Cornertrack Limited

DataGardener
cornertrack limited
in administration
Small

Cornertrack Limited

07320404Private Limited With Share Capital

C/O Quantuma Advisory Limited, 7Th Floor, London, EC4A3AG
Incorporated

20/07/2010

Company Age

15 years

Directors

3

Employees

15

SIC Code

46342

Risk

not scored

Company Overview

Registration, classification & business activity

Cornertrack Limited (07320404) is a private limited with share capital incorporated on 20/07/2010 (15 years old) and registered in london, EC4A3AG. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Cornertrack limited is a recreational facilities and services company based out of sovereign house 4th floor 1-2 south parade, leeds, united kingdom.

Private Limited With Share Capital
SIC: 46342
Small
Incorporated 20/07/2010
EC4A3AG
15 employees

Financial Overview

Total Assets

£13.41M

Liabilities

£11.09M

Net Assets

£2.32M

Cash

£44.8K

Key Metrics

15

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

26

Registered

7

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:12-02-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2025
Liquidation Compulsory Removal Of Liquidator By Court
Category:Insolvency
Date:04-01-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:04-01-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:01-04-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-10-2021
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:20-10-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-05-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-02-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-12-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-11-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-10-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-08-2019
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:31-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-05-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:19-01-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:03-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-11-2018
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:13-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2015
Accounts With Accounts Type Small
Category:Accounts
Date:12-05-2015
Auditors Resignation Company
Category:Auditors
Date:25-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2014
Mortgage Create With Deed
Category:Mortgage
Date:20-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/04/2019
Filing Date24/07/2018
Latest Accounts31/07/2017

Trading Addresses

C/O Quantuma Advisory Limited, 7Th Floor, London, Ec4A 3Ag, EC4A3AGRegistered

Contact

01132440044
https://thebierkeller.com
C/O Quantuma Advisory Limited, 7Th Floor, London, EC4A3AG