Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORBY TC LIMITED
Company Information for

CORBY TC LIMITED

LONDON, ENGLAND, SW1W,
Company Registration Number
02248576
Private Limited Company
Dissolved

Dissolved 2017-04-17

Company Overview

About Corby Tc Ltd
CORBY TC LIMITED was founded on 1988-04-27 and had its registered office in London. The company was dissolved on the 2017-04-17 and is no longer trading or active.

Key Data
Company Name
CORBY TC LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
HELICAL (CORBY) LIMITED21/10/2013
TOPS SHOP PRECINCTS LIMITED15/11/2011
Filing Information
Company Number 02248576
Date formed 1988-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-04-17
Type of accounts FULL
Last Datalog update: 2018-01-24 14:37:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORBY TC LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN BHALLA
Company Secretary 2015-03-16
HUGO MARCUS VERNON BLACK
Director 2015-03-16
ROBERT DAVID CRIAG SIM
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
HELICAL REGISTRARS LIMITED
Company Secretary 2011-10-21 2015-03-16
THOMAS PHILIP PALMER ANDERSON
Director 2012-01-03 2015-03-16
JOHN CHARLES INWOOD
Director 2011-10-21 2015-03-16
TIMOTHY JOHN MURPHY
Director 2012-08-31 2015-03-16
MICHAEL ERIC SLADE
Director 2011-10-21 2015-03-16
DUNCAN CHARLES EADES WALKER
Director 2011-10-21 2015-03-16
NIGEL GUTHRIE MCNAIR SCOTT
Director 2011-10-21 2012-08-31
LS COMPANY SECRETARIES LIMITED
Company Secretary 2011-04-30 2011-10-21
RICHARD JOHN AKERS
Director 2005-06-10 2011-10-21
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Director 2005-06-10 2011-10-21
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Director 2008-09-23 2011-10-21
MARTIN REAY WOOD
Director 2005-06-10 2011-10-21
PETER MAXWELL DUDGEON
Company Secretary 2005-06-10 2011-04-30
CHRISTOPHER MARSHALL GILL
Director 2005-06-10 2007-12-04
ADAM HAYDEN COHEN
Company Secretary 1991-09-26 2005-06-10
ADAM HAYDEN COHEN
Director 1992-01-06 2005-06-10
EVERARD NICHOLAS GOODMAN
Director 1991-09-26 2005-06-10
JONATHAN ADRIAN LEVY
Director 1999-07-02 2005-06-10
DARREN JOHN SHARPE
Director 1995-07-13 2005-06-10
ROGER PETER SMITH
Director 1994-09-16 2005-06-10
ANTHONY ERNEST LAYCOCK
Director 1991-09-26 2000-03-31
DOUGLAS VICTOR GARROD
Director 1994-07-27 1999-09-22
RICHARD JULIAN PATTESON-KNIGHT
Director 1997-10-07 1998-09-16
ERNEST VINCENT DESSON
Director 1991-09-26 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO MARCUS VERNON BLACK WESTONMEAD FARM LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
HUGO MARCUS VERNON BLACK DAGENHAM GREEN LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
HUGO MARCUS VERNON BLACK PRA 1 LIMITED Director 2015-12-21 CURRENT 2015-08-11 Active
HUGO MARCUS VERNON BLACK FLANCHFORD FARM LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
HUGO MARCUS VERNON BLACK CORBY TOWN CENTRE MANAGEMENT LIMITED Director 2015-03-16 CURRENT 2012-10-25 Dissolved 2017-04-17
HUGO MARCUS VERNON BLACK CORBY TOWN CENTRE LIMITED Director 2015-03-16 CURRENT 2013-08-27 Dissolved 2017-07-06
HUGO MARCUS VERNON BLACK LAKENHEATH PROPERTY MANAGEMENT LIMITED Director 2014-09-17 CURRENT 2014-09-05 Liquidation
HUGO MARCUS VERNON BLACK ERLP 3 LIMITED Director 2013-04-04 CURRENT 2012-01-26 Dissolved 2016-01-21
HUGO MARCUS VERNON BLACK ERLP 1 LIMITED Director 2013-04-04 CURRENT 2009-12-10 Dissolved 2016-01-21
HUGO MARCUS VERNON BLACK ERLP 2 LIMITED Director 2013-04-04 CURRENT 2010-03-15 Liquidation
HUGO MARCUS VERNON BLACK SHIP 1 LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2017-12-06
ROBERT DAVID CRIAG SIM MILFORD RESIDENTIAL LAND LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active - Proposal to Strike off
ROBERT DAVID CRIAG SIM TOADS HOLE VALLEY LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
ROBERT DAVID CRIAG SIM EUROPA CAPITAL SERVICES LIMITED Director 2016-10-01 CURRENT 2004-01-19 Active
ROBERT DAVID CRIAG SIM EUROPA CAPITAL CORPORATE PARTNER LIMITED Director 2016-10-01 CURRENT 2010-03-17 Active
ROBERT DAVID CRIAG SIM EUROPA FUND II EXECUTIVE PARTNER LIMITED Director 2016-10-01 CURRENT 2004-04-13 Active - Proposal to Strike off
