CORNICHE CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CORNICHE CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01878963

Incorporation date

18/01/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1985)
dot icon04/11/2025
Appointment of a voluntary liquidator
dot icon03/11/2025
Removal of liquidator by court order
dot icon22/05/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/11/2024
Administrator's progress report
dot icon21/05/2024
Administrator's progress report
dot icon06/03/2024
Notice of extension of period of Administration
dot icon15/11/2023
Administrator's progress report
dot icon11/07/2023
Notice of deemed approval of proposals
dot icon20/06/2023
Statement of administrator's proposal
dot icon30/05/2023
Registered office address changed from 2 Lloyds Court, Manor Royal Crawley West Sussex RH10 9QU England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-05-30
dot icon05/05/2023
Appointment of an administrator
dot icon22/03/2023
Director's details changed for Mr Marc Edward Smith on 2023-03-22
dot icon07/11/2022
Confirmation statement made on 2022-09-30 with updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/11/2021
Purchase of own shares.
dot icon16/11/2021
Resolutions
dot icon12/11/2021
Cancellation of shares. Statement of capital on 2021-10-29
dot icon02/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon07/06/2018
Particulars of variation of rights attached to shares
dot icon07/06/2018
Change of share class name or designation
dot icon31/05/2018
Resolutions
dot icon06/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon15/06/2017
Resolutions
dot icon09/06/2017
Registered office address changed from 39 Station Road Sutton Surrey SM2 6DF to 2 Lloyds Court, Manor Royal Crawley West Sussex RH10 9QU on 2017-06-09
dot icon20/02/2017
Unaudited abridged accounts made up to 2016-09-30
dot icon17/02/2017
Confirmation statement made on 2016-12-10 with updates
dot icon16/02/2017
Director's details changed for Mr Michael Graham Smith on 2017-02-12
dot icon07/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr Marc Edward Smith on 2015-09-10
dot icon08/01/2016
Secretary's details changed for Mr Marc Edward Smith on 2015-10-10
dot icon18/03/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon18/03/2015
Director's details changed for Mr Michael Graham Smith on 2014-10-24
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/02/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr Marc Edward Smith on 2012-12-12
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Michael Graham Smith on 2009-12-10
dot icon08/01/2010
Director's details changed for Mr Marc Edward Smith on 2009-12-10
dot icon10/03/2009
Ad 25/02/09\gbp si 25@1=25\gbp ic 100/125\
dot icon13/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/01/2009
Resolutions
dot icon27/01/2009
Nc inc already adjusted 19/01/09
dot icon27/01/2009
Resolutions
dot icon15/12/2008
Return made up to 10/12/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/02/2008
Return made up to 10/12/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/01/2007
Return made up to 10/12/06; full list of members
dot icon08/03/2006
Return made up to 10/12/05; full list of members
dot icon07/03/2006
Secretary's particulars changed;director's particulars changed
dot icon03/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/01/2005
Return made up to 10/12/04; full list of members
dot icon22/12/2004
Secretary resigned;director resigned
dot icon22/12/2004
New secretary appointed
dot icon23/02/2004
Accounts for a small company made up to 2003-09-30
dot icon23/12/2003
Return made up to 31/12/03; full list of members
dot icon27/02/2003
Accounts for a small company made up to 2002-09-30
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon09/04/2002
Accounts for a small company made up to 2001-09-30
dot icon06/03/2002
Return made up to 31/12/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-09-30
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon21/07/2000
New director appointed
dot icon24/05/2000
Accounts for a small company made up to 1999-09-30
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-09-30
dot icon31/12/1998
Return made up to 31/12/98; full list of members
dot icon10/03/1998
Accounts for a small company made up to 1997-09-30
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon03/12/1997
Registered office changed on 03/12/97 from: 109 richmond road thornton heath surrey CR4 7QF
dot icon13/03/1997
Return made up to 31/12/96; no change of members
dot icon22/12/1996
Accounts for a small company made up to 1996-09-30
dot icon13/03/1996
Return made up to 31/12/95; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1995-09-30
dot icon11/04/1995
Director resigned
dot icon26/01/1995
Return made up to 31/12/94; no change of members
dot icon22/12/1994
Accounts for a small company made up to 1994-09-30
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-09-30
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon21/01/1993
Accounts for a small company made up to 1992-09-30
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon31/03/1992
Accounts for a small company made up to 1991-09-30
dot icon03/03/1992
Return made up to 31/12/91; change of members
dot icon02/08/1991
Director's particulars changed
dot icon11/03/1991
Full accounts made up to 1990-09-30
dot icon11/03/1991
Return made up to 31/12/90; no change of members
dot icon13/08/1990
Full accounts made up to 1989-09-30
dot icon10/08/1990
Return made up to 31/12/89; full list of members
dot icon27/04/1989
Particulars of mortgage/charge
dot icon17/04/1989
Full accounts made up to 1988-09-30
dot icon17/04/1989
Return made up to 03/12/88; full list of members
dot icon13/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon28/07/1988
Full accounts made up to 1987-09-30
dot icon24/06/1988
Return made up to 01/12/87; full list of members
dot icon29/04/1988
Secretary's particulars changed;director's particulars changed
dot icon17/07/1987
Accounts made up to 1986-05-31
dot icon19/06/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon11/04/1987
Return made up to 01/12/86; full list of members
dot icon11/02/1987
Registered office changed on 11/02/87 from: 17 sandy lane maybury woking surrey
dot icon18/01/1985
Miscellaneous
dot icon18/01/1985
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

19
2021
change arrow icon0 % *

* during past year

Cash in Bank

£447,861.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
30/09/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
651.79K
-
0.00
447.86K
-
2021
19
651.79K
-
0.00
447.86K
-

Employees

2021

Employees

19 Ascended- *

Net Assets(GBP)

651.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

447.86K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CORNICHE CONSTRUCTION LTD

CORNICHE CONSTRUCTION LTD is an(a) Liquidation company incorporated on 18/01/1985 with the registered office located at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNICHE CONSTRUCTION LTD?

toggle

CORNICHE CONSTRUCTION LTD is currently Liquidation. It was registered on 18/01/1985 .

Where is CORNICHE CONSTRUCTION LTD located?

toggle

CORNICHE CONSTRUCTION LTD is registered at 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA.

What does CORNICHE CONSTRUCTION LTD do?

toggle

CORNICHE CONSTRUCTION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CORNICHE CONSTRUCTION LTD have?

toggle

CORNICHE CONSTRUCTION LTD had 19 employees in 2021.

What is the latest filing for CORNICHE CONSTRUCTION LTD?

toggle

The latest filing was on 04/11/2025: Appointment of a voluntary liquidator.