UKBizDB.co.uk

FIFTEEN CORNWALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fifteen Cornwall Limited. The company was founded 18 years ago and was given the registration number 05653435. The firm's registered office is in BRISTOL. You can find them at Bridgewater House, Counterslip, Bristol, Counterslip, Bristol, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FIFTEEN CORNWALL LIMITED
Company Number:05653435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 December 2005
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Bridgewater House, Counterslip, Bristol, Counterslip, Bristol, England, BS1 6BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary07 February 2018Active
Trevithick East Farm, St. Columb, TR9 6DU

Director30 December 2005Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director18 September 2014Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director07 September 2017Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director30 January 2015Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director07 February 2018Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director30 May 2019Active
Fifteen Cornwall, On The Beach, Watergate Bay, Newquay, TR8 4AA

Director03 May 2012Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary14 December 2005Active
Elizabeth House, Castle Street, Truro, England, TR1 3AP

Corporate Secretary28 April 2008Active
The Laurels, St Columb, TR9 6BY

Director08 June 2007Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director14 December 2005Active
Fifteen Cornwall, Watergate Bay, Newquay, England, TR8 4AA

Director27 January 2006Active
Springfield, Huxham, Exeter, EX5 4EW

Director06 April 2006Active
Sea House, Brenton Road, Downderry, PL11 3JA

Director27 January 2006Active
Carne Cottage, Carne Hill, Trewoon, PL25 5TJ

Director30 December 2005Active
Primrose Cottage Fords Hill, St Martin, Helston, TR12 6BU

Director06 March 2007Active
Broom Park, Luney Barten, St Austell, PL26 7JH

Director15 October 2007Active
Fernbank, Trevone Road, Trevone, Padstow, PL28 8QJ

Director03 May 2012Active
Fifteen Cornwall Restaurant, Watergate Bay, Newquay, TR8 4AA

Director18 October 2012Active
Fifteen Cornwall Restaurant, Watergate Bay, Newquay, TR8 4AA

Director23 January 2014Active

People with Significant Control

Cornwall Food Foundation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fifteen Cornwall, Watergate Bay, Newquay, England, TR8 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-21Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-16Resolution

Resolution.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-11-04Accounts

Accounts with accounts type small.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-10-24Officers

Appoint person secretary company with name date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Officers

Change person director company with change date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2017-10-27Accounts

Accounts with accounts type small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.