PHILIP CORNES & COMPANY LIMITED

Register to unlock more data on OkredoRegister

PHILIP CORNES & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00599724

Incorporation date

28/02/1958

Size

Full

Contacts

Registered address

Registered address

Majestic Road, Nursling Estate, Southampton SO16 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1958)
dot icon02/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2015
Voluntary strike-off action has been suspended
dot icon20/10/2015
First Gazette notice for voluntary strike-off
dot icon06/10/2015
Application to strike the company off the register
dot icon18/02/2015
Resolutions
dot icon23/12/2014
Statement by Directors
dot icon23/12/2014
Statement of capital on 2014-12-23
dot icon23/12/2014
Solvency Statement dated 22/12/14
dot icon23/12/2014
Resolutions
dot icon09/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon09/12/2014
Resolutions
dot icon14/08/2014
Termination of appointment of Charles William Jones as a director on 2014-06-30
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 17
dot icon19/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 16
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon04/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/06/2010
Termination of appointment of Mary Valenta as a secretary
dot icon17/05/2010
Appointment of Michael Arthur Rowland as a secretary
dot icon17/05/2010
Appointment of Charles William Jones as a director
dot icon17/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Mr Jack Harrington Elrod Iii on 2009-10-12
dot icon13/10/2009
Director's details changed for Henry Craft O'neal on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Mary Therese Valenta on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Louise Brown on 2009-10-12
dot icon12/10/2009
Director's details changed for Gail Lisa Thomas on 2009-10-12
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 15
dot icon22/12/2008
Return made up to 28/11/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Declaration of mortgage charge released/ceased
dot icon11/01/2008
Particulars of mortgage/charge
dot icon12/12/2007
Return made up to 28/11/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 28/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Director resigned
dot icon11/07/2006
New director appointed
dot icon23/02/2006
Declaration of mortgage charge released/ceased
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
New director appointed
dot icon05/01/2006
Return made up to 28/11/05; full list of members
dot icon05/01/2006
Secretary resigned;director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon08/11/2005
Particulars of mortgage/charge
dot icon19/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Return made up to 28/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 28/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
New secretary appointed;new director appointed
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New secretary appointed;new director appointed
dot icon05/04/2003
New director appointed
dot icon03/04/2003
Director resigned
dot icon03/04/2003
Director resigned
dot icon05/12/2002
Return made up to 28/11/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon03/12/2001
Return made up to 28/11/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon01/03/2001
Return made up to 12/02/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon07/02/2000
Return made up to 18/01/00; full list of members
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 18/01/99; full list of members
dot icon30/12/1998
Full accounts made up to 1998-03-31
dot icon28/11/1998
Declaration of mortgage charge released/ceased
dot icon28/11/1998
Declaration of mortgage charge released/ceased
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New secretary appointed
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Secretary resigned;director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Director resigned
dot icon27/10/1998
Registered office changed on 27/10/98 from: claybrook drive washford redditch worcs B98 0DT
dot icon27/10/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon22/10/1998
Auditor's resignation
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon17/02/1998
Return made up to 18/01/98; full list of members
dot icon23/12/1997
Full accounts made up to 1997-03-31
dot icon16/10/1997
New director appointed
dot icon08/07/1997
Particulars of mortgage/charge
dot icon25/04/1997
Director resigned
dot icon24/02/1997
Return made up to 18/01/97; no change of members
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon05/02/1996
Return made up to 18/01/96; no change of members
dot icon01/09/1995
Secretary resigned;new secretary appointed
dot icon07/04/1995
Return made up to 18/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Particulars of mortgage/charge
dot icon07/10/1994
Full accounts made up to 1994-03-31
dot icon07/10/1994
Full accounts made up to 1993-03-31
dot icon17/03/1994
Return made up to 18/01/94; no change of members
dot icon23/12/1993
New director appointed
dot icon18/02/1993
Return made up to 18/01/93; no change of members
dot icon18/02/1993
Secretary resigned;new secretary appointed
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon22/09/1992
New director appointed
dot icon24/01/1992
Full accounts made up to 1991-03-31
dot icon24/01/1992
Return made up to 18/01/92; full list of members
dot icon01/11/1991
Particulars of mortgage/charge
dot icon11/04/1991
Memorandum and Articles of Association
dot icon11/04/1991
Resolutions
dot icon14/02/1991
Return made up to 18/01/91; no change of members
dot icon01/02/1991
Full group accounts made up to 1990-03-31
dot icon09/02/1990
Group accounts for a medium company made up to 1989-03-31
dot icon09/02/1990
Return made up to 22/01/90; full list of members
dot icon26/04/1989
Accounts for a medium company made up to 1988-03-31
dot icon08/02/1989
Return made up to 14/01/89; full list of members
dot icon07/03/1988
Full group accounts made up to 1987-03-31
dot icon07/03/1988
Return made up to 14/01/88; full list of members
dot icon29/12/1987
Particulars of mortgage/charge
dot icon20/03/1987
Declaration of satisfaction of mortgage/charge
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Return made up to 14/01/87; full list of members
dot icon17/12/1986
Particulars of mortgage/charge
dot icon28/02/1958
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barker, Paul James
Director
01/12/1993 - 06/10/1998
2
Ballard, Trevor John
Director
01/10/1997 - 06/10/1998
9
Thomas, Gail Lisa
Director
30/06/2006 - Present
8
Henman, David
Director
06/10/1998 - 30/06/2006
2
Joslow, Jonathan Aaron
Director
05/04/2002 - 13/10/2005
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHILIP CORNES & COMPANY LIMITED

PHILIP CORNES & COMPANY LIMITED is an(a) Dissolved company incorporated on 28/02/1958 with the registered office located at Majestic Road, Nursling Estate, Southampton SO16 0AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHILIP CORNES & COMPANY LIMITED?

toggle

PHILIP CORNES & COMPANY LIMITED is currently Dissolved. It was registered on 28/02/1958 and dissolved on 02/02/2016.

Where is PHILIP CORNES & COMPANY LIMITED located?

toggle

PHILIP CORNES & COMPANY LIMITED is registered at Majestic Road, Nursling Estate, Southampton SO16 0AF.

What does PHILIP CORNES & COMPANY LIMITED do?

toggle

PHILIP CORNES & COMPANY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for PHILIP CORNES & COMPANY LIMITED?

toggle

The latest filing was on 02/02/2016: Final Gazette dissolved via voluntary strike-off.