CORINTHIAN MARKETING LIMITED

CORINTHIAN MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCORINTHIAN MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01930303
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CORINTHIAN MARKETING LIMITED?

    • (3650) /

    Where is CORINTHIAN MARKETING LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of CORINTHIAN MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORINTHIAN TRADING COMPANY LIMITED(THE)Jul 12, 1985Jul 12, 1985

    What are the latest accounts for CORINTHIAN MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CORINTHIAN MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 03, 2015

    22 pages4.68

    Liquidators' statement of receipts and payments to Jul 03, 2016

    23 pages4.68

    Liquidators' statement of receipts and payments to Jul 03, 2014

    23 pages4.68

    Liquidators' statement of receipts and payments to Jul 03, 2013

    20 pages4.68

    Insolvency filing

    Insolvency:release liquidator 05/04/2013
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:release liquidator 05/04/2013
    1 pagesLIQ MISC

    Registered office address changed from * First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU* on Apr 04, 2013

    2 pagesAD01

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Jul 03, 2012

    17 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of affairs with form 2.14B/2.15B

    10 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Termination of appointment of Andrew Speed as a director

    1 pagesTM01

    Termination of appointment of Nigel Kay as a director

    1 pagesTM01

    Termination of appointment of Simon Shaw as a director

    1 pagesTM01

    Termination of appointment of John Hughes as a director

    1 pagesTM01

    Termination of appointment of Mark Stinchcombe as a secretary

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * Dralda House 24-28 Crendon Street High Wycombe Buckinghamshire HP13 6LS United Kingdom* on Apr 18, 2011

    2 pagesAD01

    Annual return made up to Jun 14, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2010

    Statement of capital on Jul 08, 2010

    • Capital: GBP 59,901
    SH01

    Accounts made up to Dec 31, 2009

    18 pagesAA

    Who are the officers of CORINTHIAN MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEED, Christopher Paul
    Groves Barn
    Church Road, Penn
    HP10 8NX High Wycombe
    Buckinghamshire
    Director
    Groves Barn
    Church Road, Penn
    HP10 8NX High Wycombe
    Buckinghamshire
    EnglandBritish7012850007
    STINCHCOMBE, Mark Andrew
    14 Gossmore Walk
    SL7 1QZ Marlow
    Buckinghamshire
    Director
    14 Gossmore Walk
    SL7 1QZ Marlow
    Buckinghamshire
    EnglandBritish40925690003
    GORDON, Keith William
    Yewden Manor
    Mill End
    RG9 6JR Henley
    Oxon
    Secretary
    Yewden Manor
    Mill End
    RG9 6JR Henley
    Oxon
    British57591420001
    HALL, Norman Ronald
    1 Hartwell Road
    NN7 2NT Roade
    Northamptonshire
    Secretary
    1 Hartwell Road
    NN7 2NT Roade
    Northamptonshire
    British98926570001
    JEEWON, Sudesh
    16 Earl Close
    HP13 5EH High Wycombe
    Buckinghamshire
    Secretary
    16 Earl Close
    HP13 5EH High Wycombe
    Buckinghamshire
    British96447210001
    KIMBERLEY, Steven John
    50 Corfe Way
    GU14 6TS Farnborough
    Hampshire
    Secretary
    50 Corfe Way
    GU14 6TS Farnborough
    Hampshire
    British57587690001
    STINCHCOMBE, Mark Andrew
    14 Gossmore Walk
    SL7 1QZ Marlow
    Buckinghamshire
    Secretary
    14 Gossmore Walk
    SL7 1QZ Marlow
    Buckinghamshire
    British40925690003
    BAYLEY, Trevor Keith
    Lyndhurst
    Rutland Road
    SL6 4HZ Maidenhead
    Berkshire
    Director
    Lyndhurst
    Rutland Road
    SL6 4HZ Maidenhead
    Berkshire
    British76853100002
    BURGIN, Christopher
    Grange Barrow House
    Beckhampton
    SN8 1QR Marlborough
    Wiltshire
    Director
    Grange Barrow House
    Beckhampton
    SN8 1QR Marlborough
    Wiltshire
    EnglandBritish68621460003
    EXCELL, Richard Michael
    Whitefield House
    Whitefield
    TA4 2UW Wiveliscombe
    Somerset
    Director
    Whitefield House
    Whitefield
    TA4 2UW Wiveliscombe
    Somerset
    United KingdomBritish82905180002
    HALL, Norman Ronald
    1 Hartwell Road
    NN7 2NT Roade
    Northamptonshire
    Director
    1 Hartwell Road
    NN7 2NT Roade
    Northamptonshire
    United KingdomBritish98926570001
    HUGHES, John Barry
    The Green
    SL1 7BG Burnham
    19
    Berkshire
    Director
    The Green
    SL1 7BG Burnham
    19
    Berkshire
    EnglandBritish161093820001
    KAY, Nigel
    Thrupps Lane
    KT12 4LX Hersham
    33
    Surrey
    Director
    Thrupps Lane
    KT12 4LX Hersham
    33
    Surrey
    EnglandBritish128808330001
    MORRISON, Joseph Francis
    571 36th Street
    Manhattan Beach
    California
    Usa
    Director
    571 36th Street
    Manhattan Beach
    California
    Usa
    American54111010001
    SHAW, Simon Marc
    Southfield Road
    Downley
    HP13 5JZ High Wycombe
    1
    Buckinghamshire
    Director
    Southfield Road
    Downley
    HP13 5JZ High Wycombe
    1
    Buckinghamshire
    EnglandBritish128825610001
    SHAW, Simon Park
    91 Gantshill Crescent
    Gants Hill
    IG2 6TR Ilford
    Essex
    Director
    91 Gantshill Crescent
    Gants Hill
    IG2 6TR Ilford
    Essex
    British28119550001
    SPEED, Andrew James
    Sandelswood End
    HP9 2AQ Beaconsfield
    44
    Bucks
    England
    Director
    Sandelswood End
    HP9 2AQ Beaconsfield
    44
    Bucks
    England
    EnglandBritish123472580002
    SPEED, Geoffrey
    Pewsey Cottage Church Road
    Penn
    HP10 8NX High Wycombe
    Buckinghamshire
    Director
    Pewsey Cottage Church Road
    Penn
    HP10 8NX High Wycombe
    Buckinghamshire
    British44135890001
    STINCHCOMBE, Mark Andrew
    14 Gossmore Walk
    SL7 1QZ Marlow
    Buckinghamshire
    Director
    14 Gossmore Walk
    SL7 1QZ Marlow
    Buckinghamshire
    EnglandBritish40925690003

