MIKE CORBY GROUP LIMITED
Overview
| Company Name | MIKE CORBY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03024086 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MIKE CORBY GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MIKE CORBY GROUP LIMITED located?
| Registered Office Address | Whelco Place Enfield Street WN5 8DB Wigan England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MIKE CORBY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALDAIR LIMITED | Feb 21, 1995 | Feb 21, 1995 |
What are the latest accounts for MIKE CORBY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for MIKE CORBY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Mike Corby Holdings Ltd as a person with significant control on Feb 25, 2020 | 1 pages | PSC07 | ||
Cessation of Dave Whelan Sports Ltd as a person with significant control on Feb 25, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Andrew Cornes as a director on Jan 08, 2019 | 1 pages | TM01 | ||
Appointment of Mr Anthony John Riley as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||
Termination of appointment of Martin Seibold as a director on Apr 28, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2017 with updates | 7 pages | CS01 | ||
Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to Whelco Place Enfield Street Wigan WN5 8DB on Oct 04, 2016 | 1 pages | AD01 | ||
Current accounting period extended from Oct 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||
Termination of appointment of James Peter Williams as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Termination of appointment of Paul Richard Stevens as a director on Sep 30, 2016 | 1 pages | TM01 | ||
Who are the officers of MIKE CORBY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEST, Scott Barry | Director | Enfield Street WN5 8DB Wigan Whelco Place England | England | British | 215469920001 | |||||
| RILEY, Anthony John | Director | Enfield Street WN5 8DB Wigan Whelco Place England | England | British | 89230160001 | |||||
| WHELAN, David | Director | Enfield Street WN5 8DB Wigan Whelco Place England | England | British | 215468920001 | |||||
| BHALLA, Jinder | Secretary | 218 Leigh Hunt Drive N14 6DS Southgate London | British | 14843710005 | ||||||
| BRUEN, Colin Francis | Secretary | 11 Langdon Park Road N6 5PS London | British | 61285140001 | ||||||
| CADD, Susan Anne | Secretary | 58 Fleets Lane Poole BH15 3BT Dorset | British | 82401780001 | ||||||
| JAGTIANI, Anil | Secretary | 61 Sandringham Road Golders Green NW11 9DR London | British | 73281620001 | ||||||
| WOOTTON, Jeremy Charles | Secretary | 109 Bow Lane N12 0JL London | British | 65081940001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| BHALLA, Jinder | Director | 218 Leigh Hunt Drive N14 6DS Southgate London | British | 14843710005 | ||||||
| BROMAGE, Jeremy Tobias Arthur | Director | 4 Sunningdale Road Bickley BR1 2ET Bromley Kent | British | 20552690001 | ||||||
| BYNG MADDICK, Zillah | Director | Russet House 14 Claremont Gardens SL7 1BS Slough | England | British | 118619550001 | |||||
| CAREY, Carmel | Director | 83 Brondesbury Villas NW6 6AG London | France | British | 60460790003 | |||||
| CORBY, Michael Wells | Director | Coolham Manor Coolham RH13 8QE Horsham West Sussex | United Kingdom | British | 195099270001 | |||||
| CORBY, Mike | Director | Coolham Manor RH1 3QE Coolham West Sussex | United Kingdom | British | 112826320001 | |||||
| CORNES, Daniel Andrew | Director | Enfield Street WN5 8DB Wigan Whelco Place England | England | British | 209191050001 | |||||
| FEINGOLD, Limor | Director | 23 Elms Avenue BH14 8EE Poole Dorset | British | 109022770001 | ||||||
| FLETCHER, Richard Anthony Homer | Director | Ragmans Castle Common Hill West Chiltington RH20 2NR Pulborough West Sussex | British | 14843720001 | ||||||
| NEWMAN, Timothy Carlo | Director | Charlton Marshall DT11 9NE Blandford Newlands Manor House Dorset | England | British | 133499820001 | |||||
| SEIBOLD, Martin | Director | Enfield Street WN5 8DB Wigan Whelco Place England | England | German | 177678040001 | |||||
| STEVENS, Paul Richard | Director | 58 Fleets Lane Poole BH15 3BT Dorset | England | British | 186050040001 | |||||
| WAGGETT, Colin Douglas | Director | 22 Edgar Road SO23 9TW Winchester Hampshire | England | British | 104154090003 | |||||
| WILLIAMS, James Peter | Director | 58 Fleets Lane Poole BH15 3BT Dorset | England | British | 170546570001 | |||||
| WILLIAMS, Jeremy David | Director | Witchampton BH21 5AR Wimborne Welcombe Thatch | United Kingdom | British | 121982220002 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of MIKE CORBY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dave Whelan Sports Ltd | Oct 01, 2016 | Enfield Street WN5 8DB Wigan Whelco Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jayne Alison Best | Oct 01, 2016 | Enfield Street WN5 8DB Wigan Whelco Place England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mike Corby Holdings Ltd | Apr 06, 2016 | Enfield Street WN5 8DB Wigan Whelco Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MIKE CORBY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 23, 2004 Delivered On Dec 29, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as 179A tottenham court road london title number NGL737753. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Sep 13, 1999 Delivered On Sep 27, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property k/a 179A tottenham court road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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