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

CORELEX LIMITED

2ND FLOOR, SHAW HOUSE, 2-3 TUNSGATE, GUILDFORD, ENGLAND, GU1 3QT,
Company Registration Number
03376107
Private Limited Company
Liquidation

Company Overview

About Corelex Ltd
CORELEX LIMITED was founded on 1997-05-27 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Corelex Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CORELEX LIMITED
 
Legal Registered Office
2ND FLOOR, SHAW HOUSE
2-3 TUNSGATE
GUILDFORD
ENGLAND
GU1 3QT
Other companies in WC2H
 
Filing Information
Company Number 03376107
Company ID Number 03376107
Date formed 1997-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-08-31
Account next due 2018-05-31
Latest return 2016-05-23
Return next due 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB697261493  
Last Datalog update: 2018-08-09 15:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORELEX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLIVE RUSSELL LIMITED   LENTHALL TAX ADVISORS LIMITED   TIMAEUS CAPITAL LIMITED
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.
Companies with same name CORELEX LIMITED
The following companies were found which have the same name as CORELEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORELEX INSTRUMENTS LIMITED Dissolved Company formed on the 1992-08-27
CORELEX LIMITED Unknown

Company Officers of CORELEX LIMITED

Current Directors
Officer Role Date Appointed
ST JAMES'S SERVICES LIMITED
Company Secretary 2004-09-01
JANE MARION ANN HENMAN
Director 2001-12-11
MICHAEL DAVID LUCKETT
Director 2015-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR CHARLES MICHAEL LISTER
Director 1997-07-22 2015-09-08
SOUTHAMPTON PLACE SECRETARIES LIMITED
Company Secretary 1997-07-22 2004-09-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1997-05-27 1997-07-22
CHETTLEBURGH'S LIMITED
Nominated Director 1997-05-27 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JAMES'S SERVICES LIMITED MYRTLE PRODUCTIONS LIMITED Company Secretary 2016-04-26 CURRENT 2014-07-01 Active
ST JAMES'S SERVICES LIMITED PRAGA LIMITED Company Secretary 2015-04-29 CURRENT 2007-06-28 Liquidation
ST JAMES'S SERVICES LIMITED TWENTY FIRST GROUP LIMITED Company Secretary 2013-08-02 CURRENT 2013-05-29 Active
ST JAMES'S SERVICES LIMITED E & N THE MOVIE LIMITED Company Secretary 2011-02-03 CURRENT 2010-03-17 Dissolved 2016-05-31
ST JAMES'S SERVICES LIMITED EYE SURGEONS INTERNATIONAL LIMITED Company Secretary 2010-07-29 CURRENT 2005-08-15 Dissolved 2018-02-13
ST JAMES'S SERVICES LIMITED OEVERMANN VERMOGENSVERWALTUNG LTD Company Secretary 2004-11-18 CURRENT 2004-11-18 Dissolved 2016-04-19
ST JAMES'S SERVICES LIMITED POLYCREST LIMITED Company Secretary 2004-09-06 CURRENT 2003-11-14 Dissolved 2014-03-11
ST JAMES'S SERVICES LIMITED MOTOR AUM LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Active
ST JAMES'S SERVICES LIMITED ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
ST JAMES'S SERVICES LIMITED PALLADO LIMITED Company Secretary 2004-01-06 CURRENT 2004-01-06 Dissolved 2014-03-18
ST JAMES'S SERVICES LIMITED DANCE PROJECTS LIMITED Company Secretary 2002-11-23 CURRENT 1988-06-10 Dissolved 2014-10-18
ST JAMES'S SERVICES LIMITED DANCE NEWS LIMITED Company Secretary 2002-11-23 CURRENT 1941-03-15 Active
ST JAMES'S SERVICES LIMITED RHINO 66 LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Liquidation
ST JAMES'S SERVICES LIMITED FLOATING DUCK LIMITED Company Secretary 2002-09-02 CURRENT 2002-09-02 Active
ST JAMES'S SERVICES LIMITED MONTECILLO LIMITED Company Secretary 2001-09-27 CURRENT 2001-08-23 Active
ST JAMES'S SERVICES LIMITED F.P. ENTERPRISES LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active
ST JAMES'S SERVICES LIMITED ABACUS FISCAL SOLUTIONS LIMITED Company Secretary 1999-10-18 CURRENT 1999-10-18 Active
ST JAMES'S SERVICES LIMITED TIGELLA BAR LIMITED Company Secretary 1999-10-01 CURRENT 1999-09-20 Dissolved 2013-09-24
ST JAMES'S SERVICES LIMITED SHIPLEYS COMPUTER SUPPLIES LIMITED Company Secretary 1998-11-06 CURRENT 1998-11-06 Active
JANE MARION ANN HENMAN GANJIA PROPERTY UK LIMITED Director 2015-06-10 CURRENT 2013-10-03 Active
JANE MARION ANN HENMAN AMARTEX LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
JANE MARION ANN HENMAN PRAGA LIMITED Director 2011-03-14 CURRENT 2007-06-28 Liquidation
JANE MARION ANN HENMAN FLOATING DUCK LIMITED Director 2010-08-09 CURRENT 2002-09-02 Active
JANE MARION ANN HENMAN RHINO 66 LIMITED Director 2002-11-11 CURRENT 2002-10-16 Liquidation
JANE MARION ANN HENMAN NRA REALISATIONS LTD Director 1995-09-11 CURRENT 1958-01-07 Dissolved 2013-08-03
MICHAEL DAVID LUCKETT SHIPLEYS PROBATE SERVICES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
MICHAEL DAVID LUCKETT GANJIA PROPERTY UK LIMITED Director 2015-06-10 CURRENT 2013-10-03 Active
MICHAEL DAVID LUCKETT RHINO 66 LIMITED Director 2013-07-24 CURRENT 2002-10-16 Liquidation
MICHAEL DAVID LUCKETT GFWF LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
MICHAEL DAVID LUCKETT ORANGE STREET TRUSTEES LIMITED Director 2010-11-11 CURRENT 1997-07-02 Active
MICHAEL DAVID LUCKETT ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD Director 2010-10-11 CURRENT 2004-01-14 Active
MICHAEL DAVID LUCKETT SHIPLEYS TRUSTEES LIMITED Director 2008-11-27 CURRENT 1997-06-30 Active
MICHAEL DAVID LUCKETT ST.JAMES'S SERVICES LIMITED Director 2008-06-02 CURRENT 1971-09-28 Active
MICHAEL DAVID LUCKETT ABACUS FISCAL SOLUTIONS LIMITED Director 2003-10-20 CURRENT 1999-10-18 Active

