Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORBY MOTOR GROUP LIMITED
Company Information for

CORBY MOTOR GROUP LIMITED

30 FINSBURY SQUARE, LONDON, EC2P,
Company Registration Number
02606423
Private Limited Company
Dissolved

Dissolved 2013-12-24

Company Overview

About Corby Motor Group Ltd
CORBY MOTOR GROUP LIMITED was founded on 1991-04-30 and had its registered office in 30 Finsbury Square. The company was dissolved on the 2013-12-24 and is no longer trading or active.

Key Data
Company Name
CORBY MOTOR GROUP LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
 
Previous Names
CORBY MOTORS (1991) LIMITED07/12/1993
Filing Information
Company Number 02606423
Date formed 1991-04-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2013-12-24
Type of accounts MEDIUM
Last Datalog update: 2015-06-02 12:48:45
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CORBY MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
ASHWIN PATEL
Company Secretary 1998-03-02
RICKY COLLIN ALLCOAT
Director 2005-07-28
FRANK FERGUSON ANDREW
Director 1991-05-02
MARTIN WYN AUSTIN
Director 1991-05-02
ASHWIN PATEL
Director 2006-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
SNR DENTON SECRETARIES LIMITED
Company Secretary 2009-02-19 2009-05-08
HP SECRETARIAL SERVICES LIMITED
Company Secretary 1998-01-06 2009-02-19
MICHAEL GEOFFREY WIDMAN SMITH
Company Secretary 1992-03-24 1998-01-06
NICHOLAS JOHN CLARK
Director 1991-07-30 1994-08-22
GRAHAM KENNETH BROOKS
Company Secretary 1991-08-08 1992-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-30 1991-05-02
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-30 1991-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK FERGUSON ANDREW ANCASTER GROUP LIMITED Director 1991-12-29 CURRENT 1949-12-08 Active
FRANK FERGUSON ANDREW ANDREW CONSULTANTS LIMITED Director 1991-11-11 CURRENT 1987-11-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-24GAZ2STRUCK OFF AND DISSOLVED
2013-09-10GAZ1FIRST GAZETTE
2013-02-26DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2012-03-06AC92ORDER OF COURT - RESTORATION
2011-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-10-122.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2010-05-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2010
2010-04-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-11-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2009
2009-06-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-05-22287REGISTERED OFFICE CHANGED ON 22/05/2009 FROM KETTERING HONDA NORTHFIELD AVENUE KETTERING NORTHAMPTONSHIRE NN16 8TB
2009-05-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY DWS SECRETARIES LIMITED
2009-02-26288aSECRETARY APPOINTED DWS SECRETARIES LIMITED
2009-02-25288bAPPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED
2008-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-08363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-28363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2006-01-09288aNEW DIRECTOR APPOINTED
2005-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-06-14363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-30363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-03-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 159 ABINGTON AVENUE NORTHAMPTON NN1 4PY
2003-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-30363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-03363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-07-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-10363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-06-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-11363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-02-13395PARTICULARS OF MORTGAGE/CHARGE
1999-02-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles
5020 - Maintenance & repair of motors


Licences & Regulatory approval
We could not find any licences issued to CORBY MOTOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-09-10
Proposal to Strike Off2013-01-08
Appointment of Administrators2009-04-21
Fines / Sanctions
No fines or sanctions have been issued against CORBY MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-01-18 Outstanding HONDA FINANCE EUROPE PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2005-02-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-02-10 Outstanding CAPITAL BANK PLC
MORTGAGE DEBENTURE 2002-04-05 Satisfied FIRST NATIONAL BANK PLC
LEGAL CHARGE 2001-03-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
AIRCRAFT MORTGAGE 1999-02-09 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1999-02-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-10-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1998-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1998-01-21 Satisfied LOMBARD NORTH CENTRAL PLC
ASSIGNATION 1997-01-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1996-09-03 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1995-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-03-31 Satisfied RENAULT FINANCIAL SERVICES LIMITED
DEBENTURE 1994-08-16 Satisfied NWS TRUST LIMITED
MORTGAGE DEBENTURE 1993-01-29 Satisfied UNITED DOMINIONS TRUST LIMITED
USED VEHICLE CHARGE 1992-12-14 Satisfied PSA WHOLESALE LIMITED
MASTER AGREEMENT 1992-09-04 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
CONSIGNMENT FUNDING AGREEMENT 1991-09-17 Satisfied CHARTERED TRUST PLC
DEED 1991-08-13 Satisfied PSA WHOLESALE LIMITED
CHARGE 1991-08-08 Satisfied PSA WHOLESALE LIMITED.
MORTGAGE 1991-07-30 Satisfied UNITED DOMINIONS TRUST LTD
DEBENTURE 1991-07-25 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Filed Financial Reports
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 CORBY MOTOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CORBY MOTOR GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CORBY MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBY MOTOR GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as CORBY MOTOR GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORBY MOTOR GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCORBY MOTOR GROUP LIMITEDEvent Date2013-09-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyCORBY MOTOR GROUP LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeAppointment of Administrators
Defending partyCORBY MOTOR GROUP LIMITEDEvent Date2009-04-15
In the High Court of Justice, Chancery Division Companies Court case number 13047 Ian Carr (IP No 8741 ), of Grant Thornton UK LLP , Byron House, Cambridge Business Park, Cowley Road, Cambridge CB4 0WZ and Matthew Dunham (IP No 8376 ), of Grant Thornton UK LLP , Hardman Square, Spinningfields, Manchester, M3 3EB . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORBY MOTOR GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORBY MOTOR GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.