CORBIEHALL DEVELOPMENT LTD

CORBIEHALL DEVELOPMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCORBIEHALL DEVELOPMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05561615
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CORBIEHALL DEVELOPMENT LTD?

    Previous Company Names
    Company NameFromUntil
    ING RED UK (DEV CO.3) LIMITEDSep 13, 2005Sep 13, 2005

    What are the latest accounts for CORBIEHALL DEVELOPMENT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CORBIEHALL DEVELOPMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Feb 27, 2013

    4 pages4.68

    Registered office address changed from 60 London Wall London EC2M 5TQ on Mar 19, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 28, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital on Jan 11, 2012

    • Capital: GBP 1,207,438
    6 pagesSH19

    Appointment of Hein Jacobus Pieter Willem Brand as a director on Jan 01, 2012

    2 pagesAP01

    Termination of appointment of Sven Petrus Johannes Maria Mathijssen as a director on Dec 31, 2011

    1 pagesTM01

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 09, 2011 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Mr David Alker as a director

    2 pagesAP01

    Annual return made up to Oct 09, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Russell Steven Coetzee on Oct 26, 2010

    2 pagesCH01

    Termination of appointment of Marcel Kooij as a director

    3 pagesTM01
    Annotations
    DateAnnotation
    Oct 06, 2010Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.

    Termination of appointment of Marcel Kooij as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2009

    21 pagesAA

    Statement of capital following an allotment of shares on Nov 02, 2009

    • Capital: GBP 3,338,738
    6 pagesSH01

    Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on Nov 17, 2009

    2 pagesAD01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Annual return made up to Oct 09, 2009 with full list of shareholders

    16 pagesAR01

    Who are the officers of CORBIEHALL DEVELOPMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Secretary
    64 Ellerdale Street
    SE13 7JU London
    British102287620001
    ALKER, David
    Ludlow Avenue
    LU1 3RW Luton
    16
    Bedfordshire
    United Kingdom
    Director
    Ludlow Avenue
    LU1 3RW Luton
    16
    Bedfordshire
    United Kingdom
    EnglandBritish79215690001
    BRAND, Hein Jacobus Pieter Willem
    Zuider Stationsweg
    2061 HE Bloemendaa
    2a
    Netherlands
    Director
    Zuider Stationsweg
    2061 HE Bloemendaa
    2a
    Netherlands
    NetherlandsDutch165629010001
    COETZEE, Russell Steven
    64 Ellerdale Street
    SE13 7JU London
    Director
    64 Ellerdale Street
    SE13 7JU London
    EnglandBritish102287620001
    PARKER, Guy Trevor
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    Director
    Cann Lane North
    Woodside Mews
    WA4 5NF Appleton Warrington
    Caxton House
    EnglandBritish130108080001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    HOEKSMA, Siep
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    Director
    Spade 47
    Da Wieringerwerf
    Nh 1771
    The Netherlands
    Dutch56665150002
    KOOIJ, Marcel Antonius
    The Rise
    TN13 1RY Sevenoaks
    55
    Kent
    United Kingdom
    Director
    The Rise
    TN13 1RY Sevenoaks
    55
    Kent
    United Kingdom
    United KingdomDutch127713020003
    MATHIJSSEN, Sven Petrus Johannes Maria
    Senecalaan 20
    Zeist
    3707 Zn
    The Netherlands
    Director
    Senecalaan 20
    Zeist
    3707 Zn
    The Netherlands
    NetherlandsDutch124390040001
    RAINFORD, Benedict John
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    Director
    5 Woodstock Road North
    AL1 4QB St. Albans
    Hertfordshire
    United KingdomBritish54428250002
    TAYLOR, Martin Laurence
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    Director
    20 Bushwood Road
    Kew
    TW9 3BQ Richmond
    Surrey
    EnglandBritish6069400002
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Does CORBIEHALL DEVELOPMENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 2013Dissolved on
    Feb 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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