CORNWALL MIDCO LIMITED
Overview
| Company Name | CORNWALL MIDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06523370 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CORNWALL MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1610 LIMITED | Mar 04, 2008 | Mar 04, 2008 |
What are the latest accounts for CORNWALL MIDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for CORNWALL MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Nov 26, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 18 pages | AA | ||||||||||
Appointment of Mr David Anthony Spicer as a director on May 27, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip David Rowland as a director on May 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wayne Andrew Story as a director on May 26, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Stoddard as a director on May 25, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 18 pages | AA | ||||||||||
Change of details for Cornwall Topco Limited as a person with significant control on Mar 29, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of CORNWALL MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STODDARD, Michael | Secretary | Farringdon Street EC4A 4AB London 25 | 159848460001 | |||||||
| SPICER, David Anthony | Director | Farringdon Street EC4A 4AB London 25 | England | British | 283653530001 | |||||
| STODDARD, Michael | Director | Farringdon Street EC4A 4AB London 25 | England | British | 72002400004 | |||||
| DOWNING, Simon Richard | Secretary | 71 Cole Park Road TW1 1HT Twickenham Middlesex | British | 95005230001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 Uk | 127984580001 | |||||||
| DOWNING, Simon Richard | Director | Burston Road Putney SW15 6AR London 2 | England | British | 95005230002 | |||||
| FREER, Simon James Christopher | Director | Northbrook Farm Cottages Northbrook GU10 5EU Farnham No 1 Surrey | Uk | British | 110442510002 | |||||
| LE HURAY, Martin Guy | Director | Leadenhall Street 29th Floor EC3V 4AB London 122 England | United Kingdom | British | 129341900001 | |||||
| MELCHIOR, Lisa | Director | Suite 2010, 200 Bay Street M5j 2j2 Toronto Royal Bank Plaza South Tower Ontario Canada | Canada | Canadian | 256331560001 | |||||
| PAGNOTTA, Isabelle Sylvie Veronique | Director | Leadenhall Street 29th Floor EC3V 4AB London 122 England | England | British | 175278380001 | |||||
| REDMAN, Mark | Director | 6 New Street Square New Fetter Lane EC4A 3BF London Suite 12000 United Kingdom | England | British | 178003520001 | |||||
| ROWLAND, Phillip David | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | United Kingdom | British | 147804610001 | |||||
| STODDARD, Michael | Director | Walnut Cottage Main Street Hanwell OX17 1HN Banbury Oxfordshire | England | British | 72002400004 | |||||
| STORY, Wayne Andrew | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 203683330002 | |||||
| STRUDWICK, Andrew | Director | Minoan Drive HP3 9WA Apsley 11 Herts | United Kingdom | British | 130313820001 | |||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984590001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 Uk | 127984580001 |
Who are the persons with significant control of CORNWALL MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cornwall Topco Limited | Apr 06, 2016 | Stamford Street SE1 9LQ London Southbank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CORNWALL MIDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CORNWALL MIDCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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