CORBY RAIL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORBY RAIL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03014437

Incorporation date

20/01/1995

Size

Small

Contacts

Registered address

Registered address

8th Floor 100 Bishopsgate, London EC2N 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1995)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Termination of appointment of Frederick Joseph Brooks as a director on 2023-09-03
dot icon12/09/2023
Appointment of Mr Neil Alexander Maceachin as a director on 2023-09-03
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon27/06/2023
Application to strike the company off the register
dot icon13/06/2023
Satisfaction of charge 030144370003 in full
dot icon13/06/2023
Satisfaction of charge 030144370004 in full
dot icon13/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon31/03/2023
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 2023-03-31
dot icon30/03/2023
Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2023-03-06
dot icon30/03/2023
Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-03-06
dot icon18/01/2023
Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-16
dot icon15/09/2022
Accounts for a small company made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon28/03/2022
Termination of appointment of Jamie Nigel Beale as a director on 2022-03-11
dot icon17/02/2022
Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-03
dot icon16/12/2021
Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 2021-12-16
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon19/01/2021
Full accounts made up to 2020-03-31
dot icon03/11/2020
Registration of charge 030144370004, created on 2020-11-02
dot icon21/08/2020
Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 2020-08-21
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon21/08/2019
Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 2018-11-07
dot icon13/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon07/06/2019
Appointment of Mr Frederick Joseph Brooks as a director on 2019-03-01
dot icon27/12/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon13/12/2018
Registration of charge 030144370003, created on 2018-12-10
dot icon03/12/2018
Cessation of Corby Land & Development Ltd as a person with significant control on 2018-10-23
dot icon03/12/2018
Notification of Lxi Property Holdings 3 Limited as a person with significant control on 2018-10-23
dot icon27/11/2018
Satisfaction of charge 030144370001 in full
dot icon27/11/2018
Satisfaction of charge 030144370002 in full
dot icon07/11/2018
Registered office address changed from 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to Mermaid House 2 Puddle Dock London EC4V 3DB on 2018-11-07
dot icon07/11/2018
Appointment of Mr John White as a director on 2018-10-23
dot icon07/11/2018
Appointment of Mr Simon Lee as a director on 2018-10-23
dot icon07/11/2018
Appointment of Mr Jamie Nigel Beale as a director on 2018-10-23
dot icon07/11/2018
Termination of appointment of Robert John Wilkinson as a director on 2018-10-23
dot icon07/11/2018
Termination of appointment of Patrick Julian Hulme Smith as a director on 2018-10-23
dot icon07/11/2018
Termination of appointment of Mark Ashby Wilkinson as a director on 2018-10-23
dot icon07/11/2018
Termination of appointment of Jonathan Colin Tate as a director on 2018-10-23
dot icon07/11/2018
Termination of appointment of Timothy Kennar Allibone as a director on 2018-10-23
dot icon07/11/2018
Termination of appointment of Josephine Clare Brand as a director on 2018-10-23
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Director's details changed for Mr Timothy Kennar Allibone on 2017-01-12
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon11/07/2016
Memorandum and Articles of Association
dot icon11/07/2016
Resolutions
dot icon05/07/2016
Second filing for the termination of Paul Alexander Edwards as a director
dot icon24/06/2016
Termination of appointment of Paul Alexander Edwards as a director on 2016-06-06
dot icon24/06/2016
Appointment of Mr Mark Ashby Wilkinson as a director
dot icon24/06/2016
Registered office address changed from Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England to 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 2016-06-24
dot icon24/06/2016
Appointment of Mr Timothy Kennar Allibone as a director on 2016-06-08
dot icon23/06/2016
Termination of appointment of Legal & General Sec Limited as a secretary on 2016-06-08
dot icon23/06/2016
Termination of appointment of Andrew Banks as a director on 2016-06-08
dot icon23/06/2016
Appointment of Mr Jonathan Colin Tate as a director on 2016-06-08
dot icon23/06/2016
Appointment of Mr Mark Ashby Wilkinson as a director on 2016-06-08
dot icon23/06/2016
Appointment of Mr Robert John Wilkinson as a director on 2016-06-08
dot icon23/06/2016
Appointment of Mr Patrick Julian Hulme Smith as a director on 2016-06-08
dot icon23/06/2016
Appointment of Ms Josephine Clare Brand (Allen) as a director on 2016-06-08
dot icon23/06/2016
Registered office address changed from One Coleman Street London England EC2R 5AA to Unit 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN on 2016-06-23
dot icon14/06/2016
Registration of charge 030144370002, created on 2016-06-08
dot icon10/06/2016
Registration of charge 030144370001, created on 2016-06-08
dot icon08/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon11/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon01/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon08/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon22/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon17/01/2013
Registered office address changed from 376-378 Chiswick High Road Chiswick London W4 5TF on 2013-01-17
dot icon15/10/2012
Appointment of Andrew Banks as a director
