Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNISH MINERALS LIMITED
Company Information for

CORNISH MINERALS LIMITED

EGHAM, SURREY, TW20,
Company Registration Number
07022896
Private Limited Company
Dissolved

Dissolved 2016-12-26

Company Overview

About Cornish Minerals Ltd
CORNISH MINERALS LIMITED was founded on 2009-09-17 and had its registered office in Egham. The company was dissolved on the 2016-12-26 and is no longer trading or active.

Key Data
Company Name
CORNISH MINERALS LIMITED
 
Legal Registered Office
EGHAM
SURREY
 
Filing Information
Company Number 07022896
Date formed 2009-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2016-12-26
Type of accounts GROUP
Last Datalog update: 2018-01-23 22:18:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORNISH MINERALS LIMITED
The following companies were found which have the same name as CORNISH MINERALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORNISH MINERALS LIMITED Active Company formed on the 2007-08-13
CORNISH MINERALS LIMITED 3RD FLOOR 41 CEDAR AVENUE HAMILTON HM 12 Active Company formed on the 2023-01-31
CORNISH MINERALS UK LIMITED STEPHENS SCOWN LLP OSPREY HOUSE MALPAS ROAD TRURO CORNWALL TR1 1UT Active Company formed on the 2024-05-15

Company Officers of CORNISH MINERALS LIMITED

Current Directors
Officer Role Date Appointed
SGH COMPANY SECRETARIES LIMITED
Company Secretary 2009-09-17
ALAN PETER SHOESMITH
Director 2013-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JOHN HAY
Director 2011-11-24 2014-01-21
GEOFFREY GORDON SMITH
Director 2012-06-25 2013-09-24
DAVID BRIAN LEONARD MCQUAIG
Director 2012-06-25 2013-05-28
NORMAN EMERSON BREWSTER
Director 2011-11-24 2012-06-25
ALAN PETER SHOESMITH
Director 2011-05-13 2012-06-25
GERARD SEAN LYNCH
Director 2009-09-17 2011-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PETER SHOESMITH STUDYHOME (NO.80) LIMITED Director 2016-06-03 CURRENT 1991-02-27 Active - Proposal to Strike off
ALAN PETER SHOESMITH COURTENAY DEVELOPMENTS (SW) LIMITED Director 2015-03-02 CURRENT 2004-05-14 Active - Proposal to Strike off
ALAN PETER SHOESMITH NCK MINES LIMITED Director 2015-02-27 CURRENT 2000-11-13 Dissolved 2017-11-14
ALAN PETER SHOESMITH CROFTY HERITAGE LIMITED Director 2004-08-31 CURRENT 2004-08-31 Dissolved 2017-11-14
ALAN PETER SHOESMITH CROFTY DEVELOPMENTS LIMITED Director 2003-07-25 CURRENT 2003-05-07 Active
ALAN PETER SHOESMITH BASERESULT HOLDINGS LIMITED Director 2001-02-01 CURRENT 1998-07-30 Dissolved 2017-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-262.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2016
2016-02-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-11-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2015
2015-10-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-08-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2015
2015-03-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-03-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-10-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2014
2014-06-262.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-05-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2014-03-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HAY
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH
2013-10-18AP01DIRECTOR APPOINTED MR ALAN PETER SHOESMITH
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1866666.7
2013-09-27AR0117/09/13 FULL LIST
2013-08-06SH0105/07/13 STATEMENT OF CAPITAL GBP 1897810.5
2013-08-06SH0105/07/13 STATEMENT OF CAPITAL GBP 1897810.50
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCQUAIG
2013-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-10-08AR0117/09/12 FULL LIST
2012-08-09AP01DIRECTOR APPOINTED DAVID BRIAN LEONARD MCQUAIG
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SHOESMITH
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BREWSTER
2012-08-09AP01DIRECTOR APPOINTED MR GEOFFREY GORDON SMITH
2012-06-26SH0119/06/12 STATEMENT OF CAPITAL GBP 1866666.70
2012-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-02-10AP01DIRECTOR APPOINTED NORMAN EMERSON BREWSTER
2012-02-10AP01DIRECTOR APPOINTED DUNCAN JOHN HAY
2012-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-05SH0124/11/11 STATEMENT OF CAPITAL GBP 1736000.00
2011-10-04AR0117/09/11 FULL LIST
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GERARD LYNCH
2011-06-15SH0116/05/11 STATEMENT OF CAPITAL GBP 1400000.00
2011-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-24AP01DIRECTOR APPOINTED MR ALAN PETER SHOESMITH
2010-10-12AR0117/09/10 FULL LIST
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-19SH0101/12/09 STATEMENT OF CAPITAL GBP 701000.00
2009-11-12AA01CURREXT FROM 30/09/2010 TO 31/10/2010
2009-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CORNISH MINERALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-03-06
Meetings of Creditors2014-05-12
Appointment of Administrators2014-03-28
Fines / Sanctions
No fines or sanctions have been issued against CORNISH MINERALS LIMITED
Administrator Appointments
Wilkins Kennedy LLP was appointed as an administrator on 2014-03-14
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-09-03 Satisfied GALENA SPECIAL SITUATIONS MASTER FUND LIMITED (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNISH MINERALS LIMITED

