Philip Cornes & Company Ltd was registered on 28 February 1958 with its registered office in Southampton, it's status at Companies House is "Dissolved". The organisation has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AINGE, Philip George Walton | N/A | 31 December 1993 | 1 |
HEATHCOTE, Ethel Pauline | N/A | 31 December 1993 | 1 |
WALTON, Micheal Fredrick | N/A | 06 October 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWLAND, Michael Arthur | 30 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 February 2016 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 14 November 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 October 2015 | |
DS01 - Striking off application by a company | 06 October 2015 | |
RESOLUTIONS - N/A | 18 February 2015 | |
RESOLUTIONS - N/A | 23 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 December 2014 | |
SH19 - Statement of capital | 23 December 2014 | |
CAP-SS - N/A | 23 December 2014 | |
AR01 - Annual Return | 09 December 2014 | |
RESOLUTIONS - N/A | 09 December 2014 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 28 November 2013 | |
AA - Annual Accounts | 01 October 2013 | |
MG01 - Particulars of a mortgage or charge | 02 February 2013 | |
AR01 - Annual Return | 19 December 2012 | |
MG01 - Particulars of a mortgage or charge | 07 November 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 01 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 August 2010 | |
TM02 - Termination of appointment of secretary | 11 June 2010 | |
AP03 - Appointment of secretary | 17 May 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
AR01 - Annual Return | 17 December 2009 | |
AA - Annual Accounts | 29 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH03 - Change of particulars for secretary | 12 October 2009 | |
CH03 - Change of particulars for secretary | 12 October 2009 | |
CH01 - Change of particulars for director | 12 October 2009 | |
395 - Particulars of a mortgage or charge | 08 May 2009 | |
363a - Annual Return | 22 December 2008 | |
AA - Annual Accounts | 31 October 2008 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 22 January 2008 | |
395 - Particulars of a mortgage or charge | 11 January 2008 | |
363a - Annual Return | 12 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 December 2007 | |
AA - Annual Accounts | 18 October 2007 | |
363s - Annual Return | 08 December 2006 | |
AA - Annual Accounts | 05 November 2006 | |
288b - Notice of resignation of directors or secretaries | 20 September 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 23 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
363s - Annual Return | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 05 January 2006 | |
AA - Annual Accounts | 09 November 2005 | |
395 - Particulars of a mortgage or charge | 08 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2005 | |
395 - Particulars of a mortgage or charge | 18 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2005 | |
363s - Annual Return | 08 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 23 December 2003 | |
AA - Annual Accounts | 04 November 2003 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 03 April 2003 | |
363s - Annual Return | 05 December 2002 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 03 December 2001 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 01 March 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 30 September 1999 | |
363s - Annual Return | 22 February 1999 | |
AA - Annual Accounts | 30 December 1998 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 November 1998 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 November 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
287 - Change in situation or address of Registered Office | 27 October 1998 | |
225 - Change of Accounting Reference Date | 27 October 1998 | |
AUD - Auditor's letter of resignation | 22 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 1998 | |
363s - Annual Return | 17 February 1998 | |
AA - Annual Accounts | 23 December 1997 | |
288a - Notice of appointment of directors or secretaries | 16 October 1997 | |
395 - Particulars of a mortgage or charge | 08 July 1997 | |
288b - Notice of resignation of directors or secretaries | 25 April 1997 | |
363s - Annual Return | 24 February 1997 | |
AA - Annual Accounts | 14 October 1996 | |
AA - Annual Accounts | 05 February 1996 | |
363s - Annual Return | 05 February 1996 | |
288 - N/A | 01 September 1995 | |
363s - Annual Return | 07 April 1995 | |
395 - Particulars of a mortgage or charge | 04 November 1994 | |
395 - Particulars of a mortgage or charge | 04 November 1994 | |
395 - Particulars of a mortgage or charge | 04 November 1994 | |
AA - Annual Accounts | 07 October 1994 | |
AA - Annual Accounts | 07 October 1994 | |
363s - Annual Return | 17 March 1994 | |
288 - N/A | 23 December 1993 | |
363s - Annual Return | 18 February 1993 | |
288 - N/A | 18 February 1993 | |
AA - Annual Accounts | 04 February 1993 | |
288 - N/A | 22 September 1992 | |
AA - Annual Accounts | 24 January 1992 | |
363s - Annual Return | 24 January 1992 | |
395 - Particulars of a mortgage or charge | 01 November 1991 | |
RESOLUTIONS - N/A | 11 April 1991 | |
MEM/ARTS - N/A | 11 April 1991 | |
363a - Annual Return | 14 February 1991 | |
AA - Annual Accounts | 01 February 1991 | |
AA - Annual Accounts | 09 February 1990 | |
363 - Annual Return | 09 February 1990 | |
AA - Annual Accounts | 26 April 1989 | |
363 - Annual Return | 08 February 1989 | |
AA - Annual Accounts | 07 March 1988 | |
363 - Annual Return | 07 March 1988 | |
395 - Particulars of a mortgage or charge | 29 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1987 | |
AA - Annual Accounts | 30 January 1987 | |
363 - Annual Return | 30 January 1987 | |
395 - Particulars of a mortgage or charge | 17 December 1986 | |
MISC - Miscellaneous document | 28 February 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract monies | 31 January 2013 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 05 November 2012 | Outstanding |
N/A |
Charge over plant and machinery | 29 April 2009 | Fully Satisfied |
N/A |
Deed of amendment to debenture | 03 January 2008 | Fully Satisfied |
N/A |
Debenture | 21 October 2005 | Fully Satisfied |
N/A |
Debenture | 17 October 2005 | Outstanding |
N/A |
Fixed charge on discounted debts and a floating charge on the receipts of other debts | 07 July 1997 | Fully Satisfied |
N/A |
Debenture | 25 October 1994 | Fully Satisfied |
N/A |
Assignment | 25 October 1994 | Fully Satisfied |
N/A |
Chattel mortgage | 25 October 1994 | Fully Satisfied |
N/A |
Mortgage | 21 October 1991 | Fully Satisfied |
N/A |
Single debenture | 21 December 1987 | Fully Satisfied |
N/A |
Letter of set off | 04 December 1986 | Fully Satisfied |
N/A |
Legal charge | 27 January 1986 | Fully Satisfied |
N/A |
Deed | 31 May 1974 | Fully Satisfied |
N/A |
Equitable mortgage | 16 August 1968 | Fully Satisfied |
N/A |
Equitable mortgage. | 18 January 1968 | Fully Satisfied |
N/A |