CORBY (GENERAL PARTNER) LIMITED
Overview
Company Name | CORBY (GENERAL PARTNER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05935686 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORBY (GENERAL PARTNER) LIMITED?
- Development of building projects (41100) / Construction
Where is CORBY (GENERAL PARTNER) LIMITED located?
Registered Office Address | One Curzon Street W1J 5HB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORBY (GENERAL PARTNER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for CORBY (GENERAL PARTNER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Cessation of Lxi Property Holdings 3 Limited as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||
Notification of Londonmetric Property Plc as a person with significant control on Mar 05, 2024 | 2 pages | PSC02 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 10 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on Mar 07, 2024 | 1 pages | AD01 | ||
Appointment of Mr Martin Francis Mcgann as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Mar 05, 2024 | 1 pages | TM02 | ||
Appointment of Mr Mark Andrew Stirling as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil Alexander Maceachin as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Jadzia Zofia Duzniak as a secretary on Mar 05, 2024 | 2 pages | AP03 | ||
Termination of appointment of John Keith Leslie White as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Valentine Tristram Beresford as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Appointment of Mr Andrew Marc Jones as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Simon Lee as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr Neil Alexander Maceachin as a director on Sep 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Frederick Joseph Brooks as a director on Sep 03, 2023 | 1 pages | TM01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Change of details for Lxi Property Holdings 3 Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC05 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 059356860003 in full | 1 pages | MR04 | ||
Satisfaction of charge 059356860005 in full | 1 pages | MR04 | ||
Satisfaction of charge 059356860004 in full | 1 pages | MR04 | ||
Who are the officers of CORBY (GENERAL PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUZNIAK, Jadzia Zofia | Secretary | Curzon Street W1J 5HB London One United Kingdom | 320232630001 | |||||||||||
BERESFORD, Valentine Tristram | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | Director | 40766290003 | ||||||||
JONES, Andrew Marc | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | Director | 320176670001 | ||||||||
MCGANN, Martin Francis | Director | Curzon Street W1J 5HB London One United Kingdom | England | British | Director | 109383240004 | ||||||||
STIRLING, Mark Andrew | Director | Curzon Street W1J 5HB London One United Kingdom | United Kingdom | British | Director | 320178890001 | ||||||||
APEX LISTED COMPANIES SERVICES (UK) LIMITED | Secretary | 125 London Wall EC2Y 5AS London 6th Floor England |
| 206308610031 | ||||||||||
LDC NOMINEE SECRETARY LIMITED | Secretary | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom |
| 279142160001 | ||||||||||
LEGAL & GENERAL CO SEC LIMITED | Secretary | One Coleman Street EC2R 5AA London | 85172250002 | |||||||||||
ALLIBONE, Timothy Kennar | Director | Grooms Lane Creaton NN6 8NN Northampton Unit 3-4 Twigden Barns England | England | British | Director Of Asset Management | 136235140002 | ||||||||
BANKS, Andrew | Director | Grooms Lane Creaton NN6 8NN Northampton Units 3-4 Twigden Barns England | United Kingdom | British | Accountant | 80999260001 | ||||||||
BEALE, Jamie Nigel | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | Director | 221218320001 | ||||||||
BRAND, Josephine Clare | Director | Grooms Lane Creaton NN6 8NN Northampton Units 3-4 Twigden Barns England | England | British | Chief Executive | 131793640001 | ||||||||
BROOKS, Frederick Joseph | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | England | British | Director | 248555750001 | ||||||||
CREEDY, Mark Peter | Director | 18 The Broadwalk HA6 2XD Northwood Middlesex | United Kingdom | British | Managing Director | 11841300002 | ||||||||
EDWARDS, Paul Alexander | Director | Grooms Lane Creaton NN6 8NN Northampton Units 3-4 Twigden Barns England | England | British | Chartered Surveyor | 117933710002 | ||||||||
LEE, Simon | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British, | Director | 250007710001 | ||||||||
MACEACHIN, Neil Alexander | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | Director | 305245390001 | ||||||||
SMITH, Patrick Julian Hulme | Director | Grooms Lane Creaton NN6 8NN Northampton Units 3-4 Twigden Barns England | England | British | Director | 97464440002 | ||||||||
TATE, Jonathan Colin | Director | Grooms Lane Creaton NN6 8NN Northampton Units 3-4 Twigden Barns England | England | British | Director | 158388180002 | ||||||||
WHITE, John Keith Leslie | Director | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | United Kingdom | British | Director | 237415100002 | ||||||||
WILKINSON, Mark Ashby | Director | Grooms Lane Creaton NN6 8NN Northampton Units 3-4 Twigden Barns England | United Kingdom | British | Director | 39744250002 | ||||||||
WILKINSON, Robert John | Director | Grooms Lane Creaton NN6 8NN Northampton Units 3-4 Twigden Barns England | United Kingdom | British | Director | 207696480001 | ||||||||
WILSON, Alexander Smedley | Director | 64 Claygate Lane KT10 0BJ Esher Surrey | England | British | Chartered Surveyor | 46911020001 |
Who are the persons with significant control of CORBY (GENERAL PARTNER) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Londonmetric Property Plc | Mar 05, 2024 | Curzon Street W1J 5HB London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lxi Property Holdings 3 Limited | Oct 23, 2018 | 100 Bishopsgate EC2N 4AG London 8th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Corby Land & Development Ltd | Jun 08, 2016 | Grooms Lane Creaton NN6 8NN Northampton Units 3-4 Twigden Barns England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CORBY (GENERAL PARTNER) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 02, 2020 Delivered On Nov 04, 2020 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 02, 2020 Delivered On Nov 03, 2020 | Satisfied | ||
Brief description Land at geddington road, corby (bca) with title number NN174659. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 10, 2018 Delivered On Dec 13, 2018 | Satisfied | ||
Brief description Land at geddington road, corby (bca) registered with title number NN174659. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 10, 2018 Delivered On Dec 13, 2018 | Satisfied | ||
Brief description Land at geddington road, corby (bca) registered with title number NN174659. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 08, 2016 Delivered On Jun 14, 2016 | Satisfied | ||
Brief description The freehold land on the north east side of geddington road, corby under title number NN174659. The security granted by corby (general partner) limited in this charge is granted by it acting in its capacity as general partner of corby limited partnership. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 08, 2016 Delivered On Jun 10, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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