Company NameCorndell Furniture Company Limited
Company StatusDissolved
Company Number01123436
CategoryPrivate Limited Company
Incorporation Date18 July 1973(50 years, 9 months ago)
Dissolution Date3 July 2017 (6 years, 9 months ago)
Previous NameSovereign (B.M.) Supplies Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Kelvin Scott Kennedy
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(29 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 03 July 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCoxwell House
Coxwell Road
Faringdon
Oxfordshire
SN7 7SW
Director NameMr Steven Lawrence Jackson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(30 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Chedworth Drive
Witney
Oxfordshire
OX28 5FS
Director NameMr Cyril Lawrence Fogel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(38 years, 12 months after company formation)
Appointment Duration4 years, 12 months (closed 03 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanchett End Farm House
Hanchett End
Haverhill
Suffolk
CB9 7RP
Director NameStephen Wycliffe Hier
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address43 Cherston Court
Barnwood
Gloucester
Glos
GL4 3LE
Wales
Director NameRita Ester Ahern
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(18 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Newland Mill
Witney
Oxfordshire
OX8 6SZ
Director NamePauline May Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(18 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Ashbrook
Back Lane
Aston
Oxon
Director NameRobin Louis Clark
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(18 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Ashbrook
Back Lane
Aston
Oxon
Director NameHarold James Probets
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(18 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys House
Church Path
Shipton-U-Wychwood
Oxfordshire
OX7 6BQ
Director NameYvonne Probets
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(18 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Marys House
Church Path
Shipton-U-Wychwood
Oxfordshire
OX7 6BQ
Secretary NameRita Ester Ahern
NationalityBritish
StatusResigned
Appointed18 January 1992(18 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Newland Mill
Witney
Oxfordshire
OX8 6SZ
Director NameMr Brian Joseph Ahern
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(24 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dean Court Road
Oxford
Oxfordshire
OX2 9XD

Contact

Websitewww.corndell.com/
Telephone01993 776545
Telephone regionWitney

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2012
Turnover£11,711,725
Gross Profit£3,360,456
Net Worth£155,097
Cash£107,554
Current Liabilities£2,784,260

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Notice of move from Administration to Dissolution on 20 March 2017 (18 pages)
3 April 2017Notice of move from Administration to Dissolution on 20 March 2017 (18 pages)
24 March 2017Satisfaction of charge 6 in full (4 pages)
24 March 2017Satisfaction of charge 4 in full (4 pages)
24 March 2017Satisfaction of charge 3 in full (4 pages)
24 March 2017Satisfaction of charge 6 in full (4 pages)
24 March 2017Satisfaction of charge 3 in full (4 pages)
24 March 2017Satisfaction of charge 4 in full (4 pages)
24 March 2017Satisfaction of charge 5 in full (4 pages)
24 March 2017Satisfaction of charge 5 in full (4 pages)
11 January 2017Notice of extension of period of Administration (1 page)
11 January 2017Administrator's progress report to 31 October 2016 (15 pages)
11 January 2017Administrator's progress report to 31 October 2016 (15 pages)
11 January 2017Notice of extension of period of Administration (1 page)
9 June 2016Administrator's progress report to 22 May 2016 (15 pages)
9 June 2016Administrator's progress report to 22 May 2016 (15 pages)
22 December 2015Administrator's progress report to 23 November 2015 (16 pages)
22 December 2015Administrator's progress report to 23 November 2015 (16 pages)
24 June 2015Administrator's progress report to 22 May 2015 (15 pages)
24 June 2015Notice of extension of period of Administration (1 page)
24 June 2015Notice of extension of period of Administration (1 page)
24 June 2015Administrator's progress report to 22 May 2015 (15 pages)
26 January 2015Administrator's progress report to 23 December 2014 (15 pages)
26 January 2015Administrator's progress report to 23 December 2014 (15 pages)
2 September 2014Notice of deemed approval of proposals (1 page)
2 September 2014Notice of deemed approval of proposals (1 page)
11 August 2014Statement of administrator's proposal (30 pages)
11 August 2014Statement of administrator's proposal (30 pages)
25 July 2014Registered office address changed from Block 5 Windrush Industrial Park Witney OX29 7DZ to 2Nd Floor 110 Cannon Street London EC4N 6EU on 25 July 2014 (2 pages)
25 July 2014Registered office address changed from Block 5 Windrush Industrial Park Witney OX29 7DZ to 2Nd Floor 110 Cannon Street London EC4N 6EU on 25 July 2014 (2 pages)
