CORNWELL MANAGEMENT CONSULTANTS PLC.

CORNWELL MANAGEMENT CONSULTANTS PLC.

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

    Company NameCORNWELL MANAGEMENT CONSULTANTS PLC.
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02668512
    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 CORNWELL MANAGEMENT CONSULTANTS PLC.?

    • (7414) /

    Where is CORNWELL MANAGEMENT CONSULTANTS PLC. located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CORNWELL MANAGEMENT CONSULTANTS PLC.?

    Previous Company Names
    Company NameFromUntil
    CORNWELL AFFILIATES PLCDec 05, 1991Dec 05, 1991

    What are the latest accounts for CORNWELL MANAGEMENT CONSULTANTS PLC.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CORNWELL MANAGEMENT CONSULTANTS PLC.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2010

    LRESSP

    Registered office address changed from Serco House 16 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9UY on Jul 02, 2010

    2 pagesAD01

    Appointment of Mr John Sebastian Durand as a director

    2 pagesAP01

    Termination of appointment of Serajul Taiyeb as a director

    1 pagesTM01

    Termination of appointment of Jeremy Leach as a director

    1 pagesTM01

    Appointment of Mr David Michael Beresford as a director

    2 pagesAP01

    Termination of appointment of Peter Holden as a director

    1 pagesTM01

    Annual return made up to Nov 18, 2009 with full list of shareholders

    32 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2010

    Statement of capital on Feb 16, 2010

    • Capital: GBP 880,697.3
    SH01

    Secretary's details changed for Serco Corporate Services Limited on Oct 01, 2009

    2 pagesCH04

    Director's details changed for Serajul Islam Taiyeb on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Jeremy Leach on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Peter Holden on Oct 01, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    13 pages363s

