CORNISH HOMES (DEVELOPMENTS) LIMITED
TRURO CORNISH HOMES (LISKEARD) LIMITED

Hellopages » Cornwall » Cornwall » TR4 9BW

Company number 04616875
Status Active - Proposal to Strike off
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address THE MAPLES THE ORCHARD, ST ERME, TRURO, CORNWALL, TR4 9BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of CORNISH HOMES (DEVELOPMENTS) LIMITED are www.cornishhomesdevelopments.co.uk, and www.cornish-homes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Cornish Homes Developments Limited is a Private Limited Company. The company registration number is 04616875. Cornish Homes Developments Limited has been working since 13 December 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Cornish Homes Developments Limited is The Maples The Orchard St Erme Truro Cornwall Tr4 9bw. . HEANEY, Kevin Christopher is a Secretary of the company. HEANEY, Kevin Christopher is a Director of the company. Secretary HEANEY, Kevin Christopher has been resigned. Secretary HEANEY, Marina Pavlova has been resigned. Secretary HOOPER, Mark has been resigned. Secretary LAWRENCE, Shaun Andrew has been resigned. Secretary SINCOCK, Yulia has been resigned. Secretary SINCOCK, Yulia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEANEY, Kevin Christopher has been resigned. Director LAWRENCE, Shaun Andrew has been resigned. Director SINCOCK, Yulia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEANEY, Kevin Christopher
Appointed Date: 06 September 2013

Director
HEANEY, Kevin Christopher
Appointed Date: 06 September 2013
62 years old

Resigned Directors

Secretary
HEANEY, Kevin Christopher
Resigned: 03 August 2012
Appointed Date: 17 June 2008

Secretary
HEANEY, Marina Pavlova
Resigned: 28 September 2006
Appointed Date: 13 December 2002

Secretary
HOOPER, Mark
Resigned: 17 June 2008
Appointed Date: 28 September 2006

Secretary
LAWRENCE, Shaun Andrew
Resigned: 19 October 2012
Appointed Date: 03 August 2012

Secretary
SINCOCK, Yulia
Resigned: 29 September 2014
Appointed Date: 01 October 2013

Secretary
SINCOCK, Yulia
Resigned: 06 September 2013
Appointed Date: 19 October 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Director
HEANEY, Kevin Christopher
Resigned: 03 August 2012
Appointed Date: 13 December 2002
62 years old

Director
LAWRENCE, Shaun Andrew
Resigned: 19 October 2012
Appointed Date: 03 August 2012
39 years old

Director
SINCOCK, Yulia
Resigned: 06 September 2013
Appointed Date: 19 October 2012
43 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

CORNISH HOMES (DEVELOPMENTS) LIMITED Events

06 Oct 2015
Voluntary strike-off action has been suspended
25 Aug 2015
First Gazette notice for voluntary strike-off
14 Aug 2015
Application to strike the company off the register
16 Jan 2015
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

05 Nov 2014
Termination of appointment of Yulia Sincock as a secretary on 29 September 2014
...
... and 71 more events
17 Dec 2002
New secretary appointed
17 Dec 2002
New director appointed
13 Dec 2002
Secretary resigned
13 Dec 2002
Director resigned
13 Dec 2002
Incorporation

CORNISH HOMES (DEVELOPMENTS) LIMITED Charges

24 November 2006
Legal charge
Delivered: 5 December 2006
Status: Satisfied on 18 December 2008
Persons entitled: National Westminster Bank PLC
Description: Land at plymouth road, liskeard cornwall k/a area 11B…
23 November 2006
Debenture
Delivered: 25 November 2006
Status: Satisfied on 18 December 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Guarantee and debenture
Delivered: 13 May 2004
Status: Satisfied on 2 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied on 2 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H property at plymouth road,liskeard formerly k/a area…
27 February 2004
Guarantee & debenture
Delivered: 10 March 2004
Status: Satisfied on 7 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2003
Debenture
Delivered: 19 August 2003
Status: Satisfied on 7 July 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2003
Legal charge
Delivered: 19 August 2003
Status: Satisfied on 7 July 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 11B maudlin farm plymouth road…