Company Information for CORNHILL HOUSE GROUP LTD
42 PEARL BROOK AVENUE, STAFFORD, ST16 3WJ,
|
Company Registration Number
05712516
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CORNHILL HOUSE GROUP LTD | |
Legal Registered Office | |
42 PEARL BROOK AVENUE STAFFORD ST16 3WJ Other companies in TD12 | |
Company Number | 05712516 | |
---|---|---|
Company ID Number | 05712516 | |
Date formed | 2006-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-11-28 04:52:54 |
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 |
---|---|---|
CLIVE GEOFFREY PLIMSOLL |
||
RICHARD RISDON PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET YOUNG LILFORD |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESK BUILDING PRODUCTS LTD | Company Secretary | 2007-08-02 | CURRENT | 1989-06-01 | Dissolved 2014-02-08 | |
SEE COOLING UK LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
PLIMSOLL CONSULTING LIMITED | Company Secretary | 2003-05-15 | CURRENT | 2003-05-15 | Active - Proposal to Strike off | |
BLUE GOLD WATER PLC | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
FORD & SONS (ELECTRICAL AND TELEVISION) LIMITED | Company Secretary | 2002-09-27 | CURRENT | 1977-04-05 | Dissolved 2014-05-06 | |
THE HART GROUP LIMITED | Company Secretary | 2002-09-10 | CURRENT | 1999-06-16 | Dissolved 2014-09-16 | |
FORD GROUP PLC | Company Secretary | 2002-09-09 | CURRENT | 2001-11-05 | Dissolved 2014-05-13 | |
EMOTION ENERGY SOLAR SIX LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Dissolved 2016-03-22 | |
EMOTION ENERGY SOLAR FIVE LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2016-06-07 | |
EMOTION ENERGY SOLAR FOUR LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2016-06-07 | |
ESGP LIMITED | Director | 2014-03-03 | CURRENT | 2007-09-11 | Dissolved 2017-08-01 | |
EMOTION ENERGY SOLAR LTD | Director | 2013-11-28 | CURRENT | 2010-03-26 | Dissolved 2017-07-04 | |
EMOTION ENERGY LTD | Director | 2013-11-28 | CURRENT | 2009-04-01 | Liquidation | |
VEGIAN LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active - Proposal to Strike off | |
ECOLOGIC INNOVATIONS LIMITED | Director | 2013-03-05 | CURRENT | 2009-12-04 | Active | |
GREENLED SCOTLAND LIMITED | Director | 2011-08-04 | CURRENT | 2011-08-04 | Active - Proposal to Strike off | |
NEOENERGY LTD | Director | 2011-08-02 | CURRENT | 2010-02-01 | Active - Proposal to Strike off | |
GREENLED GROUP LIMITED | Director | 2011-07-22 | CURRENT | 2010-05-10 | Active - Proposal to Strike off | |
GREENLED LIGHT LIMITED | Director | 2011-03-04 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
ESK BUILDING PRODUCTS LTD | Director | 2007-07-27 | CURRENT | 1989-06-01 | Dissolved 2014-02-08 | |
SEE COOLING UK LIMITED | Director | 2003-11-25 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
BLUE GOLD WATER PLC | Director | 2003-01-15 | CURRENT | 2003-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/19 FROM Cornhill House Cornhill-on-Tweed TD12 4UD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 25/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
LATEST SOC | 28/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 23/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET LILFORD | |
AP01 | DIRECTOR APPOINTED MR RICHARD RISDON PALMER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CLIVE GEOFFREY PLIMSOLL on 2012-09-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 16/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 16/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lady Margaret Young Lilford on 2010-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 16/02/09; full list of members | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 17/02/06--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 CORNHILL HOUSE GROUP LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CORNHILL HOUSE GROUP LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |