CORBY BOTTLERS PLC

Register to unlock more data on OkredoRegister

CORBY BOTTLERS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02120678

Incorporation date

06/04/1987

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1987)
dot icon06/04/2011
Final Gazette dissolved following liquidation
dot icon06/01/2011
Return of final meeting in a creditors' voluntary winding up
dot icon17/10/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/09/2010
Liquidators' statement of receipts and payments to 2010-09-15
dot icon30/03/2010
Liquidators' statement of receipts and payments to 2010-03-15
dot icon21/12/2009
Registered office address changed from Kpmg Llp 2 Cornwall Street Birmingham B3 2DL on 2009-12-22
dot icon15/03/2009
Administrator's progress report to 2009-03-09
dot icon15/03/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/11/2008
Administrator's progress report to 2008-09-17
dot icon22/10/2008
Administrator's progress report to 2008-09-17
dot icon12/10/2008
Registered office changed on 13/10/2008 from unit b clarke house brunel road, earlstrees industrial e, corby northamptonshire NN17 4JW
dot icon15/09/2008
Amended certificate of constitution of creditors' committee
dot icon08/06/2008
Amended certificate of constitution of creditors' committee
dot icon05/06/2008
Result of meeting of creditors
dot icon22/05/2008
Statement of administrator's proposal
dot icon01/04/2008
Appointment of an administrator
dot icon12/03/2008
Return made up to 27/12/07; full list of members
dot icon27/02/2008
Appointment Terminated Director adrian busby
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
Director resigned
dot icon08/01/2007
Return made up to 27/12/06; full list of members
dot icon08/01/2007
Secretary's particulars changed;director's particulars changed
dot icon31/08/2006
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon21/03/2006
Return made up to 27/12/05; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon22/12/2005
Full accounts made up to 2005-07-02
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon01/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Particulars of mortgage/charge
dot icon23/03/2005
Particulars of mortgage/charge
dot icon20/03/2005
Secretary resigned;director resigned
dot icon20/03/2005
New secretary appointed
dot icon03/02/2005
Full accounts made up to 2004-07-03
dot icon03/02/2005
Secretary resigned
dot icon25/01/2005
Return made up to 27/12/04; full list of members
dot icon20/01/2005
Secretary resigned
dot icon08/11/2004
New secretary appointed
dot icon08/02/2004
Full accounts made up to 2003-06-28
dot icon14/01/2004
Return made up to 27/12/03; full list of members
dot icon08/07/2003
New director appointed
dot icon08/05/2003
Director resigned
dot icon26/01/2003
Full accounts made up to 2002-06-30
dot icon09/01/2003
Return made up to 27/12/02; full list of members
dot icon06/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
New director appointed
dot icon30/01/2002
Full accounts made up to 2001-06-30
dot icon17/01/2002
Return made up to 27/12/01; full list of members
dot icon17/01/2002
Director resigned
dot icon30/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon23/01/2001
Full accounts made up to 2000-06-30
dot icon23/01/2001
Return made up to 27/12/00; full list of members
dot icon10/01/2000
Return made up to 27/12/99; no change of members
dot icon10/01/2000
Registered office changed on 11/01/00
dot icon22/12/1999
Full accounts made up to 1999-07-02
dot icon12/05/1999
New director appointed
dot icon01/03/1999
Secretary resigned
dot icon01/03/1999
New secretary appointed
dot icon11/01/1999
Return made up to 27/12/98; no change of members
dot icon30/11/1998
Full accounts made up to 1998-06-26
dot icon24/08/1998
Director resigned
dot icon17/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon27/01/1998
Miscellaneous
dot icon25/01/1998
Return made up to 27/12/97; full list of members
dot icon12/01/1998
New director appointed
dot icon14/12/1997
Full accounts made up to 1997-06-27
dot icon11/12/1997
Ad 27/11/97--------- £ si 200000@1=200000 £ ic 200000/400000
dot icon28/08/1997
£ nc 250000/500000 13/08/97
dot icon05/01/1997
Return made up to 27/12/96; no change of members
dot icon27/11/1996
Full accounts made up to 1996-06-28
dot icon05/03/1996
Full accounts made up to 1995-06-30
dot icon04/01/1996
Return made up to 27/12/95; change of members
dot icon07/09/1995
Director resigned
dot icon12/01/1995
Full accounts made up to 1994-06-30
dot icon11/01/1995
Return made up to 27/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/02/1994
New director appointed
dot icon20/01/1994
Return made up to 27/12/93; full list of members
dot icon27/11/1993
Full accounts made up to 1993-06-30
dot icon09/11/1993
Particulars of mortgage/charge
dot icon13/01/1993
Return made up to 27/12/92; no change of members
dot icon19/11/1992
Full accounts made up to 1992-06-30
dot icon19/07/1992
Auditor's resignation
dot icon14/01/1992
Full accounts made up to 1991-06-30
dot icon14/01/1992
Return made up to 27/12/91; no change of members
dot icon03/09/1991
Particulars of mortgage/charge
dot icon01/01/1991
Full accounts made up to 1990-06-30
dot icon01/01/1991
Return made up to 15/11/90; full list of members
dot icon28/01/1990
Full accounts made up to 1989-06-30
dot icon28/01/1990
Return made up to 27/12/89; full list of members
dot icon24/01/1989
Return made up to 29/12/88; full list of members
dot icon24/01/1989
Full accounts made up to 1988-06-30
dot icon08/11/1988
Resolutions
dot icon08/11/1988
Resolutions
dot icon08/11/1988
£ nc 100000/250000
dot icon31/01/1988
Return made up to 25/12/87; full list of members
dot icon26/11/1987
Wd 04/11/87 ad 20/10/87--------- £ si 10000@1=10000 £ ic 90000/100000
dot icon08/11/1987
New director appointed
dot icon08/11/1987
New director appointed
dot icon04/11/1987
Registered office changed on 05/11/87 from: crown house north circular road london NW10 7PN
dot icon14/10/1987
Accounting reference date notified as 30/06
dot icon08/10/1987
Particulars of mortgage/charge
dot icon19/07/1987
Return of allotments
dot icon23/06/1987
Application to commence business
dot icon22/06/1987
Certificate of authorisation to commence business and borrow
dot icon26/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1987
Memorandum and Articles of Association
dot icon06/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bettison, Paul
Director
01/04/1999 - 10/03/2005
2
Steel, John Patrick
Director
01/11/2001 - Present
7
Busby, Adrian John
Director
18/06/2003 - 01/02/2008
45
Roberts, Peter Charles
Director
28/01/2002 - Present
2
Badcock, David John Watson
Director
17/01/1994 - 15/08/1995
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBY BOTTLERS PLC

CORBY BOTTLERS PLC is an(a) Dissolved company incorporated on 06/04/1987 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 3 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 CORBY BOTTLERS PLC?

toggle

CORBY BOTTLERS PLC is currently Dissolved. It was registered on 06/04/1987 and dissolved on 06/04/2011.

Where is CORBY BOTTLERS PLC located?

toggle

CORBY BOTTLERS PLC is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does CORBY BOTTLERS PLC do?

toggle

CORBY BOTTLERS PLC operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for CORBY BOTTLERS PLC?

toggle

The latest filing was on 06/04/2011: Final Gazette dissolved following liquidation.