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

CORBY RAIL SERVICES LIMITED

8TH FLOOR, 100 BISHOPSGATE, LONDON, EC2N 4AG,
Company Registration Number
03014437
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Corby Rail Services Ltd
CORBY RAIL SERVICES LIMITED was founded on 1995-01-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Corby Rail Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORBY RAIL SERVICES LIMITED
 
Legal Registered Office
8TH FLOOR
100 BISHOPSGATE
LONDON
EC2N 4AG
Other companies in EC2R
 
Filing Information
Company Number 03014437
Company ID Number 03014437
Date formed 1995-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORBY RAIL SERVICES LIMITED
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 RAIL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY KENNAR ALLIBONE
Director 2016-06-08
JOSEPHINE CLARE BRAND
Director 2016-06-08
PATRICK JULIAN HULME SMITH
Director 2016-06-08
JONATHAN COLIN TATE
Director 2016-06-08
MARK ASHBY WILKINSON
Director 2016-06-08
ROBERT JOHN WILKINSON
Director 2016-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
LEGAL & GENERAL SEC LIMITED
Company Secretary 2012-08-02 2016-06-08
ANDREW BANKS
Director 2012-08-02 2016-06-08
PAUL ALEXANDER EDWARDS
Director 2012-08-02 2016-06-08
GREGG MCDONALD
Company Secretary 2008-11-30 2012-08-02
GREGG MCDONALD
Director 2008-11-12 2012-08-02
HOWARD SPENCER NASH
Director 2008-08-18 2011-02-17
GUY GORDON VOGEL
Company Secretary 2005-11-30 2008-12-01
GUY GORDON VOGEL
Director 2000-07-14 2008-12-01
PHILIP TREVOR SHANKLEY
Director 2002-09-02 2008-08-18
COLIN ARMSTRONG
Company Secretary 2005-02-14 2005-12-01
PHILIP JAMES NUTTALL
Director 2004-12-16 2005-12-01
PETER CHARLES RAYBOULD
Director 2003-06-11 2005-12-01
IAN BROWN
Company Secretary 2002-12-16 2005-02-14
DOMINIQUE NEGRE
Director 2002-07-09 2004-12-16
JOHN CHARLES MERRY
Director 1995-08-16 2003-06-11
JEAN CHRISTIAN VIALELLES
Director 2000-01-24 2002-08-30
BRIAN HERBERT LEWY
Company Secretary 1995-08-16 2002-07-09
BRIAN HERBERT LEWY
Director 1995-08-16 2002-07-09
MICHAEL CHAUVIN
Director 1995-11-13 2000-07-14
ARNAUD CAUCHY
Director 1997-01-02 2000-01-24
VINCENT GOURAND
Director 1995-11-13 1997-01-02
DAVID CHRISTOPHER LINDSAY KEIR
Company Secretary 1995-01-20 1995-11-13
STUART ROBERT HARTLEY BEEVOR
Director 1995-04-13 1995-11-13
ANN JOSEPHINE GARRETT
Director 1995-04-13 1995-11-13
JOHN CHARLES CUTTS
Director 1995-01-20 1995-08-16
DAVID CHRISTOPHER LINDSAY KEIR
Director 1995-01-20 1995-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY KENNAR ALLIBONE FREP 3 (SALFORD) LIMITED Director 2018-05-18 CURRENT 2016-05-06 Active
TIMOTHY KENNAR ALLIBONE FREP 3 (SALFORD) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
TIMOTHY KENNAR ALLIBONE FIVE FIELDS LIMITED Director 2017-03-31 CURRENT 2001-02-15 Active - Proposal to Strike off
TIMOTHY KENNAR ALLIBONE ORIANA (HANWAY ST) LIMITED Director 2017-03-31 CURRENT 2008-05-30 Active - Proposal to Strike off
TIMOTHY KENNAR ALLIBONE FREP 3 (UFFORD) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
TIMOTHY KENNAR ALLIBONE CORBY (GENERAL PARTNER) LIMITED Director 2016-06-08 CURRENT 2006-09-14 Active - Proposal to Strike off
TIMOTHY KENNAR ALLIBONE TITCHFIELD CD LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
TIMOTHY KENNAR ALLIBONE CORBY LAND & DEVELOPMENT LTD Director 2015-12-30 CURRENT 2008-02-19 Active
TIMOTHY KENNAR ALLIBONE NOTTING HILL ESTATE GENERAL PARTNER LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2017-02-28
TIMOTHY KENNAR ALLIBONE FREP SHOPPING CENTRE FUND GENERAL PARTNER LIMITED Director 2014-11-01 CURRENT 2004-04-15 Active
TIMOTHY KENNAR ALLIBONE FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Director 2014-11-01 CURRENT 2007-11-21 Active
TIMOTHY KENNAR ALLIBONE FREP GP INVEST LIMITED Director 2014-11-01 CURRENT 2011-03-03 Active
TIMOTHY KENNAR ALLIBONE CARBIS BAY DEVELOPMENTS LIMITED Director 2014-11-01 CURRENT 2012-06-13 Liquidation
