INNOVATE CORBY CHILLED DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

INNOVATE CORBY CHILLED DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02695618

Incorporation date

09/03/1992

Size

Full

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1992)
dot icon17/04/2019
Bona Vacantia disclaimer
dot icon17/01/2012
Final Gazette dissolved following liquidation
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon17/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2011
Liquidators' statement of receipts and payments to 2011-06-29
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2010-12-29
dot icon17/08/2010
Liquidators' statement of receipts and payments to 2010-06-29
dot icon29/06/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/03/2009
Administrator's progress report to 2008-12-29
dot icon06/02/2009
Administrator's progress report to 2008-12-29
dot icon03/11/2008
Appointment Terminated Secretary ian davey
dot icon18/09/2008
Statement of affairs with form 2.14B
dot icon18/09/2008
Result of meeting of creditors
dot icon29/08/2008
Statement of administrator's proposal
dot icon03/07/2008
Appointment of an administrator
dot icon02/07/2008
Registered office changed on 03/07/2008 from bardon 22 regs way beveridge lane coalville leicestershire LE67 1FB
dot icon15/06/2008
Director appointed ralph anthony evans
dot icon15/06/2008
Appointment Terminated Director john stitchman
dot icon15/06/2008
Appointment Terminated Director michael young
dot icon15/06/2008
Appointment Terminated Director stephen dargavel
dot icon15/06/2008
Appointment Terminated Director stephen savage
dot icon05/06/2008
Resolutions
dot icon29/05/2008
Return made up to 10/03/08; full list of members
dot icon18/05/2008
Director's Change of Particulars / stephen dargavel / 12/05/2008 / HouseName/Number was: , now: suite 08 hurlingham studios; Street was: 98 settrington road, now: ranelagh gardens; Post Code was: SW6 3BA, now: SW6 3PA
dot icon27/04/2008
Appointment Terminated Director peter osbourne
dot icon24/04/2008
Full accounts made up to 2006-10-31
dot icon19/03/2008
Registered office changed on 20/03/2008 from 1 willow drive sherwood business park annesley nottinghamshire NG15 0DP
dot icon19/03/2008
Director appointed john adam stitchman
dot icon17/12/2007
Director's particulars changed
dot icon19/11/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon27/03/2007
Return made up to 10/03/07; full list of members
dot icon12/03/2007
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon19/01/2007
Particulars of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Resolutions
dot icon12/11/2006
Certificate of change of name
dot icon25/10/2006
Group of companies' accounts made up to 2006-04-30
dot icon17/10/2006
Auditor's resignation
dot icon12/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
New secretary appointed
dot icon10/10/2006
Declaration of assistance for shares acquisition
dot icon10/10/2006
Declaration of assistance for shares acquisition
dot icon10/10/2006
Declaration of assistance for shares acquisition
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Registered office changed on 10/10/06 from: barnett house eismann way corby northamptonshire NN17 5ZB
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
New director appointed
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Declaration of mortgage charge released/ceased
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Return made up to 10/03/06; full list of members
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon24/11/2005
Group of companies' accounts made up to 2005-04-30
dot icon29/03/2005
Return made up to 10/03/05; full list of members
dot icon29/03/2005
Secretary's particulars changed;director's particulars changed
dot icon16/09/2004
Group of companies' accounts made up to 2004-04-30
dot icon16/03/2004
Return made up to 10/03/04; full list of members
dot icon16/03/2004
Secretary's particulars changed;director's particulars changed
dot icon11/03/2004
Particulars of mortgage/charge
dot icon30/09/2003
Group of companies' accounts made up to 2003-04-30
dot icon23/04/2003
Registered office changed on 24/04/03 from: pywell road willowbrook ind. Estate corby northants NN17 5XJ
dot icon19/03/2003
Return made up to 10/03/03; full list of members
dot icon30/01/2003
