About

Registered Number: 00599724
Date of Incorporation: 28/02/1958 (66 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Majestic Road, Nursling Estate, Southampton, SO16 0AF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.