Company NameCorringway Conclusions Plc
Company StatusDissolved
Company Number02967400
CategoryPublic Limited Company
Incorporation Date13 September 1994(29 years, 7 months ago)
Dissolution Date30 January 2013 (11 years, 2 months ago)
Previous NamesHaymills Contractors Holdings Limited and Haymills Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Richard Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(9 years after company formation)
Appointment Duration9 years, 3 months (closed 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Director NameWilliam Greaves Underwood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(9 years after company formation)
Appointment Duration9 years, 3 months (closed 30 January 2013)
RoleNon Executive Director
Correspondence AddressTemple House
Brill
Aylesbury
Buckinghamshire
HP18 9SX
Director NameJohn Woodhouse
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(9 years after company formation)
Appointment Duration9 years, 3 months (closed 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Shaws
Shaw Valley Road Martlesham
Woodbridge
Suffolk
IP12 4SH
Secretary NameIngrid Blumberg
NationalityIrish
StatusClosed
Appointed01 January 2004(9 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 30 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameMr Martin Courtenay Clarke
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Bedford Gardens
London
W8 7EQ
Director NameJohn Woodhouse
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Shaws
Shaw Valley Road Martlesham
Woodbridge
Suffolk
IP12 4SH
Director NameMr Robert Edward Butler
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1998)
RoleChartered Builder
Correspondence Address51 Kingsend
Ruislip
Middlesex
HA4 7DD
Director NameColin David Harvey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address18 Thornhill Road
Barham
Ipswich
Suffolk
IP6 0BJ
Director NameWilliam Greaves Underwood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 1997)
RoleMd Investment Trust
Correspondence AddressTemple House
Brill
Aylesbury
Buckinghamshire
HP18 9SX
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed15 November 1994(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(9 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Director NameAnthony Gavin Herron
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2003)
RoleChartered Accountant
Correspondence Address6c Thorney Crescent
London
SW11 3TR
Director NameTerry Day
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address33 Highfield Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AN
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 June 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameJulian Andrew Brandon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnbrook Hall
Barnardiston
Haverhill
Suffolk
CB9 7TF
Secretary NameB S Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressFourth Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LT

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£118,866,000
Gross Profit£5,991,000
Net Worth£2,158,000
Cash£8,333,000
Current Liabilities£35,473,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

30 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2013Final Gazette dissolved following liquidation (1 page)
30 January 2013Final Gazette dissolved following liquidation (1 page)
30 October 2012Liquidators' statement of receipts and payments to 23 October 2012 (5 pages)
30 October 2012Return of final meeting in a members' voluntary winding up (4 pages)
30 October 2012Liquidators' statement of receipts and payments to 23 October 2012 (5 pages)
30 October 2012Return of final meeting in a members' voluntary winding up (4 pages)
30 October 2012Liquidators statement of receipts and payments to 23 October 2012 (5 pages)
22 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
22 October 2012Liquidators statement of receipts and payments to 26 September 2012 (5 pages)
22 October 2012Liquidators' statement of receipts and payments to 26 September 2012 (5 pages)
19 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2012Insolvency:order of court removing liquidator (34 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
19 June 2012Insolvency:order of court removing liquidator (34 pages)
19 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (10 pages)
16 April 2012Liquidators statement of receipts and payments to 26 March 2012 (10 pages)
16 April 2012Liquidators' statement of receipts and payments to 26 March 2012 (10 pages)
18 October 2011Liquidators statement of receipts and payments to 26 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 26 September 2011 (5 pages)
5 May 2011Liquidators statement of receipts and payments to 26 March 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 26 March 2011 (5 pages)
5 May 2011Liquidators' statement of receipts and payments to 26 March 2011 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 26 September 2010 (5 pages)
18 October 2010Liquidators' statement of receipts and payments to 26 September 2010 (5 pages)
9 April 2010Liquidators' statement of receipts and payments (5 pages)
9 April 2010Liquidators statement of receipts and payments (5 pages)
