CORNWELL PARKER FURNITURE LIMITED

CORNWELL PARKER FURNITURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCORNWELL PARKER FURNITURE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00959045
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CORNWELL PARKER FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARKER KNOLL LIMITEDJul 19, 1994Jul 19, 1994
    PARKER KNOLL LIMITEDSep 21, 1988Sep 21, 1988
    PARKER KNOLL FURNITURE LIMITEDJul 28, 1969Jul 28, 1969

    What are the latest accounts for CORNWELL PARKER FURNITURE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2011
    Next Accounts Due OnOct 31, 2011
    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What is the status of the latest confirmation statement for CORNWELL PARKER FURNITURE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 26, 2017
    Next Confirmation Statement DueJul 10, 2017
    OverdueYes

    What is the status of the latest annual return for CORNWELL PARKER FURNITURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CORNWELL PARKER FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 14, 2024

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 14, 2023

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 14, 2022

    21 pagesLIQ03

    Termination of appointment of Neal Gerard Mernock as a director on Jul 01, 2012

    1 pagesTM01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Mar 14, 2021

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 14, 2020

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 14, 2019

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    14 pages600

    Resignation of a liquidator

    14 pagesLIQ06

    Liquidators' statement of receipts and payments to Mar 14, 2018

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 14, 2017

    19 pages4.68

    Insolvency filing

    INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/ replacement of liquidator
    11 pagesLIQ MISC OC

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments to Mar 14, 2016

    20 pages4.68

    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 pagesAD01

    Liquidators' statement of receipts and payments to Mar 14, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2014