TIMOTHY KENNAR ALLIBONE FREP SHOPPING CENTRE FUND NOMINEE LIMITED Director 2014-11-01 CURRENT 2004-04-16 Active
TIMOTHY KENNAR ALLIBONE FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2014-11-01 CURRENT 2005-10-14 Active
TIMOTHY KENNAR ALLIBONE FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2014-11-01 CURRENT 2009-03-19 Active
TIMOTHY KENNAR ALLIBONE FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Director 2014-11-01 CURRENT 2005-10-14 Active
JOSEPHINE CLARE BRAND FREP 3 (SALFORD) LIMITED Director 2018-05-18 CURRENT 2016-05-06 Active
JOSEPHINE CLARE BRAND FREP 3 (SALFORD) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JOSEPHINE CLARE BRAND FREP 3 (UFFORD) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
JOSEPHINE CLARE BRAND CORBY (GENERAL PARTNER) LIMITED Director 2016-06-08 CURRENT 2006-09-14 Active - Proposal to Strike off
JOSEPHINE CLARE BRAND TITCHFIELD CD LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
JOSEPHINE CLARE BRAND FROGMORE PROPERTY GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JOSEPHINE CLARE BRAND FREP GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
JOSEPHINE CLARE BRAND CORBY LAND & DEVELOPMENT LTD Director 2015-12-30 CURRENT 2008-02-19 Active
JOSEPHINE CLARE BRAND FROGMORE GROUP LTD Director 2013-01-31 CURRENT 2010-06-08 Liquidation
JOSEPHINE CLARE BRAND FROGMORE REAL ESTATE PARTNERS GP2 LIMITED Director 2012-09-11 CURRENT 2007-11-21 Active
JOSEPHINE CLARE BRAND FROGMORE REAL ESTATE PARTNERS GP1 LIMITED Director 2012-09-11 CURRENT 2005-10-14 Active
JOSEPHINE CLARE BRAND FROGMORE PROPERTY COMPANY LIMITED Director 2012-09-01 CURRENT 2000-12-29 Active
JOSEPHINE CLARE BRAND FSH AIRPORT (EDINBURGH) SERVICES LIMITED Director 2012-07-27 CURRENT 2000-05-25 Active
JOSEPHINE CLARE BRAND FSH NOMINEES LIMITED Director 2012-07-27 CURRENT 2000-08-03 Active
JOSEPHINE CLARE BRAND FREP 2 (BETHNAL) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Dissolved 2015-12-07
JOSEPHINE CLARE BRAND FREP GP INVEST LIMITED Director 2011-03-18 CURRENT 2011-03-03 Active
JOSEPHINE CLARE BRAND FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
JOSEPHINE CLARE BRAND RANA (S) GP LIMITED Director 2008-07-02 CURRENT 2008-06-30 Active
PATRICK JULIAN HULME SMITH FREP 3 (SALFORD) LIMITED Director 2018-05-18 CURRENT 2016-05-06 Active
PATRICK JULIAN HULME SMITH FREP 3 (SALFORD) HOLDINGS LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
PATRICK JULIAN HULME SMITH FREP 3 (UFFORD) LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
PATRICK JULIAN HULME SMITH CORBY (GENERAL PARTNER) LIMITED Director 2016-06-08 CURRENT 2006-09-14 Active - Proposal to Strike off
PATRICK JULIAN HULME SMITH TITCHFIELD CD LIMITED Director 2016-03-24 CURRENT 2016-03-24 Active
PATRICK JULIAN HULME SMITH FREP GROUP LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
PATRICK JULIAN HULME SMITH CORBY LAND & DEVELOPMENT LTD Director 2015-12-30 CURRENT 2008-02-19 Active
PATRICK JULIAN HULME SMITH NOTTING HILL ESTATE (NOMINEE) LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2016-09-06
PATRICK JULIAN HULME SMITH NOTTING HILL ESTATE GENERAL PARTNER LIMITED Director 2015-06-23 CURRENT 2010-08-13 Dissolved 2017-02-28
PATRICK JULIAN HULME SMITH CARBIS BAY DEVELOPMENTS LIMITED Director 2012-06-13 CURRENT 2012-06-13 Liquidation
PATRICK JULIAN HULME SMITH FREP GP INVEST LIMITED Director 2011-03-18 CURRENT 2011-03-03 Active
PATRICK JULIAN HULME SMITH FROGMORE REAL ESTATE PARTNERS FUND MANAGERS LIMITED Director 2009-03-19 CURRENT 2009-03-19 Active
PATRICK JULIAN HULME SMITH RANA (S) GP LIMITED Director 2008-07-02 CURRENT 2008-06-30 Active
PATRICK JULIAN HULME SMITH FREP SHOPPING CENTRE FUND GENERAL PARTNER LIMITED Director 2006-06-30 CURRENT 2004-04-15 Active
PATRICK JULIAN HULME SMITH FREP SHOPPING CENTRE FUND NOMINEE LIMITED Director 2006-06-30 CURRENT 2004-04-16 Active
