CORNWALL DEVELOPERS LIMITED
EXETER PORTHIA HOMES (SW) LIMITED PORTHIA HOMES LIMITED

Hellopages » Devon » Exeter » EX1 1NP

Company number 04393152
Status Liquidation
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from Godrevy House, Trewidden Road St Ives Cornwall TR26 2BX to Balliol House Southernhay Gardens Exeter EX1 1NP on 27 July 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CORNWALL DEVELOPERS LIMITED are www.cornwalldevelopers.co.uk, and www.cornwall-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Cornwall Developers Limited is a Private Limited Company. The company registration number is 04393152. Cornwall Developers Limited has been working since 12 March 2002. The present status of the company is Liquidation. The registered address of Cornwall Developers Limited is Balliol House Southernhay Gardens Exeter Ex1 1np. . ELLSMORE, Alison is a Secretary of the company. BAITUP, Gary William is a Director of the company. Secretary BAILEY, Robert Christian has been resigned. Secretary GORDON, Matthew James has been resigned. Secretary GORDON, Rebecca Jane has been resigned. Secretary HART, Christian has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BODILLY, Martin has been resigned. Director ELLSMORE, David Brian has been resigned. Director GORDON, Matthew James has been resigned. Director GORDON, Rebecca Jane has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ELLSMORE, Alison
Appointed Date: 08 July 2008

Director
BAITUP, Gary William
Appointed Date: 03 March 2010
69 years old

Resigned Directors

Secretary
BAILEY, Robert Christian
Resigned: 07 September 2006
Appointed Date: 10 January 2005

Secretary
GORDON, Matthew James
Resigned: 01 August 2007
Appointed Date: 07 September 2006

Secretary
GORDON, Rebecca Jane
Resigned: 08 July 2008
Appointed Date: 01 August 2007

Secretary
HART, Christian
Resigned: 10 January 2005
Appointed Date: 14 March 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 March 2002
Appointed Date: 12 March 2002

Director
BODILLY, Martin
Resigned: 31 January 2003
Appointed Date: 25 June 2002
59 years old

Director
ELLSMORE, David Brian
Resigned: 03 March 2010
Appointed Date: 05 July 2002
79 years old

Director
GORDON, Matthew James
Resigned: 23 June 2011
Appointed Date: 14 March 2002
53 years old

Director
GORDON, Rebecca Jane
Resigned: 03 March 2010
Appointed Date: 13 July 2009
53 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 March 2002
Appointed Date: 12 March 2002

CORNWALL DEVELOPERS LIMITED Events

27 Jul 2016
Registered office address changed from Godrevy House, Trewidden Road St Ives Cornwall TR26 2BX to Balliol House Southernhay Gardens Exeter EX1 1NP on 27 July 2016
21 Jul 2016
Declaration of solvency
21 Jul 2016
Appointment of a voluntary liquidator
21 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-13

27 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

...
... and 70 more events
05 Jun 2002
New secretary appointed
05 Jun 2002
Accounting reference date shortened from 31/03/03 to 31/12/02
22 Mar 2002
Director resigned
15 Mar 2002
Secretary resigned
12 Mar 2002
Incorporation

CORNWALL DEVELOPERS LIMITED Charges

24 November 2010
Legal charge
Delivered: 26 November 2010
Status: Satisfied on 27 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a plot at steeple close st ives cornwall.
25 April 2008
Legal charge
Delivered: 29 April 2008
Status: Satisfied on 27 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bosvean bokerris road carbis bay st ives…
25 April 2008
Legal charge
Delivered: 29 April 2008
Status: Satisfied on 27 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a innisfree bokerris road carbis bay st ives…
23 April 2008
Legal charge
Delivered: 24 April 2008
Status: Satisfied on 27 April 2016
Persons entitled: Barclays Bank PLC
Description: The cottage the square townshend hayle cornwall.
13 July 2006
Debenture
Delivered: 21 July 2006
Status: Satisfied on 27 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 27 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a murlon st ives carbis bay st ives cornwall.
8 June 2004
Legal charge
Delivered: 12 June 2004
Status: Satisfied on 27 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 trewirghe hill redruth cornwall.