Company NameCornerstone Prestige Homes Limited
Company StatusDissolved
Company Number09482456
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years ago)
Dissolution Date25 June 2023 (9 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Clifford White
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Andrew Graham Gardner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Nicholas Lee White
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 August 2016Delivered on: 13 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 13 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H land k/a 2 and 3 the maltings broxted great dunmow essex t/no EX817913.
Outstanding
14 December 2015Delivered on: 17 December 2015
Persons entitled: Neil Clifford White

Classification: A registered charge
Particulars: 7 alexander road harrietsham maidstone.
Outstanding

Filing History

25 June 2023Final Gazette dissolved following liquidation (1 page)
25 March 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
3 March 2022Registered office address changed from Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 3 March 2022 (2 pages)
3 March 2022Appointment of a voluntary liquidator (3 pages)
3 March 2022Statement of affairs (8 pages)
3 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-23
(1 page)
16 September 2021Termination of appointment of Nicholas Lee White as a director on 5 August 2021 (1 page)
15 April 2021Confirmation statement made on 10 March 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Satisfaction of charge 094824560003 in full (4 pages)
3 October 2017Satisfaction of charge 094824560003 in full (4 pages)
19 April 2017Director's details changed for Mr Andrew Graham Gardner on 18 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Andrew Graham Gardner on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Nicholas White on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr Nicholas White on 18 April 2017 (2 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Registration of charge 094824560002, created on 26 August 2016 (18 pages)
13 September 2016Registration of charge 094824560003, created on 26 August 2016 (20 pages)
13 September 2016Registration of charge 094824560002, created on 26 August 2016 (18 pages)
13 September 2016Registration of charge 094824560003, created on 26 August 2016 (20 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
17 December 2015Registration of charge 094824560001, created on 14 December 2015 (8 pages)
17 December 2015Registration of charge 094824560001, created on 14 December 2015 (8 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)