CORNWELL PARKER FURNITURE LIMITED
Overview
Company Name | CORNWELL PARKER FURNITURE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00959045 |
Jurisdiction | England/Wales |
Date of Creation |
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 FURNITURE LIMITED?
- (7499) /
Where is CORNWELL PARKER FURNITURE 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 FURNITURE LIMITED?
Company Name | From | Until |
---|---|---|
PARKER KNOLL LIMITED | Jul 19, 1994 | Jul 19, 1994 |
PARKER KNOLL LIMITED | Sep 21, 1988 | Sep 21, 1988 |
PARKER KNOLL FURNITURE LIMITED | Jul 28, 1969 | Jul 28, 1969 |
What are the latest accounts for CORNWELL PARKER FURNITURE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2011 |
Next Accounts Due On | Oct 31, 2011 |
Last Accounts | |
Last Accounts Made Up To | Jan 30, 2010 |
What is the status of the latest confirmation statement for CORNWELL PARKER FURNITURE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 26, 2017 |
Next Confirmation Statement Due | Jul 10, 2017 |
Overdue | Yes |
What is the status of the latest annual return for CORNWELL PARKER FURNITURE LIMITED?
Annual Return |
|
---|
What are the latest filings for CORNWELL PARKER FURNITURE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 13, 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, 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 | 19 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 | ||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Who are the officers of CORNWELL PARKER FURNITURE 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 | Company Director | 39237330004 | |||||
ARNOLD, Jonathan | Director | Forge House Penn Street HP7 0PX Amersham Buckinghamshire | British | Director | 17441120001 | |||||
BAXANDALL, Catherine Elizabeth | Director | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | Company Secretary | 27825440002 | ||||
BREWSTER, Andrew | Director | Danebury 60 Ashford Road ME14 4LR Maidstone Kent | England | British | Director | 124693790001 | ||||
BREWSTER, Ian Douglas | Director | Verona House 22 Pembury Road TN9 2HX Tonbridge Kent | British | Director | 3094760001 | |||||
BURRELL, Ian David | Director | 18 Maple Road OX9 2BH Thame Oxon | British | Director | 47706090001 | |||||
CARRUTHERS, Richard | Director | Briar Cottage The Street OX10 6BL North Stoke Oxon | British | Director | 17441140001 | |||||
DUCKETT, Ian Thomas Edward | Director | Oakley House Clarendon Road Prestwood HP16 0PL Great Missenden Buckinghamshire | British | Director | 112379320001 | |||||
FARRINGTON, John Frederick | Director | 9 Crossbush Road PO22 7LS Bognor Regis West Sussex | British | Director | 67317390001 | |||||
GORDON, Duncan John | Director | The Grange Hackney DE4 2LB Matlock Derbyshire | British | Director | 52431830001 | |||||
GRANTHAM, John James | Director | 5 Cross Leys OX7 5HG Chipping Norton Oxfordshire | British | Director | 60681290001 | |||||
GREEN, Stuart Francis | Director | 2 Bec Close OX12 9EP Wantage Oxfordshire | British | Director | 65544270001 | |||||
HUMPHERY, Michael Philip | Director | Holly Trees,Somerton Road Upper Heyford OX6 3LB Bicester Oxfordshire | British | Director | 17144170002 | |||||
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 | |||||
LEE, Patrick Joseph | Director | 10 Beaulieu Gardens Winchmore Hill N21 2HR London | British | Director | 16980190001 | |||||
MAYNARD, Anthony Peter Darcy | Director | Cherry Down Whitchurch Hill RG8 7PA Reading Berkshire | British | 17441160001 | ||||||
MCKOEN, Paul Seth | Director | PO BOX 100 Long Ing Lane BB18 6WT Barnoldswick Lancashire | England | British | Company Director | 49935600005 | ||||
MCLAUGHLIN, William Patrick | Director | 9 Croft Holm GL56 0JH Moreton In Marsh Gloucestershire | British | Director | 14705890001 | |||||
MERNOCK, Neal Gerard | Director | PO BOX 100 Long Ing Lane BB18 6WT Barnoldswick Lancashire | United Kingdom | British | Company Director | 67905570005 | ||||
MEYNELL, Geoffrey Roy | Director | 33 Courtfield Drive SL6 6JG Maidenhead Berkshire | British | Director | 52432030001 | |||||
MOLLOY, Brian Michael | Director | Hollands Barn 5 Mill Lane Kings Sutton OX17 3RG Banbury Oxfordshire | British | Customer Services Director | 58234170001 | |||||
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 | ||||
RANKLIN, Richard William John | Director | Orchard House 37 Browns Road Holmer Green HP15 6RZ High Wycombe Buckinghamshire | England | British | Director | 69124020001 | ||||
REYNOLDS, Jeremy Newland | Director | 38 Park Drive Sheen SW14 8RD London | British | Director | 16922030001 | |||||
RIDLEY, Nicholas William Morrish | Director | 12 Kent Road W4 5EZ London | British | Company Director | 42721020003 |
Does CORNWELL PARKER FURNITURE 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