Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31 CORN STREET LIMITED
Company Information for

31 CORN STREET LIMITED

10 ST HELENS ROAD, SWANSEA, SA1 4AW,
Company Registration Number
07400864
Private Limited Company
Liquidation

Company Overview

About 31 Corn Street Ltd
31 CORN STREET LIMITED was founded on 2010-10-08 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". 31 Corn Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
31 CORN STREET LIMITED
 
Legal Registered Office
10 ST HELENS ROAD
SWANSEA
SA1 4AW
Other companies in BS8
 
Filing Information
Company Number 07400864
Company ID Number 07400864
Date formed 2010-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-09-05 05:28:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 31 CORN STREET LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FAROOQUI & CO ACCOUNTANTS LTD   HSJ CONSULTANCY LIMITED   LEBENZE LIMITED   YMGYNGHORWYR SIR BENFRO CYF
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.
Companies with same name 31 CORN STREET LIMITED
The following companies were found which have the same name as 31 CORN STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
31 CORN STREET LETTINGS LIMITED 30 WHITELADIES ROAD CLIFTON CLIFTON BRISTOL BS8 2LG Dissolved Company formed on the 2011-06-08
31 CORN STREET LIMITED Unknown

Company Officers of 31 CORN STREET LIMITED

Current Directors
Officer Role Date Appointed
TREVOR NORMAN CHASTNEY
Director 2010-10-08
EDWARD JOHN WARE
Director 2010-10-08
KINGSLEY PETER WEBB
Director 2010-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
JERZY GERHARD WYSOCKI
Director 2010-10-08 2014-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR NORMAN CHASTNEY HOTWELLS APARTMENTS LTD Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY ALEXANDER HOMES AND DEVELOPMENTS LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
TREVOR NORMAN CHASTNEY CHELTENHAM ROAD LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2017-10-10
TREVOR NORMAN CHASTNEY FIRST STEP HOMES (WESSEX) LIMITED Director 2013-09-02 CURRENT 2012-04-24 Active
TREVOR NORMAN CHASTNEY 30 WHITELADIES ROAD LIMITED Director 2013-07-01 CURRENT 2013-07-01 Dissolved 2015-11-10
TREVOR NORMAN CHASTNEY TRIANGLE PROPERTIES LETTINGS LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
TREVOR NORMAN CHASTNEY 21 CLARE STREET LETTINGS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2016-09-06
TREVOR NORMAN CHASTNEY 31 CORN STREET LETTINGS LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-09-06
TREVOR NORMAN CHASTNEY 21 CLARE STREET LIMITED Director 2011-06-08 CURRENT 2011-06-08 Liquidation
TREVOR NORMAN CHASTNEY AVONCO (BRISTOL) LIMITED Director 2009-03-01 CURRENT 2004-03-10 Active
TREVOR NORMAN CHASTNEY HOTWELLS DEVELOPMENTS LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active
TREVOR NORMAN CHASTNEY DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
TREVOR NORMAN CHASTNEY DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
TREVOR NORMAN CHASTNEY BAR WASH LTD Director 2004-03-10 CURRENT 2004-03-04 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY THE ENDLESS PROPERTY COMPANY LTD Director 2002-10-10 CURRENT 2002-05-15 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY THE ENDLESS PLEASURE COMPANY LIMITED Director 2002-05-03 CURRENT 2002-05-03 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY GLOUCESTER ROAD NOMINEES LIMITED Director 2001-09-11 CURRENT 2001-09-11 Active - Proposal to Strike off
TREVOR NORMAN CHASTNEY TRIANGLE PROPERTIES (BRISTOL) LIMITED Director 2000-08-23 CURRENT 2000-08-14 Active
TREVOR NORMAN CHASTNEY FIRST STEP HOMES LIMITED Director 1997-02-05 CURRENT 1997-02-05 Active
EDWARD JOHN WARE BRISTOL TOGETHER COMMUNITY INTEREST COMPANY Director 2018-05-16 CURRENT 2011-03-07 Active
EDWARD JOHN WARE EDWARD WARE (BRIDGWATER) LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
EDWARD JOHN WARE FIRMWARE DEVELOPMENT SERVICES LIMITED Director 2016-06-22 CURRENT 2015-11-13 Active - Proposal to Strike off
EDWARD JOHN WARE GUILD BRISTOL LETTINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
EDWARD JOHN WARE GUNNERY WARE LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
EDWARD JOHN WARE EDWARD WARE LYDE GREEN LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
EDWARD JOHN WARE HARDROCK DEVELOPMENTS LIMITED Director 2015-12-18 CURRENT 2015-11-06 Active
EDWARD JOHN WARE HARFORD HOUSE PROPERTY LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
EDWARD JOHN WARE HARFORD HOUSE LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
EDWARD JOHN WARE GUILD BRISTOL LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
EDWARD JOHN WARE CHELTENHAM ROAD LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2017-10-10
EDWARD JOHN WARE KENT HOUSE (BRISTOL) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
EDWARD JOHN WARE BRISTOL CROWN HOUSE LETTINGS LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active - Proposal to Strike off
EDWARD JOHN WARE BRISTOL CROWN HOUSE LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
EDWARD JOHN WARE WESTGATE BATH LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
EDWARD JOHN WARE ST STEPHENS HOUSE LETTINGS LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
EDWARD JOHN WARE ST STEPHENS HOUSE LTD Director 2012-11-09 CURRENT 2012-11-09 Active - Proposal to Strike off
EDWARD JOHN WARE 21 CLARE STREET LETTINGS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2016-09-06
