CORBALLY GROUP (COVENTRY) LIMITED
Overview
Company Name | CORBALLY GROUP (COVENTRY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08034665 |
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 CORBALLY GROUP (COVENTRY) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CORBALLY GROUP (COVENTRY) LIMITED located?
Registered Office Address | The Mill, One High Street B95 5AA Henley-In-Arden Warwickshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORBALLY GROUP (COVENTRY) LIMITED?
Company Name | From | Until |
---|---|---|
ST FRANCIS GROUP (COVENTRY) LIMITED | Apr 17, 2012 | Apr 17, 2012 |
What are the latest accounts for CORBALLY GROUP (COVENTRY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CORBALLY GROUP (COVENTRY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of John Thomas Kelly as a director on Jul 20, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 30, 2017 | 7 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 080346650001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 080346650002 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Brian Edward Baker as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert John Braid as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a medium company made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 080346650002, created on Feb 19, 2016 | 7 pages | MR01 | ||||||||||
Registration of charge 080346650001, created on Jan 15, 2016 | 5 pages | MR01 | ||||||||||
Registered office address changed from April Barns Redditch Road Ullenhall Henley-in-Arden B95 5NY to The Mill, One High Street Henley-in-Arden Warwickshire B95 5AA on Dec 09, 2015 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of CORBALLY GROUP (COVENTRY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Desmond Noel | Director | High Street B95 5AA Henley-In-Arden The Mill, One Warwickshire England | England | Irish | Director | 1879230005 | ||||
KELLY, Patrick James | Director | High Street B95 5AA Henley-In-Arden The Mill, One Warwickshire England | England | Irish | Director | 142492230002 | ||||
O'DONNELL, Sally Ann | Director | High Street B95 5AA Henley-In-Arden The Mill, One Warwickshire England | England | Irish | Director | 132193890001 | ||||
BAKER, Brian Edward | Secretary | High Street B95 5AA Henley-In-Arden The Mill, One Warwickshire England | 168698310001 | |||||||
BRAID, Robert John | Director | High Street B95 5AA Henley-In-Arden The Mill, One Warwickshire England | United Kingdom | British | Director | 149235690002 | ||||
KELLY, John Thomas | Director | High Street B95 5AA Henley-In-Arden The Mill, One Warwickshire England | United Kingdom | British | Director | 129602740001 | ||||
O'DONNELL, Sally Ann | Director | Redditch Road Ullenhall B95 5NY Henley-In-Arden April Barns United Kingdom | England | Irish | Company Director | 132193890001 |
Who are the persons with significant control of CORBALLY GROUP (COVENTRY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Corbally Holdings Limited | Apr 06, 2016 | High Street B95 5AA Henley-In-Arden The Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CORBALLY GROUP (COVENTRY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 19, 2016 Delivered On Feb 22, 2016 | Satisfied | ||
Brief description Land at the former dolphin public house, sherrif avenue, canley, coventry CV4 8FE (title no. WK140023). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 15, 2016 Delivered On Jan 18, 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