CORNWELL PARKER PROPERTIES LIMITED
Overview
Company Name | CORNWELL PARKER PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00372862 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CORNWELL PARKER PROPERTIES LIMITED?
- (7415) /
Where is CORNWELL PARKER PROPERTIES LIMITED located?
Registered Office Address | C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row LS1 4JF Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORNWELL PARKER PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
CORNWELL PARKER PLC | Sep 21, 1988 | Sep 21, 1988 |
PARKER KNOLL PUBLIC LIMITED COMPANY | Mar 19, 1942 | Mar 19, 1942 |
What are the latest accounts for CORNWELL PARKER PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 30, 2010 |
What is the status of the latest annual return for CORNWELL PARKER PROPERTIES LIMITED?
Annual Return |
|
---|
What are the latest filings for CORNWELL PARKER PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Mar 14, 2024 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 14, 2023 | 21 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 14, 2022 | 21 pages | LIQ03 | ||
Termination of appointment of Neal Gerard Mernock as a director on Jul 01, 2012 | 1 pages | TM01 | ||
Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to C/O Interpath Advisory 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on Jan 17, 2022 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Mar 14, 2021 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 14, 2020 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 14, 2020 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 14, 2019 | 20 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 14 pages | 600 | ||
Resignation of a liquidator | 14 pages | LIQ06 | ||
Liquidators' statement of receipts and payments to Mar 14, 2018 | 20 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Mar 14, 2017 | 21 pages | 4.68 | ||
Insolvency filing INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | 1 pages | LIQ MISC | ||
Appointment of a voluntary liquidator | 2 pages | 600 | ||
Insolvency court order Court order INSOLVENCY:court order - removal/ replacement of liquidator | 11 pages | LIQ MISC OC | ||
Resignation of a liquidator | 1 pages | 4.33 | ||
Liquidators' statement of receipts and payments to Mar 14, 2016 | 20 pages | 4.68 | ||
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on Nov 18, 2015 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Mar 14, 2015 | 14 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 14, 2014 | 14 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Mar 14, 2013 | 19 pages | 4.68 | ||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||
Who are the officers of CORNWELL PARKER PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADAM, David William | Secretary | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | British | 106771550001 | ||||||
BAXANDALL, Catherine Elizabeth | Secretary | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | Company Secretary | 27825440002 | |||||
MCKOEN, Paul Seth | Secretary | PO BOX 100 Long Ing Lane BB18 6WT Barnoldswick Lancashire | British | Company Director | 49935600005 | |||||
MULLEN, Kenneth John | Secretary | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | Scottish | Company Secretary | 146642810001 | |||||
REYNOLDS, Jeremy Newland | Secretary | 38 Park Drive Sheen SW14 8RD London | British | 16922030001 | ||||||
ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | Director | 106771550001 | ||||
ALCOCK, Robert Harding | Director | Tudor Farm Part Lane Riseley RG7 1RU Reading Berkshire | British | Director | 9764400002 | |||||
ALLENZA, Antonino | Director | The Rookery Cracoe BD23 6LB Skipton North Yorkshire | British | Accountant | 39237330004 | |||||
BAXANDALL, Catherine Elizabeth | Director | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | Company Secretary | 27825440002 | ||||
BRAMLEY, Barry David | Director | Little Court Beech Avenue KT24 5PJ Effingham Surrey | United Kingdom | British | Director | 47973340001 | ||||
BURRELL, Ian David | Director | 18 Maple Road OX9 2BH Thame Oxon | British | Director | 47706090001 | |||||
FERGUSON, Anne | Director | Hockett End Hockett Lane Cookham SL6 9UF Maidenhead Berkshire | United Kingdom | British | Head Of Group Communications Ici | 17657400001 | ||||
IDDON, Joanne | Director | Springwood Farm Gorse Lane Tarleton PR4 6LJ Preston Lancashire | England | British | Accountant | 92755390001 | ||||
JOURDAN, Martin Hubert Thomas | Director | Wapping HP18 9AL Long Crendon Buckinghamshire | British | Director | 16922040001 | |||||
JOURDAN, Thomas Charles Rudolph | Director | Dower House OX7 6DZ Shipton-Under-Wychwood Oxon | British | Director | 16980230001 | |||||
MALTHOUSE, Richard Harold | Director | Fair Acre Ockham Road North KT24 6NT East Horsley Surrey | British | Solicitor | 2430250001 | |||||
MARCHANT, Peter Richard Besley | Director | Dunorlan Flat 7 2 Park Road HG2 9AZ Harrogate North Yorkshire | England | British | Group Operations Director | 191875690002 | ||||
MCKOEN, Paul Seth | Director | PO BOX 100 Long Ing Lane BB18 6WT Barnoldswick Lancashire | England | British | Company Director | 49935600005 | ||||
MERNOCK, Neal Gerard | Director | PO BOX 100 Long Ing Lane BB18 6WT Barnoldswick Lancashire | United Kingdom | British | Company Director | 67905570005 | ||||
MOORE, James Michael | Director | The Nordibank Lidstone OX7 4HL Chipping Norton Oxfordshire | England | British | Director | 98099810001 | ||||
MULLEN, Kenneth John | Director | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | United Kingdom | Scottish | Company Secretary | 146642810001 | ||||
OLSEN, Lawrence Nigel Guy | Director | Hesden Lee Windmill Hill CB10 1RR Saffron Walden Essex | British | Banker | 2966300001 | |||||
RAYMAKERS, William Karel Hubertus Maria | Director | White Hall Grindleton BB7 4RL Via Clitheroe Lancs | Dutch | Director | 18692620001 | |||||
REYNOLDS, Jeremy Newland | Director | 38 Park Drive Sheen SW14 8RD London | British | Dir And Sec | 16922030001 | |||||
SCOTT, Michelle | Director | The Rookery Cracoe BD23 6LB Skipton North Yorkshire | British | Director Of People And Communi | 51740980003 | |||||
SIMPSON, William | Director | The Lawns 19 Heber Drive East Marton BD23 3LS Skipton North Yorkshire | England | British | Company Director | 14163900002 | ||||
SMEDLEY, Sally Claire | Director | Willowbrook House Manor View Sibson CV13 6LF Nuneaton Warwickshire | British | Director | 74449900001 | |||||
STAFFORD, Andrew John | Director | The Close The Village Green SN14 7DG Biddestone Wiltshire | United Kingdom | British | Company Director | 125332580001 | ||||
THOMAS, Anthony Patrick | Director | Slade Farm Sydenham OX9 4LH Chinnor Oxfordshire | England | British | Director | 61255430001 | ||||
THOMAS, Ivor Edward | Director | 5 Terry Road HP13 6QJ High Wycombe Buckinghamshire | England | British | Finance Director | 57430220002 | ||||
VERNON, Charles | Director | 10a Amersham Road HP13 6PL High Wycombe Buckinghamshire | England | British | Director | 16980200001 |
Does CORNWELL PARKER PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0