CORNISH HOMES (UK) LIMITED
PYNES HILL

Hellopages » Devon » Exeter » EX2 5FD

Company number 04394857
Status Liquidation
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT, WOODWATER PARK, PYNES HILL, EXETER, EX2 5FD
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2008-10-10 ; Registered office address changed from Avco House 6 Albert Road Barnet Herts EM4 9SH on 5 December 2011. The most likely internet sites of CORNISH HOMES (UK) LIMITED are www.cornishhomesuk.co.uk, and www.cornish-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cornish Homes Uk Limited is a Private Limited Company. The company registration number is 04394857. Cornish Homes Uk Limited has been working since 14 March 2002. The present status of the company is Liquidation. The registered address of Cornish Homes Uk Limited is Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Ex2 5fd. . HEANEY, Kevin Christopher is a Secretary of the company. HEANEY, Kevin Christopher is a Director of the company. Secretary HEANEY, Marina Pavlova has been resigned. Secretary HOOPER, Mark has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
HEANEY, Kevin Christopher
Appointed Date: 17 June 2008

Director
HEANEY, Kevin Christopher
Appointed Date: 04 November 2002
62 years old

Resigned Directors

Secretary
HEANEY, Marina Pavlova
Resigned: 28 September 2006
Appointed Date: 04 November 2002

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

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 29 October 2002
Appointed Date: 14 March 2002

Nominee Director
BUYVIEW LTD
Resigned: 28 October 2002
Appointed Date: 14 March 2002

CORNISH HOMES (UK) LIMITED Events

21 Sep 2012
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

21 Sep 2012
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-10

05 Dec 2011
Registered office address changed from Avco House 6 Albert Road Barnet Herts EM4 9SH on 5 December 2011
15 Nov 2011
Appointment of a liquidator
14 Oct 2011
Restoration by order of the court
...
... and 35 more events
12 Nov 2002
Registered office changed on 12/11/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
12 Nov 2002
Secretary resigned
12 Nov 2002
New director appointed
12 Nov 2002
New secretary appointed
14 Mar 2002
Incorporation

CORNISH HOMES (UK) LIMITED Charges

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…
12 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 7 July 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…