MIKE CORBY GROUP LIMITED

MIKE CORBY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMIKE CORBY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03024086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MIKE CORBY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALDAIR LIMITEDFeb 21, 1995Feb 21, 1995

    What are the latest accounts for MIKE CORBY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for MIKE CORBY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Feb 21, 2021 with no updates

    3 pagesCS01

    Cessation of Mike Corby Holdings Ltd as a person with significant control on Feb 25, 2020

    1 pagesPSC07

    Cessation of Dave Whelan Sports Ltd as a person with significant control on Feb 25, 2020

    1 pagesPSC07

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Andrew Cornes as a director on Jan 08, 2019

    1 pagesTM01

    Appointment of Mr Anthony John Riley as a director on Jan 08, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Termination of appointment of Martin Seibold as a director on Apr 28, 2017

    1 pagesTM01

    Confirmation statement made on Feb 21, 2017 with updates

    7 pagesCS01

    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 pagesAD01

    Current accounting period extended from Oct 31, 2016 to Mar 31, 2017

    1 pagesAA01

    Termination of appointment of James Peter Williams as a director on Sep 30, 2016

    1 pagesTM01

    Termination of appointment of Paul Richard Stevens as a director on Sep 30, 2016

    1 pagesTM01

    Who are the officers of MIKE CORBY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEST, Scott Barry
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    Director
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    EnglandBritish215469920001
    RILEY, Anthony John
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    Director
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    EnglandBritish89230160001
    WHELAN, David
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    Director
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    EnglandBritish215468920001
    BHALLA, Jinder
    218 Leigh Hunt Drive
    N14 6DS Southgate
    London
    Secretary
    218 Leigh Hunt Drive
    N14 6DS Southgate
    London
    British14843710005
    BRUEN, Colin Francis
    11 Langdon Park Road
    N6 5PS London
    Secretary
    11 Langdon Park Road
    N6 5PS London
    British61285140001
    CADD, Susan Anne
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    Secretary
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    British82401780001
    JAGTIANI, Anil
    61 Sandringham Road
    Golders Green
    NW11 9DR London
    Secretary
    61 Sandringham Road
    Golders Green
    NW11 9DR London
    British73281620001
    WOOTTON, Jeremy Charles
    109 Bow Lane
    N12 0JL London
    Secretary
    109 Bow Lane
    N12 0JL London
    British65081940001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    BHALLA, Jinder
    218 Leigh Hunt Drive
    N14 6DS Southgate
    London
    Director
    218 Leigh Hunt Drive
    N14 6DS Southgate
    London
    British14843710005
    BROMAGE, Jeremy Tobias Arthur
    4 Sunningdale Road
    Bickley
    BR1 2ET Bromley
    Kent
    Director
    4 Sunningdale Road
    Bickley
    BR1 2ET Bromley
    Kent
    British20552690001
    BYNG MADDICK, Zillah
    Russet House
    14 Claremont Gardens
    SL7 1BS Slough
    Director
    Russet House
    14 Claremont Gardens
    SL7 1BS Slough
    EnglandBritish118619550001
    CAREY, Carmel
    83 Brondesbury Villas
    NW6 6AG London
    Director
    83 Brondesbury Villas
    NW6 6AG London
    FranceBritish60460790003
    CORBY, Michael Wells
    Coolham Manor
    Coolham
    RH13 8QE Horsham
    West Sussex
    Director
    Coolham Manor
    Coolham
    RH13 8QE Horsham
    West Sussex
    United KingdomBritish195099270001
    CORBY, Mike
    Coolham Manor
    RH1 3QE Coolham
    West Sussex
    Director
    Coolham Manor
    RH1 3QE Coolham
    West Sussex
    United KingdomBritish112826320001
    CORNES, Daniel Andrew
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    Director
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    EnglandBritish209191050001
    FEINGOLD, Limor
    23 Elms Avenue
    BH14 8EE Poole
    Dorset
    Director
    23 Elms Avenue
    BH14 8EE Poole
    Dorset
    British109022770001
    FLETCHER, Richard Anthony Homer
    Ragmans Castle Common Hill
    West Chiltington
    RH20 2NR Pulborough
    West Sussex
    Director
    Ragmans Castle Common Hill
    West Chiltington
    RH20 2NR Pulborough
    West Sussex
    British14843720001
    NEWMAN, Timothy Carlo
    Charlton Marshall
    DT11 9NE Blandford
    Newlands Manor House
    Dorset
    Director
    Charlton Marshall
    DT11 9NE Blandford
    Newlands Manor House
    Dorset
    EnglandBritish133499820001
    SEIBOLD, Martin
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    Director
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    EnglandGerman177678040001
    STEVENS, Paul Richard
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    Director
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    EnglandBritish186050040001
    WAGGETT, Colin Douglas
    22 Edgar Road
    SO23 9TW Winchester
    Hampshire
    Director
    22 Edgar Road
    SO23 9TW Winchester
    Hampshire
    EnglandBritish104154090003
    WILLIAMS, James Peter
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    Director
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    EnglandBritish170546570001
    WILLIAMS, Jeremy David
    Witchampton
    BH21 5AR Wimborne
    Welcombe Thatch
    Director
    Witchampton
    BH21 5AR Wimborne
    Welcombe Thatch
    United KingdomBritish121982220002
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dave Whelan Sports Ltd
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    Oct 01, 2016
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    Yes
    Legal FormLtd Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06846128
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Jayne Alison Best
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    Oct 01, 2016
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mike Corby Holdings Ltd
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    Apr 06, 2016
    Enfield Street
    WN5 8DB Wigan
    Whelco Place
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompaies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01567399
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MIKE CORBY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 2004Registration of a charge (395)
    • Sep 16, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 27, 1999Registration of a charge (395)
    • Apr 19, 2005Statement of satisfaction of a charge in full or part (403a)

    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