CORBY (GENERAL PARTNER) LIMITED

CORBY (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCORBY (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05935686
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CORBY (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for CORBY (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Cessation of Lxi Property Holdings 3 Limited as a person with significant control on Mar 05, 2024

    1 pagesPSC07

    Notification of Londonmetric Property Plc as a person with significant control on Mar 05, 2024

    2 pagesPSC02

    Accounts for a dormant company made up to Mar 31, 2023

    10 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(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 pagesAD01

    Appointment of Mr Martin Francis Mcgann as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Ldc Nominee Secretary Limited as a secretary on Mar 05, 2024

    1 pagesTM02

    Appointment of Mr Mark Andrew Stirling as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Neil Alexander Maceachin as a director on Mar 05, 2024

    1 pagesTM01

    Appointment of Jadzia Zofia Duzniak as a secretary on Mar 05, 2024

    2 pagesAP03

    Termination of appointment of John Keith Leslie White as a director on Mar 05, 2024

    1 pagesTM01

    Appointment of Mr Valentine Tristram Beresford as a director on Mar 05, 2024

    2 pagesAP01

    Appointment of Mr Andrew Marc Jones as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Simon Lee as a director on Mar 05, 2024

    1 pagesTM01

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Neil Alexander Maceachin as a director on Sep 03, 2023

    2 pagesAP01

    Termination of appointment of Frederick Joseph Brooks as a director on Sep 03, 2023

    1 pagesTM01

    Withdraw the company strike off application

    1 pagesDS02

    Change of details for Lxi Property Holdings 3 Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 059356860003 in full

    1 pagesMR04

    Satisfaction of charge 059356860005 in full

    1 pagesMR04

    Satisfaction of charge 059356860004 in full

    1 pagesMR04

    Who are the officers of CORBY (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUZNIAK, Jadzia Zofia
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Secretary
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    320232630001
    BERESFORD, Valentine Tristram
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBritishDirector40766290003
    JONES, Andrew Marc
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBritishDirector320176670001
    MCGANN, Martin Francis
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    EnglandBritishDirector109383240004
    STIRLING, Mark Andrew
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    Director
    Curzon Street
    W1J 5HB London
    One
    United Kingdom
    United KingdomBritishDirector320178890001
    APEX LISTED COMPANIES SERVICES (UK) LIMITED
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Secretary
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Identification TypeUK Limited Company
    Registration Number09879916
    206308610031
    LDC NOMINEE SECRETARY LIMITED
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Secretary
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    ALLIBONE, Timothy Kennar
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Unit 3-4 Twigden Barns
    England
    Director
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Unit 3-4 Twigden Barns
    England
    EnglandBritishDirector Of Asset Management136235140002
    BANKS, Andrew
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    Director
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    United KingdomBritishAccountant80999260001
    BEALE, Jamie Nigel
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritishDirector221218320001
    BRAND, Josephine Clare
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    Director
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    EnglandBritishChief Executive131793640001
    BROOKS, Frederick Joseph
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    EnglandBritishDirector248555750001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritishManaging Director11841300002
    EDWARDS, Paul Alexander
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    Director
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    EnglandBritishChartered Surveyor117933710002
    LEE, Simon
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritish,Director250007710001
    MACEACHIN, Neil Alexander
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritishDirector305245390001
    SMITH, Patrick Julian Hulme
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    Director
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    EnglandBritishDirector97464440002
    TATE, Jonathan Colin
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    Director
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    EnglandBritishDirector158388180002
    WHITE, John Keith Leslie
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Director
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    United KingdomBritishDirector237415100002
    WILKINSON, Mark Ashby
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    Director
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    United KingdomBritishDirector39744250002
    WILKINSON, Robert John
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    Director
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    United KingdomBritishDirector207696480001
    WILSON, Alexander Smedley
    64 Claygate Lane
    KT10 0BJ Esher
    Surrey
    Director
    64 Claygate Lane
    KT10 0BJ Esher
    Surrey
    EnglandBritishChartered Surveyor46911020001

    Who are the persons with significant control of CORBY (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curzon Street
    W1J 5HB London
    1
    United Kingdom
    Mar 05, 2024
    Curzon Street
    W1J 5HB London
    1
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07124797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lxi Property Holdings 3 Limited
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Oct 23, 2018
    100 Bishopsgate
    EC2N 4AG London
    8th Floor
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number11390467
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Corby Land & Development Ltd
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    Jun 08, 2016
    Grooms Lane
    Creaton
    NN6 8NN Northampton
    Units 3-4 Twigden Barns
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CORBY (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 02, 2020
    Delivered On Nov 04, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (The "Security Trustee")
    Transactions
    • Nov 04, 2020Registration of a charge (MR01)
    • Jun 13, 2023Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC (The "Security Trustee")
    Transactions
    • Nov 03, 2020Registration of a charge (MR01)
    • Jun 13, 2023Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 13, 2018Registration of a charge (MR01)
    • Jun 13, 2023Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 13, 2018Registration of a charge (MR01)
    • Jun 13, 2023Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Jun 14, 2016Registration of a charge (MR01)
    • Nov 27, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Jun 10, 2016Registration of a charge (MR01)
    • Nov 27, 2018Satisfaction of a charge (MR04)

    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