    Does CORINTHIAN MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Dec 09, 2009
    Delivered On Dec 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 10, 2009Registration of a charge (MG01)
    Share pledge
    Created On Mar 14, 2008
    Delivered On Mar 28, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The entire right, title and interest in and to the shares held in corinthian marketing hk LTD, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 28, 2008Registration of a charge (395)
    Debenture
    Created On Mar 14, 2008
    Delivered On Mar 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 18, 2008Registration of a charge (395)
    Debenture
    Created On Apr 10, 2006
    Delivered On Apr 13, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    Invoice finance agreement
    Created On Jan 18, 2001
    Delivered On Jan 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the invoice finance agreement
    Short particulars
    By way of all book and other debts, revenues and claims both present and future and all things in action due or owing, or which may be due and owing to or purchased or owned by the company which have not vested in the lender pursuant to the invoice finance agreement.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Jan 26, 2001Registration of a charge (395)
    • Dec 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 29, 2000
    Delivered On Nov 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge all estate or interest in any f/h or l/h property..fixed charge its uncalled capital, goodwill and book debts etc..floating charge all other undertaking and assets of the company.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Nov 30, 2000Registration of a charge (395)
    • Dec 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 23, 2000
    Delivered On Sep 14, 2001
    Satisfied
    Amount secured
    £36,000 due from the company to the chargee
    Short particulars
    The interest of the company in a deposit account into which the sum of £36,000 has been deposited and otherwise on the terms as mentioned in the rent deposit deed.
    Persons Entitled
    • Degussa Limited
    Transactions
    • Sep 14, 2001Registration of a charge (395)
    • Mar 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 03, 1998
    Delivered On Feb 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mercury Asset Management PLC(As Agent and the Trustee for the Lenders as Efined in the Debenture)
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    • Nov 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 30, 1998
    Delivered On Feb 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 04, 1998Registration of a charge (395)
    • Nov 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Jul 27, 1994
    Delivered On Jul 30, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Jul 30, 1994Registration of a charge (395)
    • Dec 06, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 03, 1990
    Delivered On Sep 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 14, 1990Registration of a charge
    • Nov 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 29, 1989
    Delivered On Oct 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 1989Registration of a charge

    Does CORINTHIAN MARKETING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2011Administration started
    Jul 04, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Gareth Wyn Roberts
    Davidson House Forbury Square
    RG1 3EU Reading
    Berkshire
    practitioner
    Davidson House Forbury Square
    RG1 3EU Reading
    Berkshire
    Paul Ellison
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    practitioner
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    2
    DateType
    Jul 04, 2011Commencement of winding up
    Oct 12, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth Wyn Roberts
    Davidson House Forbury Square
    RG1 3EU Reading
    Berkshire
    practitioner
    Davidson House Forbury Square
    RG1 3EU Reading
    Berkshire
    Paul Ellison
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    practitioner
    First Floor Davidson House
    Forbury Square
    RG1 3EU Reading
    Berkshire
    Francis F A Wessely
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Peter James Hughes-Holland
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0