ROBERT DAVID CRIAG SIM VILLAGE V1 LIMITED Director 2016-09-13 CURRENT 2012-02-10 Active - Proposal to Strike off
ROBERT DAVID CRIAG SIM WESTONMEAD FARM LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ROBERT DAVID CRIAG SIM DAGENHAM GREEN LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
ROBERT DAVID CRIAG SIM PRA 1 LIMITED Director 2015-12-21 CURRENT 2015-08-11 Active
ROBERT DAVID CRIAG SIM CORBY TOWN CENTRE MANAGEMENT LIMITED Director 2015-03-16 CURRENT 2012-10-25 Dissolved 2017-04-17
ROBERT DAVID CRIAG SIM CORBY TOWN CENTRE LIMITED Director 2015-03-16 CURRENT 2013-08-27 Dissolved 2017-07-06
ROBERT DAVID CRIAG SIM SHIP 1 LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2017-12-06
ROBERT DAVID CRIAG SIM ERLP 3 LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2016-01-21
ROBERT DAVID CRIAG SIM ERLP 2 LIMITED Director 2010-08-18 CURRENT 2010-03-15 Liquidation
ROBERT DAVID CRIAG SIM ERLP 1 LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2016-01-21
ROBERT DAVID CRIAG SIM ERLP LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2017-12-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-204.70DECLARATION OF SOLVENCY
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM PRICEWATERHOUSE COOPERS LLP 7 MORE LONDON RIVERSIDE LONDON SE1 2RT UNITED KINGDOM
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 5 HANOVER SQUARE LONDON W1S 1HQ
2015-04-10AP01DIRECTOR APPOINTED MR HUGO MARCUS VERNON BLACK
2015-04-10AP03SECRETARY APPOINTED MR JUSTIN BHALLA
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLADE
2015-04-10TM02APPOINTMENT TERMINATED, SECRETARY HELICAL REGISTRARS LIMITED
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INWOOD
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDERSON
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURPHY
2015-04-10AP01DIRECTOR APPOINTED MR ROBERT DAVID CRIAG SIM
2015-04-01AUDAUDITOR'S RESIGNATION
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0126/09/14 FULL LIST
2014-10-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 26/08/2014
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 11-15 FARM STREET LONDON W1J 5RS
2013-10-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 24
2013-10-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 24
2013-10-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 24
2013-10-21RES15CHANGE OF NAME 18/10/2013
2013-10-21CERTNMCOMPANY NAME CHANGED HELICAL (CORBY) LIMITED CERTIFICATE ISSUED ON 21/10/13
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2013-10-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 23
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-27AR0126/09/13 FULL LIST
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CHARLES EADES WALKER / 26/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC SLADE / 26/09/2013
2013-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES INWOOD / 26/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PHILIP PALMER ANDERSON / 11/09/2013
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-06AR0126/09/12 FULL LIST
2012-11-06AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-01-05AP01DIRECTOR APPOINTED MR THOMAS PHILIP PALMER ANDERSON
2011-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-15CERTNMCOMPANY NAME CHANGED TOPS SHOP PRECINCTS LIMITED CERTIFICATE ISSUED ON 15/11/11
2011-11-09RES15CHANGE OF NAME 21/10/2011
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 5 STRAND LONDON WC2N 5AF
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AKERS
2011-11-03AP04CORPORATE SECRETARY APPOINTED HELICAL REGISTRARS LIMITED
2011-11-03AP01DIRECTOR APPOINTED MR MICHAEL ERIC SLADE
2011-11-03AP01DIRECTOR APPOINTED MR DUNCAN CHARLES EADES WALKER
2011-11-03AP01DIRECTOR APPOINTED MR JOHN CHARLES INWOOD
2011-11-03AP01DIRECTOR APPOINTED MR NIGEL GUTHRIE MCNAIR SCOTT
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-10-11AR0126/09/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-06-01AP04CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED
2011-05-31TM02APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REAY WOOD / 15/10/2010
2010-10-14AR0126/09/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12AR0126/09/09 FULL LIST
2009-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-10363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILL
