CORNHOUSE DEVELOPMENTS LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2XD

Company number 03386023
Status Liquidation
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address WILDER COE LLP, OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTS, SG1 2XD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 14 February 2017; Previous accounting period extended from 30 June 2015 to 31 December 2015; Termination of appointment of John Ashley Kalms as a director on 27 January 2016. The most likely internet sites of CORNHOUSE DEVELOPMENTS LIMITED are www.cornhousedevelopments.co.uk, and www.cornhouse-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Cornhouse Developments Limited is a Private Limited Company. The company registration number is 03386023. Cornhouse Developments Limited has been working since 12 June 1997. The present status of the company is Liquidation. The registered address of Cornhouse Developments Limited is Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts Sg1 2xd. . KALMS, Jacqueline Joan is a Secretary of the company. PELTA, David Elliott, Dr is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KALMS, John Ashley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KALMS, Jacqueline Joan
Appointed Date: 12 June 1997

Director
PELTA, David Elliott, Dr
Appointed Date: 14 July 1997
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1997
Appointed Date: 12 June 1997

Director
KALMS, John Ashley
Resigned: 27 January 2016
Appointed Date: 12 June 1997
82 years old

CORNHOUSE DEVELOPMENTS LIMITED Events

16 May 2017
Liquidators' statement of receipts and payments to 14 February 2017
31 Mar 2016
Previous accounting period extended from 30 June 2015 to 31 December 2015
02 Mar 2016
Termination of appointment of John Ashley Kalms as a director on 27 January 2016
26 Feb 2016
Registered office address changed from Flat 2 Elmwood 6 the Avenue Hatch End Pinner Middlesex HA5 4EP to C/O Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 26 February 2016
24 Feb 2016
Declaration of solvency
...
... and 53 more events
01 Aug 1997
Particulars of mortgage/charge
31 Jul 1997
Ad 25/07/97--------- £ si 98@1=98 £ ic 2/100
17 Jul 1997
New director appointed
18 Jun 1997
Secretary resigned
12 Jun 1997
Incorporation

CORNHOUSE DEVELOPMENTS LIMITED Charges

16 April 2003
Mortgage
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 15 nobel sq,basildon essex.
10 April 2003
Mortgage deed
Delivered: 26 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 3 tylers way sheffield SYK279125…
29 July 1997
Letter of set off
Delivered: 1 August 1997
Status: Satisfied on 6 February 2003
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
29 July 1997
Debenture
Delivered: 1 August 1997
Status: Satisfied on 6 February 2003
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
29 July 1997
Legal charge
Delivered: 1 August 1997
Status: Satisfied on 6 February 2003
Persons entitled: Dunbar Bank PLC
Description: Unit a tyler way sheffield south yorkshire t/n's SYK274144…