CORNFIX LIMITED
TILEHURST

Hellopages » Berkshire » Reading » RG31 5AL

Company number 02357651
Status Liquidation
Incorporation Date 9 March 1989
Company Type Private Limited Company
Address EQUITY HOUSE, 4-6 SCHOOL ROAD, TILEHURST, READING BERKSHIRE, RG31 5AL
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Order of court to wind up; Notice of completion of voluntary arrangement; Total exemption small company accounts made up to 30 June 2006. The most likely internet sites of CORNFIX LIMITED are www.cornfix.co.uk, and www.cornfix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Theale Rail Station is 2.5 miles; to Reading Rail Station is 2.8 miles; to Pangbourne Rail Station is 2.9 miles; to Goring & Streatley Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornfix Limited is a Private Limited Company. The company registration number is 02357651. Cornfix Limited has been working since 09 March 1989. The present status of the company is Liquidation. The registered address of Cornfix Limited is Equity House 4 6 School Road Tilehurst Reading Berkshire Rg31 5al. . LUMB, Deborah is a Secretary of the company. TAYLOR, James Henry Frank is a Director of the company. Secretary LOWE, Winifred Margaret has been resigned. Secretary TAYLOR, James Henry Frank has been resigned. Director GRAUBARD, Margaret, Lady has been resigned. Director LOWE, Jeremy Stephen has been resigned. Director TAYLOR, Lucy Virginia has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
LUMB, Deborah
Appointed Date: 01 April 1998

Director
TAYLOR, James Henry Frank
Appointed Date: 05 April 1995
81 years old

Resigned Directors

Secretary
LOWE, Winifred Margaret
Resigned: 05 April 1995

Secretary
TAYLOR, James Henry Frank
Resigned: 01 April 1998
Appointed Date: 05 April 1995

Director
GRAUBARD, Margaret, Lady
Resigned: 13 May 2005
Appointed Date: 05 April 1995
95 years old

Director
LOWE, Jeremy Stephen
Resigned: 05 April 1995
Appointed Date: 17 December 1993
83 years old

Director
TAYLOR, Lucy Virginia
Resigned: 17 December 1993
64 years old

CORNFIX LIMITED Events

28 Feb 2008
Order of court to wind up
03 Oct 2007
Notice of completion of voluntary arrangement
01 Sep 2007
Total exemption small company accounts made up to 30 June 2006
24 May 2007
Return made up to 28/02/07; no change of members
11 Sep 2006
Total exemption small company accounts made up to 30 June 2005
...
... and 56 more events
10 Jan 1991
Accounting reference date extended from 31/03 to 30/06

23 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Apr 1989
Registered office changed on 24/04/89 from: classic house 174-180 old st london EC1V 9BP

09 Mar 1989
Incorporation

CORNFIX LIMITED Charges

10 February 2003
Debenture
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2002
Charge over cash deposits
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: 5% of all monies received under the terms of the contract…
23 May 2002
Charge over cash deposit
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: Technical & General Guarantee Company Limited
Description: All the £15,000.00 due or to become due from £15,000.00 to…
22 July 1996
Legal mortgage
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land k/a the warren pipewell road desborough kettering…
15 December 1995
Legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H piece or parcel of land situate & k/a the warren…
15 December 1995
Floating charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Floating charge over the. Undertaking and all property and…