CORBEAU PROCUREMENT SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CORBEAU PROCUREMENT SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02992265

Incorporation date

18/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O KRE CORPORATE RECOVERY LIMITED, Unit 8 The Aquarium 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1994)
dot icon10/09/2025
Liquidators' statement of receipts and payments to 2025-07-24
dot icon23/09/2024
Liquidators' statement of receipts and payments to 2024-07-24
dot icon15/09/2023
Liquidators' statement of receipts and payments to 2023-07-24
dot icon02/08/2022
Appointment of a voluntary liquidator
dot icon25/07/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/05/2022
Administrator's progress report
dot icon11/01/2022
Result of meeting of creditors
dot icon30/12/2021
Statement of affairs with form AM02SOA
dot icon29/12/2021
Statement of administrator's proposal
dot icon08/11/2021
Registered office address changed from Suite 1 Unit 2, Stansted Courtyard Parsonage Road, Takeley Bishops Stortford Essex CM22 6PU England to Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2021-11-08
dot icon05/11/2021
Appointment of an administrator
dot icon27/09/2021
Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to Suite 1 Unit 2, Stansted Courtyard Parsonage Road, Takeley Bishops Stortford Essex CM22 6PU on 2021-09-27
dot icon17/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-11-18 with updates
dot icon15/10/2020
Second filing of Confirmation Statement dated 2019-11-18
dot icon18/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2019
18/11/19 Statement of Capital gbp 1002
dot icon24/10/2019
Second filing of the annual return made up to 2015-11-18
dot icon24/10/2019
Second filing of the annual return made up to 2014-11-18
dot icon24/10/2019
Second filing of the annual return made up to 2013-11-18
dot icon08/10/2019
Second filing of Confirmation Statement dated 18/11/2018
dot icon08/10/2019
Second filing of Confirmation Statement dated 18/11/2017
dot icon08/10/2019
Second filing of Confirmation Statement dated 18/11/2016
dot icon12/06/2019
Appointment of Mr David Allan Andrew Avey as a director on 2019-06-01
dot icon12/06/2019
Director's details changed for Mr George Richard Crow on 2019-06-01
dot icon12/06/2019
Appointment of Mr George Richard Crow as a director on 2019-06-01
dot icon05/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/11/2018
18/11/18 Statement of Capital gbp 1002
dot icon01/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/08/2018
Previous accounting period shortened from 2018-02-28 to 2017-11-30
dot icon31/07/2018
Previous accounting period extended from 2017-11-30 to 2018-02-28
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/01/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon27/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/02/2013
Registered office address changed from the Old Farmhouse Stansted Courtyard Parsonage Road Takeley Essex CM22 6PU United Kingdom on 2013-02-18
dot icon06/12/2012
Secretary's details changed for Mrs Karen Crow on 2012-12-05
dot icon06/12/2012
Director's details changed for Mrs Karen Crow on 2012-12-05
dot icon06/12/2012
Director's details changed for Mr Edward Crow on 2012-12-05
dot icon06/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr Calvin Hardy on 2011-01-01
dot icon24/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon21/12/2010
Director's details changed for Mr Calvin Hardy on 2010-11-01
dot icon20/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon02/12/2009
Registered office address changed from the Old Farmhouse Stansted Courtyard Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU on 2009-12-02
dot icon02/12/2009
Director's details changed for Calvin Hardy on 2009-12-02
dot icon02/12/2009
Director's details changed for Edward Crow on 2009-12-02
dot icon02/12/2009
Director's details changed for Karen Crow on 2009-12-02
dot icon27/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/01/2009
Return made up to 18/11/08; full list of members
dot icon19/01/2009
Location of debenture register
dot icon19/01/2009
