Liquidation
Company Information for THE CORONA GROUP LIMITED
93 Tabernacle Street, London, EC2A 4BA,
|
Company Registration Number
03387336
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE CORONA GROUP LIMITED | |
Legal Registered Office | |
93 Tabernacle Street London EC2A 4BA Other companies in HA9 | |
Company Number | 03387336 | |
---|---|---|
Company ID Number | 03387336 | |
Date formed | 1997-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 29/06/2018 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-10 11:54:17 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE CORONA GROUP INC. I | 102-25 46TH AVENUE Queens CORONA NY 11368 | Active | Company formed on the 1998-06-04 | |
The Corona Group LLC | 20654 E. Duke Drive Aurora CO 80013 | Delinquent | Company formed on the 2010-12-27 | |
THE CORONA GROUP OF DENVER LLC | 2937 S ELATI Englewood CO 80110 | Administratively Dissolved | Company formed on the 1999-06-22 | |
THE CORONA GROUP, LLC | PO BOX 1566 Longmont CO 80502 | Delinquent | Company formed on the 1997-03-27 | |
The Corona Group, LLC | Delaware | Unknown | ||
THE CORONA GROUP, LLC. | 3475 sheridan st hollywood FL 33021 | Active | Company formed on the 2012-04-02 | |
THE CORONA GROUP, INC. | 1172 S DIXIE HWY #382 CORAL GABLES FL 33146 | Inactive | Company formed on the 2000-06-05 | |
THE CORONA GROUP, LLC | 8103 CAMINO REAL MIAMI FL 33143 | Inactive | Company formed on the 2004-12-20 | |
THE CORONA GROUP, INC | 3650 MESSER AIRPORT HWY BIRMINGHAM AL 35222 | Active | Company formed on the 2008-04-01 | |
The Corona Group, Inc. | 250 Browns Hill Ct Midlothian VA 23114-9510 | ACTIVE | Company formed on the 2008-04-11 |
Officer | Role | Date Appointed |
---|---|---|
ANDRE JOSEPH COHEN |
||
ANNE MARIE CRAVEN |
||
LAURETTA DIVES |
||
WILLIAM MARTIN DIVES |
||
MIRIAM HINRICHS |
||
DAVID KENT |
||
COLIN DAVID SMEDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID KENT |
Company Secretary | ||
SIMON WILLIAM PETER CROCKER |
Company Secretary | ||
SIMON WILLIAM PETER CROCKER |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2012-10-26 | Active | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
THE ART ARCHIVE LIMITED | Director | 2008-09-04 | CURRENT | 1997-05-23 | Liquidation | |
THE PICTURE DESK LIMITED | Director | 2008-09-01 | CURRENT | 1998-05-21 | Liquidation | |
NO. 19 ALBANY STREET MANAGEMENT LIMITED | Director | 1991-10-10 | CURRENT | 1987-12-10 | Active | |
RETROPEEPERS LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2012-10-26 | Active | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
THE KOBAL LIBRARY LIMITED | Director | 2008-09-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
THE ART ARCHIVE LIMITED | Director | 1999-03-31 | CURRENT | 1997-05-23 | Liquidation | |
THE PICTURE DESK LIMITED | Director | 1999-03-31 | CURRENT | 1998-05-21 | Liquidation | |
RETROPEEPERS LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active | |
STAND TO REASON | Director | 2010-11-30 | CURRENT | 2007-06-14 | Dissolved 2013-11-19 | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 1999-03-08 | CURRENT | 1999-03-01 | Active | |
THE PICTURE DESK LIMITED | Director | 1998-05-21 | CURRENT | 1998-05-21 | Liquidation | |
THE ART ARCHIVE LIMITED | Director | 1997-05-23 | CURRENT | 1997-05-23 | Liquidation | |
THE KOBAL LIBRARY LIMITED | Director | 1991-08-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2012-10-26 | Active | |
EDUPICS LIMITED | Director | 2012-11-18 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE ART ARCHIVE LIMITED | Director | 2008-10-01 | CURRENT | 1997-05-23 | Liquidation | |
THE PICTURE DESK LIMITED | Director | 2008-10-01 | CURRENT | 1998-05-21 | Liquidation | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2012-10-26 | Active | |
EDUPICS LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE PICTURE DESK LIMITED | Director | 1999-03-31 | CURRENT | 1998-05-21 | Liquidation | |
THE KOBAL COLLECTION LIMITED | Director | 1999-03-31 | CURRENT | 1999-03-01 | Active | |
THE ART ARCHIVE LIMITED | Director | 1997-05-23 | CURRENT | 1997-05-23 | Liquidation | |
THE KOBAL LIBRARY LIMITED | Director | 1991-08-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
KOBAL COLLECTION (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2012-10-26 | Active | |
EDUPICS LIMITED | Director | 2010-10-19 | CURRENT | 2008-09-18 | Dissolved 2017-11-14 | |
THE KOBAL COLLECTION LIMITED | Director | 2008-10-01 | CURRENT | 1999-03-01 | Active | |
THE KOBAL LIBRARY LIMITED | Director | 2008-09-01 | CURRENT | 1969-10-30 | Active - Proposal to Strike off | |
THE ART ARCHIVE LIMITED | Director | 1999-03-31 | CURRENT | 1997-05-23 | Liquidation | |
THE PICTURE DESK LIMITED | Director | 1999-03-31 | CURRENT | 1998-05-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | ||
AD01 | REGISTERED OFFICE CHANGED ON 22/12/22 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-19 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM 56 Milverton Road London NW6 7AP England | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/16 FROM 12th Floor York House Empire Way Wembley Middx HA9 0PA | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
CH01 | Director's details changed for Mr Andre Joseph Cohen on 2015-09-11 | |
TM02 | Termination of appointment of David Kent on 2015-09-10 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/09/14 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 66 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/13 FROM 2 the Quadrant 135 Salusbury Road London NW6 6RJ | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 16/06/12 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2011 TO 29/09/2011 | |
AR01 | 16/06/11 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
RES13 | INTERIM DIVIDEND 06/05/2010 | |
