CORKERS LIMITED

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

    Company NameCORKERS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05057181
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CORKERS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is CORKERS LIMITED located?

    Registered Office Address
    Griffins Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of CORKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEM-SAAB (LEAMINGTON) LIMITEDFeb 26, 2004Feb 26, 2004

    What are the latest accounts for CORKERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2017
    Next Accounts Due OnOct 31, 2017
    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What is the status of the latest confirmation statement for CORKERS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 26, 2018
    Next Confirmation Statement DueMar 12, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2017
    OverdueYes

    What are the latest filings for CORKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of final account prior to dissolution

    28 pagesWU15

    Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on Aug 21, 2025

    3 pagesAD01

    Progress report in a winding up by the court

    22 pagesWU07

    Progress report in a winding up by the court

    26 pagesWU07

    Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on Sep 18, 2023

    2 pagesAD01

    Progress report in a winding up by the court

    26 pagesWU07

    Progress report in a winding up by the court

    27 pagesWU07

    Progress report in a winding up by the court

    33 pagesWU07

    Progress report in a winding up by the court

    34 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Declaration of solvency

    pages4.70

    Registered office address changed from Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX to Griffins Tavistock House South Tavistock Square London WC1H 9LG on Jul 09, 2019

    2 pagesAD01

    Order of court to wind up

    2 pagesCOCOMP

    Deferment of dissolution (voluntary)

    1 pagesCOLIQ

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Statement of affairs with form 4.19

    5 pages4.20

    Registered office address changed from , 18-22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP to Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX on Jul 06, 2017

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 02, 2017

    LRESEX

    Confirmation statement made on Feb 26, 2017 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    8 pagesAA

    Annual return made up to Feb 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Annual return made up to Feb 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 300
    SH01

    Who are the officers of CORKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUR, Harjinder
    Rushmere Road
    NN1 5RZ Northampton
    1
    United Kingdom
    Secretary
    Rushmere Road
    NN1 5RZ Northampton
    1
    United Kingdom
    British102992440001
    KAUR, Munjit
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    Secretary
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    158256460001
    KAUR DHALIWAL, Kalwinder
    Kites Close
    NN4 0QR Northampton
    8
    Northamptonshire
    United Kingdom
    Director
    Kites Close
    NN4 0QR Northampton
    8
    Northamptonshire
    United Kingdom
    United KingdomBritish132458560001
    DHALIWAL, Kalwinder Kaur
    Kites Close
    East Hunsbury
    NN4 0QR Northampton
    8
    Northamptonshire
    Secretary
    Kites Close
    East Hunsbury
    NN4 0QR Northampton
    8
    Northamptonshire
    British129732170001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    KAUR, Surinder
    5 Regiment Close
    Simpson Manor
    NN4 6RQ Wootton
    Northamptonshire
    Director
    5 Regiment Close
    Simpson Manor
    NN4 6RQ Wootton
    Northamptonshire
    British102754480001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of CORKERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Surinder Kaur
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    Jul 01, 2016
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Kalwinder Kaur Dhaliwal
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    Jul 01, 2016
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Harjinder Kaur
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    Jul 01, 2016
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Munjit Kaur
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    Jul 01, 2016
    Suite 011, Unit 2
    94a Wycliffe Road
    NN1 5JF Northampton
    Griffins
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CORKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2017Commencement of winding up
    Apr 17, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Thomas Colbourne Frayne
    Phoenix Corporate Recovery Morgan Reach House
    136 Hagley Road
    B16 9NX Birmingham
    practitioner
    Phoenix Corporate Recovery Morgan Reach House
    136 Hagley Road
    B16 9NX Birmingham
    2
    DateType
    Oct 08, 2025Conclusion of winding up
    Mar 27, 2019Petition date
    Apr 05, 2026Due to be dissolved on
    Apr 04, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London

    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