    14 pages4.68

    Liquidators' statement of receipts and payments to Mar 14, 2013

    19 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Who are the officers of CORNWELL PARKER FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Secretary
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    British106771550001
    BAXANDALL, Catherine Elizabeth
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    Secretary
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    BritishCompany Secretary27825440002
    MCKOEN, Paul Seth
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Secretary
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    BritishCompany Director49935600005
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Secretary
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    ScottishCompany Secretary146642810001
    REYNOLDS, Jeremy Newland
    38 Park Drive
    Sheen
    SW14 8RD London
    Secretary
    38 Park Drive
    Sheen
    SW14 8RD London
    British16922030001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritishDirector106771550001
    ALCOCK, Robert Harding
    Tudor Farm
    Part Lane Riseley
    RG7 1RU Reading
    Berkshire
    Director
    Tudor Farm
    Part Lane Riseley
    RG7 1RU Reading
    Berkshire
    BritishDirector9764400002
    ALLENZA, Antonino
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    Director
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    BritishCompany Director39237330004
    ARNOLD, Jonathan
    Forge House Penn Street
    HP7 0PX Amersham
    Buckinghamshire
    Director
    Forge House Penn Street
    HP7 0PX Amersham
    Buckinghamshire
    BritishDirector17441120001
    BAXANDALL, Catherine Elizabeth
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    Director
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    EnglandBritishCompany Secretary27825440002
    BREWSTER, Andrew
    Danebury
    60 Ashford Road
    ME14 4LR Maidstone
    Kent
    Director
    Danebury
    60 Ashford Road
    ME14 4LR Maidstone
    Kent
    EnglandBritishDirector124693790001
    BREWSTER, Ian Douglas
    Verona House 22 Pembury Road
    TN9 2HX Tonbridge
    Kent
    Director
    Verona House 22 Pembury Road
    TN9 2HX Tonbridge
    Kent
    BritishDirector3094760001
    BURRELL, Ian David
    18 Maple Road
    OX9 2BH Thame
    Oxon
    Director
    18 Maple Road
    OX9 2BH Thame
    Oxon
    BritishDirector47706090001
    CARRUTHERS, Richard
    Briar Cottage
    The Street
    OX10 6BL North Stoke
    Oxon
    Director
    Briar Cottage
    The Street
    OX10 6BL North Stoke
    Oxon
    BritishDirector17441140001
    DUCKETT, Ian Thomas Edward
    Oakley House
    Clarendon Road Prestwood
    HP16 0PL Great Missenden
    Buckinghamshire
    Director
    Oakley House
    Clarendon Road Prestwood
    HP16 0PL Great Missenden
    Buckinghamshire
    BritishDirector112379320001
    FARRINGTON, John Frederick
    9 Crossbush Road
    PO22 7LS Bognor Regis
    West Sussex
    Director
    9 Crossbush Road
    PO22 7LS Bognor Regis
    West Sussex
    BritishDirector67317390001
    GORDON, Duncan John
    The Grange
    Hackney
    DE4 2LB Matlock
    Derbyshire
    Director
    The Grange
    Hackney
    DE4 2LB Matlock
    Derbyshire
    BritishDirector52431830001
    GRANTHAM, John James
    5 Cross Leys
    OX7 5HG Chipping Norton
    Oxfordshire
    Director
    5 Cross Leys
    OX7 5HG Chipping Norton
    Oxfordshire
    BritishDirector60681290001
    GREEN, Stuart Francis
    2 Bec Close
    OX12 9EP Wantage
    Oxfordshire
    Director
    2 Bec Close
    OX12 9EP Wantage
    Oxfordshire
    BritishDirector65544270001
    HUMPHERY, Michael Philip
    Holly Trees,Somerton Road
    Upper Heyford
    OX6 3LB Bicester
    Oxfordshire
    Director
    Holly Trees,Somerton Road
    Upper Heyford
    OX6 3LB Bicester
    Oxfordshire
    BritishDirector17144170002
    IDDON, Joanne
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    Director
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    EnglandBritishAccountant92755390001
    JOURDAN, Martin Hubert Thomas
    Wapping
    HP18 9AL Long Crendon
    Buckinghamshire
    Director
    Wapping
    HP18 9AL Long Crendon
    Buckinghamshire
    BritishDirector16922040001
    JOURDAN, Thomas Charles Rudolph
    Dower House
    OX7 6DZ Shipton-Under-Wychwood
    Oxon
    Director
    Dower House
    OX7 6DZ Shipton-Under-Wychwood
    Oxon
    BritishDirector16980230001
    LEE, Patrick Joseph
    10 Beaulieu Gardens
    Winchmore Hill
    N21 2HR London
    Director
    10 Beaulieu Gardens
    Winchmore Hill
    N21 2HR London
    BritishDirector16980190001
    MAYNARD, Anthony Peter Darcy
    Cherry Down
    Whitchurch Hill
    RG8 7PA Reading
    Berkshire
    Director
    Cherry Down
    Whitchurch Hill
    RG8 7PA Reading
    Berkshire
    British17441160001
    MCKOEN, Paul Seth
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Director
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    EnglandBritishCompany Director49935600005
    MCLAUGHLIN, William Patrick
    9 Croft Holm
    GL56 0JH Moreton In Marsh
    Gloucestershire
    Director
    9 Croft Holm
    GL56 0JH Moreton In Marsh
    Gloucestershire
    BritishDirector14705890001
    MERNOCK, Neal Gerard
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Director
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    United KingdomBritishCompany Director67905570005
    MEYNELL, Geoffrey Roy
    33 Courtfield Drive
    SL6 6JG Maidenhead
    Berkshire
    Director
    33 Courtfield Drive
    SL6 6JG Maidenhead
    Berkshire
    BritishDirector52432030001
    MOLLOY, Brian Michael
    Hollands Barn 5 Mill Lane
    Kings Sutton
    OX17 3RG Banbury
    Oxfordshire
    Director
    Hollands Barn 5 Mill Lane
    Kings Sutton
    OX17 3RG Banbury
    Oxfordshire
    BritishCustomer Services Director58234170001
    MOORE, James Michael
    The Nordibank
    Lidstone
    OX7 4HL Chipping Norton
    Oxfordshire
    Director
    The Nordibank
    Lidstone
    OX7 4HL Chipping Norton
    Oxfordshire
    EnglandBritishDirector98099810001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottishCompany Secretary146642810001
    RANKLIN, Richard William John
    Orchard House 37 Browns Road
    Holmer Green
    HP15 6RZ High Wycombe
    Buckinghamshire
    Director
    Orchard House 37 Browns Road
    Holmer Green
    HP15 6RZ High Wycombe
    Buckinghamshire
    EnglandBritishDirector69124020001
    REYNOLDS, Jeremy Newland
    38 Park Drive
    Sheen
    SW14 8RD London
    Director
    38 Park Drive
    Sheen
    SW14 8RD London
    BritishDirector16922030001
    RIDLEY, Nicholas William Morrish
    12 Kent Road
    W4 5EZ London
    Director
    12 Kent Road
    W4 5EZ London
    BritishCompany Director42721020003

    Does CORNWELL PARKER FURNITURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2025Due to be dissolved on
    Mar 15, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    James Ronald Lumb
    Quayside House 110 Quayside
    NE1 3DX Newcastle Upon Tyne
    practitioner
    Quayside House 110 Quayside
    NE1 3DX Newcastle Upon Tyne
    Jonathan Charles Marston
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire
    practitioner
    1 Sovereign Square Sovereign Street
    LS1 4DA Leeds
    West Yorkshire

    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