Company NameCornheath Estates Ltd
Company StatusDissolved
Company Number05236978
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusClosed
Appointed10 November 2004(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£2,236
Cash£18
Current Liabilities£476,714

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2019Final Gazette dissolved following liquidation (1 page)
7 February 2019Return of final meeting in a members' voluntary winding up (38 pages)
8 November 2018Liquidators' statement of receipts and payments to 7 September 2018 (36 pages)
10 October 2017Liquidators' statement of receipts and payments to 7 September 2017 (37 pages)
10 October 2017Liquidators' statement of receipts and payments to 7 September 2017 (37 pages)
18 October 2016Liquidators' statement of receipts and payments to 7 September 2016 (21 pages)
18 October 2016Liquidators' statement of receipts and payments to 7 September 2016 (21 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 September 2015 (2 pages)
16 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-08
(3 pages)
16 September 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Declaration of solvency (3 pages)
16 September 2015Declaration of solvency (3 pages)
7 September 2015Satisfaction of charge 052369780004 in full (1 page)
7 September 2015Satisfaction of charge 052369780004 in full (1 page)
7 September 2015Satisfaction of charge 052369780002 in full (1 page)
7 September 2015Satisfaction of charge 052369780002 in full (1 page)
7 September 2015Satisfaction of charge 052369780003 in full (1 page)
7 September 2015Satisfaction of charge 052369780003 in full (1 page)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
16 March 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
16 March 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
10 March 2015Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
10 March 2015Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 10 March 2015 (1 page)
3 October 2014Registration of charge 052369780004, created on 22 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
3 October 2014Registration of charge 052369780004, created on 22 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
29 September 2014Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(5 pages)
29 September 2014Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page)
29 September 2014Registered office address changed from C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG England to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Moors Andrew Mcclusky & Co Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to C/O Ecc Ltd 3-5 Wilson Patten Street Warrington WA1 1PG on 29 September 2014 (1 page)
29 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Registration of charge 052369780003 (30 pages)
23 April 2014Registration of charge 052369780002 (24 pages)
23 April 2014Registration of charge 052369780003 (30 pages)
23 April 2014Registration of charge 052369780002 (24 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(5 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
21 July 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 4
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 4
(4 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 March 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 4
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 4
(4 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
21 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
22 September 2008Return made up to 21/09/08; full list of members (4 pages)
25 September 2007Return made up to 21/09/07; full list of members (2 pages)
25 September 2007Return made up to 21/09/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
8 January 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
4 October 2006Registered office changed on 04/10/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
4 October 2006Return made up to 21/09/06; full list of members (3 pages)
4 October 2006Registered office changed on 04/10/06 from: moors andrew mcclusky & co halton view villas 3-5 wilson patten street, warrington, cheshire WA1 1PG (1 page)
4 October 2006Return made up to 21/09/06; full list of members (3 pages)
24 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 September 2005Registered office changed on 23/09/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
23 September 2005Return made up to 21/09/05; full list of members (3 pages)
23 September 2005Return made up to 21/09/05; full list of members (3 pages)
23 September 2005Registered office changed on 23/09/05 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG (1 page)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
25 January 2005Registered office changed on 25/01/05 from: 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
9 December 2004Ad 10/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2004Ad 10/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2004Registered office changed on 09/12/04 from: moors andrew thomas and co 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
9 December 2004Registered office changed on 09/12/04 from: moors andrew thomas and co 94 wilderspool causeway warrington cheshire WA4 6PU (1 page)
6 December 2004New director appointed (5 pages)
6 December 2004New secretary appointed;new director appointed (5 pages)
6 December 2004New secretary appointed;new director appointed (5 pages)
6 December 2004New director appointed (5 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Registered office changed on 10/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
10 November 2004Registered office changed on 10/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
21 September 2004Incorporation (12 pages)
21 September 2004Incorporation (12 pages)