Dissolved
Dissolved 2014-01-23
Company Information for THE CORNHILL PARTNERSHIP (HOLDINGS) LIMITED
LONDON, W1U,
|
Company Registration Number
07176792
Private Limited Company
Dissolved Dissolved 2014-01-23 |
Company Name | ||
---|---|---|
THE CORNHILL PARTNERSHIP (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 07176792 | |
---|---|---|
Date formed | 2010-03-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-01-23 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-03 04:26:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT EDWARD ALLIN |
||
ROBERT EDWARD ALLIN |
||
ROBERT WALKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDDY WATER LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
BUSINESS PARTNERS FINANCIAL & MANAGEMENT SERVICES LIMITED | Director | 2018-03-01 | CURRENT | 2013-03-15 | Active | |
DWARVES LTD | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active | |
SALTAIRE ANGLING CLUB LIMITED | Director | 2017-10-10 | CURRENT | 2017-06-22 | Active - Proposal to Strike off | |
TREE HILL LTD | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
LIVATOR LTD | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active - Proposal to Strike off | |
OXYGEN EXECUTIVE SEARCH LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Dissolved 2017-09-19 | |
EUROMEDICA LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Dissolved 2018-04-30 | |
THE CORNHILL PARTNERSHIP LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Dissolved 2015-12-29 | |
CORRELATE UK SEARCH LIMITED | Director | 2010-02-02 | CURRENT | 2008-03-29 | Dissolved 2015-09-26 | |
CHP SEARCH LIMITED | Director | 2010-02-01 | CURRENT | 2008-08-01 | Dissolved 2014-02-18 | |
HEXAGON HUMAN CAPITAL (SERVICES) LIMITED | Director | 2010-02-01 | CURRENT | 2004-05-19 | Dissolved 2013-09-05 | |
C3 IP LTD. | Director | 2007-12-13 | CURRENT | 2005-06-16 | Active | |
DUNSTAL FIELD RESIDENTS ASSOCIATION COMPANY LIMITED | Director | 2002-07-28 | CURRENT | 1974-07-19 | Active | |
BUSINESS PARTNERS (CAMBRIDGE) LIMITED | Director | 1998-09-25 | CURRENT | 1998-09-25 | Dissolved 2015-03-10 | |
BIE TOPCO LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
BIE INTERIM LTD | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active | |
BIE SEARCH LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active | |
EUROMEDICA LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Dissolved 2018-04-30 | |
BIE EXECUTIVE LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Active | |
ARCHER MATHIESON LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-03 | Active - Proposal to Strike off | |
THE CORNHILL PARTNERSHIP LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Dissolved 2015-12-29 | |
BUSINESS PARTNERS (CAMBRIDGE) LIMITED | Director | 2010-02-01 | CURRENT | 1998-09-25 | Dissolved 2015-03-10 | |
CHP SEARCH LIMITED | Director | 2009-09-01 | CURRENT | 2008-08-01 | Dissolved 2014-02-18 | |
HEXAGON HUMAN CAPITAL (SERVICES) LIMITED | Director | 2009-09-01 | CURRENT | 2004-05-19 | Dissolved 2013-09-05 | |
CORRELATE UK SEARCH LIMITED | Director | 2009-09-01 | CURRENT | 2008-03-29 | Dissolved 2015-09-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE CAMBRIDGESHIRE CB24 8RX UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1 | |
LATEST SOC | 04/03/13 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 03/03/13 FULL LIST | |
AR01 | 03/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 03/03/11 FULL LIST | |
RES15 | CHANGE OF NAME 30/03/2010 | |
CERTNM | COMPANY NAME CHANGED BROOMCO (4214) LIMITED CERTIFICATE ISSUED ON 28/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES13 | DOCUMENTS TO BE APPROVED 12/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010 | |
RES13 | DOCUMNETS TO BE APPROVED 12/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 12/03/2010 | |
RES13 | FACILTY AGREEMENT/S 12/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-05-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Partially Satisfied | BARCLAYS BANK PLC |
|
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 THE CORNHILL PARTNERSHIP (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE CORNHILL PARTNERSHIP (HOLDINGS) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | THE CORNHILL PARTNERSHIP (HOLDINGS) LIMITED | Event Date | 2013-05-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 3687 Antony David Nygate and Mark Shaw (IP Nos 9237 and 8893 ) both of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
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. |