9 April 2010Liquidators' statement of receipts and payments (5 pages)
8 April 2010Liquidators statement of receipts and payments to 26 March 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 26 March 2010 (5 pages)
14 October 2009Liquidators statement of receipts and payments to 26 September 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
14 October 2009Liquidators' statement of receipts and payments to 26 September 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 26 March 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 26 March 2009 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (7 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 March 2006 (6 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 March 2008 (6 pages)
28 October 2008Liquidators statement of receipts and payments to 26 March 2008 (6 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 March 2006 (6 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 March 2008 (6 pages)
28 October 2008Liquidators statement of receipts and payments to 26 March 2007 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 September 2007 (6 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (7 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 September 2006 (6 pages)
28 October 2008Liquidators statement of receipts and payments to 26 September 2007 (6 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 March 2007 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 March 2007 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (6 pages)
28 October 2008Liquidators statement of receipts and payments to 26 September 2006 (6 pages)
28 October 2008Liquidators statement of receipts and payments to 26 September 2008 (7 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 September 2007 (6 pages)
28 October 2008Liquidators statement of receipts and payments to 26 September 2008 (6 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 September 2008 (6 pages)
28 October 2008Liquidators statement of receipts and payments to 26 March 2006 (6 pages)
28 October 2008Liquidators' statement of receipts and payments to 26 September 2006 (6 pages)
18 April 2008Liquidators statement of receipts and payments to 26 September 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 26 September 2008 (5 pages)
19 October 2007Liquidators' statement of receipts and payments (5 pages)
19 October 2007Liquidators statement of receipts and payments (5 pages)
19 October 2007Liquidators' statement of receipts and payments (5 pages)
23 April 2007Liquidators' statement of receipts and payments (8 pages)
23 April 2007Liquidators' statement of receipts and payments (8 pages)
23 April 2007Liquidators statement of receipts and payments (8 pages)
19 October 2006Liquidators' statement of receipts and payments (5 pages)
19 October 2006Liquidators' statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators' statement of receipts and payments (5 pages)
6 April 2006Liquidators' statement of receipts and payments (5 pages)
24 October 2005Liquidators' statement of receipts and payments (7 pages)
24 October 2005Liquidators' statement of receipts and payments (7 pages)
24 October 2005Liquidators statement of receipts and payments (7 pages)
6 October 2004Registered office changed on 06/10/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page)
6 October 2004Registered office changed on 06/10/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page)
1 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 October 2004Appointment of a voluntary liquidator (1 page)
1 October 2004Appointment of a voluntary liquidator (1 page)
1 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 September 2004Declaration of solvency (3 pages)
29 September 2004Declaration of solvency (3 pages)
28 July 2004Company name changed haymills PLC\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed haymills PLC\certificate issued on 28/07/04 (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
11 January 2004Secretary resigned (1 page)
11 January 2004Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
25 November 2003New director appointed (3 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (3 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (3 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (3 pages)
12 November 2003New director appointed (3 pages)
12 November 2003New director appointed (3 pages)
4 November 2003Return made up to 13/09/03; bulk list available separately (9 pages)
4 November 2003Return made up to 13/09/03; bulk list available separately (9 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
19 February 2003Certificate of reduction of issued capital (1 page)
19 February 2003Certificate of reduction of issued capital (1 page)
12 February 2003Particulars of contract relating to shares (4 pages)
12 February 2003Ad 20/12/02--------- £ si 2608848@1=2608848 £ ic 1304424/3913272 (45 pages)
12 February 2003Ad 20/12/02--------- £ si 2608848@1=2608848 £ ic 1304424/3913272 (45 pages)
12 February 2003Particulars of contract relating to shares (4 pages)
