ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Corby TC Limited

Corby TC Limited is a dissolved company incorporated on 27 April 1988 with the registered office located in London, Greater London. Corby TC Limited was registered 37 years ago.
Status
Dissolved
Dissolved on 17 April 2017 (8 years ago)
Was 28 years old at the time of dissolution
Company No
02248576
Private limited company
Age
37 years
Incorporated 27 April 1988
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Apr31 Mar 2014 (12 months)
Accounts type is Full
Next accounts for period 17 November 2025
Due by 17 November 2025 (55 years remaining)
Address
15 Sloane Square
London
SW1W 8ER
England
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Surveyor • British • Lives in England • Born in Mar 1966
Director • Farmer/ Chartered Accountant • British • Lives in UK • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Europa Capital Services Limited
Robert David Craig Sim is a mutual person.
Active
Flanchford Farm Limited
Hugo Marcus Vernon Black is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Mar 2014
For period 31 Mar31 Mar 2014
Traded for 12 months
Cash in Bank
£78.55K
Decreased by £159.45K (-67%)
Turnover
£4.17M
Decreased by £1.92M (-31%)
Employees
5
Same as previous period
Total Assets
£8.61M
Decreased by £60.26M (-87%)
Total Liabilities
-£91.52K
Decreased by £61.38M (-100%)
Net Assets
£8.52M
Increased by £1.13M (+15%)
Debt Ratio (%)
1%
Decreased by 88.21% (-99%)
Latest Activity
Declaration of Solvency
10 Years Ago on 20 Nov 2015
Voluntary Liquidator Appointed
10 Years Ago on 20 Nov 2015
Registered Address Changed
10 Years Ago on 2 Jun 2015
Registered Address Changed
10 Years Ago on 13 Apr 2015
Helical Registrars Limited Resigned
10 Years Ago on 16 Mar 2015
Michael Eric Slade Resigned
10 Years Ago on 16 Mar 2015
Duncan Charles Eades Walker Resigned
10 Years Ago on 16 Mar 2015
Mr Justin Bhalla Appointed
10 Years Ago on 16 Mar 2015
Mr Hugo Marcus Vernon Black Appointed
10 Years Ago on 16 Mar 2015
Mr Robert David Criag Sim Appointed
10 Years Ago on 16 Mar 2015
Get Credit Report
Discover Corby TC Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 17 Apr 2017
Return of final meeting in a members' voluntary winding up
Submitted on 17 Jan 2017
Appointment of a voluntary liquidator
Submitted on 20 Nov 2015
Resolutions
Submitted on 20 Nov 2015
Declaration of solvency
Submitted on 20 Nov 2015
Registered office address changed from Pricewaterhouse Coopers Llp 7 More London Riverside London SE1 2RT United Kingdom to 15 Sloane Square London SW1W 8ER on 2 June 2015
Submitted on 2 Jun 2015
Registered office address changed from 5 Hanover Square London W1S 1HQ to Pricewaterhouse Coopers Llp 7 More London Riverside London SE1 2RT on 13 April 2015
Submitted on 13 Apr 2015
Termination of appointment of John Charles Inwood as a director on 16 March 2015
Submitted on 10 Apr 2015
Termination of appointment of Thomas Philip Palmer Anderson as a director on 16 March 2015
Submitted on 10 Apr 2015
Termination of appointment of Timothy John Murphy as a director on 16 March 2015
Submitted on 10 Apr 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year