Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORKERY CONSTRUCTION COMPANY LIMITED
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 Overview

About Corkery Construction Company Ltd
CORKERY CONSTRUCTION COMPANY LIMITED was founded on 2001-06-27 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Corkery Construction Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CORKERY CONSTRUCTION COMPANY LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in WC1B
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORKERY CONSTRUCTION COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
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 CORKERY CONSTRUCTION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALICE MARIE CORKERY
Company Secretary 2001-07-03
MICHAEL ANTHONY CORKERY
Director 2001-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANGLEA JEAN MCCOLLUM
Company Secretary 2001-06-27 2001-07-03
MARTYN TAYLOR
Director 2001-06-27 2001-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE MARIE CORKERY CORKER OUTDOOR LTD Company Secretary 2001-12-17 CURRENT 2001-12-10 Active
MICHAEL ANTHONY CORKERY SMALL LOADS LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active - Proposal to Strike off
MICHAEL ANTHONY CORKERY BALCONYSCAPE LTD Director 2014-07-08 CURRENT 2014-07-08 Active
MICHAEL ANTHONY CORKERY CORKER OUTDOOR LTD Director 2001-12-17 CURRENT 2001-12-10 Active

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
2022-05-03Voluntary liquidation. Return of final meeting of creditors
2022-05-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM C/O Bdo Llp Bridgewater House Counterslip Bristol BS1 6BX
2021-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-30
2020-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-30
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH
2019-06-03LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2019-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2019-02-15LIQ10Removal of liquidator by court order
2019-02-15600Appointment of a voluntary liquidator
2018-08-10600Appointment of a voluntary liquidator
2018-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 150 Aldersgate Street London EC1A 4AB
2017-04-124.20STATEMENT OF AFFAIRS/4.19
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-124.20STATEMENT OF AFFAIRS/4.19
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-05-07AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM Chantrey Vellacott Dfk Russell Sq House 10-12 Russell Square London WC1B 5LF
2015-06-23CH01Director's details changed for Mr Michael Anthony Corkery on 2015-06-16
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/14 FROM 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
2014-08-09AA01Previous accounting period shortened from 30/09/14 TO 31/07/14
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0127/06/14 ANNUAL RETURN FULL LIST
2013-07-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0127/06/13 ANNUAL RETURN FULL LIST
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/12 FROM Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE
2012-07-09AR0127/06/12 ANNUAL RETURN FULL LIST
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-28AR0127/06/11 FULL LIST
2010-07-28AR0127/06/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-05-19AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM C/O BREBNERS 6TH FLOOR TUBS HILL HOUSE NORTH LONDON ROAD SEVENOAKS KENT TN13 1BL
2008-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/08
2008-08-19363sRETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM C/O BREBNERS 3RD FLOOR ROYAL VICTORIA HOUSE 51-55 THE PANTILES TUNBRIDGE WELLS KENT TN2 5TD
2008-07-17AA30/09/07 TOTAL EXEMPTION FULL
2007-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/07
2007-07-12363sRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-07-12363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-20363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-12363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-07-21363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-07-16363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-02-20225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-13288bSECRETARY RESIGNED
2001-07-13288bDIRECTOR RESIGNED
2001-07-1388(2)RAD 03/07/01--------- £ SI 99@1=99 £ IC 1/100
2001-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CORKERY CONSTRUCTION COMPANY 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 Liquidators2017-04-07
Resolutions for Winding-up2017-04-07
Notices to Creditors2017-04-07
Meetings of Creditors2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against CORKERY CONSTRUCTION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 CORKERY CONSTRUCTION COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CORKERY CONSTRUCTION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORKERY CONSTRUCTION COMPANY LIMITED
Trademarks
We have not found any records of CORKERY CONSTRUCTION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORKERY CONSTRUCTION COMPANY 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where CORKERY CONSTRUCTION COMPANY 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 partyCORKERY CONSTRUCTION COMPANY LIMITEDEvent Date2017-04-04
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 TypeAppointment of Liquidators
Defending partyCORKERY CONSTRUCTION COMPANY LIMITEDEvent Date2017-03-31
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 TypeResolutions for Winding-up
Defending partyCORKERY CONSTRUCTION COMPANY LIMITEDEvent Date2017-03-31
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 TypeMeetings of Creditors
Defending partyCORKERY CONSTRUCTION COMPANY LIMITEDEvent Date2017-03-16
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORKERY CONSTRUCTION COMPANY 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 CORKERY CONSTRUCTION COMPANY 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.