CORBIEHALL DEVELOPMENT LTD
Overview
| Company Name | CORBIEHALL DEVELOPMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05561615 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CORBIEHALL DEVELOPMENT LTD?
- Development of building projects (41100) / Construction
Where is CORBIEHALL DEVELOPMENT LTD located?
| Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORBIEHALL DEVELOPMENT LTD?
| Company Name | From | Until |
|---|---|---|
| ING RED UK (DEV CO.3) LIMITED | Sep 13, 2005 | Sep 13, 2005 |
What are the latest accounts for CORBIEHALL DEVELOPMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CORBIEHALL DEVELOPMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2013 | 4 pages | 4.68 | ||||||||||
Registered office address changed from 60 London Wall London EC2M 5TQ on Mar 19, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Statement of capital on Jan 11, 2012
| 6 pages | SH19 | ||||||||||
Appointment of Hein Jacobus Pieter Willem Brand as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sven Petrus Johannes Maria Mathijssen as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 09, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Appointment of Mr David Alker as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 09, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Russell Steven Coetzee on Oct 26, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Marcel Kooij as a director | 3 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Marcel Kooij as a director | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 21 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 02, 2009
| 6 pages | SH01 | ||||||||||
Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on Nov 17, 2009 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
Annual return made up to Oct 09, 2009 with full list of shareholders | 16 pages | AR01 | ||||||||||
Who are the officers of CORBIEHALL DEVELOPMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COETZEE, Russell Steven | Secretary | 64 Ellerdale Street SE13 7JU London | British | 102287620001 | ||||||
| ALKER, David | Director | Ludlow Avenue LU1 3RW Luton 16 Bedfordshire United Kingdom | England | British | 79215690001 | |||||
| BRAND, Hein Jacobus Pieter Willem | Director | Zuider Stationsweg 2061 HE Bloemendaa 2a Netherlands | Netherlands | Dutch | 165629010001 | |||||
| COETZEE, Russell Steven | Director | 64 Ellerdale Street SE13 7JU London | England | British | 102287620001 | |||||
| PARKER, Guy Trevor | Director | Cann Lane North Woodside Mews WA4 5NF Appleton Warrington Caxton House | England | British | 130108080001 | |||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||
| HOEKSMA, Siep | Director | Spade 47 Da Wieringerwerf Nh 1771 The Netherlands | Dutch | 56665150002 | ||||||
| KOOIJ, Marcel Antonius | Director | The Rise TN13 1RY Sevenoaks 55 Kent United Kingdom | United Kingdom | Dutch | 127713020003 | |||||
| MATHIJSSEN, Sven Petrus Johannes Maria | Director | Senecalaan 20 Zeist 3707 Zn The Netherlands | Netherlands | Dutch | 124390040001 | |||||
| RAINFORD, Benedict John | Director | 5 Woodstock Road North AL1 4QB St. Albans Hertfordshire | United Kingdom | British | 54428250002 | |||||
| TAYLOR, Martin Laurence | Director | 20 Bushwood Road Kew TW9 3BQ Richmond Surrey | England | British | 6069400002 | |||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Does CORBIEHALL DEVELOPMENT LTD 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