EDWARD JOHN WARE 31 CORN STREET LETTINGS LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-09-06
EDWARD JOHN WARE 21 CLARE STREET LIMITED Director 2011-06-08 CURRENT 2011-06-08 Liquidation
EDWARD JOHN WARE DIGS PROPERTIES LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off
EDWARD JOHN WARE HARLEY MEWS MANAGEMENT COMPANY LIMITED Director 2009-06-26 CURRENT 2009-02-10 Dissolved 2016-06-21
EDWARD JOHN WARE WEBB WARE LIMITED Director 2007-01-09 CURRENT 2006-10-19 Dissolved 2017-05-23
EDWARD JOHN WARE DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
EDWARD JOHN WARE DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
EDWARD JOHN WARE WEST END INVESTMENTS (STATION ROAD) LIMITED Director 2005-10-24 CURRENT 2005-05-26 Active - Proposal to Strike off
EDWARD JOHN WARE EDWARD WARE HOMES LIMITED Director 2003-02-25 CURRENT 2002-11-15 Voluntary Arrangement
EDWARD JOHN WARE EDWARD WARE URBAN RENEWAL LIMITED Director 2002-11-19 CURRENT 2002-06-25 Dissolved 2017-02-21
EDWARD JOHN WARE WEST END INVESTMENTS CLIFTON LIMITED Director 1997-12-15 CURRENT 1997-12-12 Active
KINGSLEY PETER WEBB GUILD BRISTOL LETTINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
KINGSLEY PETER WEBB HARFORD HOUSE PROPERTY LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
KINGSLEY PETER WEBB HARFORD HOUSE LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
KINGSLEY PETER WEBB GUILD BRISTOL LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
KINGSLEY PETER WEBB CHELTENHAM ROAD LIMITED Director 2015-10-07 CURRENT 2015-10-07 Dissolved 2017-10-10
KINGSLEY PETER WEBB KENT HOUSE (BRISTOL) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
KINGSLEY PETER WEBB BRISTOL CROWN HOUSE LETTINGS LIMITED Director 2014-12-29 CURRENT 2014-12-29 Active - Proposal to Strike off
KINGSLEY PETER WEBB BRISTOL CROWN HOUSE LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active - Proposal to Strike off
KINGSLEY PETER WEBB WESTGATE BATH LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
KINGSLEY PETER WEBB ST STEPHENS HOUSE LETTINGS LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
KINGSLEY PETER WEBB ST STEPHENS HOUSE LTD Director 2012-11-09 CURRENT 2012-11-09 Active - Proposal to Strike off
KINGSLEY PETER WEBB 21 CLARE STREET LETTINGS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2016-09-06
KINGSLEY PETER WEBB 31 CORN STREET LETTINGS LIMITED Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-09-06
KINGSLEY PETER WEBB 21 CLARE STREET LIMITED Director 2011-06-08 CURRENT 2011-06-08 Liquidation
KINGSLEY PETER WEBB CONSTITUTION HILL (BRISTOL) LIMITED Director 2010-03-23 CURRENT 2010-03-09 Dissolved 2017-09-12
KINGSLEY PETER WEBB DIGS PROPERTIES LIMITED Director 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off
KINGSLEY PETER WEBB MIDAS & HYLAND LEISURE LIMITED Director 2008-07-28 CURRENT 2008-07-28 Dissolved 2016-03-08
KINGSLEY PETER WEBB MIDAS & HYLAND LIMITED Director 2008-01-09 CURRENT 2008-01-09 Dissolved 2017-06-13
KINGSLEY PETER WEBB WEBB WARE LIMITED Director 2007-01-09 CURRENT 2006-10-19 Dissolved 2017-05-23
KINGSLEY PETER WEBB DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
KINGSLEY PETER WEBB DIGS (BRISTOL) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2016-12-06
KINGSLEY PETER WEBB WEST END INVESTMENTS (STATION ROAD) LIMITED Director 2005-10-24 CURRENT 2005-05-26 Active - Proposal to Strike off
KINGSLEY PETER WEBB THE SHOT TOWER LIMITED Director 2002-09-26 CURRENT 2002-08-01 Active
KINGSLEY PETER WEBB HYLAND PROPERTIES LIMITED Director 1998-01-07 CURRENT 1997-12-05 Active
KINGSLEY PETER WEBB WEST END INVESTMENTS CLIFTON LIMITED Director 1997-12-15 CURRENT 1997-12-12 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
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2017 FROM FIRST STEP HOUSE 30 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG
2017-08-23LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-23LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-28AA31/10/16 TOTAL EXEMPTION SMALL
2016-10-31AA31/10/15 TOTAL EXEMPTION SMALL
2016-10-29DISS40DISS40 (DISS40(SOAD))
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-04GAZ1FIRST GAZETTE
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-11AR0108/10/15 FULL LIST
2015-09-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-09-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2015-07-31AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0108/10/14 FULL LIST
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JERZY WYSOCKI
2014-06-25AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0108/10/13 FULL LIST
2013-06-21AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-11AR0108/10/12 FULL LIST
2012-07-03AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-19AR0108/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JERZY GERHARD WYSOCKI / 04/10/2011
2010-10-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 31 CORN STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-09
Notices to2017-08-09
Resolution2017-08-09
Fines / Sanctions
No fines or sanctions have been issued against 31 CORN STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-10-21 ALL of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-10-21 ALL of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2012-10-31 £ 727,500
Creditors Due After One Year 2011-10-31 £ 727,500
Creditors Due Within One Year 2012-10-31 £ 304,896
Creditors Due Within One Year 2011-10-31 £ 289,446

