Company Information for CORNUBIA INVESTMENTS LIMITED
NEVILLE & CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD, PLYMOUTH INTERNATIONAL BUSINESS PARK, PLYMOUTH, DEVON, PL6 5WR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CORNUBIA INVESTMENTS LIMITED | |
Legal Registered Office | |
NEVILLE & CO BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INTERNATIONAL BUSINESS PARK PLYMOUTH DEVON PL6 5WR Other companies in TR1 | |
Company Number | 08494582 | |
---|---|---|
Company ID Number | 08494582 | |
Date formed | 2013-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 12:21:49 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CORNUBIA INVESTMENTS PTY LTD | Strike-off action in progress | Company formed on the 2007-09-21 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER FRENCH |
||
ROGER JAMES EDWARD FRENCH |
||
PAUL MARTYN RIX |
||
TIMOTHY PETER RIX |
||
SIMON CROWAN WILLIAMS |
||
ANTHONY DUNCAN WORDEN |
||
GORDON KENNETH WORDEN |
||
SARITA DELORES WORDEN |
||
CHANTAL SUZANNE WORDEN-EVANS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHEAL HARMONY LIMITED | Director | 2006-06-16 | CURRENT | 2004-09-08 | Active - Proposal to Strike off | |
MOATSITE LIMITED | Director | 2003-11-26 | CURRENT | 2003-10-21 | Active - Proposal to Strike off | |
CORNWALL TIMBER FRAMES LIMITED | Director | 1999-07-12 | CURRENT | 1983-10-13 | Active | |
CATHEDRAL HOMES LIMITED | Director | 1993-04-30 | CURRENT | 1987-12-23 | Active | |
ST AUSTELL RUGBY FOOTBALL CLUB LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
TRURO HARBOURSIDE LTD | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
RIDGEWOOD TORQUAY LIMITED | Director | 2014-08-06 | CURRENT | 2014-05-22 | Dissolved 2017-08-18 | |
ALVERTON HOTEL LIMITED | Director | 2012-03-16 | CURRENT | 2011-02-25 | Active | |
ALVERTON TRURO LIMITED | Director | 2012-02-27 | CURRENT | 2012-02-27 | Active | |
BAY HOMES LIMITED | Director | 2012-02-17 | CURRENT | 2012-02-17 | Dissolved 2015-05-19 | |
THE GREENBANK HOTEL LIMITED | Director | 2010-04-06 | CURRENT | 1995-09-28 | Active | |
TALL TREES LIMITED | Director | 2010-04-06 | CURRENT | 1995-09-28 | Active | |
THE GREENBANK HOTEL (FALMOUTH) LIMITED | Director | 2010-04-06 | CURRENT | 1997-05-15 | Active | |
STONECHESTER INVESTMENTS LIMITED | Director | 2012-03-27 | CURRENT | 2010-03-29 | Active | |
TRURO HARBOURSIDE LTD | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
ALVERTON HOTEL LIMITED | Director | 2012-03-16 | CURRENT | 2011-02-25 | Active | |
ALVERTON TRURO LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-27 | Active | |
KLIX DIGITAL LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Active | |
STONECHESTER INVESTMENTS LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-29 | Active | |
STONECHESTER REAL ESTATE LIMITED | Director | 2008-06-18 | CURRENT | 2008-06-18 | Active | |
STONECHESTER LIMITED | Director | 1996-08-02 | CURRENT | 1996-08-01 | Active | |
ALVERTON TRURO LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-27 | Active | |
FAIRGLEN MANAGEMENT COMPANY LIMITED | Director | 2008-06-13 | CURRENT | 2008-06-13 | Active | |
PERCY WILLIAMS (BUILDERS) LIMITED | Director | 1991-06-05 | CURRENT | 1986-01-24 | Active | |
PERCY WILLIAMS & SONS,LIMITED | Director | 1991-06-05 | CURRENT | 1938-03-09 | Active | |
TRURO HARBOURSIDE LTD | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
ALVERTON HOTEL LIMITED | Director | 2012-03-16 | CURRENT | 2011-02-25 | Active | |
ALVERTON TRURO LIMITED | Director | 2012-02-27 | CURRENT | 2012-02-27 | Active | |
THE ROUNDHOUSE (TRURO) LIMITED | Director | 2008-10-07 | CURRENT | 2007-01-11 | Active | |
WHEAL HARMONY LIMITED | Director | 2006-06-16 | CURRENT | 2004-09-08 | Active - Proposal to Strike off | |
