CORNBROOK DEVELOPMENTS LIMITED
Overview
| Company Name | CORNBROOK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 10264854 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CORNBROOK DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is CORNBROOK DEVELOPMENTS LIMITED located?
| Registered Office Address | BRIDGESTONES 2 Cromwell Court OL1 1BT Oldham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORNBROOK DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2018 |
| Next Accounts Due On | Apr 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2017 |
What is the status of the latest confirmation statement for CORNBROOK DEVELOPMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jul 05, 2019 |
| Next Confirmation Statement Due | Jul 19, 2019 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2018 |
| Overdue | Yes |
What are the latest filings for CORNBROOK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Stuart Mcbain Limited Unit 14 Century Building, Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ England to 2 Cromwell Court Oldham OL1 1BT on Dec 03, 2024 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Samuel Beilin as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O No. 1, St. Pauls Square Liverpool L3 9SJ England to C/O Stuart Mcbain Limited Unit 14 Century Building, Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on Feb 14, 2024 | 1 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 102648540002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 102648540001 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Michael Mcmanus as a director on Jul 18, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Samuel Adam Taylor Rowlands as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Uplands Upper Anstey Lane Alton Hampshire GU34 4BP United Kingdom to C/O No. 1, St. Pauls Square Liverpool L3 9SJ on Aug 21, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Robert Ward as a director on Aug 08, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 102648540001, created on Apr 18, 2018 | 11 pages | MR01 | ||||||||||
Registration of charge 102648540002, created on Apr 18, 2018 | 21 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Incorporation | 41 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of CORNBROOK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEILIN, Samuel | Director | Unit 14 Century Building, Tower Street Brunswick Business Park L3 4BJ Liverpool C/O Stuart Mcbain Ltd (Accountants) England | United Kingdom | British | 253030940001 | |||||
| ROWLANDS, Samuel Adam Taylor | Director | Cromwell Court OL1 1BT Oldham 2 | England | British | 214334290001 | |||||
| MCMANUS, Michael | Director | 6 Worsley Road Worsley M28 2NL Manchester The Mill House United Kingdom | England | British | 108610330002 | |||||
| WARD, Richard Robert | Director | Upper Anstey Lane GU34 4BP Alton Uplands Hampshire United Kingdom | England | British | 95659430001 |
Who are the persons with significant control of CORNBROOK DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bellward Properties Limited | Jul 06, 2016 | Upper Anstey Lane GU34 4BP Alton Uplands Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mmm Chester Road Limited | Jul 06, 2016 | 6 Worsley Road Worsley M28 2NL Manchester The Mill House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CORNBROOK DEVELOPMENTS 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