THE CORONA GROUP LIMITED

THE CORONA GROUP LIMITED

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

    Company NameTHE CORONA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03387336
    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 THE CORONA GROUP LIMITED?

    • Other specialist photography (74202) / Professional, scientific and technical activities

    Where is THE CORONA GROUP LIMITED located?

    Registered Office Address
    93 Tabernacle Street
    EC2A 4BA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CORONA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for THE CORONA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 19, 2023

    20 pagesLIQ03

    Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on Dec 22, 2022

    2 pagesAD01

    Registered office address changed from Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jul 04, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 19, 2022

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 19, 2021

    27 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Liquidators' statement of receipts and payments to Mar 19, 2020

    15 pagesLIQ03

    Registered office address changed from Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on Sep 11, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 19, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 19, 2018

    8 pagesLIQ03

    Removal of liquidator by court order

    7 pagesLIQ10

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 20, 2017

    LRESSP

    Declaration of solvency

    pages4.70

    Registered office address changed from 56 Milverton Road London NW6 7AP England to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on Apr 05, 2017

    2 pagesAD01

    Declaration of solvency

    pages4.70

    Declaration of solvency

    3 pages4.70

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registered office address changed from 12th Floor York House Empire Way Wembley Middx HA9 0PA to 56 Milverton Road London NW6 7AP on Sep 13, 2016

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 16, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 66
    SH01

    Who are the officers of THE CORONA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Andre Joseph
    Cadogan Gardens
    SW3 2TH London
    Flat 4, 57
    England
    Director
    Cadogan Gardens
    SW3 2TH London
    Flat 4, 57
    England
    United KingdomBritish40946340004
    CRAVEN, Anne Marie
    Albany Street
    NW1 4DX London
    19
    Director
    Albany Street
    NW1 4DX London
    19
    EnglandBritish133358460001
    DIVES, Lauretta
    56 Milverton Road
    NW6 7AP London
    Director
    56 Milverton Road
    NW6 7AP London
    EnglandBritish50714890001
    DIVES, William Martin
    56 Milverton Road
    NW6 7AP London
    Director
    56 Milverton Road
    NW6 7AP London
    EnglandBritish6868600003
    HINRICHS, Miriam
    Repulse Bay Towers Block 7/F
    109 Repulse Bay Road
    FOREIGN Hong Kong
    Director
    Repulse Bay Towers Block 7/F
    109 Repulse Bay Road
    FOREIGN Hong Kong
    Hong KongDanish63716850001
    KENT, David
    55 Christchurch Gardens
    Kenton
    HA3 8NP Harrow
    Middlesex
    Director
    55 Christchurch Gardens
    Kenton
    HA3 8NP Harrow
    Middlesex
    United KingdomBritish6868610001
    SMEDLEY, Colin David
    Cheval Court
    SW15 6UA London
    32
    Director
    Cheval Court
    SW15 6UA London
    32
    United KingdomBritish133359540001
    CROCKER, Simon William Peter
    54 Parkhill Road
    NW3 2YD London
    Secretary
    54 Parkhill Road
    NW3 2YD London
    British97845100001
    KENT, David
    55 Christchurch Gardens
    Kenton
    HA3 8NP Harrow
    Middlesex
    Secretary
    55 Christchurch Gardens
    Kenton
    HA3 8NP Harrow
    Middlesex
    British6868610001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    CROCKER, Simon William Peter
    54 Parkhill Road
    NW3 2YD London
    Director
    54 Parkhill Road
    NW3 2YD London
    United KingdomBritish97845100001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Does THE CORONA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 02, 2012
    Delivered On Oct 03, 2012
    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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2012Registration of a charge (MG01)
    • Sep 17, 2016Satisfaction of a charge (MR04)
    Supplemental assignment and charge
    Created On Feb 22, 2000
    Delivered On Feb 29, 2000
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from the company to the chargee under or in connection with the deed, the debenture or otherwise howsoever (including all expenses) and whether as principal or surety and on any account whatsoever
    Short particulars
    By way of fixed charge: A. all intelectual property materials and derivative materials from time to time belonging to the company; B.the collateral from time to time belonging to the company.. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Feb 29, 2000Registration of a charge (395)
    • Nov 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 22, 2000
    Delivered On Feb 24, 2000
    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
    • Bank Leumi (UK) PLC
    Transactions
    • Feb 24, 2000Registration of a charge (395)
    • Nov 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On May 12, 1999
    Delivered On May 15, 1999
    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
    • Coutts & Company
    Transactions
    • May 15, 1999Registration of a charge (395)
    • Nov 04, 2000Statement of satisfaction of a charge in full or part (403a)

    Does THE CORONA GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2017Commencement of winding up
    Mar 10, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carrie James
    93 Tabernacle Street
    EC2A 4BA London
    practitioner
    93 Tabernacle Street
    EC2A 4BA London
    Norman Cowan
    Oxford House Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Herts
    practitioner
    Oxford House Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Herts
    Panos Papas
    Oxford House, Campus 6 Caxton Way
    SG1 2XD Stevenage
    Herts
    practitioner
    Oxford House, Campus 6 Caxton Way
    SG1 2XD Stevenage
    Herts

    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