CORNISH ESTATES LIMITED
BODMIN

Hellopages » Cornwall » Cornwall » PL31 2DB

Company number 01531582
Status Liquidation
Incorporation Date 2 December 1980
Company Type Private Limited Company
Address THE FRIARIES, MOUNT FOLLY, BODMIN, CORNWALL, PL31 2DB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Court order notice of winding up ; Appointment of receiver/manager ; Return made up to 12/01/93; no change of members . The most likely internet sites of CORNISH ESTATES LIMITED are www.cornishestates.co.uk, and www.cornish-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Bugle Rail Station is 5.8 miles; to Roche Rail Station is 6.1 miles; to Par Rail Station is 8 miles; to St Austell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornish Estates Limited is a Private Limited Company. The company registration number is 01531582. Cornish Estates Limited has been working since 02 December 1980. The present status of the company is Liquidation. The registered address of Cornish Estates Limited is The Friaries Mount Folly Bodmin Cornwall Pl31 2db. . PHILLIPS, Wendy Pamela Snellgrove is a Secretary of the company. ASHBY, William John Trevor is a Director of the company. PHILLIPS, Wendy Pamela Snellgrove is a Director of the company. Secretary PHILLIPS, Wendy Pamela Shellgrove has been resigned. Director PHILLIPS, Wendy Pamela Shellgrove has been resigned. The company operates in "Development & sell real estate".


Current Directors


Director

Director

Resigned Directors

Secretary
PHILLIPS, Wendy Pamela Shellgrove
Resigned: 20 May 1993

Director
PHILLIPS, Wendy Pamela Shellgrove
Resigned: 20 May 1993
91 years old

CORNISH ESTATES LIMITED Events

26 Jan 1994
Court order notice of winding up

07 Oct 1993
Appointment of receiver/manager

03 Aug 1993
Return made up to 12/01/93; no change of members

03 Aug 1993
Return made up to 12/01/93; no change of members

03 Aug 1993
Return made up to 12/01/92; full list of members

...
... and 46 more events
02 Jan 1987
Secretary resigned;new secretary appointed

02 Jan 1987
Registered office changed on 02/01/87 from: 54 delta road chobham woking surrey GU24 8PZ

29 Nov 1986
Full accounts made up to 31 March 1985

29 Nov 1986
Return made up to 25/11/86; full list of members

22 May 1986
Return made up to 31/12/85; full list of members

CORNISH ESTATES LIMITED Charges

22 January 1992
Legal charge
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: Westframe Construction Limited
Description: All that office development k/a and situate at penmarin…
12 April 1991
Mortgage and further advance
Delivered: 15 April 1991
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: 1) land at commercial road, penryn, county of cornwall 2)…
15 March 1991
Charge over a building contract
Delivered: 19 March 1991
Status: Satisfied on 30 January 1992
Persons entitled: Close Brothers Limited
Description: Charge by way of assignment the benefit of an agreement…
26 February 1991
Debenture
Delivered: 12 March 1991
Status: Outstanding
Persons entitled: Fairmount Trust Limited
Description: F/H land k/a land on the west side of commercial road…
26 February 1991
Assignment
Delivered: 28 February 1991
Status: Satisfied on 30 January 1992
Persons entitled: Close Brothers Limited
Description: All its rights, title & benefits under an agreement for…
26 February 1991
Debenture
Delivered: 28 February 1991
Status: Satisfied on 30 January 1992
Persons entitled: Close Brothers Limited
Description: Penmarin house commercial road penryn cornwall & all…
22 June 1990
Legal charge
Delivered: 30 June 1990
Status: Outstanding
Persons entitled: Fairmount Trust Limited
Description: Land on the west side of commercial road, penryn, cornwall.
22 June 1990
Legal charge
Delivered: 30 June 1990
Status: Outstanding
Persons entitled: Fairmount Trust Limited
Description: 12/18 and 18/24 warwick road, beaconsfield buckinghamshire.
22 June 1990
Legal charge
Delivered: 30 June 1990
Status: Outstanding
Persons entitled: Fairmount Trust Limited
Description: Part of plot 3 cooksland industrial estate, bodmin cornwall.
21 June 1990
Mortgage
Delivered: 2 July 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 25 morley road, sheringham, norfolk…
21 January 1990
Mortgage
Delivered: 1 February 1990
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: (1) unit 3A cooksland industrial estate bodmin title no cl…
23 October 1989
Second legal charge
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: Fairmount Trust Limited
Description: F/H 12/24 warwick road, beaconsfield bucks together with…
23 October 1989
Fixed and floating charge
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: Fairmount Trust Limited
Description: F/H plot 3, cooksland industrial estate bodmin cornwall…
20 December 1988
Mortgage
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20/24 warwick road beaconsfield bucks and assigns the…
20 December 1988
Mortgage
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12/18 warwick road beaconsfield bucks and assigns the…
19 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land lying to the east of galleymead road, stanwell…
16 August 1985
Legal charge
Delivered: 17 August 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 15 terrington hill, marlow buckinghamshire.