CHARLES CORNISH & COMPANY LIMITED

CHARLES CORNISH & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHARLES CORNISH & COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02164983
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHARLES CORNISH & COMPANY LIMITED?

    • (7499) /

    Where is CHARLES CORNISH & COMPANY LIMITED located?

    Registered Office Address
    c/o C/O
    MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLES CORNISH & COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    S W 100 COMPANY LIMITEDSep 16, 1987Sep 16, 1987

    What are the latest accounts for CHARLES CORNISH & COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CHARLES CORNISH & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Paul Nigel Hampden Smith as a director on Feb 28, 2013

    1 pagesTM01

    Termination of appointment of Paul Nigel Hampden Smith as a director on Feb 28, 2013

    1 pagesTM01

    Termination of appointment of Paul Nigel Hampden Smith as a director on Feb 28, 2013

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Travis Perkins Trading Co Ltd Lodge Way, Lodge Farm Industrial Es, Northampton Northamptonshire NN5 7UG on Dec 21, 2011

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 08, 2011

    LRESSP

    Annual return made up to Sep 20, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2011

    Statement of capital on Oct 11, 2011

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Sep 20, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Sep 20, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    1 pagesAA

    Accounts made up to Dec 31, 2004

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of CHARLES CORNISH & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    BritishCompany Director65678800002
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChief Executive104472550001
    BACON, Timothy Reginald
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    Secretary
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    BritishChartered Accountant11336800001
    BUCKMAN, Keith Roy
    4 Hamber Lea
    Bishops Lydeard
    TA4 3NJ Taunton
    Somerset
    Secretary
    4 Hamber Lea
    Bishops Lydeard
    TA4 3NJ Taunton
    Somerset
    British16092300001
    BACON, Timothy Reginald
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    Director
    1 Wendover Gardens
    Christchurch
    GL50 2PA Cheltenham
    Gloucestershire
    BritishChartered Accountant11336800001
    BUCKMAN, Keith Roy
    4 Hamber Lea
    Bishops Lydeard
    TA4 3NJ Taunton
    Somerset
    Director
    4 Hamber Lea
    Bishops Lydeard
    TA4 3NJ Taunton
    Somerset
    BritishChartered Accountant16092300001
    FISHER, Charles Murray
    Warneford House
    Sudgrove
    GL6 7JD Miserden
    Gloucestershire
    Director
    Warneford House
    Sudgrove
    GL6 7JD Miserden
    Gloucestershire
    United KingdomBritishDirector74765660002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChartered Accountant72135950007
    HURLEY, John Ernest
    Ripple House Main Road
    Coxley
    BA5 1QZ Wells
    Somerset
    Director
    Ripple House Main Road
    Coxley
    BA5 1QZ Wells
    Somerset
    BritishDirector16292280001
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    BritishChief Executive78787530001
    OTLEY, Nicholas William
    Blacknest Farm
    Hinton Blewitt Temple Cloud
    BS39 5AL Bristol
    Avon
    Director
    Blacknest Farm
    Hinton Blewitt Temple Cloud
    BS39 5AL Bristol
    Avon
    BritishDirector11394040001
    WARES, Hugh David Mcdonald
    12 Old Sneed Park
    BS9 1RF Bristol
    Director
    12 Old Sneed Park
    BS9 1RF Bristol
    BritishDirector84123870001

    Does CHARLES CORNISH & COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral debenture
    Created On Nov 29, 1994
    Delivered On Dec 03, 1994
    Satisfied
    Amount secured
    All moneys due or to become due from velocity 168 limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Dec 03, 1994Registration of a charge (395)
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Nov 01, 1989
    Delivered On Nov 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the collateral debenture dated 6.11.87
    Short particulars
    Land & warehouse building at priory rd west somerset.
    Persons Entitled
    • 3I PLC
    Transactions
    • Nov 14, 1989Registration of a charge
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 01, 1989
    Delivered On Nov 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a warehouse premises at priory road wells somerset. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 10, 1989Registration of a charge
    • Jan 30, 1996Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Nov 06, 1987
    Delivered On Nov 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from goodlands holdings to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • Nov 12, 1987Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 06, 1987
    Delivered On Nov 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Inc. Heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 10, 1987Registration of a charge
    • Apr 26, 1996Statement of satisfaction of a charge in full or part (403a)

    Does CHARLES CORNISH & COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2011Commencement of winding up
    Apr 15, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Alistair Steven Wood
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham

    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