11 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 February 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 February 2003Reduction of iss capital and minute (oc) (4 pages)
4 February 2003Reduction of iss capital and minute (oc) (4 pages)
15 January 2003Amended 123 date passed 20/12/02 (2 pages)
15 January 2003Amended 123 date passed 20/12/02 (2 pages)
15 January 2003Amended res passed 201202 (3 pages)
15 January 2003Amended res passed 201202 (3 pages)
27 October 2002New director appointed (3 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002New director appointed (3 pages)
27 September 2002Return made up to 13/09/02; full list of members (48 pages)
27 September 2002Return made up to 13/09/02; full list of members (48 pages)
19 August 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
19 August 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
7 August 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 August 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
7 August 2002£ nc 1304424/3913272 19/07/02 (1 page)
7 August 2002£ nc 1304424/3913272 19/07/02 (1 page)
14 February 2002Registered office changed on 14/02/02 from: empire house hanger green london W5 3BD (1 page)
14 February 2002Registered office changed on 14/02/02 from: empire house hanger green london W5 3BD (1 page)
12 October 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
12 October 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
9 October 2001Return made up to 13/09/01; full list of members (51 pages)
9 October 2001Return made up to 13/09/01; full list of members (51 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
24 November 2000Return made up to 13/09/00; full list of members (50 pages)
24 November 2000Return made up to 13/09/00; full list of members (50 pages)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
16 October 2000Full group accounts made up to 31 March 2000 (28 pages)
16 October 2000Full group accounts made up to 31 March 2000 (28 pages)
16 October 2000Memorandum and Articles of Association (24 pages)
16 October 2000Memorandum and Articles of Association (24 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 October 1999Full group accounts made up to 31 March 1999 (25 pages)
13 October 1999Full group accounts made up to 31 March 1999 (25 pages)
5 October 1999Return made up to 13/09/99; full list of members (46 pages)
5 October 1999Return made up to 13/09/99; full list of members (46 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
21 October 1998Full group accounts made up to 31 March 1998 (23 pages)
21 October 1998Full group accounts made up to 31 March 1998 (23 pages)
5 October 1998Secretary's particulars changed (1 page)
5 October 1998Secretary's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
2 October 1998Director's particulars changed (1 page)
23 September 1998Return made up to 13/09/98; bulk list available separately (11 pages)
23 September 1998Return made up to 13/09/98; bulk list available separately (11 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
5 November 1997Declaration on reregistration from private to PLC (1 page)
5 November 1997Auditor's report (1 page)
5 November 1997Balance Sheet (11 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 November 1997Application for reregistration from private to PLC (1 page)
5 November 1997Re-registration of Memorandum and Articles (31 pages)
5 November 1997Auditor's statement (1 page)
5 November 1997Application for reregistration from private to PLC (1 page)
5 November 1997Auditor's statement (1 page)
5 November 1997Auditor's report (1 page)
5 November 1997Re-registration of Memorandum and Articles (31 pages)
5 November 1997Balance Sheet (11 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997Declaration on reregistration from private to PLC (1 page)
5 November 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 October 1997Full group accounts made up to 31 March 1997 (21 pages)
28 October 1997Full group accounts made up to 31 March 1997 (21 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
9 October 1997Return made up to 13/09/97; change of members (14 pages)
9 October 1997Return made up to 13/09/97; change of members (14 pages)
22 October 1996Full group accounts made up to 31 March 1996 (23 pages)
22 October 1996Full group accounts made up to 31 March 1996 (23 pages)
3 October 1996Return made up to 13/09/96; change of members (8 pages)
3 October 1996Return made up to 13/09/96; change of members (8 pages)
15 January 1996Full group accounts made up to 31 March 1995 (23 pages)
15 January 1996Full group accounts made up to 31 March 1995 (23 pages)
5 October 1995Return made up to 13/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
5 October 1995Return made up to 13/09/95; full list of members (12 pages)
27 June 1995New director appointed (6 pages)
22 May 1995Statement of affairs (5 pages)
22 May 1995Statement of affairs (10 pages)
22 May 1995Ad 01/11/94--------- £ si 1304422@1 (38 pages)
22 May 1995Ad 01/11/94--------- £ si 1304422@1 (20 pages)
13 April 1995Ad 01/11/94--------- £ si 1304422@1=1304422 £ ic 2/1304424 (2 pages)
13 April 1995Ad 01/11/94--------- £ si 1304422@1=1304422 £ ic 2/1304424 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)