Company NameCornaway Limited
Company StatusDissolved
Company Number07725218
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)
Dissolution Date15 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Rafael Cabrera-Vargas
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySpanish
StatusClosed
Appointed29 February 2016(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Alan Poole
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Church Road
Northenden
Manchester
M22 4NN
Director NameMr Richard Andrew Bolton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2012(9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Church Road
Northenden
Manchester
M22 4NN

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

Shareholders

1 at £1Mr Rafael Cabrera-vargas
100.00%
Ordinary

Financials

Year2014
Net Worth£29,059
Cash£48,786
Current Liabilities£108,478

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 September 2022Final Gazette dissolved following liquidation (1 page)
15 June 2022Return of final meeting in a creditors' voluntary winding up (30 pages)
5 October 2021Liquidators' statement of receipts and payments to 20 September 2021 (26 pages)
27 October 2020Liquidators' statement of receipts and payments to 20 September 2020 (26 pages)
17 October 2019Liquidators' statement of receipts and payments to 20 September 2019 (25 pages)
10 October 2018Liquidators' statement of receipts and payments to 20 September 2018 (26 pages)
20 October 2017Liquidators' statement of receipts and payments to 20 September 2017 (26 pages)
20 October 2017Liquidators' statement of receipts and payments to 20 September 2017 (26 pages)
17 October 2016Registered office address changed from 31 Church Road Northenden Manchester M22 4NN to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from 31 Church Road Northenden Manchester M22 4NN to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 17 October 2016 (2 pages)
3 October 2016Statement of affairs with form 4.19 (5 pages)
3 October 2016Statement of affairs with form 4.19 (5 pages)
3 October 2016Appointment of a voluntary liquidator (1 page)
3 October 2016Appointment of a voluntary liquidator (1 page)
3 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-21
(1 page)
5 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 April 2016Termination of appointment of Richard Andrew Bolton as a director on 29 February 2016 (1 page)
7 April 2016Appointment of Mr Rafael Cabrera-Vargas as a director on 29 February 2016 (2 pages)
7 April 2016Termination of appointment of Richard Andrew Bolton as a director on 29 February 2016 (1 page)
7 April 2016Appointment of Mr Rafael Cabrera-Vargas as a director on 29 February 2016 (2 pages)
3 August 2015Director's details changed for Mr Richard Andrew Bolton on 2 August 2015 (2 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Director's details changed for Mr Richard Andrew Bolton on 2 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Richard Andrew Bolton on 2 August 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
25 March 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
25 March 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Alan Poole as a director (1 page)
1 May 2012Termination of appointment of Alan Poole as a director (1 page)
1 May 2012Appointment of Mr Richard Andrew Bolton as a director (2 pages)
1 May 2012Appointment of Mr Richard Andrew Bolton as a director (2 pages)
2 August 2011Incorporation (20 pages)
2 August 2011Incorporation (20 pages)