CORNISH PROPERTIES LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 04750216
Status Liquidation
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address FRANCIS CLARK LLP, VANTAGE POINT WOODWATER PARK, EXETER, DEVON, EX2 5FD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are INSOLVENCY:Progress report ends 20/12/2016; Insolvency:liquidators annual progress report to 20/12/2015; Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/12/2014. The most likely internet sites of CORNISH PROPERTIES LIMITED are www.cornishproperties.co.uk, and www.cornish-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Cornish Properties Limited is a Private Limited Company. The company registration number is 04750216. Cornish Properties Limited has been working since 01 May 2003. The present status of the company is Liquidation. The registered address of Cornish Properties Limited is Francis Clark Llp Vantage Point Woodwater Park Exeter Devon Ex2 5fd. . SINCOCK, Yulia is a Secretary of the company. SINCOCK, Yulia 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. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HEANEY, Kevin Christopher has been resigned. Director LAWRENCE, Shaun Andrew has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SINCOCK, Yulia
Appointed Date: 18 September 2012

Director
SINCOCK, Yulia
Appointed Date: 18 September 2012
43 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: 10 May 2003

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

Secretary
LAWRENCE, Shaun Andrew
Resigned: 18 September 2012
Appointed Date: 03 August 2012

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 May 2003
Appointed Date: 01 May 2003

Director
HEANEY, Kevin Christopher
Resigned: 03 August 2012
Appointed Date: 10 May 2003
62 years old

Director
LAWRENCE, Shaun Andrew
Resigned: 18 September 2012
Appointed Date: 03 August 2012
39 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 May 2003
Appointed Date: 01 May 2003

CORNISH PROPERTIES LIMITED Events

24 Feb 2017
INSOLVENCY:Progress report ends 20/12/2016
29 Feb 2016
Insolvency:liquidators annual progress report to 20/12/2015
19 Feb 2015
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/12/2014
10 Feb 2014
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 20/12/2013
13 Jun 2013
Receiver's abstract of receipts and payments to 25 October 2012
...
... and 61 more events
30 May 2003
Accounting reference date shortened from 31/05/04 to 31/12/03
09 May 2003
Director resigned
09 May 2003
Registered office changed on 09/05/03 from: 8/10 stamford hill london N16 6XZ
09 May 2003
Secretary resigned
01 May 2003
Incorporation

CORNISH PROPERTIES LIMITED Charges

13 July 2012
Mortgage deed
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: Jojo Investco Limited
Description: F/H and l/h property k/a truro city football club and…
3 February 2010
Mortgage
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 31 lemon street truro cornwall t/no…
3 February 2010
Mortgage
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a truro city football club treyew road truro…
3 February 2010
Mortgage
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a truro city football club treyew road truro…
8 December 2006
Assignment of rental income
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rents.
8 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Unit 9 newham industrial estate heron way truro t/no…
1 September 2006
Mortgage
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a former axsia mosley offices cardrew industrial…