PATRICK JULIAN HULME SMITH FROGMORE REAL ESTATE PARTNERS INVESTMENT MANAGERS LIMITED Director 2005-11-16 CURRENT 2005-10-14 Active
PATRICK JULIAN HULME SMITH FROGMORE PROPERTY COMPANY JOINT VENTURES LIMITED Director 2005-02-01 CURRENT 2004-11-04 Active
PATRICK JULIAN HULME SMITH FROGMORE PROPERTY COMPANY HOLDINGS LIMITED Director 2005-02-01 CURRENT 2004-11-08 Active
PATRICK JULIAN HULME SMITH FROGMORE PROPERTY COMPANY (LEEDS) LIMITED Director 2004-10-14 CURRENT 2004-03-24 Dissolved 2014-12-03
JONATHAN COLIN TATE MULBERRY COMMERCIAL DEVELOPMENTS LIMITED Director 2018-06-22 CURRENT 2003-05-20 Active
JONATHAN COLIN TATE MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED Director 2018-04-20 CURRENT 2018-03-19 Active
JONATHAN COLIN TATE BICESTER RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
JONATHAN COLIN TATE HANSLOPE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
JONATHAN COLIN TATE H.G.O INVESTMENT LIMITED Director 2017-08-17 CURRENT 2017-05-15 Active
JONATHAN COLIN TATE JC TATE INVESTMENTS LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
JONATHAN COLIN TATE J.C & S.E TATE INVESTMENTS LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
JONATHAN COLIN TATE HAMMOND ROAD LIMITED Director 2017-06-26 CURRENT 2017-05-04 Liquidation
JONATHAN COLIN TATE CORBY (GENERAL PARTNER) LIMITED Director 2016-06-08 CURRENT 2006-09-14 Active - Proposal to Strike off
JONATHAN COLIN TATE MULBERRY PROPERTY DEVELOPMENTS (HGP) LIMITED Director 2016-04-27 CURRENT 2016-04-25 Active
JONATHAN COLIN TATE CORBY LAND & DEVELOPMENT LTD Director 2015-12-30 CURRENT 2008-02-19 Active
JONATHAN COLIN TATE SAVOY CINEMAS CORBY LIMITED Director 2014-03-07 CURRENT 2014-02-06 Active
JONATHAN COLIN TATE ROTHWELL LAND LIMITED Director 2012-10-08 CURRENT 2006-01-18 Active
MARK ASHBY WILKINSON EARLS BARTON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
MARK ASHBY WILKINSON GREAT EASTON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
MARK ASHBY WILKINSON KIBWORTH RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MARK ASHBY WILKINSON HANSLOPE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MARK ASHBY WILKINSON WELDON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MARK ASHBY WILKINSON HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MARK ASHBY WILKINSON GREAT BOWDEN RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
MARK ASHBY WILKINSON CORBY (GENERAL PARTNER) LIMITED Director 2016-06-08 CURRENT 2006-09-14 Active - Proposal to Strike off
MARK ASHBY WILKINSON MULBERRY PROPERTY DEVELOPMENTS (HGP) LIMITED Director 2016-04-27 CURRENT 2016-04-25 Active
MARK ASHBY WILKINSON CORBY LAND & DEVELOPMENT LTD Director 2015-12-30 CURRENT 2008-02-19 Active
MARK ASHBY WILKINSON MULBERRY PROPERTY DEVELOPMENTS LTD Director 2011-02-28 CURRENT 2010-05-13 Active
MARK ASHBY WILKINSON MULBERRY PARTNERSHIPS LIMITED Director 2009-06-24 CURRENT 2009-03-20 Active
MARK ASHBY WILKINSON MARK WILKINSON INVESTMENTS II LIMITED Director 2003-10-31 CURRENT 2003-09-29 Active
MARK ASHBY WILKINSON MARK WILKINSON INVESTMENTS LIMITED Director 2003-07-15 CURRENT 2003-04-01 Active
MARK ASHBY WILKINSON MULBERRY COMMERCIAL DEVELOPMENTS LIMITED Director 2003-06-02 CURRENT 2003-05-20 Active
ROBERT JOHN WILKINSON EARLS BARTON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ROBERT JOHN WILKINSON GREAT EASTON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ROBERT JOHN WILKINSON KIBWORTH RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ROBERT JOHN WILKINSON HANSLOPE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ROBERT JOHN WILKINSON WELDON RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ROBERT JOHN WILKINSON HOUGHTON CONQUEST RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ROBERT JOHN WILKINSON GREAT BOWDEN RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active
ROBERT JOHN WILKINSON HAMMOND ROAD LIMITED Director 2017-06-26 CURRENT 2017-05-04 Liquidation
ROBERT JOHN WILKINSON H.G.O INVESTMENT LIMITED Director 2017-05-23 CURRENT 2017-05-15 Active
