CORBELO GROUP LTD

Register to unlock more data on OkredoRegister

CORBELO GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12801808

Incorporation date

10/08/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilkin Chapman Llp Cartergate House 26, Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2020)
dot icon19/06/2025
Progress report in a winding up by the court
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon02/11/2024
Notice of ceasing to act as receiver or manager
dot icon04/06/2024
Appointment of a liquidator
dot icon04/06/2024
Registered office address changed from 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF England to Wilkin Chapman Llp Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2024-06-04
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon18/05/2024
Appointment of receiver or manager
dot icon08/01/2024
Order of court to wind up
dot icon08/01/2024
Order of court to wind up
dot icon23/08/2023
Compulsory strike-off action has been suspended
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon19/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon25/11/2022
Satisfaction of charge 128018080014 in full
dot icon25/11/2022
Satisfaction of charge 128018080003 in full
dot icon25/11/2022
Satisfaction of charge 128018080030 in full
dot icon25/11/2022
Satisfaction of charge 128018080013 in full
dot icon04/08/2022
Satisfaction of charge 128018080010 in full
dot icon04/08/2022
Satisfaction of charge 128018080020 in full
dot icon21/07/2022
Satisfaction of charge 128018080012 in full
dot icon08/07/2022
Satisfaction of charge 128018080004 in full
dot icon08/07/2022
Satisfaction of charge 128018080009 in full
dot icon08/07/2022
Satisfaction of charge 128018080015 in full
dot icon01/07/2022
Director's details changed for Mr Challon Michael Smith on 2022-06-29
dot icon01/07/2022
Registered office address changed from Suite 21 Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH England to 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 2022-07-01
dot icon01/07/2022
Change of details for Mr Challon Michael Smith as a person with significant control on 2022-06-29
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon20/05/2022
Satisfaction of charge 128018080011 in full
dot icon20/05/2022
Satisfaction of charge 128018080007 in full
dot icon04/05/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon21/04/2022
Registration of charge 128018080043, created on 2022-04-20
dot icon12/04/2022
Registration of charge 128018080042, created on 2022-04-08
dot icon30/03/2022
Registration of charge 128018080041, created on 2022-03-11
dot icon10/03/2022
Registration of charge 128018080040, created on 2022-03-02
dot icon05/03/2022
Registration of charge 128018080037, created on 2022-02-28
dot icon05/03/2022
Registration of charge 128018080038, created on 2022-03-02
dot icon05/03/2022
Registration of charge 128018080039, created on 2022-02-25
dot icon24/02/2022
Registration of charge 128018080036, created on 2022-02-18
dot icon22/02/2022
Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to Suite 21 Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH on 2022-02-22
dot icon21/02/2022
Registration of charge 128018080035, created on 2022-02-16
dot icon17/02/2022
Registration of charge 128018080034, created on 2022-02-11
dot icon16/02/2022
Registration of charge 128018080033, created on 2022-02-11
dot icon12/02/2022
Satisfaction of charge 128018080002 in full
dot icon12/02/2022
Satisfaction of charge 128018080008 in full
dot icon11/02/2022
Registration of charge 128018080032, created on 2022-01-28
dot icon02/02/2022
Registration of charge 128018080031, created on 2022-01-28
dot icon22/01/2022
Registration of charge 128018080029, created on 2022-01-21
dot icon22/01/2022
Registration of charge 128018080030, created on 2022-01-14
dot icon21/01/2022
Registration of charge 128018080027, created on 2022-01-14
dot icon21/01/2022
Registration of charge 128018080028, created on 2022-01-14
dot icon13/01/2022
Registration of charge 128018080025, created on 2022-01-11
dot icon31/12/2021
Registration of charge 128018080023, created on 2021-12-20
dot icon31/12/2021
Registration of charge 128018080024, created on 2021-12-21
dot icon21/12/2021
Registration of charge 128018080026, created on 2021-12-16
dot icon15/12/2021
Registration of charge 128018080021, created on 2021-12-10
dot icon15/12/2021
Registration of charge 128018080022, created on 2021-12-10
dot icon10/12/2021
Registration of charge 128018080018, created on 2021-12-07
dot icon10/12/2021
Registration of charge 128018080019, created on 2021-12-07
dot icon10/12/2021
Registration of charge 128018080020, created on 2021-11-22
dot icon09/12/2021
Registration of charge 128018080017, created on 2021-12-03
dot icon03/12/2021
Registration of charge 128018080015, created on 2021-11-19
dot icon03/12/2021
Registration of charge 128018080016, created on 2021-11-30
dot icon11/11/2021
Registration of charge 128018080013, created on 2021-10-21
dot icon11/11/2021
Registration of charge 128018080014, created on 2021-10-21
dot icon06/11/2021
Registration of charge 128018080011, created on 2021-10-22
dot icon06/11/2021
Registration of charge 128018080012, created on 2021-10-25
dot icon28/10/2021
Registration of charge 128018080007, created on 2021-10-25
dot icon28/10/2021
Registration of charge 128018080008, created on 2021-10-27
dot icon28/10/2021
Registration of charge 128018080009, created on 2021-10-26
dot icon28/10/2021
Registration of charge 128018080010, created on 2021-10-25
dot icon22/10/2021
Director's details changed for Mr Challon Michael Smith on 2021-10-13
dot icon22/10/2021
Change of details for Mr Challon Michael Smith as a person with significant control on 2021-10-13
dot icon22/10/2021
Registration of charge 128018080005, created on 2021-10-21
dot icon22/10/2021
Registration of charge 128018080006, created on 2021-10-06
dot icon20/10/2021
Registration of charge 128018080004, created on 2021-10-05
dot icon25/08/2021
Resolutions
dot icon30/07/2021
Registration of charge 128018080003, created on 2021-07-12
dot icon17/07/2021
Director's details changed for Mr Challon Michael Smith on 2021-07-17
dot icon17/07/2021
Change of details for Mr Challon Michael Smith as a person with significant control on 2021-07-17
dot icon17/07/2021
Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW United Kingdom to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon21/04/2021
Registration of charge 128018080002, created on 2021-04-09
dot icon19/04/2021
Registration of charge 128018080001, created on 2021-04-09
dot icon16/10/2020
Director's details changed for Mr Challon Michael Smith on 2020-10-09
dot icon16/10/2020
Change of details for Mr Challon Michael Smith as a person with significant control on 2020-10-09
dot icon10/08/2020
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£26,607.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
07/05/2024
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
30/08/2022
dot iconNext due on
30/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.93K
-
0.00
26.61K
-
2021
1
7.93K
-
0.00
26.61K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

7.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Challon Michael
Director
10/08/2020 - Present
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CORBELO GROUP LTD

CORBELO GROUP LTD is an(a) Liquidation company incorporated on 10/08/2020 with the registered office located at Wilkin Chapman Llp Cartergate House 26, Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORBELO GROUP LTD?

toggle

CORBELO GROUP LTD is currently Liquidation. It was registered on 10/08/2020 .

Where is CORBELO GROUP LTD located?

toggle

CORBELO GROUP LTD is registered at Wilkin Chapman Llp Cartergate House 26, Chantry Lane, Grimsby, North East Lincolnshire DN31 2LJ.

What does CORBELO GROUP LTD do?

toggle

CORBELO GROUP LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CORBELO GROUP LTD have?

toggle

CORBELO GROUP LTD had 1 employees in 2021.

What is the latest filing for CORBELO GROUP LTD?

toggle

The latest filing was on 19/06/2025: Progress report in a winding up by the court.