Intangible Assets
Patents
We have not found any records of CORNISH MINERALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNISH MINERALS LIMITED
Trademarks
We have not found any records of CORNISH MINERALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNISH MINERALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CORNISH MINERALS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORNISH MINERALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCORNISH MINERALS LIMITEDEvent Date2015-02-25
In the High Court of Justice case number 1848 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the joint administrators have summoned a meeting of creditors of Cornish Minerals Limited to be conducted by way of correspondence under Paragraph 58 of Schedule B1 to the Insolvency Act 1986, will be held at Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY on 12 March 2015 at 11.00 am. The meeting is convened for the purpose of considering the extension of the time limit of the automatic end of the administration. The following resolution will be considered at the meeting: That the automatic end of the administration is extended by six months to 13 September 2015. Creditors should note that in order for their vote to be counted, the Form 2.25B sent to all known creditors on 12 March 2015, should be returned to the Joint Administrators offices at Gladstone House, 77/79 High Street, Egham, Surrey TW20 9HY by 12.00 noon on 11 March 2015 and must be accompanied by a statement of claim, unless a proof of debt form has already been submitted in this matter. Office Holder details: David William Tann (IP No. 008101), Keith Aleric Stevens (IP No. 008065) and John Arthur Kirkpatrick (IP No. 002230) all of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY. Date of appointment: 14 March 2014. For further details please contact Milan Vuceljic on 01784 435581 or email at milan.vuceljic@wilkinskennedy.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyCORNISH MINERALS LIMITEDEvent Date2014-03-14
In the High Court of Justice case number 1848 David William Tann , Keith Aleric Stevens and John Arthur Kirkpatrick (IP Nos 008101 and 008065 and 002230 ), of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY Further details contact: Milan Vuceljic, Email: milan.vuceljic@wilkinskennedy.com, Tel: 01784 435561. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCORNISH MINERALS LIMITEDEvent Date
In the High Court of Justice case number 1848 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (asamended), that the joint administrators have summoned a meeting of creditors of CornishMinerals Limited to be conducted by way of correspondence under Paragraph 58 of ScheduleB1 to the Insolvency Act 1986. The meeting will be held at Gladstone House, 77-79High Street, Egham, Surrey, TW20 9HY on 06 June 2014 at 11.00 am. The meeting is convened for the purpose of considering the joint administratorsproposals and the manner in which their remuneration is to be drawn. The followingresolutions will be considered at the meeting: “That the joint administrators’ proposalsset out in the report dated 28 April 2014 be approved; and That the outstanding preappointment fees and expenses of Wilkins Kennedy LLP set out in the report dated 28April 2014, be drawn from asset realisations received into the administration.” Creditorsshould note that in order for their vote to be counted, the Form 2.25B sent to allknown creditors on 28 April 2014, should be returned to the Joint Administrators’offices at Gladstone House, 77/79 High Street, Egham, Surrey TW20 9HY by 12.00 noonon 5 June 2014 and must be accompanied by a statement of claim, unless a proof ofdebt form has already been submitted in this matter. Office Holder details: David William Tann (IP No. 008101), Keith Aleric Stevens (IPNo. 008065) and John Arthur Kirkpatrick (IP No. 002230), all of Wilkins Kennedy LLP,Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY. Date of appointment:14 March 2014. For further details please contact Milan Vuceljic on 01784 435581 oremail at milan.vuceljic@wilkinskennedy.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNISH MINERALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNISH MINERALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.