CORNWALL EVENT HIRE LIMITED

Register to unlock more data on OkredoRegister

CORNWALL EVENT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05643962

Incorporation date

05/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon06/08/2025
Liquidators' statement of receipts and payments to 2025-06-11
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon20/06/2024
Statement of affairs
dot icon20/06/2024
Registered office address changed from The Ship Hotel 132 High Street Crediton EX17 3LQ England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-06-20
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon07/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/01/2020
Amended accounts for a small company made up to 2018-10-31
dot icon09/01/2020
Notification of Alexander Micheal Harry Phillips as a person with significant control on 2020-01-08
dot icon09/01/2020
Cessation of Emal (Uk) Limited as a person with significant control on 2020-01-08
dot icon03/10/2019
Change of details for Emal (Uk) Limited as a person with significant control on 2019-04-01
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon01/10/2019
Change of details for Emal (Uk) Limited as a person with significant control on 2019-04-01
dot icon10/09/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/09/2019
Registered office address changed from Unit 4 Langdons Business Park Oil Mill Lane Clyst St. Mary Exeter EX5 1AG to The Ship Hotel 132 High Street Crediton EX17 3LQ on 2019-09-10
dot icon12/10/2018
Director's details changed for Mr Alexander Michael Harry Phillips on 2018-10-12
dot icon09/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/11/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon17/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon17/09/2015
Termination of appointment of Richard Dagnall as a director on 2015-09-01
dot icon17/09/2015
Satisfaction of charge 2 in full
dot icon17/09/2015
Satisfaction of charge 1 in full
dot icon09/09/2015
Termination of appointment of Justin Eugene Barnett as a director on 2015-04-01
dot icon09/09/2015
Termination of appointment of Samantha Jayne Barnett as a director on 2015-04-01
dot icon28/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Francesca Ann Dagnall as a secretary on 2011-12-07
dot icon01/11/2014
Compulsory strike-off action has been discontinued
dot icon31/10/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/10/2014
Registered office address changed from Cornwall Event Hire T/a Western Event Hire Unit 5 47 Marsh Green Road West Marsh Barton Exeter Devon EX2 8PN to Unit 4 Langdons Business Park Oil Mill Lane Clyst St. Mary Exeter EX5 1AG on 2014-10-31
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon12/02/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon07/11/2012
Termination of appointment of Francesca Dagnall as a director
dot icon24/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/01/2012
Registered office address changed from 118 Eglos Road, Shortlanesend Truro Cornwall TR4 9DR on 2012-01-10
dot icon28/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon23/11/2011
Appointment of Alexander Michael Harry Phillips as a director
dot icon06/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for Francesca Ann Dagnall on 2009-10-01
dot icon05/01/2010
Director's details changed for Samantha Jayne Barnett on 2009-10-01
dot icon05/01/2010
Director's details changed for Richard Dagnall on 2009-10-01
dot icon23/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/12/2008
Return made up to 05/12/08; no change of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon24/01/2008
Return made up to 05/12/07; no change of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/02/2007
Particulars of mortgage/charge
dot icon28/12/2006
Return made up to 05/12/06; full list of members
dot icon06/01/2006
Ad 05/12/05--------- £ si 399@1=399 £ ic 1/400
dot icon05/01/2006
Accounting reference date shortened from 31/12/06 to 31/10/06
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

34
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
01/10/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
451.32K
-
0.00
-
-
2022
34
687.77K
-
0.00
-
-
2022
34
687.77K
-
0.00
-
-

Employees

2022

Employees

34 Ascended62 % *

Net Assets(GBP)

687.77K £Ascended52.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Alexander Michael Harry
Director
31/10/2011 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CORNWALL EVENT HIRE LIMITED

CORNWALL EVENT HIRE LIMITED is an(a) Liquidation company incorporated on 05/12/2005 with the registered office located at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL EVENT HIRE LIMITED?

toggle

CORNWALL EVENT HIRE LIMITED is currently Liquidation. It was registered on 05/12/2005 .

Where is CORNWALL EVENT HIRE LIMITED located?

toggle

CORNWALL EVENT HIRE LIMITED is registered at Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA.

What does CORNWALL EVENT HIRE LIMITED do?

toggle

CORNWALL EVENT HIRE LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CORNWALL EVENT HIRE LIMITED have?

toggle

CORNWALL EVENT HIRE LIMITED had 34 employees in 2022.

What is the latest filing for CORNWALL EVENT HIRE LIMITED?

toggle

The latest filing was on 06/08/2025: Liquidators' statement of receipts and payments to 2025-06-11.