Company NameCornet Estates Limited
Company StatusDissolved
Company Number04830960
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date2 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alastair Sperring
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(4 months, 1 week after company formation)
Appointment Duration17 years, 10 months (closed 02 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Southleigh Grove
Hayling Island
Hampshire
PO11 0SH
Secretary NamePaula Sperring
NationalityBritish
StatusClosed
Appointed17 November 2003(4 months, 1 week after company formation)
Appointment Duration17 years, 10 months (closed 02 October 2021)
RoleSecretary
Correspondence Address16 Southleigh Grove
Hayling Island
Hampshire
PO11 0SH
Director NameMrs Paula Sperring
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2017(13 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 02 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Southleigh Grove
Hayling Island
PO11 0SH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

500 at £1Alastair Sperring
50.00%
Ordinary
500 at £1Mrs Paula Sperring
50.00%
Ordinary

Financials

Year2014
Net Worth£1,385,074
Cash£465,522
Current Liabilities£40,692

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

5 April 2013Delivered on: 13 April 2013
Persons entitled: Solent Road Nominees Limited

Classification: Legal charge
Secured details: £178,000 due or to become due.
Particulars: Unit 4, 3 brockhampton lane, havant all of t/n HP433376.
Outstanding

Filing History

2 October 2021Final Gazette dissolved following liquidation (1 page)
2 July 2021Return of final meeting in a members' voluntary winding up (16 pages)
8 July 2020Liquidators' statement of receipts and payments to 19 April 2020 (16 pages)
5 July 2019Liquidators' statement of receipts and payments to 19 April 2019 (16 pages)
3 July 2018Liquidators' statement of receipts and payments to 19 April 2018 (15 pages)
16 May 2017Satisfaction of charge 1 in full (1 page)
16 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 May 2017Registered office address changed from 16 Southleigh Grove Hayling Island Hampshire PO11 0SH England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from 16 Southleigh Grove Hayling Island Hampshire PO11 0SH England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 5 May 2017 (2 pages)
4 May 2017Declaration of solvency (5 pages)
4 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
4 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Appointment of a voluntary liquidator (1 page)
4 May 2017Declaration of solvency (5 pages)
3 April 2017Registered office address changed from 6 Solent Road Havant Hampshire PO9 1JH to 16 Southleigh Grove Hayling Island Hampshire PO11 0SH on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 6 Solent Road Havant Hampshire PO9 1JH to 16 Southleigh Grove Hayling Island Hampshire PO11 0SH on 3 April 2017 (1 page)
21 February 2017Appointment of Mrs Paula Sperring as a director on 14 February 2017 (2 pages)
21 February 2017Appointment of Mrs Paula Sperring as a director on 14 February 2017 (2 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
22 January 2014Registered office address changed from 25C Brockhampton Lane Havant Hampshire PO9 1JT on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 25C Brockhampton Lane Havant Hampshire PO9 1JT on 22 January 2014 (1 page)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,000
(4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 1,000
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
13 July 2009Return made up to 11/07/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2008Return made up to 11/07/08; full list of members (3 pages)
27 August 2008Return made up to 11/07/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2007Return made up to 11/07/07; full list of members (2 pages)
10 September 2007Return made up to 11/07/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 August 2006Return made up to 11/07/06; full list of members (2 pages)
22 August 2006Return made up to 11/07/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 July 2005Return made up to 11/07/05; full list of members (6 pages)
15 July 2005Return made up to 11/07/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 November 2004Particulars of contract relating to shares (3 pages)
4 November 2004Particulars of contract relating to shares (3 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 July 2004Return made up to 11/07/04; full list of members (6 pages)
14 July 2004Return made up to 11/07/04; full list of members (6 pages)
5 December 2003Registered office changed on 05/12/03 from: the old surgery 19 mengham lane hayling island hampshire PO11 9JT (1 page)
5 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 December 2003Registered office changed on 05/12/03 from: the old surgery 19 mengham lane hayling island hampshire PO11 9JT (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 December 2003New secretary appointed (2 pages)
22 November 2003Registered office changed on 22/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Registered office changed on 22/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Secretary resigned (1 page)
11 July 2003Incorporation (14 pages)
11 July 2003Incorporation (14 pages)