dot icon20/09/2012
Appointment of Paul Edwards as a director
dot icon20/08/2012
Appointment of Legal & General Sec Limited as a secretary
dot icon20/08/2012
Termination of appointment of Gregg Mcdonald as a secretary
dot icon20/08/2012
Termination of appointment of Gregg Mcdonald as a director
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon23/06/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Termination of appointment of Howard Nash as a director
dot icon09/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Full accounts made up to 2008-12-31
dot icon30/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon24/03/2010
Registered office address changed from 2 Belmont Road Chiswick London W4 5BQ on 2010-03-24
dot icon27/04/2009
Return made up to 20/01/09; full list of members
dot icon04/12/2008
Appointment terminate, director and secretary guy gordon vogel logged form
dot icon03/12/2008
Secretary appointed gregg mcdonald
dot icon17/11/2008
Director appointed gregg mcdonald
dot icon26/08/2008
Appointment terminated director philip shankley
dot icon26/08/2008
Director appointed howard spencer nash
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Director's particulars changed
dot icon13/02/2008
Return made up to 20/01/08; full list of members
dot icon05/10/2007
Full accounts made up to 2006-12-31
dot icon14/02/2007
Return made up to 20/01/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Full accounts made up to 2004-12-31
dot icon05/05/2006
New secretary appointed
dot icon04/05/2006
Return made up to 20/01/06; full list of members
dot icon23/02/2006
Registered office changed on 23/02/06 from: orion house 5 upper st martin's lane london WC2H 9EA
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon25/10/2005
Auditor's resignation
dot icon05/10/2005
Director's particulars changed
dot icon14/06/2005
Registered office changed on 14/06/05 from: cva house 2 cooper road thornbury bristol BS35 3UP
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
New secretary appointed
dot icon10/06/2005
Director resigned
dot icon10/06/2005
New director appointed
dot icon10/06/2005
Return made up to 20/01/05; full list of members
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon24/01/2004
Return made up to 20/01/04; full list of members
dot icon24/01/2004
Director resigned
dot icon24/01/2004
New director appointed
dot icon20/09/2003
Accounts for a small company made up to 2002-12-31
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Director resigned
dot icon10/02/2003
Return made up to 20/01/03; full list of members
dot icon10/02/2003
Director resigned
dot icon10/02/2003
New secretary appointed
dot icon10/02/2003
Secretary's particulars changed
dot icon25/01/2003
Secretary's particulars changed
dot icon23/01/2003
New secretary appointed
dot icon12/12/2002
New director appointed
dot icon25/11/2002
Director's particulars changed
dot icon08/09/2002
Accounts for a small company made up to 2001-12-31
dot icon16/07/2002
Director resigned
dot icon08/02/2002
Return made up to 20/01/02; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon05/04/2001
Director's particulars changed
dot icon16/03/2001
Return made up to 20/01/01; no change of members
dot icon27/12/2000
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon21/07/2000
Director resigned
dot icon02/03/2000
Return made up to 20/01/00; no change of members
dot icon17/02/2000
Director resigned
dot icon17/02/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon15/04/1999
Return made up to 20/01/99; full list of members
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon04/02/1998
Return made up to 20/01/98; no change of members
dot icon10/11/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
New director appointed
dot icon30/01/1997
Return made up to 20/01/97; no change of members
dot icon30/01/1997
Director resigned
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon11/02/1996
Return made up to 20/01/96; full list of members
dot icon01/02/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New secretary appointed;director resigned;new director appointed
dot icon21/12/1995
Registered office changed on 21/12/95 from: friars gate 1011 stratford road solihull west midlands B90 4BN
dot icon07/12/1995
Director resigned;new director appointed
dot icon07/12/1995
Director resigned;new director appointed
dot icon07/12/1995
Secretary resigned
dot icon26/04/1995
Memorandum and Articles of Association
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Ad 13/04/95--------- £ si 94@1=94 £ ic 10/104
dot icon26/04/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon20/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
06/03/2023 - Present
266
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
07/11/2018 - 06/03/2023
82
Edwards, Paul Alexander
Director
02/08/2012 - 08/06/2016
61
Mcdonald, Gregg
Secretary
30/11/2008 - 02/08/2012
1
Beale, Jamie Nigel
Director
23/10/2018 - 11/03/2022
50

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 RAIL SERVICES LIMITED

CORBY RAIL SERVICES LIMITED is an(a) Dissolved company incorporated on 20/01/1995 with the registered office located at 8th Floor 100 Bishopsgate, London EC2N 4AG. There are currently 4 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 RAIL SERVICES LIMITED?

toggle

CORBY RAIL SERVICES LIMITED is currently Dissolved. It was registered on 20/01/1995 and dissolved on 19/09/2023.

Where is CORBY RAIL SERVICES LIMITED located?

toggle

CORBY RAIL SERVICES LIMITED is registered at 8th Floor 100 Bishopsgate, London EC2N 4AG.

What does CORBY RAIL SERVICES LIMITED do?

toggle

CORBY RAIL SERVICES LIMITED operates in the Freight rail transport (49.20 - SIC 2007) sector.

What is the latest filing for CORBY RAIL SERVICES LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.