CORNHEATH ESTATES LTD
Status | DISSOLVED |
Company No. | 05236978 |
Category | Private Limited Company |
Incorporated | 21 Sep 2004 |
Age | 19 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2019 |
Years | 5 years, 26 days |
SUMMARY
CORNHEATH ESTATES LTD is an dissolved private limited company with number 05236978. It was incorporated 19 years, 8 months, 11 days ago, on 21 September 2004 and it was dissolved 5 years, 26 days ago, on 07 May 2019. The company address is The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2018
Action Date: 07 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2017
Action Date: 07 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2016
Action Date: 07 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-07
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2015
Action Date: 17 Sep 2015
Category: Address
Type: AD01
Old address: Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England
New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ
Change date: 2015-09-17
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 16 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 16 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 07 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052369780003
Documents
Mortgage satisfy charge full
Date: 07 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052369780004
Documents
Mortgage satisfy charge full
Date: 07 Sep 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052369780002
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 20 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-10
Old address: C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG
New address: Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2014
Action Date: 22 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-22
Charge number: 052369780004
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-29
Old address: C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England
New address: C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-29
Old address: Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG
New address: C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 23 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052369780002
Documents
Mortgage create with deed with charge number
Date: 23 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052369780003
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 24 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Capital allotment shares
Date: 21 Jul 2010
Action Date: 21 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-21
Capital : 4 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Capital allotment shares
Date: 05 Mar 2010
Action Date: 21 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-21
Capital : 4 GBP
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 04/10/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG
Documents
Accounts with accounts type dormant
Date: 24 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 23/09/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG
Documents
Legacy
Date: 25 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU
Documents
Legacy
Date: 09 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 09/12/04 from: moors andrew thomas and co 94 wilderspool causeway warrington cheshire WA4 6PU
Documents
Legacy
Date: 09 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/11/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 10/11/04 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC420816 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 WOAD FARM ROAD,BOSTON,PE21 0EN
Number: | 11014742 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SLEPE COURT,ST. IVES,PE27 5DY
Number: | 10817167 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 STREATHAM HILL,LONDON,SW2 4UD
Number: | 08388608 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COTEBROOK BARN/638 BIRMINGHAM ROAD,BROMSGROVE,B61 0QB
Number: | 10173125 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 12 HOLMFIELD COURT,LEICESTER,LE2 2AG
Number: | 09913701 |
Status: | ACTIVE |
Category: | Private Limited Company |