23 July 2014Registered office address changed from 110 Cannon Street London EC4A 6EU to 2Nd Floor 110 Cannon Street London EC4N 6EU on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from 110 Cannon Street London EC4A 6EU to 2Nd Floor 110 Cannon Street London EC4N 6EU on 23 July 2014 (2 pages)
2 July 2014Registered office address changed from Block 5 Windrush Industrial Park Witney OX29 7DZ on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Block 5 Windrush Industrial Park Witney OX29 7DZ on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from Block 5 Windrush Industrial Park Witney OX29 7DZ on 2 July 2014 (2 pages)
1 July 2014Appointment of an administrator (1 page)
1 July 2014Appointment of an administrator (1 page)
20 June 2014Termination of appointment of Harold Probets as a director (1 page)
20 June 2014Termination of appointment of Pauline Clark as a director (1 page)
20 June 2014Termination of appointment of Pauline Clark as a director (1 page)
20 June 2014Termination of appointment of Yvonne Probets as a director (1 page)
20 June 2014Termination of appointment of Harold Probets as a director (1 page)
20 June 2014Termination of appointment of Yvonne Probets as a director (1 page)
19 June 2014Termination of appointment of Robin Clark as a director (1 page)
19 June 2014Termination of appointment of Rita Ahern as a director (1 page)
19 June 2014Termination of appointment of Rita Ahern as a secretary (1 page)
19 June 2014Termination of appointment of Robin Clark as a director (1 page)
19 June 2014Termination of appointment of Rita Ahern as a director (1 page)
19 June 2014Termination of appointment of Rita Ahern as a secretary (1 page)
5 February 2014Termination of appointment of Brian Ahern as a director (1 page)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 93,182
(12 pages)
5 February 2014Termination of appointment of Brian Ahern as a director (1 page)
5 February 2014Termination of appointment of Brian Ahern as a director (1 page)
5 February 2014Termination of appointment of Brian Ahern as a director (1 page)
5 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 93,182
(12 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (12 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (12 pages)
11 February 2013Appointment of Mr Cyril Lawrence Fogel as a director (2 pages)
11 February 2013Appointment of Mr Cyril Lawrence Fogel as a director (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (20 pages)
5 October 2012Full accounts made up to 31 December 2011 (20 pages)
20 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
20 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 93,182
(4 pages)
20 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(7 pages)
20 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 93,182
(4 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (12 pages)
7 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (12 pages)
11 July 2011Full accounts made up to 31 December 2010 (20 pages)
11 July 2011Full accounts made up to 31 December 2010 (20 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (12 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (12 pages)
3 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
3 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
6 October 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 April 2010Full accounts made up to 31 July 2009 (19 pages)
28 April 2010Full accounts made up to 31 July 2009 (19 pages)
1 February 2010Director's details changed for Steven Lawrence Jackson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Harold James Probets on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Yvonne Probets on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Yvonne Probets on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Pauline May Clark on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (10 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (10 pages)
1 February 2010Director's details changed for Pauline May Clark on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kelvin Kennedy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Brian Joseph Ahern on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Steven Lawrence Jackson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Steven Lawrence Jackson on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Robin Louis Clark on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kelvin Kennedy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Harold James Probets on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Yvonne Probets on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Kelvin Kennedy on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Harold James Probets on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Rita Ester Ahern on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Pauline May Clark on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Rita Ester Ahern on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Robin Louis Clark on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Brian Joseph Ahern on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Robin Louis Clark on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Brian Joseph Ahern on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Rita Ester Ahern on 1 February 2010 (2 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 June 2009Notice of res removing auditor (1 page)
