Company NameCornwall Midco Limited
Company StatusDissolved
Company Number06523370
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date18 July 2023 (9 months ago)
Previous NameDe Facto 1610 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Michael Stoddard
StatusClosed
Appointed06 May 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 2 months (closed 18 July 2023)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr David Anthony Spicer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameSimon James Christopher Freer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(2 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Northbrook Farm Cottages
Northbrook
Farnham
Surrey
GU10 5EU
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Secretary NameMr Simon Richard Downing
NationalityBritish
StatusResigned
Appointed19 March 2008(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Cole Park Road
Twickenham
Middlesex
TW1 1HT
Director NameAndrew Strudwick
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Minoan Drive
Apsley
Herts
HP3 9WA
Director NameMr Phillip David Rowland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Simon Richard Downing
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Burston Road
Putney
London
SW15 6AR
Director NameMr Mark Redman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2015)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSuite 12000 6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMs Lisa Melchior
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 June 2016)
RoleInvestment Professional
Country of ResidenceCanada
Correspondence AddressRoyal Bank Plaza South Tower Suite 2010, 200 Bay S
M5j 2j2
Toronto
Ontario
Canada
Director NameMr Martin Guy Le Huray
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 November 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address122 Leadenhall Street
29th Floor
London
EC3V 4AB
Director NameMrs Isabelle Sylvie Veronique Pagnotta
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Leadenhall Street
29th Floor
London
EC3V 4AB
Director NameMr Wayne Andrew Story
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbank Central 30 Stamford Street
London
SE1 9LQ
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitecivica.co.uk

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.2m at £1Cornwall Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,389,000
Current Liabilities£891,000

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

4 August 2014Delivered on: 11 August 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch

Classification: A registered charge
Outstanding
27 August 2013Delivered on: 28 August 2013
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2013Delivered on: 30 May 2013
Persons entitled: Ge Corporate Finance Bank Sas, London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 April 2008Delivered on: 8 May 2008
Satisfied on: 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 March 2008Delivered on: 11 April 2008
Satisfied on: 14 June 2008
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Security assignment of agreements
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future right title and interest in and to the assigned contracts including all monies payable to the company and any claims awards and judgments in favour of the company under or in connection with the assigned contracts. See image for full details.
Fully Satisfied
28 March 2008Delivered on: 11 April 2008
Satisfied on: 14 June 2008
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Finance Parties

