Knebworth
Hertfordshire
SG3 6BJ
Director Name | Peter Robert Kilby |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Lodge Westwood Road Windlesham Surrey GU20 6LT |
Secretary Name | Mr Malcolm Harold Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Hertfordshire |
Correspondence Address | 41 Gun Lane Knebworth Hertfordshire SG3 6BJ |
Director Name | Mr Bernard Gerard Ryan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(3 years after company formation) |
Appointment Duration | 17 years, 2 months (closed 12 December 2023) |
Role | Commercial Director |
Correspondence Address | 2 Engayne Gardens Upminster Essex RM14 1UZ |
Director Name | Mr Brian George Holness |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 12 December 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Malvern Avenue Fareham Hampshire PO14 1QE |
Director Name | Mr Christopher Mark Thoday |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 12 December 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Little Courtenay Courtenay Terrace Hove East Sussex BN3 2WF |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £4,930,000 |
Gross Profit | £487,000 |
Net Worth | £71,000 |
Cash | £94,000 |
Current Liabilities | £1,235,000 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
26 April 2022 | Liquidators' statement of receipts and payments to 21 March 2022 (5 pages) |
4 October 2021 | Liquidators' statement of receipts and payments to 21 September 2021 (5 pages) |
20 May 2021 | Liquidators' statement of receipts and payments to 21 March 2021 (5 pages) |
30 October 2020 | Liquidators' statement of receipts and payments to 21 September 2020 (5 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 21 March 2020 (5 pages) |
17 October 2019 | Liquidators' statement of receipts and payments to 21 September 2019 (5 pages) |
9 May 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (5 pages) |
25 October 2018 | Liquidators' statement of receipts and payments to 21 September 2018 (6 pages) |
6 April 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (6 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (6 pages) |
22 October 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (6 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (6 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (6 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 21 September 2016 (6 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 21 September 2016 (6 pages) |
14 April 2016 | Liquidators statement of receipts and payments to 21 March 2016 (6 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 21 March 2016 (6 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 21 March 2016 (6 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 21 September 2015 (7 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 21 September 2015 (7 pages) |
18 November 2015 | Liquidators statement of receipts and payments to 21 September 2015 (7 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (6 pages) |
30 April 2015 | Liquidators statement of receipts and payments to 21 March 2015 (6 pages) |
30 April 2015 | Liquidators' statement of receipts and payments to 21 March 2015 (6 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 21 September 2014 (6 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 21 September 2014 (6 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 21 September 2014 (6 pages) |
4 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
4 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
4 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 April 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (5 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 21 March 2014 (5 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 21 March 2014 (5 pages) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
29 October 2013 | Court order insolvency:re court order replacement of liq (22 pages) |
29 October 2013 | Appointment of a voluntary liquidator (32 pages) |
29 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 October 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 October 2013 | Appointment of a voluntary liquidator (32 pages) |
29 October 2013 | Court order insolvency:re court order replacement of liq (22 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 21 September 2013 (5 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 21 September 2013 (5 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 21 September 2013 (5 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (5 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 21 March 2013 (5 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 21 March 2013 (5 pages) |
5 October 2012 | Liquidators statement of receipts and payments to 21 September 2012 (5 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (5 pages) |
5 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 21 March 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 21 September 2011 (5 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 21 March 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
23 February 2011 | Registered office address changed from C/O C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
23 February 2011 | Registered office address changed from C/O C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher Marit Thoday on 13 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher Marit Thoday on 13 May 2010 (2 pages) |
22 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages) |
22 March 2010 | Administrator's progress report to 8 March 2010 (13 pages) |
22 March 2010 | Administrator's progress report to 8 March 2010 (13 pages) |
22 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
22 March 2010 | Administrator's progress report to 8 March 2010 (13 pages) |
17 October 2009 | Administrator's progress report to 12 September 2009 (11 pages) |
17 October 2009 | Administrator's progress report to 12 September 2009 (11 pages) |
4 September 2009 | Company name changed cornhill construction LIMITED\certificate issued on 07/09/09 (2 pages) |
4 September 2009 | Company name changed cornhill construction LIMITED\certificate issued on 07/09/09 (2 pages) |
29 May 2009 | Result of meeting of creditors (5 pages) |
29 May 2009 | Result of meeting of creditors (5 pages) |
29 May 2009 | Amended certificate of constitution of creditors' committee (1 page) |
29 May 2009 | Amended certificate of constitution of creditors' committee (1 page) |
11 May 2009 | Statement of administrator's proposal (27 pages) |
11 May 2009 | Statement of administrator's proposal (27 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from acre house 11-15 william road london NW1 3ER (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from acre house 11-15 william road london NW1 3ER (1 page) |
24 March 2009 | Appointment of an administrator (1 page) |
24 March 2009 | Appointment of an administrator (1 page) |
3 March 2009 | Director and secretary's change of particulars / malcolm davies / 06/01/2009 (1 page) |
3 March 2009 | Director and secretary's change of particulars / malcolm davies / 06/01/2009 (1 page) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
28 August 2008 | Director appointed christopher marit thoday (1 page) |
28 August 2008 | Director appointed christopher marit thoday (1 page) |
26 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
26 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
20 August 2008 | Director appointed brian george holness (1 page) |
20 August 2008 | Director appointed brian george holness (1 page) |
21 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
13 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
17 November 2006 | Return made up to 08/09/06; full list of members (2 pages) |
17 November 2006 | Return made up to 08/09/06; full list of members (2 pages) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
17 February 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
17 February 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
3 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
4 April 2005 | Total exemption full accounts made up to 30 September 2004 (3 pages) |
4 April 2005 | Total exemption full accounts made up to 30 September 2004 (3 pages) |
3 December 2004 | Return made up to 08/09/04; full list of members; amend (5 pages) |
3 December 2004 | Return made up to 08/09/04; full list of members; amend (5 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | Director resigned (1 page) |
10 November 2004 | Return made up to 08/09/04; full list of members (5 pages) |
10 November 2004 | Return made up to 08/09/04; full list of members (5 pages) |
28 July 2004 | Secretary's particulars changed (1 page) |
28 July 2004 | Secretary's particulars changed (1 page) |
8 September 2003 | Incorporation (16 pages) |
8 September 2003 | Incorporation (16 pages) |