17 June 2009Notice of res removing auditor (1 page)
27 May 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
27 May 2009Accounts for a medium company made up to 31 July 2008 (21 pages)
21 January 2009Return made up to 18/01/09; full list of members (8 pages)
21 January 2009Return made up to 18/01/09; full list of members (8 pages)
4 March 2008Amending accounts 31/07/07 complaint (22 pages)
4 March 2008Amending accounts 31/07/07 complaint (22 pages)
21 January 2008Accounts for a medium company made up to 31 July 2007 (25 pages)
21 January 2008Accounts for a medium company made up to 31 July 2007 (25 pages)
18 January 2008Return made up to 18/01/08; full list of members (5 pages)
18 January 2008Return made up to 18/01/08; full list of members (5 pages)
24 April 2007Accounts for a medium company made up to 31 July 2006 (24 pages)
24 April 2007Accounts for a medium company made up to 31 July 2006 (24 pages)
17 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
12 May 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
12 May 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
9 February 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 February 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (4 pages)
22 February 2005Resolutions
  • RES13 ‐ Increase num of dir 7-9 14/03/03
(1 page)
22 February 2005Resolutions
  • RES13 ‐ Increase num of dir 7-9 14/03/03
(1 page)
18 February 2005Particulars of mortgage/charge (7 pages)
18 February 2005Particulars of mortgage/charge (7 pages)
11 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 January 2005Accounts for a medium company made up to 31 July 2004 (17 pages)
24 January 2005Accounts for a medium company made up to 31 July 2004 (17 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
29 April 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
29 April 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
3 February 2004New director appointed (1 page)
3 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 February 2004New director appointed (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
9 April 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
9 April 2003Accounts for a medium company made up to 31 July 2002 (19 pages)
21 March 2003Resolutions
  • RES13 ‐ Directors qualification 17/03/03
(1 page)
21 March 2003Resolutions
  • RES13 ‐ Directors qualification 17/03/03
(1 page)
14 January 2003Return made up to 18/01/03; full list of members (11 pages)
14 January 2003Return made up to 18/01/03; full list of members (11 pages)
23 April 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
23 April 2002Accounts for a medium company made up to 31 July 2001 (19 pages)
11 February 2002Return made up to 18/01/02; full list of members (10 pages)
11 February 2002Return made up to 18/01/02; full list of members (10 pages)
5 July 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
5 July 2001Accounts for a medium company made up to 31 July 2000 (19 pages)
15 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
19 April 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
10 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/00
(17 pages)
10 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/00
(17 pages)
4 February 1999Return made up to 18/01/99; full list of members (8 pages)
4 February 1999Return made up to 18/01/99; full list of members (8 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Accounts for a medium company made up to 31 July 1998 (21 pages)
4 February 1999Accounts for a medium company made up to 31 July 1998 (21 pages)
29 July 1998Return made up to 18/01/98; full list of members (8 pages)
29 July 1998Return made up to 18/01/98; full list of members (8 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
19 January 1998Accounts for a medium company made up to 31 July 1997 (20 pages)
19 January 1998Accounts for a medium company made up to 31 July 1997 (20 pages)
20 January 1997Return made up to 18/01/97; no change of members (6 pages)
20 January 1997Return made up to 18/01/97; no change of members (6 pages)
13 January 1997Accounts for a medium company made up to 31 July 1996 (20 pages)
13 January 1997Accounts for a medium company made up to 31 July 1996 (20 pages)
20 March 1996Accounts for a medium company made up to 31 July 1995 (19 pages)
20 March 1996Accounts for a medium company made up to 31 July 1995 (19 pages)
11 February 1996Return made up to 18/01/96; full list of members (8 pages)
11 February 1996Return made up to 18/01/96; full list of members (8 pages)
9 April 1995Full accounts made up to 31 July 1994 (18 pages)
9 April 1995Full accounts made up to 31 July 1994 (18 pages)
21 March 1995Return made up to 18/01/95; no change of members (6 pages)
21 March 1995Return made up to 18/01/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
14 December 1976Company name changed\certificate issued on 14/12/76 (2 pages)
14 December 1976Company name changed\certificate issued on 14/12/76 (2 pages)
18 July 1973Incorporation (16 pages)
18 July 1973Incorporation (16 pages)