ROBERT JOHN WILKINSON CORBY (GENERAL PARTNER) LIMITED Director 2016-06-08 CURRENT 2006-09-14 Active - Proposal to Strike off
ROBERT JOHN WILKINSON MULBERRY PROPERTY DEVELOPMENTS (HGP) LIMITED Director 2016-04-27 CURRENT 2016-04-25 Active

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
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-09-12APPOINTMENT TERMINATED, DIRECTOR FREDERICK JOSEPH BROOKS
2023-09-12DIRECTOR APPOINTED MR NEIL ALEXANDER MACEACHIN
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-27Application to strike the company off the register
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030144370003
2023-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030144370004
2023-06-13CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 6th Floor 125 London Wall London EC2Y 5AS England
2023-03-30Termination of appointment of Apex Listed Companies Services (Uk) Limited on 2023-03-06
2023-03-30Appointment of Ldc Nominee Secretary Limited as company secretary on 2023-03-06
2023-01-18SECRETARY'S DETAILS CHNAGED FOR SANNE FUND SERVICES (UK) LIMITED on 2023-01-16
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE NIGEL BEALE
2022-02-17SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2021-12-03
2022-02-17CH04SECRETARY'S DETAILS CHNAGED FOR PRAXISIFM FUND SERVICES (UK) LIMITED on 2021-12-03
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030144370004
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM Mermaid House 2 Puddle Dock London EC4V 3DB England
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-21AP04Appointment of Praxisifm Fund Services (Uk) Limited as company secretary on 2018-11-07
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-06-07AP01DIRECTOR APPOINTED MR FREDERICK JOSEPH BROOKS
2018-12-27AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030144370003
2018-12-03PSC07CESSATION OF CORBY LAND & DEVELOPMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-03PSC02Notification of Lxi Property Holdings 3 Limited as a person with significant control on 2018-10-23
2018-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030144370002
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England
2018-11-07AP01DIRECTOR APPOINTED MR JAMIE NIGEL BEALE
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WILKINSON
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06CH01Director's details changed for Mr Timothy Kennar Allibone on 2017-01-12
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-07-11MEM/ARTSARTICLES OF ASSOCIATION
2016-07-11RES01ADOPT ARTICLES 11/07/16
2016-07-05RP04TM01Second filing for the termination of Paul Alexander Edwards
2016-07-05ANNOTATIONClarification
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2016-06-24AP01DIRECTOR APPOINTED MR MARK ASHBY WILKINSON
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2016 FROM UNIT 3-4 TWIGDEN BARNS GROOMS LANE CREATON NORTHAMPTON NN6 8NN ENGLAND
2016-06-24AP01DIRECTOR APPOINTED MR TIMOTHY KENNAR ALLIBONE
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS
2016-06-23TM02APPOINTMENT TERMINATED, SECRETARY LEGAL & GENERAL SEC LIMITED
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BANKS
2016-06-23AP01DIRECTOR APPOINTED MR JONATHAN COLIN TATE
2016-06-23AP01DIRECTOR APPOINTED MR MARK ASHBY WILKINSON
2016-06-23AP01DIRECTOR APPOINTED MR MARK ASHBY WILKINSON
2016-06-23AP01DIRECTOR APPOINTED MR ROBERT JOHN WILKINSON
2016-06-23AP01DIRECTOR APPOINTED MR ROBERT JOHN WILKINSON
2016-06-23AP01DIRECTOR APPOINTED MR PATRICK JULIAN HULME SMITH
2016-06-23AP01DIRECTOR APPOINTED MR PATRICK JULIAN HULME SMITH
2016-06-23AP01DIRECTOR APPOINTED MS JOSEPHINE CLARE BRAND (ALLEN)
2016-06-23AP01DIRECTOR APPOINTED MS JOSEPHINE CLARE BRAND (ALLEN)
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2016 FROM ONE COLEMAN STREET LONDON ENGLAND EC2R 5AA
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2016 FROM ONE COLEMAN STREET LONDON ENGLAND EC2R 5AA
