Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 39 CORNWALL GARDENS (FREEHOLD) LTD
Company Information for

39 CORNWALL GARDENS (FREEHOLD) LTD

CANTERBURY, KENT, CT1,
Company Registration Number
04000738
Private Limited Company
Dissolved

Dissolved 2015-02-13

Company Overview

About 39 Cornwall Gardens (freehold) Ltd
39 CORNWALL GARDENS (FREEHOLD) LTD was founded on 2000-05-24 and had its registered office in Canterbury. The company was dissolved on the 2015-02-13 and is no longer trading or active.

Key Data
Company Name
39 CORNWALL GARDENS (FREEHOLD) LTD
 
Legal Registered Office
CANTERBURY
KENT
 
Filing Information
Company Number 04000738
Date formed 2000-05-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2015-02-13
Type of accounts DORMANT
Last Datalog update: 2015-05-30 17:42:52
Primary Source:Companies House
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 39 CORNWALL GARDENS (FREEHOLD) LTD

Current Directors
Officer Role Date Appointed
ANNICK DESMECHT
Company Secretary 2008-10-13
ANNE SUSANNE JEAN BUCKENS
Director 2000-05-24
ANNICK DESMECHT
Director 2006-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE SUSANNE JEAN BUCKENS
Company Secretary 2000-05-24 2008-10-13
KEITH PETER BRIAN ARCHER
Director 2000-05-24 2005-08-19
NOMINEE SECRETARIES LTD
Nominated Secretary 2000-05-24 2000-05-24
NOMINEE DIRECTORS LTD
Nominated Director 2000-05-24 2000-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNICK DESMECHT NUMBER 39CG (FREEHOLD) LIMITED Director 2013-07-22 CURRENT 2013-07-22 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
2015-02-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 39 C/O ANNICK DESMECHT CORNWALL GARDENS 39 FLAT 3 LONDON SW7 4AA UNITED KINGDOM
2014-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-164.70DECLARATION OF SOLVENCY
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-05SH0131/07/13 STATEMENT OF CAPITAL GBP 1000
2013-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-07-22SH0119/07/13 STATEMENT OF CAPITAL GBP 1000
2013-07-19AR0124/05/13 FULL LIST
2012-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-07-09AR0124/05/12 FULL LIST
2012-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-08-05AR0124/05/11 FULL LIST
2010-10-26AA31/05/10 TOTAL EXEMPTION FULL
2010-06-14AR0124/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNICK DESMECHT / 24/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BUCKENS / 24/05/2010
2010-02-22AA31/05/09 TOTAL EXEMPTION FULL
2009-07-06363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-14363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM ANNICK DESMECHT CORNWALL GARDENS 33 FLAT 3 LONDON SW7 1AA
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY ANNE BUCKENS
2008-10-13288aSECRETARY APPOINTED MS ANNICK DESMECHT
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 38 PORCHESTER TERRACE LONDON W2 3TP
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-31363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-12-04363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-21288bDIRECTOR RESIGNED
2006-07-21287REGISTERED OFFICE CHANGED ON 21/07/06 FROM: C/O ANNE BUCKERS 38 PORCHESTER TERRACE LONDON W2 3TP
2006-07-2188(2)RAD 05/09/02--------- £ SI 6@1
2006-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/06
2006-05-23363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS; AMEND
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-08363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-09363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-09-28287REGISTERED OFFICE CHANGED ON 28/09/03 FROM: 1346 HIGH ROAD LONDON N20 9HJ
2003-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-09-1188(2)RAD 05/09/02--------- £ SI 3@1=3 £ IC 2/5
2002-05-22363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/01
2000-11-07288aNEW DIRECTOR APPOINTED
2000-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-27288bSECRETARY RESIGNED
2000-10-27288bDIRECTOR RESIGNED
2000-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 39 CORNWALL GARDENS (FREEHOLD) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-29
Fines / Sanctions
No fines or sanctions have been issued against 39 CORNWALL GARDENS (FREEHOLD) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
39 CORNWALL GARDENS (FREEHOLD) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of 39 CORNWALL GARDENS (FREEHOLD) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 39 CORNWALL GARDENS (FREEHOLD) LTD
Trademarks
We have not found any records of 39 CORNWALL GARDENS (FREEHOLD) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 39 CORNWALL GARDENS (FREEHOLD) LTD. 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 (68320 - Management of real estate on a fee or contract basis) as 39 CORNWALL GARDENS (FREEHOLD) LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 39 CORNWALL GARDENS (FREEHOLD) LTD 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 TypeFinal Meetings
Defending party39 CORNWALL GARDENS (FREEHOLD) LIMITEDEvent Date2014-09-24
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of members of the above Company will be held at the offices of August Kent Limited, 32-33 Watling Street, Canterbury, Kent, CT1 2AN on 31 October 2014 at 10.00 am. The meetings are called for the purpose of considering the following resolutions: That the Liquidators remuneration be increased to 5,000 plus disbursements and VAT; That the Liquidators final report and receipts and payments account be approved; That the Liquidator is authorised to destroy any of the Companys books, accounts and documents in his possession 12 months after the dissolution of the Company; and that the Liquidator receives his release. A proxy form is available which, to enable a member to vote, must be lodged at the Liquidators office, Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN (alternative contact is Philip Moore 01227 643049) not later than 12.00 noon on 2 October 2014. The proxy form may be posted or sent by fax to 01227 643047. Date of appointment: 10 January 2014. Office Holder details: Andrew James Hawksworth, (IP No. 9582) of Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent CT1 2AN
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 39 CORNWALL GARDENS (FREEHOLD) LTD 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 39 CORNWALL GARDENS (FREEHOLD) LTD 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.