Registered office changed on 19/01/2009 from stansted courtyard, parsonage road, takeley bishop's stortford hertfordshire CM22 6PU
dot icon16/01/2009
Location of register of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/01/2008
Return made up to 18/11/07; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon25/05/2007
New director appointed
dot icon27/03/2007
Total exemption small company accounts made up to 2005-11-30
dot icon23/11/2006
Return made up to 18/11/06; full list of members
dot icon23/11/2006
Location of register of members
dot icon23/11/2006
Registered office changed on 23/11/06 from: studio house delamare road cheshunt hertfordshire EN8 9TD
dot icon23/11/2006
Location of debenture register
dot icon18/04/2006
Return made up to 18/11/05; full list of members
dot icon01/11/2005
Accounts for a medium company made up to 2004-11-30
dot icon13/10/2005
Particulars of mortgage/charge
dot icon07/03/2005
Particulars of contract relating to shares
dot icon07/03/2005
Ad 01/12/04--------- £ si 2@1=2 £ ic 1000/1002
dot icon23/12/2004
Return made up to 18/11/04; full list of members
dot icon14/09/2004
Accounts for a medium company made up to 2003-11-30
dot icon13/12/2003
Return made up to 18/11/03; full list of members
dot icon24/09/2003
Full accounts made up to 2002-11-30
dot icon20/12/2002
Return made up to 18/11/02; full list of members
dot icon27/05/2002
Accounts for a medium company made up to 2001-11-30
dot icon29/11/2001
Return made up to 18/11/01; full list of members
dot icon26/07/2001
Accounts for a small company made up to 2000-11-30
dot icon02/01/2001
Return made up to 18/11/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon24/02/2000
Accounts for a small company made up to 1998-11-30
dot icon20/12/1999
Return made up to 18/11/99; full list of members
dot icon16/03/1999
Return made up to 18/11/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-11-30
dot icon26/02/1998
Return made up to 18/11/97; no change of members
dot icon06/02/1998
Secretary's particulars changed;director's particulars changed
dot icon06/02/1998
Director's particulars changed
dot icon05/06/1997
Return made up to 18/11/96; full list of members
dot icon05/06/1997
Accounts for a small company made up to 1996-11-30
dot icon29/07/1996
Ad 18/06/96--------- £ si 998@1=998 £ ic 2/1000
dot icon29/07/1996
Resolutions
dot icon29/07/1996
£ nc 100/100000 18/06/96
dot icon12/07/1996
Full accounts made up to 1995-11-30
dot icon01/07/1996
Secretary resigned
dot icon01/07/1996
New secretary appointed
dot icon01/07/1996
New director appointed
dot icon05/03/1996
Return made up to 18/11/95; full list of members
dot icon05/02/1995
Resolutions
dot icon03/01/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Certificate of change of name
dot icon21/12/1994
Certificate of change of name
dot icon20/12/1994
New secretary appointed;director resigned
dot icon20/12/1994
Secretary resigned;director resigned;new director appointed
dot icon20/12/1994
Registered office changed on 20/12/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon20/12/1994
Resolutions
dot icon18/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
18/11/2021
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About CORBEAU PROCUREMENT SUPPLIES LIMITED

CORBEAU PROCUREMENT SUPPLIES LIMITED is an(a) Liquidation company incorporated on 18/11/1994 with the registered office located at C/O KRE CORPORATE RECOVERY LIMITED, Unit 8 The Aquarium 1-7 King Street, Reading RG1 2AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORBEAU PROCUREMENT SUPPLIES LIMITED?

toggle

CORBEAU PROCUREMENT SUPPLIES LIMITED is currently Liquidation. It was registered on 18/11/1994 .

Where is CORBEAU PROCUREMENT SUPPLIES LIMITED located?

toggle

CORBEAU PROCUREMENT SUPPLIES LIMITED is registered at C/O KRE CORPORATE RECOVERY LIMITED, Unit 8 The Aquarium 1-7 King Street, Reading RG1 2AN.

What does CORBEAU PROCUREMENT SUPPLIES LIMITED do?

toggle

CORBEAU PROCUREMENT SUPPLIES LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for CORBEAU PROCUREMENT SUPPLIES LIMITED?

toggle

The latest filing was on 10/09/2025: Liquidators' statement of receipts and payments to 2025-07-24.