AR01 | 16/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MISC | SECTION 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED COLIN DAVID SMEDLEY | |
288a | DIRECTOR APPOINTED LAURETTA DIVES | |
288a | DIRECTOR APPOINTED ANNE MARIE CRAVEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/01 FROM: FOURTH FLOOR 184 DRUMMOND STREET LONDON NW1 3HP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363a | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 16/03/99--------- £ SI 600@.1 | |
363b | RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
SA | SHARES AGREEMENT OTC | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES13 | SUB DIVISION 16/03/99 | |
SRES01 | ADOPT MEM AND ARTS 16/03/99 | |
88(2)R | AD 18/03/99--------- £ SI 60@.1=6 £ IC 2/8 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/07/98 | |
363s | RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | BANK LEUMI (UK) PLC | |
SUPPLEMENTAL ASSIGNMENT AND CHARGE | Satisfied | BANK LEUMI (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | COUTTS & COMPANY |
The top companies supplying to UK government with the same SIC code (74202 - Other specialist photography) as THE CORONA GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Notice is hereby given that the creditors of the above named Company are required, on or before 17 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as it is no longer trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
The following Written Resolutions were passed on 20 March 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Oridinary Resolutions respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquiators of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liqudation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Notice is hereby given that the creditors of the above named Company are required, on or before 17 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as it is no longer trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Notice is hereby given that the creditors of the above named Company are required, on or before 17 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as it is no longer trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Notice is hereby given that the creditors of the above named Company are required, on or before 17 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as it is no longer trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
The following Written Resolutions were passed on 20 March 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Oridinary Resolutions respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquiators of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liqudation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
The following Written Resolutions were passed on 20 March 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Oridinary Resolutions respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquiators of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liqudation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
The following Written Resolutions were passed on 20 March 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Oridinary Resolutions respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquiators of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liqudation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Notice is hereby given that the creditors of the above named Company are required, on or before 17 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as it is no longer trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Notice is hereby given that the creditors of the above named Company are required, on or before 17 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as it is no longer trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Notice is hereby given that the creditors of the above named Company are required, on or before 17 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Panos Papas and Norman Cowan of Wilder Coe Ltd, Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as it is no longer trading. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 March 2017 Office Holder details: Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD . : For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
The following Written Resolutions were passed on 20 March 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Oridinary Resolutions respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquiators of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liqudation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
The following Written Resolutions were passed on 20 March 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Oridinary Resolutions respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquiators of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liqudation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
Initiating party | Event Type | ||
Defending party | THE CORONA GROUP LIMITED | Event Date | 2017-03-20 |
The following Written Resolutions were passed on 20 March 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a Special and Oridinary Resolutions respectively: That the Company be wound up voluntarily and that Panos Papas , (IP No. 8035) and Norman Cowan , (IP No. 001884) both of Wilder Coe Ltd , Oxford House, Campus 6, Caxton Way, Stevenage, Hertfordshire, SG1 2XD be and are hereby appointed Joint Liquiators of the Company and that the Joint Liquidators be authorised to act jointly and severally in the liqudation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: +44 (0) 1438 847200. Alternative contact: Matthew Pain. Ag GF123031 | |||
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. |