Dissolved
Dissolved 2016-05-02
Company Information for CORNET DEVELOPMENTS LIMITED
MARBLE ARCH, LONDON, W1H 7LW,
|
Company Registration Number
08980131
Private Limited Company
Dissolved Dissolved 2016-05-02 |
Company Name | |
---|---|
CORNET DEVELOPMENTS LIMITED | |
Legal Registered Office | |
MARBLE ARCH LONDON W1H 7LW Other companies in W1T | |
Company Number | 08980131 | |
---|---|---|
Date formed | 2014-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-05-02 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-06-17 03:08:32 |
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 |
---|---|---|
EUGENE TERENCE KILCULLEN |
||
BRIDGET PHILOMENA BURKE |
||
FRANCIS JOSEPH BURKE |
||
EUGENE TERENCE KILCULLEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAY FILM STUDIOS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
PLE DEVELOPMENTS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
LEARMOUNT CASTLE DEVELOPMENTS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
FRUITY TOPICAL LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2015-12-08 | |
NUTTY TOPICAL LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2015-12-08 | |
LODGE PINE DEVELOPMENTS LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
TREEOAK DEVELOPMENTS LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
FERNACRES DEVELOPMENTS LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
CAPSWOOD INVESTMENTS LIMITED | Director | 2006-10-13 | CURRENT | 2006-10-13 | Active | |
JESSOP PROPERTIES LIMITED | Director | 2006-07-17 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
JESSOP INVESTMENT PROPERTY LIMITED | Director | 2006-07-17 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
HIGHBRIDGE NO.4 LIMITED | Director | 2005-04-26 | CURRENT | 2004-02-11 | Active - Proposal to Strike off | |
HIGHBRIDGE NO.3 LIMITED | Director | 2005-04-26 | CURRENT | 2003-10-30 | Dissolved 2018-06-05 | |
QUEENS HOUSE LIMITED | Director | 2005-03-10 | CURRENT | 2005-03-10 | Active | |
CEDAR PROPERTY HOLDINGS LIMITED | Director | 2004-08-24 | CURRENT | 2004-08-24 | Active | |
CABRETTA HOLDINGS LIMITED | Director | 2004-08-24 | CURRENT | 2004-08-24 | Active | |
FARMGLADE LIMITED | Director | 1997-02-21 | CURRENT | 1996-12-04 | Active | |
TREE ELM LIMITED | Director | 2018-04-20 | CURRENT | 2009-09-04 | Active | |
BRAY FILM STUDIOS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
PLE DEVELOPMENTS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
LEARMOUNT CASTLE DEVELOPMENTS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
FRUITY TOPICAL LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2015-12-08 | |
NUTTY TOPICAL LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2015-12-08 | |
LODGE PINE DEVELOPMENTS LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
TREEOAK DEVELOPMENTS LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
FERNACRES DEVELOPMENTS LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
FERN LEAF DEVELOPMENTS LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Active - Proposal to Strike off | |
FERN LEAF HOMES LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Active - Proposal to Strike off | |
CAPSWOOD INVESTMENTS LIMITED | Director | 2006-10-13 | CURRENT | 2006-10-13 | Active | |
LONDON SPORTS FOUNDATION | Director | 2006-08-01 | CURRENT | 2006-08-01 | Dissolved 2013-12-10 | |
JESSOP PROPERTIES LIMITED | Director | 2006-07-17 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
JESSOP INVESTMENT PROPERTY LIMITED | Director | 2006-07-17 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
HIGHBRIDGE NO.4 LIMITED | Director | 2005-04-26 | CURRENT | 2004-02-11 | Active - Proposal to Strike off | |
HIGHBRIDGE NO.3 LIMITED | Director | 2005-04-26 | CURRENT | 2003-10-30 | Dissolved 2018-06-05 | |
QUEENS HOUSE LIMITED | Director | 2005-03-10 | CURRENT | 2005-03-10 | Active | |
CABRETTA BRAY LIMITED | Director | 2005-03-03 | CURRENT | 2005-03-03 | Active | |
CEDAR PROPERTY HOLDINGS LIMITED | Director | 2004-08-24 | CURRENT | 2004-08-24 | Active | |
CABRETTA HOLDINGS LIMITED | Director | 2004-08-24 | CURRENT | 2004-08-24 | Active | |
FARMGLADE LIMITED | Director | 1997-02-21 | CURRENT | 1996-12-04 | Active | |
B.B. INTERIORS LIMITED | Director | 1996-03-19 | CURRENT | 1995-11-23 | Active - Proposal to Strike off | |
TREE ELM LIMITED | Director | 2018-04-20 | CURRENT | 2009-09-04 | Active | |
BRAY FILM STUDIOS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
PLE DEVELOPMENTS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
