Company number 00256559
Status Liquidation
Incorporation Date 20 May 1931
Company Type Private Limited Company
Address 4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fifty-nine events have happened. The last three records are Administrator's progress report to 12 October 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of CORNELIUS PARISH,LIMITED are www.cornelius.co.uk, and www.cornelius.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and nine months. Cornelius Parish Limited is a Private Limited Company.
The company registration number is 00256559. Cornelius Parish Limited has been working since 20 May 1931.
The present status of the company is Liquidation. The registered address of Cornelius Parish Limited is 4th Floor Toronto Square Toronto Street Leeds Ls1 2hj. . LAW, William Moran is a Director of the company. LAW, Yvonne Margaret is a Director of the company. RAPER, Bruce Heblethwayte is a Director of the company. Secretary BAXTER, Anthony has been resigned. Secretary DEVERSON, David Leonard has been resigned. Secretary LONG, Brian has been resigned. Secretary WRIGHT, Claire Louise has been resigned. Director PARISH, Nigel Bryan Hargreaves has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
LONG, Brian
Resigned: 09 April 2008
Appointed Date: 18 May 2007
CORNELIUS PARISH,LIMITED Events
14 September 2007
Legal mortgage
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at bailiff bridge brighouse t/no WYK706746. With…
20 December 2001
Legal mortgage
Delivered: 3 January 2002
Status: Satisfied
on 17 April 2009
Persons entitled: Hsbc Bank PLC
Description: Land at clifton mills north bailiff bridge brighouse west…
30 June 1997
Deed of acknowledgement and charge
Delivered: 2 July 1997
Status: Satisfied
on 17 April 2009
Persons entitled: Midland Bank PLC
Description: All the beneficial right title and interest of the company…
7 March 1997
Legal mortgage
Delivered: 8 March 1997
Status: Satisfied
on 5 May 2001
Persons entitled: Midland Bank PLC
Description: The property lying to the south side of thorne road…
25 July 1994
Legal charge
Delivered: 26 July 1994
Status: Satisfied
on 28 November 2000
Persons entitled: Midland Bank PLC
Description: L/H land situate at shaw lane industrial estate, doncaster…
26 May 1994
Legal charge
Delivered: 28 May 1994
Status: Satisfied
on 3 February 2001
Persons entitled: Midland Bank PLC
Description: F/H land and buildings on the south side of ferry lane and…
16 March 1994
Legal charge
Delivered: 16 March 1994
Status: Satisfied
on 17 June 1994
Persons entitled: Midland Bank PLC
Description: F/H land at ferry lane/stoneferry road kingston upon hull…
6 January 1994
Legal charge
Delivered: 8 January 1994
Status: Satisfied
on 3 February 2001
Persons entitled: Midland Bank PLC
Description: Land at stoneferry road hull. Together with all fixtures…
9 November 1993
Legal charge
Delivered: 12 November 1993
Status: Satisfied
on 12 April 1994
Persons entitled: Midland Bank PLC
Description: F/H land on the west side of stoneferry road kingston upon…
5 November 1993
Legal charge
Delivered: 13 November 1993
Status: Satisfied
on 3 February 2001
Persons entitled: Midland Bank PLC
Description: Land at stoneferry road kingston upon hull. Together with…
18 May 1993
Legal charge
Delivered: 20 May 1993
Status: Satisfied
on 14 April 2001
Persons entitled: Midland Bank PLC
Description: Land on the south side of ann watson street stoneferry hull…
20 November 1991
Guarantee & debenture
Delivered: 4 December 1991
Status: Satisfied
on 12 May 1995
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M639C for full details. Fixed and floating…
25 April 1990
Debenture
Delivered: 1 May 1990
Status: Satisfied
on 12 November 1993
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see form 395 for full details…
8 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied
on 8 December 2000
Persons entitled: Midland Bank PLC
Description: The sum of £1385910.30 owing under a legal mortgage of f/h…
8 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied
on 8 December 2000
Persons entitled: Midland Bank PLC
Description: The sum of £1385910.30 owing under a legal mortgage of f/h…
8 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied
on 8 December 2000
Persons entitled: Midland Bank PLC
Description: The sum of £1385910.30 owing under a legal mortgage of f/h…
8 February 1990
Legal mortgage
Delivered: 21 February 1990
Status: Satisfied
on 8 December 2000
Persons entitled: Midland Bank PLC
Description: The sum of £1385910.30 owing under a legal mortgage of f/h…
8 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied
on 8 December 2000
Persons entitled: Midland Bank PLC
Description: The sum of £1385910.30 owing under a legal mortgage of f/h…
8 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied
on 8 December 2000
Persons entitled: Midland Bank PLC
Description: The sum of £1385910.30 owing under a legal mortgage of f/h…
8 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied
on 8 December 2000
Persons entitled: Midland Bank PLC
Description: The sum of £1385910.30 owing under a legal mortgage of f/h…
8 February 1990
Legal charge
Delivered: 21 February 1990
Status: Satisfied
on 8 December 2000
Persons entitled: Midland Bank PLC
Description: The sum of £1385910.30 under & legal mortgage of f/h lands…
8 August 1984
Legal charge
Delivered: 15 August 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 23, 24, 25, 30, 31, 32, 33, 36, 37 wilberforce street…
21 June 1982
Legal charge
Delivered: 26 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 37 and 42/56 fountain street, hull.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Two pieces of f/h land off south side of southella way hull.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 23/25 30, 32/33 and 37 wilberforce street, hull.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H land on the anlaby road industrial estate, hull.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 35, fountain street, hull title no hs 38523.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 38/39 fountain street hull. Title no hs 32433.
21 June 1982
Legal mortgage
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 40/41, fountain street, hull, title no hs 29629.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 26, wilberforce street, hull, title no hs 53695.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 27, wilberforce street, hull. Title no hs 40613.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 28, wilberforce street, hull. Title no hs 46638.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 29, wilberforce street, hull, title no hs 46640.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 34, wilberforce street, hull title hs 16739.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 35, wilberforce street, hull. Title no hs 53564.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 38, wilberforce street, hull title no hs 37176.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 39, wilberforce street, hull title no hs 32435.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 40, wilberforce street, hull. Title no HSO177.
21 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 41, wilberforce street, hull, title no hs 28647.
21 June 1982
Charge
Delivered: 24 June 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts due owing or incurred to the…
31 March 1966
Charge
Delivered: 18 April 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on:- undertaking and all property and…