CORBYN CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CORBYN CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02420992

Incorporation date

08/09/1989

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1989)
dot icon20/04/2026
Notice of extension of period of Administration
dot icon16/12/2025
Administrator's progress report
dot icon28/07/2025
Notice of deemed approval of proposals
dot icon14/07/2025
Statement of administrator's proposal
dot icon12/06/2025
Registered office address changed from Gallions Hotel Basin Approach London E16 2QS to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-06-12
dot icon05/06/2025
Registered office address changed from Gallions Hotel Basins Approach London E16 2QS to Gallions Hotel Basin Approach London E16 2QS on 2025-06-05
dot icon22/05/2025
Appointment of an administrator
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon12/12/2024
Confirmation statement made on 2024-10-01 with updates
dot icon01/05/2024
Termination of appointment of Marian Durkan as a secretary on 2024-04-24
dot icon30/04/2024
Termination of appointment of Michael Cusack as a director on 2024-04-24
dot icon26/01/2024
Full accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon29/09/2023
Full accounts made up to 2022-06-30
dot icon30/06/2023
Current accounting period shortened from 2022-06-30 to 2022-06-29
dot icon14/10/2022
Change of details for Corbyn Holdings Limited as a person with significant control on 2022-09-30
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon28/03/2022
Full accounts made up to 2021-06-30
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon29/03/2021
Full accounts made up to 2020-06-30
dot icon02/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon18/12/2019
Full accounts made up to 2019-06-30
dot icon03/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon01/08/2019
Termination of appointment of Paul Dowsett as a director on 2019-07-31
dot icon19/12/2018
Full accounts made up to 2018-06-30
dot icon09/11/2018
Director's details changed for Mr James Molloy on 2018-11-01
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon22/08/2018
Registration of charge 024209920006, created on 2018-08-22
dot icon26/10/2017
Full accounts made up to 2017-06-30
dot icon09/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon16/05/2017
Director's details changed for Mr James Molloy on 2017-05-16
dot icon16/05/2017
Secretary's details changed for Marian Durkan on 2017-05-16
dot icon16/05/2017
Director's details changed for Mr Paul Dowsett on 2017-05-16
dot icon16/05/2017
Director's details changed for Mr Michael Cusack on 2017-05-16
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon13/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon06/10/2016
Director's details changed for Mr James Molloy on 2016-10-06
dot icon06/10/2016
Director's details changed for Mr Paul Dowsett on 2016-10-06
dot icon06/10/2016
Director's details changed for Mr Michael Cusack on 2016-10-06
dot icon06/10/2016
Secretary's details changed for Marian Durkan on 2016-10-06
dot icon06/10/2016
Secretary's details changed for Marian Durkan on 2016-10-06
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon18/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon24/09/2015
Auditor's resignation
dot icon25/08/2015
Auditor's resignation
dot icon04/07/2015
Consolidation of shares on 2015-06-09
dot icon23/06/2015
Particulars of variation of rights attached to shares
dot icon23/06/2015
Change of share class name or designation
dot icon23/06/2015
Resolutions
dot icon12/06/2015
Appointment of Mr Paul Dowsett as a director on 2015-02-01
dot icon10/06/2015
Accounts for a medium company made up to 2014-06-30
dot icon11/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon02/07/2014
Accounts for a medium company made up to 2013-09-30
dot icon25/06/2014
Current accounting period shortened from 2014-09-30 to 2014-06-30
dot icon30/04/2014
Registration of charge 024209920005
dot icon30/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon14/10/2013
Resolutions
dot icon14/10/2013
Change of share class name or designation
dot icon14/10/2013
Particulars of variation of rights attached to shares
dot icon14/10/2013
Sub-division of shares on 2013-10-01
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-07-08
dot icon16/07/2013
Resolutions
dot icon13/06/2013
Accounts for a medium company made up to 2012-09-30
dot icon26/03/2013
Registered office address changed from Gate 14 King George V Dock Woolwich Manor Way Beckton London E16 2NJ United Kingdom on 2013-03-26
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon29/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/06/2012
Director's details changed for Mr Michael Cusack on 2012-01-02
dot icon27/06/2012
Director's details changed for Michael Cusack on 2012-01-02
dot icon27/06/2012
Secretary's details changed for Marian Durkan on 2012-01-02
