THE CORONA GROUP LIMITED
Overview
| Company Name | THE CORONA GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03387336 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE CORONA GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for THE CORONA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 19, 2023 | 20 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 19, 2022 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 19, 2021 | 27 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Mar 19, 2020 | 15 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 19, 2019 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 19, 2018 | 8 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 7 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | pages | 4.70 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | pages | 4.70 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE CORONA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COHEN, Andre Joseph | Director | Cadogan Gardens SW3 2TH London Flat 4, 57 England | United Kingdom | British | 40946340004 | |||||
| CRAVEN, Anne Marie | Director | Albany Street NW1 4DX London 19 | England | British | 133358460001 | |||||
| DIVES, Lauretta | Director | 56 Milverton Road NW6 7AP London | England | British | 50714890001 | |||||
| DIVES, William Martin | Director | 56 Milverton Road NW6 7AP London | England | British | 6868600003 | |||||
| HINRICHS, Miriam | Director | Repulse Bay Towers Block 7/F 109 Repulse Bay Road FOREIGN Hong Kong | Hong Kong | Danish | 63716850001 | |||||
| KENT, David | Director | 55 Christchurch Gardens Kenton HA3 8NP Harrow Middlesex | United Kingdom | British | 6868610001 | |||||
| SMEDLEY, Colin David | Director | Cheval Court SW15 6UA London 32 | United Kingdom | British | 133359540001 | |||||
| CROCKER, Simon William Peter | Secretary | 54 Parkhill Road NW3 2YD London | British | 97845100001 | ||||||
| KENT, David | Secretary | 55 Christchurch Gardens Kenton HA3 8NP Harrow Middlesex | British | 6868610001 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| CROCKER, Simon William Peter | Director | 54 Parkhill Road NW3 2YD London | United Kingdom | British | 97845100001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Does THE CORONA GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does THE CORONA GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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