    legacy

    1 pages288a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2006

    51 pagesAA

    Who are the officers of CORNWELL MANAGEMENT CONSULTANTS PLC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERCO CORPORATE SERVICES LIMITED
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Secretary
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2668512
    115435410002
    BERESFORD, David Michael
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishManaging Director136196730001
    DURAND, John Sebastian
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishFinance Director135943020001
    BLAKE, Stephanie Janet
    Highfold
    Farley Green, Albury
    GU5 9DN Guildford
    Surrey
    Secretary
    Highfold
    Farley Green, Albury
    GU5 9DN Guildford
    Surrey
    BritishAccountant80351410001
    CORNWELL, Valerie Mary
    Home Farm House The Street
    Effingham
    KT24 5LP Leatherhead
    Surrey
    Secretary
    Home Farm House The Street
    Effingham
    KT24 5LP Leatherhead
    Surrey
    BritishSecretary19924180002
    BROADHURST, Jonathan Kevin
    Hawthorns, The Street
    KT24 5LQ Effingham
    Surrey
    Director
    Hawthorns, The Street
    KT24 5LQ Effingham
    Surrey
    EnglandEnglishManaging Director116778830001
    CALEY, Alan Ronald
    The Squirrels 3 Wolsey Avenue
    KT7 0PU Thames Ditton
    Surrey
    Director
    The Squirrels 3 Wolsey Avenue
    KT7 0PU Thames Ditton
    Surrey
    United KingdomBritishManagement Consultant42039540001
    CHANDLER, Stephen Selwyn
    5 High Pines
    Homefield Road
    CR6 9HQ Warlingham
    Surrey
    Director
    5 High Pines
    Homefield Road
    CR6 9HQ Warlingham
    Surrey
    BritishManagment Consultant45928410001
    CHAPMAN, Patrick Richard Rennell
    15 Lammas Park Road
    W5 5JD Ealing
    London
    Director
    15 Lammas Park Road
    W5 5JD Ealing
    London
    EnglandBritishManagement Consultant117681750001
    CONNELL, Josephine Lilian
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    Director
    The Old Vicarage
    Pipers Hill
    HP1 3BY Great Gaddesden
    Hertfordshire
    United KingdomBritishChairman And Non Exec Director16992120002
    CORNWELL, Keith Charles
    Home Farm House The Street
    Effingham
    KT24 5LP Leatherhead
    Surrey
    Director
    Home Farm House The Street
    Effingham
    KT24 5LP Leatherhead
    Surrey
    EnglandBritishExecutive Chairman19924170002
    CORNWELL, Valerie Mary
    Home Farm House The Street
    Effingham
    KT24 5LP Leatherhead
    Surrey
    Director
    Home Farm House The Street
    Effingham
    KT24 5LP Leatherhead
    Surrey
    BritishSecretary19924180002
    DIXSON, David Andrew
    54 Arbrook Lane
    KT10 9EE Esher
    Surrey
    Director
    54 Arbrook Lane
    KT10 9EE Esher
    Surrey
    United KingdomBritishManagement Consultant111174230001
    HOLDEN, Peter John
    1 Dukes Close
    GU34 1PH Alton
    Hampshire
    Director
    1 Dukes Close
    GU34 1PH Alton
    Hampshire
    United KingdomBritishManaging Director70419130002
    LEACH, Jeremy
    24 Colinette Road
    SW15 6QQ Putney
    Director
    24 Colinette Road
    SW15 6QQ Putney
    United KingdomBritishManagement Consultant122267530001
    NEWTON, John Keith
    Hawthorn House Old Smithy Road
    Tibberton
    TF10 8PR Newport
    Shropshire
    Director
    Hawthorn House Old Smithy Road
    Tibberton
    TF10 8PR Newport
    Shropshire
    BritishManagement Consultant42039550001
    PIPER, Richard John
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    Director
    Merryfield
    St Georges Road
    BR1 2LD Bickley
    Kent
    EnglandBritishAccountant36504290001
    TAIYEB, Serajul Islam
    Serco House
    Bartley Wood Business Park, Bartley Wood
    RG27 9UY Hook
    Hampshire
    Director
    Serco House
    Bartley Wood Business Park, Bartley Wood
    RG27 9UY Hook
    Hampshire
    United KingdomBritishDirector36414160003
    WATSON, Angus
    65 Teddington Park
    TW11 8DE Teddington
    Middlesex
    Director
    65 Teddington Park
    TW11 8DE Teddington
    Middlesex
    EnglandBritishFinance Director146199850001

    Does CORNWELL MANAGEMENT CONSULTANTS PLC. have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Mar 30, 2007
    Delivered On Apr 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • Mar 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 2003
    Delivered On Feb 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property 4 home barn court, the street, effingham, surrey t/n SY381880.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    • May 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 2003
    Delivered On Feb 05, 2003
    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 1 home barn court, the street, effingham, surrey t/n SY664651.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    • May 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 1998
    Delivered On Jan 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Home barn court the street effingham surrey floating charge over .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Skipton Building Society
    Transactions
    • Jan 06, 1999Registration of a charge (395)
    • Jul 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 1998
    Delivered On Sep 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Home farm barn,the street,effingham,surrey; t/no sy 381880 with all buildings,fixtures,rights,covenants thereon;all income from time to time arising or payable and the proceeds of sale thereof;all insurance and compensation monies and all equipment,goods and all fixed plant/machinery; all undertaking and all property/assets/rights whatsoever and goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Skipton Building Society
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Jul 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Aug 16, 1996
    Delivered On Aug 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage of even date and this charge
    Short particulars
    Floating charge all the undertaking property and assets of the company present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Aug 21, 1996Registration of a charge (395)
    • Jan 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage deed
    Created On Aug 16, 1996
    Delivered On Aug 28, 1996
    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 home barn court the street effingham surrey and goodwill of the company. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Aug 28, 1996Registration of a charge (395)
    • Jan 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 17, 1993
    Delivered On Dec 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Dec 24, 1993Registration of a charge (395)
    • May 22, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CORNWELL MANAGEMENT CONSULTANTS PLC. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2011Dissolved on
    Jun 28, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    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