dot icon27/06/2012
Director's details changed for Mr James Molloy on 2012-01-02
dot icon09/05/2012
Accounts for a small company made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon12/10/2011
Registered office address changed from Gate 14 Woolwich Manor Way London E16 2NJ United Kingdom on 2011-10-12
dot icon26/04/2011
Accounts for a small company made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon17/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon17/11/2009
Director's details changed for Michael Cusack on 2009-10-17
dot icon17/11/2009
Director's details changed for Mr James Molloy on 2009-10-17
dot icon17/11/2009
Registered office address changed from 2 Japan Crescent Crouch Hill London N4 4BB on 2009-11-17
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/12/2008
Return made up to 04/10/08; full list of members
dot icon08/12/2008
Director appointed mr james molloy
dot icon08/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/10/2007
Return made up to 04/10/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 04/10/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/04/2006
Return made up to 04/10/05; full list of members
dot icon09/12/2005
Resolutions
dot icon05/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/05/2005
Total exemption small company accounts made up to 2003-09-30
dot icon24/09/2004
Return made up to 04/10/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/09/2003
Return made up to 04/10/03; full list of members
dot icon10/04/2003
Particulars of mortgage/charge
dot icon25/11/2002
Return made up to 04/10/02; full list of members
dot icon18/10/2002
Full accounts made up to 2001-09-30
dot icon01/10/2002
Registered office changed on 01/10/02 from: 4 oxford road london N4 3HA
dot icon11/10/2001
Return made up to 04/10/01; full list of members
dot icon17/07/2001
Full accounts made up to 2000-09-30
dot icon19/09/2000
Return made up to 08/09/00; full list of members
dot icon22/04/2000
Full accounts made up to 1999-09-30
dot icon02/12/1999
Return made up to 08/09/99; full list of members
dot icon22/06/1999
Registered office changed on 22/06/99 from: 1, corbyn street, finsbury park, london N4 3BY
dot icon09/03/1999
Full accounts made up to 1998-09-30
dot icon27/11/1998
Return made up to 08/09/98; no change of members
dot icon19/01/1998
Full accounts made up to 1997-09-30
dot icon29/10/1997
Return made up to 08/09/97; no change of members
dot icon13/08/1997
New secretary appointed
dot icon13/08/1997
Secretary resigned
dot icon01/04/1997
Accounts for a small company made up to 1996-09-30
dot icon13/01/1997
Return made up to 08/09/96; full list of members
dot icon26/04/1996
Full accounts made up to 1995-09-30
dot icon27/10/1995
Return made up to 08/09/95; no change of members
dot icon15/05/1995
Full accounts made up to 1994-09-30
dot icon31/10/1994
Return made up to 08/09/94; no change of members
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon06/02/1994
Return made up to 08/09/93; full list of members
dot icon12/01/1993
Accounts for a small company made up to 1992-09-30
dot icon23/12/1992
Return made up to 07/09/92; no change of members
dot icon28/04/1992
Full accounts made up to 1991-09-30
dot icon07/10/1991
Return made up to 08/09/91; no change of members
dot icon14/03/1991
Return made up to 17/12/90; full list of members
dot icon22/02/1991
Full accounts made up to 1990-09-30
dot icon07/03/1990
Registered office changed on 07/03/90 from: 1/3 shenley avenue, ruislip manor, middlesex, HA4 2BP
dot icon07/03/1990
Secretary's particulars changed
dot icon09/10/1989
Wd 02/10/89 ad 13/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon02/10/1989
Registered office changed on 02/10/89 from: 4, bishops avenue northwood middlesex HA6 3DG
dot icon02/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1989
Accounting reference date notified as 30/09
dot icon08/09/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
8.99M
-
0.00
460.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molloy, James
Director
15/06/2008 - Present
6
Durkan, Marian
Secretary
02/08/1997 - 24/04/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBYN CONSTRUCTION LIMITED

CORBYN CONSTRUCTION LIMITED is an(a) In Administration company incorporated on 08/09/1989 with the registered office located at C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORBYN CONSTRUCTION LIMITED?

toggle

CORBYN CONSTRUCTION LIMITED is currently In Administration. It was registered on 08/09/1989 .

Where is CORBYN CONSTRUCTION LIMITED located?

toggle

CORBYN CONSTRUCTION LIMITED is registered at C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does CORBYN CONSTRUCTION LIMITED do?

toggle

CORBYN CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CORBYN CONSTRUCTION LIMITED?

toggle

The latest filing was on 20/04/2026: Notice of extension of period of Administration.