MOATSITE LIMITED | Director | 2003-11-26 | CURRENT | 2003-10-21 | Active - Proposal to Strike off | |
CORNWALL TIMBER FRAMES LIMITED | Director | 1999-07-12 | CURRENT | 1983-10-13 | Active | |
THE GREENBANK HOTEL (FALMOUTH) LIMITED | Director | 1997-05-15 | CURRENT | 1997-05-15 | Active | |
THE GREENBANK HOTEL LIMITED | Director | 1995-09-28 | CURRENT | 1995-09-28 | Active | |
TALL TREES LIMITED | Director | 1995-09-28 | CURRENT | 1995-09-28 | Active | |
CROWNMARK DEVELOPMENTS LIMITED | Director | 1991-07-30 | CURRENT | 1983-10-26 | Active | |
WORMOR HOLDINGS LIMITED | Director | 1991-01-31 | CURRENT | 1985-03-07 | Active | |
ST PIRANS PROPERTIES LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Liquidation | |
THE ROUNDHOUSE (TRURO) LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Active | |
CROWNMARK DEVELOPMENTS LIMITED | Director | 2005-10-03 | CURRENT | 1983-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/12/2016 TO 30/04/2017 | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 18/04/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SARITA DELORES WORDEN | |
AP01 | DIRECTOR APPOINTED MRS CHANTAL SUZANNE WORDEN-EVANS | |
AP01 | DIRECTOR APPOINTED MR GORDON KENNETH WORDEN | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER FRENCH | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTYN RIX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CROWAN WILLIAMS / 18/05/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 18/04/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 18/04/14 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2014 TO 31/12/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-06-30 |
Appointment of Liquidators | 2017-06-30 |
Resolutions for Winding-up | 2017-06-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64306 - Activities of real estate investment trusts
|
|
|
|
|
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 CORNUBIA INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64306 - Activities of real estate investment trusts) as CORNUBIA INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CORNUBIA INVESTMENTS LIMITED | Event Date | 2017-06-22 |
On 22nd June 2017 the above named company was placed into Members' Voluntary Liquidation and Lisa Thomas and David Kirk of Neville and Co , Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR were appointed liquidators by a resolution of the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 28th July 2017 to send in their full names, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Lisa Thomas of Neville and Co, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Lisa Thomas , Liquidator (IP No. 9704 ) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORNUBIA INVESTMENTS LIMITED | Event Date | 2017-06-22 |
Liquidators Names and Address: David Kirk and Lisa Thomas of Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth PL6 5WR. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORNUBIA INVESTMENTS LIMITED | Event Date | 2017-06-22 |
Company Limited by Shares ORDINARY AND SPECIAL RESOLUTIONS At a General Meeting of the abovr-named company, duly convened, and held at Lynn Allen, The Avenue, Truro TR1 1HT at 11.00 am on 22 June 2017 the following resolutions were passed: " THAT the Company be wound up voluntarily" " That Mr David Kirk and Miss Lisa Thomas of Neville & Co be and are hereby appointed Joint Liquidators for the purpose of such winding up and that they may act jointly and severally". "That the Joint Liquidator be authorised to exercise powers contained in Schedule 4 Part 1 of the Insolvency Act 1986 and to distribute surplus assets in specie to members". S Worden , Chairman : | |||
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. |