CORBY LAND & DEVELOPMENT LTD
Overview
| Company Name | CORBY LAND & DEVELOPMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06507909 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORBY LAND & DEVELOPMENT LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CORBY LAND & DEVELOPMENT LTD located?
| Registered Office Address | Nene House 4 Rushmills NN4 7YB Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORBY LAND & DEVELOPMENT LTD?
| Company Name | From | Until |
|---|---|---|
| PARAGON FLEXIBLE STORAGE LIMITED | Feb 19, 2008 | Feb 19, 2008 |
What are the latest accounts for CORBY LAND & DEVELOPMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CORBY LAND & DEVELOPMENT LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 19, 2024 |
What are the latest filings for CORBY LAND & DEVELOPMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Satisfaction of charge 065079090003 in full | 1 pages | MR04 | ||
Satisfaction of charge 065079090006 in full | 1 pages | MR04 | ||
Satisfaction of charge 065079090004 in full | 1 pages | MR04 | ||
Satisfaction of charge 065079090005 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Kennar Allibone as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Paul Matthews as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Registration of charge 065079090006, created on Sep 03, 2020 | 8 pages | MR01 | ||
Register(s) moved to registered inspection location Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL | 1 pages | AD03 | ||
Register inspection address has been changed to Dc420 Dirft Crick Road Kilsby Rugby CV23 8YL | 1 pages | AD02 | ||
Registered office address changed from Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN to Nene House 4 Rushmills Northampton NN4 7YB on Jun 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Ashby Wilkinson as a director on Dec 10, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 24 pages | AA | ||
Who are the officers of CORBY LAND & DEVELOPMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TATE, Jonathan Colin | Secretary | Weedon Road Nether Heyford NN7 3LG Northampton The Old Stables England | British | 104276290002 | ||||||
| BRAND, Josephine Clare | Director | Wigmore Street W1A 2JZ London 11-15 England | England | British | 131793640001 | |||||
| MATTHEWS, John Paul | Director | Wigmore Street W1A 2JZ London 11-15 England | United Kingdom | British | 245797530001 | |||||
| SMITH, Patrick Julian Hulme | Director | Wigmore Street W1A 2JZ London 11-15 England | England | British | 97464440002 | |||||
| TATE, Jonathan Colin | Director | Weedon Road Nether Heyford NN7 3LG Northampton The Old Stables England | England | British | 158388180002 | |||||
| WILKINSON, Robert John | Director | Rolleston Hall LE7 9EN Rolleston Leicestershire | England | British | 151752130001 | |||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944230001 | |||||||
| ALLIBONE, Timothy Kennar | Director | Wigmore Street W1A 2JZ London 11-15 England | England | British | 136235140002 | |||||
| WILKINSON, Mark Ashby | Director | Bridge Street Brigstock NN14 3ET Kettering 23 Northamptonshire England | United Kingdom | British | 39744250002 | |||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Row B3 2AS Birmingham West Midlands | 39944220001 |
Who are the persons with significant control of CORBY LAND & DEVELOPMENT LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mulberry Commercial Developments Limited | Apr 06, 2016 | Grooms Lane Creaton NN6 8NN Northampton Twigden Barns England | No | ||||
| |||||||
Natures of Control
| |||||||
| Frogmore Real Estate Partners Gp3 Llp Acting In Its Capacity As General Partner To Frogmore Real Estate Partners Iii L.P | Apr 06, 2016 | Wigmore Street W1A 2JZ London 11-15 England | No | ||||
| |||||||
Natures of Control
| |||||||
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