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-10-02288aDIRECTOR APPOINTED LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-03363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CORBY TC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORBY TC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2009-05-08 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED
OBLIGOR ACCESSION DEED 2008-09-23 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (AS "OBLIGOR SECURITY TRUSTEE")
MORTGAGE 2008-09-23 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED (AS "OBLIGOR SECURITY TRUSTEE")
CHARGE 2000-03-24 Satisfied EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK,LONDON BRANCH ASAGENT AND TRUSTEE FOR THE FINANCE PARTIES
SOCTTISH ASSIGNATION IN SECURITY 2000-03-24 Satisfied EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK
DEED OF RELEASE AND SUBSTITUTION 1999-03-01 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 1998-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-09-30 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED(AS TRUSTEE)
LEGAL CHARGE (THIRD PARTY) 1996-06-28 Satisfied HILL SAMUEL BANK LIMITED
LEGAL CHARGE 1995-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-10-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-17 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1994-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER RENTAL INCOME 1993-07-06 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITEDAS AGENT FOR ITSELF AND THE BENEFICIARIES.
CHARGE OVER CONSTRUCTION CONTRACT 1993-02-26 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITEDAS AGENT FOR ITSELF AND THE BENEFICIARIES
DEED OF CHARGE 1993-02-26 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITEDAS AGENT FOR ITSELF AND THE BENEFICIARIES
LEGAL CHARGE 1993-02-26 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITEDAS AGENT FOR ITSELF AND THE BENEFICIARIES
THIRD SUPPLEMENTAL TRUST DEED 1992-04-09 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1989-07-13 Satisfied HILL SAMUEL BANK LIMITED
SECOND SUPPLEMENTAL TRUST DEED 1989-02-22 Satisfied ALLIANCE ASSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of CORBY TC LIMITED registering or being granted any patents
Domain Names

CORBY TC LIMITED owns 1 domain names.

shoppingintheheartofharrogate.co.uk  

Trademarks
We have not found any records of CORBY TC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBY TC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CORBY TC LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CORBY TC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCORBY TC LIMITEDEvent Date2015-11-10
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 10 November 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 10 November 2015 . Further information about this case is available from Nick Warner at the offices of PricewaterhouseCoopers LLP on 020 7804 6950.
 
Initiating party Event Type
Defending partyCORBY TC LIMITEDEvent Date2015-11-10
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 10 November 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 10 November 2015 . Further information about this case is available from Nick Warner at the offices of PricewaterhouseCoopers LLP on 020 7804 6950.
 
Initiating party Event Type
Defending partyCORBY TC LIMITEDEvent Date2015-11-10
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 10 November 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 10 November 2015 . Further information about this case is available from Nick Warner at the offices of PricewaterhouseCoopers LLP on 020 7804 6950.
 
Initiating party Event Type
Defending partyCORBY TC LIMITEDEvent Date2015-11-10
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 10 November 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 10 November 2015 . Further information about this case is available from Nick Warner at the offices of PricewaterhouseCoopers LLP on 020 7804 6950.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORBY TC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORBY TC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.