CORNEY REACH LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 02326774
Status Liquidation
Incorporation Date 8 December 1988
Company Type Private Limited Company
Address BDO LLP, TWO SNOWHILL, BIRMINGHAM, WEST MIDLANDS, B4 6GA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Bdo Llp Two Snowhill Birmingham West Midlands B4 6GA on 10 January 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-16 . The most likely internet sites of CORNEY REACH LIMITED are www.corneyreach.co.uk, and www.corney-reach.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corney Reach Limited is a Private Limited Company. The company registration number is 02326774. Corney Reach Limited has been working since 08 December 1988. The present status of the company is Liquidation. The registered address of Corney Reach Limited is Bdo Llp Two Snowhill Birmingham West Midlands B4 6ga. . CLAPHAM, Colin Richard is a Secretary of the company. CLAPHAM, Colin Richard is a Director of the company. LONNON, Michael Andrew is a Director of the company. Secretary BASSETT, Brian John has been resigned. Secretary CARR, Peter Anthony has been resigned. Secretary HASTIE, Nicola Amanda Eleanor has been resigned. Secretary JORDAN, James John has been resigned. Secretary LONNON, Michael Andrew has been resigned. Secretary MILLS, Stanley has been resigned. Secretary PHILLIPS, James has been resigned. Secretary SUNTER, Amanda Jane has been resigned. Director ANDREW, Peter Robert has been resigned. Director CARNEY, Christopher has been resigned. Director CARR, Peter Anthony has been resigned. Director FRESHNEY, Michael John has been resigned. Director HASTIE, Nicola Amanda Eleanor has been resigned. Director JENKINS, Stephen Adrian has been resigned. Director JORDAN, James John has been resigned. Director MCCALLUM, Graeme Reid has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director OSBORNE, Trevor has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director PHILLIPS, James has been resigned. Director READ, John Leslie has been resigned. Director REDFERN, Peter Timothy has been resigned. Director SMITH, Paul Thomson has been resigned. Director SUNTER, Amanda Jane has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director WHITEHORN, John Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CLAPHAM, Colin Richard
Appointed Date: 01 December 2009

Director
CLAPHAM, Colin Richard
Appointed Date: 17 July 2015
79 years old

Director
LONNON, Michael Andrew
Appointed Date: 30 September 2011
68 years old

Resigned Directors

Secretary
BASSETT, Brian John
Resigned: 17 June 1996

Secretary
CARR, Peter Anthony
Resigned: 01 January 2009
Appointed Date: 06 February 2008

Secretary
HASTIE, Nicola Amanda Eleanor
Resigned: 31 December 2007
Appointed Date: 19 April 2006

Secretary
JORDAN, James John
Resigned: 06 February 2008
Appointed Date: 31 December 2007

Secretary
LONNON, Michael Andrew
Resigned: 01 December 2009
Appointed Date: 01 January 2009

Secretary
MILLS, Stanley
Resigned: 31 October 2001
Appointed Date: 17 June 1996

Secretary
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 31 October 2001

Secretary
SUNTER, Amanda Jane
Resigned: 31 December 1996
Appointed Date: 01 July 1995

Director
ANDREW, Peter Robert
Resigned: 17 July 2015
Appointed Date: 22 December 2008
66 years old

Director
CARNEY, Christopher
Resigned: 26 January 2011
Appointed Date: 02 May 2008
51 years old

Director
CARR, Peter Anthony
Resigned: 30 September 2011
Appointed Date: 06 February 2008
71 years old

Director
FRESHNEY, Michael John
Resigned: 01 April 1996
Appointed Date: 15 November 1995
82 years old

Director
HASTIE, Nicola Amanda Eleanor
Resigned: 31 December 2007
Appointed Date: 19 April 2006
63 years old

Director
JENKINS, Stephen Adrian
Resigned: 03 July 2007
Appointed Date: 01 February 2004
58 years old

Director
JORDAN, James John
Resigned: 06 February 2008
Appointed Date: 31 December 2007
63 years old

Director
MCCALLUM, Graeme Reid
Resigned: 08 August 1997
78 years old

Director
MURRIN, Jonathan Charles
Resigned: 02 May 2008
Appointed Date: 03 July 2007
55 years old

Director
OSBORNE, Trevor
Resigned: 21 September 1994
82 years old

Director
PEACOCK, Raymond Anthony
Resigned: 22 December 2008
Appointed Date: 02 May 2008
59 years old

Director
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 31 October 2001
74 years old

Director
READ, John Leslie
Resigned: 31 December 1991
90 years old

Director
REDFERN, Peter Timothy
Resigned: 31 March 2006
Appointed Date: 31 October 2001
55 years old

Director
SMITH, Paul Thomson
Resigned: 31 October 2001
Appointed Date: 01 April 1996
68 years old

Director
SUNTER, Amanda Jane
Resigned: 27 June 1997
Appointed Date: 01 July 1995
62 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 14 April 2008
Appointed Date: 31 March 2006
66 years old

Director
WHITEHORN, John Andrew
Resigned: 01 December 1995
79 years old

Persons With Significant Control

Mca Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORNEY REACH LIMITED Events

10 Jan 2017
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Bdo Llp Two Snowhill Birmingham West Midlands B4 6GA on 10 January 2017
09 Jan 2017
Appointment of a voluntary liquidator
09 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16

09 Jan 2017
Declaration of solvency
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
...
... and 150 more events
25 Jan 1989
Registered office changed on 25/01/89 from: 2 baches street london N1 6UB

25 Jan 1989
Div

25 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jan 1989
Accounting reference date notified as 31/10

08 Dec 1988
Incorporation

CORNEY REACH LIMITED Charges

23 August 1995
Debenture
Delivered: 31 August 1995
Status: Satisfied on 15 August 2001
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 1989
Mortgage
Delivered: 24 April 1989
Status: Satisfied on 15 August 2001
Persons entitled: Mercantile Credit Company Limited
Description: Freehold land at church wharf chiswick title numbers mx…