LEARMOUNT CASTLE DEVELOPMENTS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
FRUITY TOPICAL LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2015-12-08 | |
NUTTY TOPICAL LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2015-12-08 | |
LODGE PINE DEVELOPMENTS LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
TREEOAK DEVELOPMENTS LIMITED | Director | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
FERNACRES DEVELOPMENTS LIMITED | Director | 2012-04-12 | CURRENT | 2012-04-12 | Active | |
FERN LEAF DEVELOPMENTS LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Active - Proposal to Strike off | |
FERN LEAF HOMES LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Active - Proposal to Strike off | |
HIGHBRIDGE NO.4 LIMITED | Director | 2006-11-01 | CURRENT | 2004-02-11 | Active - Proposal to Strike off | |
HIGHBRIDGE NO.3 LIMITED | Director | 2006-11-01 | CURRENT | 2003-10-30 | Dissolved 2018-06-05 | |
FARMGLADE LIMITED | Director | 2006-11-01 | CURRENT | 1996-12-04 | Active | |
CABRETTA BRAY LIMITED | Director | 2006-11-01 | CURRENT | 2005-03-03 | Active | |
JESSOP PROPERTIES LIMITED | Director | 2006-11-01 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
QUEENS HOUSE LIMITED | Director | 2006-11-01 | CURRENT | 2005-03-10 | Active | |
JESSOP INVESTMENT PROPERTY LIMITED | Director | 2006-11-01 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
CAPSWOOD INVESTMENTS LIMITED | Director | 2006-10-13 | CURRENT | 2006-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 800.00 | |
RP04 | SECOND FILING WITH MUD 04/04/15 FOR FORM AR01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM, 58-60 BERNERS STREET, LONDON, W1T 3JS | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 04/04/15 FULL LIST | |
RES13 | COMPANY BUSINESS 18/02/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA01 | CURRSHO FROM 30/04/2015 TO 31/12/2014 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 400 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-15 |
Appointment of Liquidators | 2015-07-24 |
Resolutions for Winding-up | 2015-07-24 |
Notices to Creditors | 2015-07-24 |
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 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CORNET DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CORNET DEVELOPMENTS LIMITED | Event Date | 2015-12-10 |
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of members of the above Company will be held at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW on 22 January 2016 at 10.00 am, for the purpose of having an account laid before it, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 21 July 2015 Office Holder details: A J Duncan, (IP No. 9319) and N A Bennett, (IP No. 9083) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW The Joint Liquidators can be contact via Email: recovery@leonardcurtis.co.uk or Tel: 020 7535 7000. Alternative contact: Stephen Briggs. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORNET DEVELOPMENTS LIMITED | Event Date | 2015-07-21 |
A J Duncan , (IP No. 9319) and N A Bennett , (IP No. 9083) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW . : The Joint Liquidators can be contacted by Email: creditors@leonardcurtis.co.uk or Tel: 020 7535 7000. Alternative contact: Stephen Briggs. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CORNET DEVELOPMENTS LIMITED | Event Date | 2015-07-21 |
The following written resolutions were passed on 21 July 2015 , by the shareholders of the above Company: That the Company be and it is hereby wound up voluntarily and that A J Duncan , (IP No. 9319) and N A Bennett , (IP No. 9083) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. The Joint Liquidators can be contacted by Email: creditors@leonardcurtis.co.uk or Tel: 020 7535 7000. Alternative contact: Stephen Briggs. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CORNET DEVELOPMENTS LIMITED | Event Date | 2015-07-21 |
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 21 August 2015 and creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving, but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation I may make it without regard to the claim of any person in respect of a debt not already proved. Date of Appointment: 21 July 2015 Office Holder details: A J Duncan , (IP No. 9319) and N A Bennett , (IP No. 9083) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW . The Joint Liquidators can be contacted by Email: creditors@leonardcurtis.co.uk or Tel: 020 7535 7000. Alternative contact: Stephen Briggs. | |||
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. |