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
2018-05-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-08-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-31LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-31LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 10 ORANGE STREET LONDON WC2H 7DQ
2017-08-15GAZ1FIRST GAZETTE
2017-01-03AA31/08/16 TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0123/05/16 FULL LIST
2016-06-28AR0123/05/16 FULL LIST
2016-04-26AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-16AP01DIRECTOR APPOINTED MR MICHAEL DAVID LUCKETT
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR LISTER
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0123/05/15 FULL LIST
2015-05-29AA31/08/14 TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-11AR0123/05/14 FULL LIST
2014-03-06AA31/08/13 TOTAL EXEMPTION SMALL
2013-05-30AR0123/05/13 FULL LIST
2013-05-20AA31/08/12 TOTAL EXEMPTION SMALL
2012-05-31AR0123/05/12 FULL LIST
2011-11-16AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-02AR0123/05/11 FULL LIST
2011-02-17AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARION ANN HENMAN / 01/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARION ANN HENMAN / 01/10/2010
2010-06-04AR0123/05/10 FULL LIST
2009-12-12AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-03-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-02-28AA31/08/07 TOTAL EXEMPTION FULL
2007-06-25363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-06-20363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-06-02363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288bSECRETARY RESIGNED
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-06-09363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-06-03363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-02-20AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-03123NC INC ALREADY ADJUSTED 04/12/02
2003-01-03RES04£ NC 100/1000 04/12/0
2003-01-0388(2)RAD 04/12/02-04/12/02 £ SI 998@1=998 £ IC 2/1000
2002-06-28363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-01-21288aNEW DIRECTOR APPOINTED
2001-12-20AUDAUDITOR'S RESIGNATION
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-10-24ELRESS386 DISP APP AUDS 05/10/01
2001-10-24ELRESS366A DISP HOLDING AGM 05/10/01
2001-06-12363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-17363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-06-25363sRETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-03363sRETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS
1998-04-06225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98
1997-07-31SRES01ADOPT MEM AND ARTS 22/07/97
1997-07-31SRES01ADOPT MEM AND ARTS 22/07/97
1997-07-31SRES01ADOPT MEM AND ARTS 22/07/97
1997-07-28288aNEW DIRECTOR APPOINTED
1997-07-28287REGISTERED OFFICE CHANGED ON 28/07/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB
1997-07-28288aNEW SECRETARY APPOINTED
1997-07-28288bDIRECTOR RESIGNED
1997-07-28288bSECRETARY RESIGNED
1997-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CORELEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-08-21
Notices to2017-08-21
Resolution2017-08-21
Fines / Sanctions
No fines or sanctions have been issued against CORELEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORELEX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31

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 CORELEX LIMITED

Intangible Assets
Patents
We have not found any records of CORELEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORELEX LIMITED
Trademarks
We have not found any records of CORELEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORELEX 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 (82990 - Other business support service activities not elsewhere classified) as CORELEX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CORELEX 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 TypeAppointment of Liquidators
Defending partyCORELEX LIMITEDEvent Date2017-08-11
Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag LF51075
 
Initiating party Event TypeNotices to Creditors
Defending partyCORELEX LIMITEDEvent Date2017-08-11
Notice is hereby given that the Creditors of the above named Company are required, on or before 2 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 August 2017 . Office Holder Details: Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776 . Email: Forum@mbicoakley.co.uk. Alternative contact: Shaun Walker. Ag LF51075
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCORELEX LIMITEDEvent Date2017-08-11
Notice is hereby given that the following resolutions were passed on 11 August 2017 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Michael Bowell (IP No. 7671 ) and Dermot Coakley (IP No. 6824 ) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT are hereby appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 0845 310 2776 . Email: Forum@mbicoakley.co.uk. Alternative contact: Shaun Walker. Ag LF51075
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORELEX 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 CORELEX 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.