Classification: Share charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all present and future shares and dividends, including all rights relating to any of the shares. See image for full details.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
17 July 2020Full accounts made up to 30 September 2019 (18 pages)
30 March 2020Change of details for Cornwall Topco Limited as a person with significant control on 29 March 2020 (2 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 June 2019Full accounts made up to 30 September 2018 (17 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
23 July 2018Director's details changed for Mr Wayne Andrew Story on 1 July 2018 (2 pages)
1 July 2018Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 (1 page)
4 June 2018Full accounts made up to 30 September 2017 (16 pages)
19 March 2018Termination of appointment of Simon Richard Downing as a director on 19 March 2018 (1 page)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
17 November 2017Termination of appointment of Isabelle Sylvie Veronique Pagnotta as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Martin Le Huray as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Martin Le Huray as a director on 17 November 2017 (1 page)
17 November 2017Termination of appointment of Isabelle Sylvie Veronique Pagnotta as a director on 17 November 2017 (1 page)
27 October 2017Satisfaction of charge 065233700004 in full (4 pages)
27 October 2017Satisfaction of charge 065233700006 in full (4 pages)
27 October 2017Satisfaction of charge 065233700005 in full (4 pages)
27 October 2017Satisfaction of charge 065233700006 in full (4 pages)
27 October 2017Satisfaction of charge 065233700004 in full (4 pages)
27 October 2017Satisfaction of charge 065233700005 in full (4 pages)
22 June 2017Full accounts made up to 30 September 2016 (17 pages)
22 June 2017Full accounts made up to 30 September 2016 (17 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
5 July 2016Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages)
8 June 2016Termination of appointment of Lisa Melchior as a director on 7 June 2016 (1 page)
8 June 2016Termination of appointment of Lisa Melchior as a director on 7 June 2016 (1 page)
18 May 2016Director's details changed for Mrs Isabelle Sylvie Veronique Pagnotta on 8 February 2016 (2 pages)
18 May 2016Director's details changed for Mr Martin Le Huray on 8 February 2016 (2 pages)
18 May 2016Director's details changed for Mr Martin Le Huray on 8 February 2016 (2 pages)
18 May 2016Director's details changed for Mrs Isabelle Sylvie Veronique Pagnotta on 8 February 2016 (2 pages)
25 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,166,666
(7 pages)
25 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4,166,666
(7 pages)
24 February 2016Full accounts made up to 30 September 2015 (14 pages)
24 February 2016Full accounts made up to 30 September 2015 (14 pages)
16 November 2015Termination of appointment of Mark Redman as a director on 23 October 2015 (1 page)
16 November 2015Appointment of Mrs Isabelle Sylvie Veronique Pagnotta as a director on 23 October 2015 (2 pages)
16 November 2015Appointment of Mrs Isabelle Sylvie Veronique Pagnotta as a director on 23 October 2015 (2 pages)
16 November 2015Termination of appointment of Mark Redman as a director on 23 October 2015 (1 page)
5 June 2015Full accounts made up to 30 September 2014 (14 pages)
5 June 2015Full accounts made up to 30 September 2014 (14 pages)
29 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,166,666
(7 pages)
29 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,166,666
(7 pages)
29 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,166,666
(7 pages)
11 August 2014Registration of charge 065233700006, created on 4 August 2014 (113 pages)
11 August 2014Registration of charge 065233700006, created on 4 August 2014 (113 pages)
11 August 2014Registration of charge 065233700006, created on 4 August 2014 (113 pages)
8 April 2014Full accounts made up to 30 September 2013 (14 pages)
8 April 2014Full accounts made up to 30 September 2013 (14 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4,166,666
(7 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4,166,666
(7 pages)
13 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4,166,666
(7 pages)
28 August 2013Registration of charge 065233700005 (29 pages)
28 August 2013Registration of charge 065233700005 (29 pages)
1 July 2013Termination of appointment of Michael Stoddard as a director (1 page)
1 July 2013Appointment of Mr Martin Le Huray as a director (2 pages)
1 July 2013Termination of appointment of Michael Stoddard as a director (1 page)
1 July 2013Appointment of Mr Mark Redman as a director (2 pages)
1 July 2013Appointment of Ms Lisa Melchior as a director (2 pages)
1 July 2013Appointment of Mr Martin Le Huray as a director (2 pages)
1 July 2013Appointment of Ms Lisa Melchior as a director (2 pages)
1 July 2013Appointment of Mr Mark Redman as a director (2 pages)
10 June 2013Memorandum and Articles of Association (16 pages)
10 June 2013Memorandum and Articles of Association (16 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2013Registration of charge 065233700004 (68 pages)
30 May 2013Registration of charge 065233700004 (68 pages)
21 May 2013Satisfaction of charge 3 in full (4 pages)
21 May 2013Satisfaction of charge 3 in full (4 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
11 March 2013Full accounts made up to 30 September 2012 (14 pages)
11 March 2013Full accounts made up to 30 September 2012 (14 pages)
7 March 2012Termination of appointment of Jo Wetz as a director (1 page)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of Jo Wetz as a director (1 page)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
6 March 2012Full accounts made up to 30 September 2011 (14 pages)
6 March 2012Full accounts made up to 30 September 2011 (14 pages)
5 January 2012Termination of appointment of Simon Freer as a director (1 page)
5 January 2012Termination of appointment of Andrew Strudwick as a director (1 page)
5 January 2012Termination of appointment of Simon Freer as a director (1 page)
5 January 2012Termination of appointment of Andrew Strudwick as a director (1 page)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages)
6 May 2011Appointment of Mr Michael Stoddard as a secretary (1 page)
6 May 2011Appointment of Mr Simon Richard Downing as a director (2 pages)
6 May 2011Termination of appointment of Simon Downing as a secretary (1 page)
6 May 2011Appointment of Mr Simon Richard Downing as a director (2 pages)
6 May 2011Appointment of Mr Michael Stoddard as a secretary (1 page)
6 May 2011Termination of appointment of Simon Downing as a secretary (1 page)
5 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
11 March 2011Full accounts made up to 30 September 2010 (13 pages)
11 March 2011Full accounts made up to 30 September 2010 (13 pages)
11 January 2011Appointment of Mr Phillip David Rowland as a director (2 pages)
11 January 2011Appointment of Mr Phillip David Rowland as a director (2 pages)
23 March 2010Full accounts made up to 30 September 2009 (13 pages)
23 March 2010Full accounts made up to 30 September 2009 (13 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
2 August 2009Full accounts made up to 30 September 2008 (13 pages)
2 August 2009Full accounts made up to 30 September 2008 (13 pages)
10 July 2009Director's change of particulars / simon freer / 02/07/2009 (1 page)
10 July 2009Director's change of particulars / simon freer / 02/07/2009 (1 page)
6 April 2009Return made up to 04/03/09; full list of members (4 pages)
6 April 2009Return made up to 04/03/09; full list of members (4 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from 10 snow hill london EC1A 2AL england (1 page)
3 July 2008Registered office changed on 03/07/2008 from 10 snow hill london EC1A 2AL england (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 May 2008Director appointed andrew strudwick (1 page)
12 May 2008Director appointed andrew strudwick (1 page)
8 May 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
6 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2008Ad 28/04/08\gbp si 4166664@1=4166664\gbp ic 2/4166666\ (2 pages)
6 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2008Nc inc already adjusted 28/04/08 (1 page)
6 May 2008Ad 28/04/08\gbp si 4166664@1=4166664\gbp ic 2/4166666\ (2 pages)
6 May 2008Nc inc already adjusted 28/04/08 (1 page)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 April 2008Director appointed michael stoddard (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 April 2008Appointment terminated director travers smith LIMITED (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 April 2008Appointment terminated director and secretary travers smith secretaries LIMITED (1 page)
11 April 2008Appointment terminated director and secretary travers smith secretaries LIMITED (1 page)
11 April 2008Secretary appointed simon downing (2 pages)
11 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
11 April 2008Director appointed simon freer (1 page)
11 April 2008Director appointed simon freer (1 page)
11 April 2008Appointment terminated director travers smith LIMITED (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 April 2008Director appointed michael stoddard (1 page)
11 April 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 April 2008Secretary appointed simon downing (2 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 March 2008Memorandum and Articles of Association (14 pages)
20 March 2008Memorandum and Articles of Association (14 pages)
19 March 2008Company name changed de facto 1610 LIMITED\certificate issued on 19/03/08 (2 pages)
19 March 2008Company name changed de facto 1610 LIMITED\certificate issued on 19/03/08 (2 pages)
4 March 2008Incorporation (19 pages)
4 March 2008Incorporation (19 pages)