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030144370002
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030144370002
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030144370001
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 030144370001
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0130/05/16 FULL LIST
2016-06-08AR0130/05/16 FULL LIST
2016-05-11AA31/12/15 TOTAL EXEMPTION FULL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0130/05/15 FULL LIST
2015-05-01AA31/12/14 TOTAL EXEMPTION FULL
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-30AR0130/05/14 FULL LIST
2014-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0130/05/13 FULL LIST
2013-01-22AR0120/01/13 FULL LIST
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 376-378 CHISWICK HIGH ROAD CHISWICK LONDON W4 5TF
2012-10-15AP01DIRECTOR APPOINTED ANDREW BANKS
2012-09-20AP01DIRECTOR APPOINTED PAUL EDWARDS
2012-08-20AP04CORPORATE SECRETARY APPOINTED LEGAL & GENERAL SEC LIMITED
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY GREGG MCDONALD
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGG MCDONALD
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0120/01/12 FULL LIST
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NASH
2011-03-09AR0120/01/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-30AR0120/01/10 FULL LIST
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 2 BELMONT ROAD CHISWICK LONDON W4 5BQ
2009-04-27363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GUY GORDON VOGEL LOGGED FORM
2008-12-03288aSECRETARY APPOINTED GREGG MCDONALD
2008-11-17288aDIRECTOR APPOINTED GREGG MCDONALD
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SHANKLEY
2008-08-26288aDIRECTOR APPOINTED HOWARD SPENCER NASH
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-05-05288aNEW SECRETARY APPOINTED
2006-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-04363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: ORION HOUSE 5 UPPER ST MARTIN'S LANE LONDON WC2H 9EA
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bSECRETARY RESIGNED
2006-01-05288bDIRECTOR RESIGNED
2005-10-25AUDAUDITOR'S RESIGNATION
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14288bSECRETARY RESIGNED
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: CVA HOUSE 2 COOPER ROAD THORNBURY BRISTOL BS35 3UP
2005-06-14288aNEW SECRETARY APPOINTED
2005-06-10288bDIRECTOR RESIGNED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10363(288)DIRECTOR RESIGNED
2005-06-10363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-24288bDIRECTOR RESIGNED
2004-01-24363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-21288bDIRECTOR RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-02-10288aNEW SECRETARY APPOINTED
2003-02-10288cSECRETARY'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2003-02-10288bDIRECTOR RESIGNED
2003-02-10363(288)SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
492 - Freight rail transport
49200 - Freight rail transport




Licences & Regulatory approval
We could not find any licences issued to CORBY RAIL SERVICES 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 RAIL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
2016-06-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORBY RAIL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CORBY RAIL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORBY RAIL SERVICES LIMITED
Trademarks
We have not found any records of CORBY RAIL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBY RAIL SERVICES 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 (49200 - Freight rail transport) as CORBY RAIL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORBY RAIL SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORBY RAIL SERVICES 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 RAIL SERVICES 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.