Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.L.CORNISH & SONS LIMITED
Company Information for

W.L.CORNISH & SONS LIMITED

C/O Begbies Traynor 340, Deansgate, Manchester, M3 4LY,
Company Registration Number
00500991
Private Limited Company
Liquidation

Company Overview

About W.l.cornish & Sons Ltd
W.L.CORNISH & SONS LIMITED was founded on 1951-11-03 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". W.l.cornish & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
W.L.CORNISH & SONS LIMITED
 
Legal Registered Office
C/O Begbies Traynor 340
Deansgate
Manchester
M3 4LY
Other companies in SK8
 
Filing Information
Company Number 00500991
Company ID Number 00500991
Date formed 1951-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-07-31
Account next due 30/04/2022
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-25 12:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.L.CORNISH & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.L.CORNISH & SONS LIMITED

Current Directors
Officer Role Date Appointed
CAROL CHRISTINE CORNISH
Company Secretary 2004-08-25
CAROL CHRISTINE CORNISH
Director 2012-05-17
IAN WILLIAM CORNISH
Director 2012-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PENNY ANNE WORLEY
Director 2004-07-01 2012-05-17
PENNY ANNE WORLEY
Company Secretary 2004-07-01 2004-08-25
CAROL CHRISTINE CORNISH
Company Secretary 2000-01-25 2004-07-15
CAROL CHRISTINE CORNISH
Director 2000-01-25 2004-07-15
EILEEN FRANCES CORNISH
Director 1990-12-28 2004-07-15
KENNETH WILLIAM LEGWOOD CORNISH
Company Secretary 1990-12-28 1999-12-27
KENNETH WILLIAM LEGWOOD CORNISH
Director 1990-12-28 1999-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL CHRISTINE CORNISH W.L.CORNISH PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
IAN WILLIAM CORNISH W.L.CORNISH PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-25Final Gazette dissolved via compulsory strike-off
2023-06-25GAZ2Final Gazette dissolved via compulsory strike-off
2023-03-25Voluntary liquidation. Return of final meeting of creditors
2023-03-25Voluntary liquidation. Return of final meeting of creditors
2023-03-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/22 FROM C/O Clarke Nicklin Llp Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD
2022-04-09LIQ02Voluntary liquidation Statement of affairs
2022-04-09600Appointment of a voluntary liquidator
2022-04-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-31
2022-03-23DISS16(SOAS)Compulsory strike-off action has been suspended
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 79
2021-03-24AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-03-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-04-04AA31/07/17 TOTAL EXEMPTION FULL
2018-04-04AA31/07/17 TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 5058
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AR0129/12/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 5058
2015-02-09AR0129/12/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 5058
2014-02-07AR0129/12/13 ANNUAL RETURN FULL LIST
2013-04-02AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0129/12/12 ANNUAL RETURN FULL LIST
2012-05-21AP01DIRECTOR APPOINTED CAROL CHRISTINE CORNISH
2012-05-21AP01DIRECTOR APPOINTED IAN WILLIAM LEGWOOD CORNISH
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PENNY WORLEY
2012-03-29AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0129/12/11 ANNUAL RETURN FULL LIST
2011-03-24AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AR0129/12/10 ANNUAL RETURN FULL LIST
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/11 FROM 88 Chassen Road Urmston Manchester M41 9DY
2010-03-29AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-12AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01Director's details changed for Penny Anne Worley on 2009-10-02
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL CHRISTINE CORNISH / 02/10/2009
2009-04-29AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-04-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-15363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03288bSECRETARY RESIGNED
2004-09-03288aNEW SECRETARY APPOINTED
2004-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to W.L.CORNISH & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-04-06
Appointmen2022-04-06
Fines / Sanctions
No fines or sanctions have been issued against W.L.CORNISH & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 81
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 81
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2004-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1984-10-19 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1984-10-03 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1983-05-26 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1983-03-31 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1982-02-01 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1981-09-25 Satisfied WILLIAMS GLYNS BANK LIMITED
SUPPLEMENTAL CHARGE 1981-03-12 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1980-10-31 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1980-10-30 Satisfied WILLIAMS & GLYNS BANK LTD
LEGAL CHARGE 1979-10-08 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1979-09-10 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1979-09-03 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1979-08-06 Satisfied WILLIAMS & GLYNS BANK LTD
LEGAL CHARGE 1979-01-11 Satisfied WILLIAMS & GLYNS BANK LTD
CHARGE 1978-05-08 Satisfied WILLIAMS & GLYNS BANK LIMITED
DEBENTURE 1978-02-15 Satisfied WILLIMAS & GLYNS
LEGAL CHARGE 1978-01-18 Satisfied WILLIAMS & GLYNS
LEGAL CHARGE 1977-07-20 Satisfied WILLILAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1977-07-20 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1977-07-20 Satisfied WILLIAMS & GLYNS BANK LIMITED
LEGAL CHARGE 1975-04-09 Satisfied WILLIAMS & GLYNS BANK LTD
LEGAL CHARGE 1975-04-09 Satisfied WILLIAMS & GLYNS BANK LTD
LEGAL CHARGE 1975-04-09 Satisfied WILLIAMS & GLYNS BNNK LTD
LEGAL CHARGE 1975-04-09 Satisfied WILLIAMS & GLYNS BANK
LEGAL CHARGE 1975-04-09 Satisfied WILLIAMS & GLYNS BANK
LEGAL CHARGE 1975-04-09 Satisfied WILLIAM & GLYNS BANK
LEGAL CHARGE 1974-06-04 Satisfied WILLIAMS & GLYNS BANK LTD
LEGAL CHARGE 1974-01-02 Satisfied WILLIAM & GLYNS BANK LTD
LEGAL CHARGE 1972-04-07 Satisfied WILLIAMS & GLYNS BANK LTD
LEGAL CHARGE 1972-04-06 Satisfied WILLIAMS & GLYNS BANK LTD
Creditors
Creditors Due After One Year 2013-07-31 £ 345,515
Creditors Due After One Year 2012-07-31 £ 254,016
Creditors Due Within One Year 2013-07-31 £ 105,923
Creditors Due Within One Year 2012-07-31 £ 151,502

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.L.CORNISH & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 5,058
Called Up Share Capital 2012-07-31 £ 5,058
Cash Bank In Hand 2013-07-31 £ 3,176
Cash Bank In Hand 2012-07-31 £ 40,164
Current Assets 2013-07-31 £ 907,708
Current Assets 2012-07-31 £ 898,005
Debtors 2013-07-31 £ 12,720
Debtors 2012-07-31 £ 1,808
Shareholder Funds 2013-07-31 £ 1,486,270
Shareholder Funds 2012-07-31 £ 1,522,487
Stocks Inventory 2013-07-31 £ 891,812
Stocks Inventory 2012-07-31 £ 856,033
Tangible Fixed Assets 2013-07-31 £ 1,030,000
Tangible Fixed Assets 2012-07-31 £ 1,030,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of W.L.CORNISH & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.L.CORNISH & SONS LIMITED
Trademarks
We have not found any records of W.L.CORNISH & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.L.CORNISH & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as W.L.CORNISH & SONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where W.L.CORNISH & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyW.L.CORNISH & SONS LIMITEDEvent Date2022-04-06
 
Initiating party Event TypeAppointmen
Defending partyW.L.CORNISH & SONS LIMITEDEvent Date2022-04-06
Name of Company: W.L.CORNISH & SONS LIMITED Company Number: 00500991 Nature of Business: Other letting and operating of own or leased real estate Registered office: C/O Clarke Nicklin LLP, Clarke Nickā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.L.CORNISH & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.L.CORNISH & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.