CORNWALL MIDCO LIMITED

CORNWALL MIDCO LIMITED

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

    Company NameCORNWALL MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06523370
    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 CORNWALL MIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CORNWALL MIDCO LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CORNWALL MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1610 LIMITEDMar 04, 2008Mar 04, 2008

    What are the latest accounts for CORNWALL MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for CORNWALL MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of issued share cap exceeding the auth share cap limit/ ratification of any acts or omisions by the company and the company directors in respect to the failure of the company and it officers to comply with certian statutory requirements in respect of the breach of director's duties under the company act 2006 or as a result of the breach of the memorandm & articles 23/11/2021
    RES13

    Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to 25 Farringdon Street London EC4A 4AB on Apr 11, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 04, 2022 with updates

    4 pagesCS01

    Statement of capital on Nov 26, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 25, 2021

    • Capital: GBP 496,050,548
    3 pagesSH01

    Full accounts made up to Sep 30, 2020

    18 pagesAA

    Appointment of Mr David Anthony Spicer as a director on May 27, 2021

    2 pagesAP01

    Termination of appointment of Phillip David Rowland as a director on May 26, 2021

    1 pagesTM01

    Termination of appointment of Wayne Andrew Story as a director on May 26, 2021

    1 pagesTM01

    Appointment of Mr Michael Stoddard as a director on May 25, 2021

    2 pagesAP01

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    18 pagesAA

    Change of details for Cornwall Topco Limited as a person with significant control on Mar 29, 2020

    2 pagesPSC05

    Who are the officers of CORNWALL MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    159848460001
    SPICER, David Anthony
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish283653530001
    STODDARD, Michael
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish72002400004
    DOWNING, Simon Richard
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    Secretary
    71 Cole Park Road
    TW1 1HT Twickenham
    Middlesex
    British95005230001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001
    DOWNING, Simon Richard
    Burston Road
    Putney
    SW15 6AR London
    2
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    EnglandBritish95005230002
    FREER, Simon James Christopher
    Northbrook Farm Cottages
    Northbrook
    GU10 5EU Farnham
    No 1
    Surrey
    Director
    Northbrook Farm Cottages
    Northbrook
    GU10 5EU Farnham
    No 1
    Surrey
    UkBritish110442510002
    LE HURAY, Martin Guy
    Leadenhall Street
    29th Floor
    EC3V 4AB London
    122
    England
    Director
    Leadenhall Street
    29th Floor
    EC3V 4AB London
    122
    England
    United KingdomBritish129341900001
    MELCHIOR, Lisa
    Suite 2010, 200 Bay Street
    M5j 2j2
    Toronto
    Royal Bank Plaza South Tower
    Ontario
    Canada
    Director
    Suite 2010, 200 Bay Street
    M5j 2j2
    Toronto
    Royal Bank Plaza South Tower
    Ontario
    Canada
    CanadaCanadian256331560001
    PAGNOTTA, Isabelle Sylvie Veronique
    Leadenhall Street
    29th Floor
    EC3V 4AB London
    122
    England
    Director
    Leadenhall Street
    29th Floor
    EC3V 4AB London
    122
    England
    EnglandBritish175278380001
    REDMAN, Mark
    6 New Street Square
    New Fetter Lane
    EC4A 3BF London
    Suite 12000
    United Kingdom
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3BF London
    Suite 12000
    United Kingdom
    EnglandBritish178003520001
    ROWLAND, Phillip David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    United KingdomBritish147804610001
    STODDARD, Michael
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    Director
    Walnut Cottage
    Main Street Hanwell
    OX17 1HN Banbury
    Oxfordshire
    EnglandBritish72002400004
    STORY, Wayne Andrew
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish203683330002
    STRUDWICK, Andrew
    Minoan Drive
    HP3 9WA Apsley
    11
    Herts
    Director
    Minoan Drive
    HP3 9WA Apsley
    11
    Herts
    United KingdomBritish130313820001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984590001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    Uk
    Director
    Snow Hill
    EC1A 2AL London
    10
    Uk
    127984580001

    Who are the persons with significant control of CORNWALL MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 06, 2016
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06523423
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CORNWALL MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 04, 2014
    Delivered On Aug 11, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch
    Transactions
    • Aug 11, 2014Registration of a charge (MR01)
    • Oct 27, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 27, 2013
    Delivered On Aug 28, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch as Security Agent
    Transactions
    • Aug 28, 2013Registration of a charge (MR01)
    • Oct 27, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 23, 2013
    Delivered On May 30, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch
    Transactions
    • May 30, 2013Registration of a charge (MR01)
    • Oct 27, 2017Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Apr 30, 2008
    Delivered On May 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • May 08, 2008Registration of a charge (395)
    • May 21, 2013Satisfaction of a charge (MR04)
    Security assignment of agreements
    Created On Mar 28, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Present and future right title and interest in and to the assigned contracts including all monies payable to the company and any claims awards and judgments in favour of the company under or in connection with the assigned contracts. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Jun 14, 2008Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Mar 28, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all present and future shares and dividends, including all rights relating to any of the shares. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Jun 14, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CORNWALL MIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2023Due to be dissolved on
    Mar 29, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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