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

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 31 CORN STREET LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 24,653
Cash Bank In Hand 2011-10-31 £ 14,130
Current Assets 2012-10-31 £ 1,084,983
Current Assets 2011-10-31 £ 1,013,598
Debtors 2012-10-31 £ 78,795
Debtors 2011-10-31 £ 20,959
Secured Debts 2012-10-31 £ 727,500
Secured Debts 2011-10-31 £ 727,500
Shareholder Funds 2012-10-31 £ 52,588
Stocks Inventory 2012-10-31 £ 981,535
Stocks Inventory 2011-10-31 £ 978,509

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 31 CORN STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31 CORN STREET LIMITED
Trademarks
We have not found any records of 31 CORN STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31 CORN STREET 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 (41100 - Development of building projects) as 31 CORN STREET LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where 31 CORN STREET 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 TypeAppointment of Liquidators
Defending party31 CORN STREET LIMITEDEvent Date2017-08-02
Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending party31 CORN STREET LIMITEDEvent Date2017-08-02
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 1 November 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidator at McAlister & Co, 10 St Helens Rd, Swansea SA1 4AW or enqueries@mcalisterco.co.uk and, if so required by notice in writing from the Joint Liquidator of the Company or by the Solicitors of the Joint Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 2 August 2017 . Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending party31 CORN STREET LIMITEDEvent Date2017-08-02
At a General Meeting of the Members of the above-named Company, duly convened, and held on 2 August 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily" "That upon swearing the Declaration of Solvency, it has been proved to the satisfaction of this meeting that the Company is wound up under a Members' Voluntary Liquidation procedure." "That Simon Thomas Barriball and Helen Whitehouse of McAlister & Co, 10 St Helen's Road, Swansea, SA1 4AW be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 2 August 2017 . Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk. T N Chastney, E J Ware, K P Webb , Directors :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 31 CORN STREET 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 31 CORN STREET 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.