-55 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TD | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/07 | |
363s | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 03/07/01--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-07 |
Resolutions for Winding-up | 2017-04-07 |
Notices to Creditors | 2017-04-07 |
Meetings of Creditors | 2017-03-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 CORKERY CONSTRUCTION COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CORKERY CONSTRUCTION COMPANY LIMITED are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CORKERY CONSTRUCTION COMPANY LIMITED | Event Date | 2017-04-04 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 30 May 2017 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Michael Finch of Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH the liquidator of the Company, and, if so required by notice in writing from the said liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 31 March 2017 Office holder details: Michael Finch (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH For further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com, Tel: 01923 236622, Ref: W101394. Ag HF10367 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORKERY CONSTRUCTION COMPANY LIMITED | Event Date | 2017-03-31 |
Liquidator's name and address: Michael Finch , of Moore Stephens LLP , Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH . : For further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com, Tel: 01923 236622, Ref: W101394. Ag HF10367 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORKERY CONSTRUCTION COMPANY LIMITED | Event Date | 2017-03-31 |
At a general meeting of the Company held at the offices of Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH on 31 March 2017 at 1.00 pm the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Michael Finch , of Moore Stephens LLP , Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH , (IP No. 9672) be appointed liquidator for the purposes of the voluntary winding up of the Company. At a meeting of creditors held on 31 March 2017 the creditors confirmed the appointment of Michael Finch as liquidator. For further details contact: Pieris Lysandrou, Email: Pieris.Lysandrou@moorestephens.com, Tel: 01923 236622, Ref: W101394. Michael Anthony Crockery , Director : Ag HF10367 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CORKERY CONSTRUCTION COMPANY LIMITED | Event Date | 2017-03-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH on 31 March 2017 at 1.30 pm for the purposes mentioned in Section 99 to 101 of the said Act that is: The nomination of the liquidator and the appointment of a liquidation committee. The meeting may receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. A form of proxy is available for use at the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP , Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH , not later than 12 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH before the meeting, giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Creditors may request information on the rights, duties and functions of a liquidation committee by contacting Moore Stephens LLP, Suite 17, Building 6, Croxley Park, Hatters Lane, Watford WD18 8YH in writing or by telephone 01923 236622. Ag GF122119 | |||
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. |