Liquidation
Company Information for MIKE CORBY HOLDINGS LIMITED
C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT,
|
Company Registration Number
01567399
Private Limited Company
Liquidation |
Company Name | |
---|---|
MIKE CORBY HOLDINGS LIMITED | |
Legal Registered Office | |
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20 COLMORE CIRCUS BIRMINGHAM B4 6AT Other companies in BH15 | |
Company Number | 01567399 | |
---|---|---|
Company ID Number | 01567399 | |
Date formed | 1981-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-08 20:44:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT BARRY BEST |
||
DANIEL ANDREW CORNES |
||
DAVID WHELAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN SEIBOLD |
Director | ||
SUSAN ANNE CADD |
Company Secretary | ||
PAUL RICHARD STEVENS |
Director | ||
JAMES PETER WILLIAMS |
Director | ||
TIMOTHY CARLO NEWMAN |
Director | ||
JAMES PETER WILLIAMS |
Director | ||
COLIN DOUGLAS WAGGETT |
Director | ||
JEREMY DAVID WILLIAMS |
Director | ||
ZILLAH BYNG-MADDICK |
Director | ||
CRAIG TALBERG |
Director | ||
ROSS CHESTER |
Director | ||
LIMOR FEINGOLD |
Director | ||
COLIN FRANCIS BRUEN |
Company Secretary | ||
COLIN FRANCIS BRUEN |
Director | ||
CARMEL CAREY |
Director | ||
MIKE CORBY |
Director | ||
TRISTAN FRANKLIN |
Director | ||
JEREMY TOBIAS ARTHUR BROMAGE |
Director | ||
RICHARD ANTHONY HOMER FLETCHER |
Director | ||
JINDER BHALLA |
Director | ||
JINDER BHALLA |
Company Secretary | ||
JEREMY CHARLES WOOTTON |
Company Secretary | ||
MICHAEL WELLS CORBY |
Director | ||
ANIL JAGTIANI |
Company Secretary | ||
ALAN DENNIS PEREIRA |
Director | ||
PAULA STEVENSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FITNESS FIRST (CURZONS) LTD. | Director | 2016-09-30 | CURRENT | 1992-07-24 | In Administration/Administrative Receiver | |
THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED | Director | 2016-09-30 | CURRENT | 1996-10-22 | Active - Proposal to Strike off | |
CURZONS (EMBANKMENT) LIMITED | Director | 2016-09-30 | CURRENT | 1993-04-21 | Active - Proposal to Strike off | |
CURZONS LIVERPOOL STREET LIMITED | Director | 2016-09-30 | CURRENT | 1994-06-23 | Active - Proposal to Strike off | |
MIKE CORBY GROUP LIMITED | Director | 2016-09-30 | CURRENT | 1995-02-21 | Active - Proposal to Strike off | |
CURZONS (BERKELEY SQUARE HOUSE) LIMITED | Director | 2016-09-30 | CURRENT | 1995-07-05 | Active | |
FITNESS FIRST CLUBS LIMITED | Director | 2016-09-30 | CURRENT | 1996-06-05 | Active | |
HURON PROPERTY INVESTMENTS LIMITED | Director | 2017-06-11 | CURRENT | 2016-05-13 | Active | |
FITNESS FIRST (CURZONS) LTD. | Director | 2016-09-30 | CURRENT | 1992-07-24 | In Administration/Administrative Receiver | |
THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED | Director | 2016-09-30 | CURRENT | 1996-10-22 | Active - Proposal to Strike off | |
CURZONS (EMBANKMENT) LIMITED | Director | 2016-09-30 | CURRENT | 1993-04-21 | Active - Proposal to Strike off | |
CURZONS LIVERPOOL STREET LIMITED | Director | 2016-09-30 | CURRENT | 1994-06-23 | Active - Proposal to Strike off | |
MIKE CORBY GROUP LIMITED | Director | 2016-09-30 | CURRENT | 1995-02-21 | Active - Proposal to Strike off | |
CURZONS (BERKELEY SQUARE HOUSE) LIMITED | Director | 2016-09-30 | CURRENT | 1995-07-05 | Active | |
FITNESS FIRST CLUBS LIMITED | Director | 2016-09-30 | CURRENT | 1996-06-05 | Active | |
DWS REALISATIONS LIMITED | Director | 2016-06-17 | CURRENT | 2009-03-13 | Liquidation | |
FITNESS FIRST (CURZONS) LTD. | Director | 2016-09-30 | CURRENT | 1992-07-24 | In Administration/Administrative Receiver | |
THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED | Director | 2016-09-30 | CURRENT | 1996-10-22 | Active - Proposal to Strike off | |
CURZONS (EMBANKMENT) LIMITED | Director | 2016-09-30 | CURRENT | 1993-04-21 | Active - Proposal to Strike off | |
CURZONS LIVERPOOL STREET LIMITED | Director | 2016-09-30 | CURRENT | 1994-06-23 | Active - Proposal to Strike off | |
MIKE CORBY GROUP LIMITED | Director | 2016-09-30 | CURRENT | 1995-02-21 | Active - Proposal to Strike off | |
CURZONS (BERKELEY SQUARE HOUSE) LIMITED | Director | 2016-09-30 | CURRENT | 1995-07-05 | Active | |
FITNESS FIRST CLUBS LIMITED | Director | 2016-09-30 | CURRENT | 1996-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-04-26 | ||
REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES | |
PSC07 | CESSATION OF DAVE WHELAN SPORTS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW CORNES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN RILEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SEIBOLD | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 32645 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 29/09/2016 | |
RES01 | ADOPT ARTICLES 29/09/2016 | |
AA01 | Current accounting period extended from 31/10/16 TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/16 FROM 58 Fleets Lane Poole Dorset BH15 3BT | |
AP01 | DIRECTOR APPOINTED MR SCOTT BARRY BEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS | |
TM02 | Termination of appointment of Susan Anne Cadd on 2016-09-30 | |
AP01 | DIRECTOR APPOINTED MR MARTIN SEIBOLD | |
AP01 | DIRECTOR APPOINTED MR DANIEL ANDREW CORNES | |
AP01 | DIRECTOR APPOINTED MR DAVID WHELAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD STEVENS | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 32645 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 32645 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 32645 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 02/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WAGGETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS | |
AR01 | 02/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 02/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 02/11/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-MADDICK | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG TALBERG | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROSS CHESTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 14/03/2008 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 1 LAMBS PASSAGE LONDON EC1Y 8LE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Appointmen | 2023-05-05 |
Resolution | 2023-05-05 |
Total # Mortgages/Charges | 22 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 22 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | BASS BREWERS LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEPOSIT DEED | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | CARRINGTON & COMPANY LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIKE CORBY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as MIKE CORBY HOLDINGS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MIKE CORBY HOLDINGS LIMITED | Event Date | 2023-05-05 |
Name of Company: MIKE CORBY HOLDINGS LIMITED Company Number: 01567399 Nature of Business: Fitness Facilities Registered office: c/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore C… | |||
Initiating party | Event Type | Resolution | |
Defending party | MIKE CORBY HOLDINGS LIMITED | Event Date | 2023-05-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |