CORNERSTONE PROPERTY INVESTMENTS LIMITED

CORNERSTONE PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCORNERSTONE PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03807377
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CORNERSTONE PROPERTY INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CORNERSTONE PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Oxford Fencing Supplies
    Kingston Business Park
    OX13 5AS Kingston Bagpuize Abingdon
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORNERSTONE PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for CORNERSTONE PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jul 31, 2017

    6 pagesAA

    Notification of Paul Whittington as a person with significant control on Jul 05, 2017

    2 pagesPSC01

    Confirmation statement made on Jun 23, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    7 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2015

    7 pagesAA

    Annual return made up to Jun 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Annual return made up to Jun 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2014

    Statement of capital on Jun 25, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    15 pagesAA

    Annual return made up to Jun 23, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Jul 31, 2012

    8 pagesAA

    Annual return made up to Jun 23, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    5 pagesAA

    Annual return made up to Jun 23, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    6 pagesAA

    Total exemption small company accounts made up to Jul 31, 2009

    7 pagesAA

    Who are the officers of CORNERSTONE PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITTINGTON, Paul Andrew
    The Croft
    Barnards Drive Appleford
    OX14 4NS Abingdon
    Oxon
    Secretary
    The Croft
    Barnards Drive Appleford
    OX14 4NS Abingdon
    Oxon
    BritishFencing Supplies65160610002
    BUCKINGHAM, Neil
    Holborn Farmhouse
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    Director
    Holborn Farmhouse
    Letcombe Bassett
    OX12 9LR Wantage
    Oxfordshire
    United KingdomBritishPrinter65160480002
    WHITTINGTON, Paul Andrew
    The Croft
    Barnards Drive Appleford
    OX14 4NS Abingdon
    Oxon
    Director
    The Croft
    Barnards Drive Appleford
    OX14 4NS Abingdon
    Oxon
    United KingdomBritishFencing Supplies65160610002
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of CORNERSTONE PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Whittington
    Barnards Drive
    Appleford
    OX14 4NS Abingdon
    The Croft
    Oxon
    England
    Jul 05, 2017
    Barnards Drive
    Appleford
    OX14 4NS Abingdon
    The Croft
    Oxon
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CORNERSTONE PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 21, 2006
    Delivered On Aug 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    16 field gardens steventon abingdon oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 09, 2006Registration of a charge (395)
    • Mar 05, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 29, 2003
    Delivered On Feb 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    62 jackman close abingdon oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 2003Registration of a charge (395)
    • Mar 05, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 07, 2001
    Delivered On Dec 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    47 balliol drive didcot oxon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 2001Registration of a charge (395)
    • Mar 05, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jun 20, 2001
    Delivered On Jul 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 47/49 ock street abingdon oxon t/n ON147957. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 2001Registration of a charge (395)
    • Mar 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 16, 2001
    Delivered On Mar 22, 2001
    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 k/a 50 pebble drive didcot oxfordshire on 129818. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 22, 2001Registration of a charge (395)
    • Feb 27, 2013Statement of satisfaction of a charge in full or part (MG02)

    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