Dissolved
Dissolved 2016-12-26
Company Information for CORNISH MINERALS LIMITED
EGHAM, SURREY, TW20,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-26 |
Company Name | |
---|---|
CORNISH MINERALS LIMITED | |
Legal Registered Office | |
EGHAM SURREY | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
SGH COMPANY SECRETARIES LIMITED |
||
ALAN PETER SHOESMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN JOHN HAY |
Director | ||
GEOFFREY GORDON SMITH |
Director | ||
DAVID BRIAN LEONARD MCQUAIG |
Director | ||
NORMAN EMERSON BREWSTER |
Director | ||
ALAN PETER SHOESMITH |
Director | ||
GERARD SEAN LYNCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUDYHOME (NO.80) LIMITED | Director | 2016-06-03 | CURRENT | 1991-02-27 | Active - Proposal to Strike off | |
COURTENAY DEVELOPMENTS (SW) LIMITED | Director | 2015-03-02 | CURRENT | 2004-05-14 | Active - Proposal to Strike off | |
NCK MINES LIMITED | Director | 2015-02-27 | CURRENT | 2000-11-13 | Dissolved 2017-11-14 | |
CROFTY HERITAGE LIMITED | Director | 2004-08-31 | CURRENT | 2004-08-31 | Dissolved 2017-11-14 | |
CROFTY DEVELOPMENTS LIMITED | Director | 2003-07-25 | CURRENT | 2003-05-07 | Active | |
BASERESULT HOLDINGS LIMITED | Director | 2001-02-01 | CURRENT | 1998-07-30 | Dissolved 2017-10-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN HAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH | |
AP01 | DIRECTOR APPOINTED MR ALAN PETER SHOESMITH | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 1866666.7 | |
AR01 | 17/09/13 FULL LIST | |
SH01 | 05/07/13 STATEMENT OF CAPITAL GBP 1897810.5 | |
SH01 | 05/07/13 STATEMENT OF CAPITAL GBP 1897810.50 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCQUAIG | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 17/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID BRIAN LEONARD MCQUAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SHOESMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN BREWSTER | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY GORDON SMITH | |
SH01 | 19/06/12 STATEMENT OF CAPITAL GBP 1866666.70 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED NORMAN EMERSON BREWSTER | |
AP01 | DIRECTOR APPOINTED DUNCAN JOHN HAY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 24/11/11 STATEMENT OF CAPITAL GBP 1736000.00 | |
AR01 | 17/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD LYNCH | |
SH01 | 16/05/11 STATEMENT OF CAPITAL GBP 1400000.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR ALAN PETER SHOESMITH | |
AR01 | 17/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 01/12/09 STATEMENT OF CAPITAL GBP 701000.00 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/10/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-03-06 |
Meetings of Creditors | 2014-05-12 |
Appointment of Administrators | 2014-03-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | GALENA SPECIAL SITUATIONS MASTER FUND LIMITED (AS SECURITY TRUSTEE) |
|
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
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:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CORNISH MINERALS LIMITED | Event Date | 2015-02-25 |
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 Type | Appointment of Administrators | |
Defending party | CORNISH MINERALS LIMITED | Event Date | 2014-03-14 |
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 Type | Meetings of Creditors | |
Defending party | CORNISH MINERALS LIMITED | Event 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 | |||
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. |