CORNBERRY LIMITED
Overview
| Company Name | CORNBERRY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03573316 |
| 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 CORNBERRY LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CORNBERRY LIMITED located?
| Registered Office Address | The Old Rectory Main Street Glenfield LE3 8DG Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORNBERRY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CORNBERRY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on Aug 15, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Grain Store Stoke Road Blisworth Northampton NN7 3DB England to 10 Cheyne Walk Northampton NN1 5PT on May 06, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Osbourne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to The Grain Store Stoke Road Blisworth Northampton NN7 3DB on Oct 15, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Ellen Marie Howley as a director on Oct 15, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew James Faulkner as a director on Oct 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard William Newbury as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Debbie Newbury as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard William Newbury as a secretary on Oct 15, 2019 | 1 pages | TM02 | ||||||||||
Notification of The Faulkner Media Group Limited as a person with significant control on Oct 15, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Debbie Newbury as a person with significant control on Oct 15, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Richard William Newbury as a person with significant control on Oct 15, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Who are the officers of CORNBERRY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAULKNER, Andrew James | Director | Stoke Road Blisworth NN7 3DB Northampton The Grain Store England | England | British | 228651810001 | |||||
| HOWLEY, Ellen Marie | Director | Stoke Road Blisworth NN7 3DB Northampton The Grain Store England | England | British | 198544830002 | |||||
| NEWBURY, Richard William | Secretary | Midhurst Road Fernhurst GU27 3EE Haslemere 2 Surrey England | British | 58829760001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| NEWBURY, Debbie | Director | Midhurst Road Fernhurst GU27 3EE Haslemere 2 Surrey England | England | British | 58829800001 | |||||
| NEWBURY, Richard William | Director | Midhurst Road Fernhurst GU27 3EE Haslemere 2 Surrey England | England | British | 58829760001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CORNBERRY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Faulkner Media Group Limited | Oct 15, 2019 | Stoke Road Blisworth NN7 3DB Northampton The Grain Store England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard William Newbury | Apr 06, 2016 | Fernhurst GU27 3EE Haslemere 2 Midhurst Road Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Debbie Newbury | Apr 06, 2016 | Fernhurst GU27 3EE Haslemere 2 Midhurst Road Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does CORNBERRY 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