Particulars of mortgage/charge
dot icon01/01/2003
Group of companies' accounts made up to 2002-04-30
dot icon23/10/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon01/05/2002
Return made up to 10/03/02; full list of members
dot icon27/08/2001
Group of companies' accounts made up to 2001-04-30
dot icon15/03/2001
Return made up to 10/03/01; full list of members
dot icon19/10/2000
Full group accounts made up to 2000-04-30
dot icon20/04/2000
Return made up to 10/03/00; full list of members
dot icon04/10/1999
Accounts for a medium company made up to 1999-04-30
dot icon08/04/1999
Return made up to 10/03/99; full list of members
dot icon08/04/1999
Director's particulars changed
dot icon20/09/1998
Accounts for a medium company made up to 1998-04-30
dot icon27/04/1998
Return made up to 10/03/98; no change of members
dot icon18/03/1998
Particulars of mortgage/charge
dot icon17/09/1997
Accounts for a medium company made up to 1997-04-30
dot icon31/03/1997
Return made up to 10/03/97; full list of members
dot icon31/03/1997
Director's particulars changed
dot icon13/08/1996
Accounts for a medium company made up to 1996-04-30
dot icon13/07/1996
New director appointed
dot icon13/07/1996
New director appointed
dot icon24/03/1996
Return made up to 10/03/96; no change of members
dot icon07/08/1995
Accounts for a small company made up to 1995-04-30
dot icon20/03/1995
Return made up to 10/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Declaration of satisfaction of mortgage/charge
dot icon06/07/1994
Accounts for a small company made up to 1994-04-30
dot icon22/03/1994
New director appointed
dot icon20/03/1994
Return made up to 10/03/94; full list of members
dot icon20/03/1994
Location of debenture register address changed
dot icon20/03/1994
Registered office changed on 21/03/94
dot icon29/12/1993
Particulars of mortgage/charge
dot icon19/12/1993
Ad 26/11/93--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon19/12/1993
Nc inc already adjusted 26/11/93
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Resolutions
dot icon19/12/1993
Accounts for a small company made up to 1993-04-30
dot icon25/11/1993
New director appointed
dot icon07/11/1993
Particulars of mortgage/charge
dot icon06/09/1993
Particulars of mortgage/charge
dot icon20/07/1993
Director resigned
dot icon20/07/1993
Secretary resigned;new secretary appointed
dot icon13/06/1993
Memorandum and Articles of Association
dot icon23/05/1993
Secretary resigned;new secretary appointed
dot icon18/05/1993
Resolutions
dot icon29/04/1993
Ad 19/04/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon29/04/1993
Resolutions
dot icon29/04/1993
£ nc 10000/100000 29/04/93
dot icon29/04/1993
New director appointed
dot icon25/04/1993
Particulars of mortgage/charge
dot icon19/04/1993
Return made up to 10/03/93; full list of members
dot icon31/08/1992
Secretary resigned;new secretary appointed
dot icon02/04/1992
Accounting reference date notified as 30/04
dot icon12/03/1992
Secretary resigned
dot icon09/03/1992
Miscellaneous
dot icon09/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Michael
Director
31/10/2007 - 29/05/2008
22
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/1992 - 09/03/1992
99600
Irving, Walter Ronald
Director
05/06/1996 - 28/09/2006
7
Savage, Stephen John
Director
28/09/2006 - 28/05/2008
44
Evans, Ralph Anthony
Director
28/05/2008 - Present
25

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 INNOVATE CORBY CHILLED DISTRIBUTION LIMITED

INNOVATE CORBY CHILLED DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 09/03/1992 with the registered office located at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. 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 INNOVATE CORBY CHILLED DISTRIBUTION LIMITED?

toggle

INNOVATE CORBY CHILLED DISTRIBUTION LIMITED is currently Dissolved. It was registered on 09/03/1992 and dissolved on 17/01/2012.

Where is INNOVATE CORBY CHILLED DISTRIBUTION LIMITED located?

toggle

INNOVATE CORBY CHILLED DISTRIBUTION LIMITED is registered at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does INNOVATE CORBY CHILLED DISTRIBUTION LIMITED do?

toggle

INNOVATE CORBY CHILLED DISTRIBUTION LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for INNOVATE CORBY CHILLED DISTRIBUTION LIMITED?

toggle

The latest filing was on 17/04/2019: Bona Vacantia disclaimer.