Company Information for CORKERS LIMITED
GRIFFINS, TAVISTOCK HOUSE NORTH, TAVISTOCK SQUARE, LONDON, WC1H 9HR,
|
Company Registration Number
05057181
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CORKERS LIMITED | ||
Legal Registered Office | ||
GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR Other companies in B25 | ||
Previous Names | ||
|
Company Number | 05057181 | |
---|---|---|
Company ID Number | 05057181 | |
Date formed | 2004-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-10-08 08:26:11 |
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 | ||
---|---|---|---|---|
CORKERS BAR LTD | OAK TREE COURT MILL LANE NESS CHESHIRE ENGLAND CH64 8TP | Dissolved | Company formed on the 2015-03-27 | |
CORKERS CRISPS LTD | MOUNT PLEASANT FARM MAIN STREET PYMOOR ELY CAMBRIDGESHIRE CB6 2DY | Active | Company formed on the 2007-05-10 | |
Corkers Creek Farms LLC | Maryland | Unknown | ||
CORKERS FARM PARTNERSHIP LIMITED | 2 HANNEY ROAD SOUTHMOOR ABINGDON OX13 5HR | Active | Company formed on the 1995-09-12 | |
CORKERS FINANCIAL SERVICES LIMITED | 37 COMMERCIAL STREET MORLEY LEEDS LS27 8HN | Active | Company formed on the 2020-08-04 | |
CORKERS GROUP LIMITED | Fair View Old Gloucester Road Alveston Bristol BS35 3LQ | Active - Proposal to Strike off | Company formed on the 2013-04-12 | |
Corkers Inc | Indiana | Unknown | ||
CORKERS LIMITED | Unknown | |||
CORKERS PASTY COMPANY PTY LTD | NSW 2159 | Dissolved | Company formed on the 2004-03-10 | |
CORKERS PET FOODS LIMITED | UNIT 1 GLENDALE ESTATE TOPCLIFFE LANE MORLEY LEEDS WEST YORKSHIRE LS27 0HL | Active | Company formed on the 2014-05-09 | |
CORKERS PHARMACY LIMITED | 14-16 BUTTERMARKET STREET WARRINGTON WA1 2LR | Active | Company formed on the 2005-06-20 | |
CORKERS RESTAURANTS LIMITED | GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD KENT TN24 8DH | Dissolved | Company formed on the 2006-05-10 | |
CORKERS VILLAGE PLAZA INC | Georgia | Unknown | ||
CORKERS WINE BAR LIMITED | 29 STATION APPROACH WEST BYFLEET SURREY KT14 6NF | Active - Proposal to Strike off | Company formed on the 2011-04-12 | |
CORKERS WINE LIMITED | 49 CAROLINE TERRACE EDINBURGH EH12 8QX | Active | Company formed on the 2007-03-28 | |
CORKERS WINE STORE & TOBACCO LIMITED | 39A WHITEGATE DRIVE BLACKPOOL ENGLAND FY3 9DG | Dissolved | Company formed on the 2014-04-14 | |
CORKERS, L.L.C. | 2414 S BAY RD NE OLYMPIA WA 98506 | Dissolved | Company formed on the 1997-09-04 | |
CORKERS, LLC | 3932 KITE DRIVE E KERRVILLE TX 78028 | Active | Company formed on the 2021-12-14 | |
CORKERSCLASSES LTD | 25 ST. GEORGES AVENUE TIMPERLEY ALTRINCHAM WA15 6HF | Active - Proposal to Strike off | Company formed on the 2021-09-17 | |
CORKERSELLER LTD | 77 SIMMONITE ROAD ROTHERHAM S61 3EH | Active | Company formed on the 2023-10-17 |
Officer | Role | Date Appointed |
---|---|---|
HARJINDER KAUR |
||
MUNJIT KAUR |
||
KALWINDER KAUR DHALIWAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KALWINDER KAUR DHALIWAL |
Company Secretary | ||
SURINDER KAUR |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 18/09/23 FROM Griffins Tavistock House South Tavistock Square London WC1H 9LG | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/19 FROM Suite 1 Lower Ground Floor Morgan Reach House 136 Hagley Road Birmingham B16 9NX | |
COCOMP | Compulsory winding up order | |
COLIQ | Deferment of dissolution (voluntary) | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 18-22 STONEY LANE YARDLEY BIRMINGHAM WEST MIDLANDS B25 8YP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM, 18-22 STONEY LANE, YARDLEY, BIRMINGHAM, WEST MIDLANDS, B25 8YP | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HARJINDER KAUR on 2010-12-15 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MRS MUNJIT KAUR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KALWINDER DHALIWAL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KALWINDER KAUR DHALIWAL / 26/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS KALWINDER KAUR DHALIWAL | |
123 | NC INC ALREADY ADJUSTED 21/01/08 | |
RES04 | GBP NC 100/10000 21/01/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
288b | APPOINTMENT TERMINATED DIRECTOR SURINDER KAUR | |
288a | SECRETARY APPOINTED KALWINDER KAUR DHALIWAL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 18-22 STONEY LANE YARDLEY BIRMINGHAM B25 8YP | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05 | |
88(2)R | AD 18/01/05--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 18-22 STONEY LANE, YARDLEY, BIRMINGHAM, B25 8YP | |
CERTNM | COMPANY NAME CHANGED MEM-SAAB (LEAMINGTON) LIMITED CERTIFICATE ISSUED ON 08/11/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings o | 2021-08-20 |
Meetings o | 2020-08-13 |
Appointmen | 2019-06-24 |
Winding-Up Orders | 2019-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2013-01-31 | £ 143,929 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 138,352 |
Creditors and other liabilities
|
|
|
|
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 CORKERS LIMITED
Cash Bank In Hand | 2013-01-31 | £ 28,368 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 17,395 |
Current Assets | 2013-01-31 | £ 84,791 |
Current Assets | 2012-01-31 | £ 67,513 |
Debtors | 2013-01-31 | £ 42,170 |
Debtors | 2012-01-31 | £ 35,997 |
Shareholder Funds | 2013-01-31 | £ 4,149 |
Shareholder Funds | 2012-01-31 | £ 1,752 |
Stocks Inventory | 2013-01-31 | £ 14,253 |
Stocks Inventory | 2012-01-31 | £ 14,121 |
Tangible Fixed Assets | 2013-01-31 | £ 63,287 |
Tangible Fixed Assets | 2012-01-31 | £ 72,591 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CORKERS LIMITED are:
Initiating party | Event Type | Meetings o | |
---|---|---|---|
Defending party | CORKERS LIMITED | Event Date | 2021-08-20 |
In the High Court of Justice Court Number: CR-2018-003008 CORKERS LIMITED (Company Number 05057181 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal tr… | |||
Initiating party | Event Type | Meetings o | |
Defending party | CORKERS LIMITED | Event Date | 2020-08-13 |
In the High Court of Justice Court Number: CR-2018-003008 CORKERS LIMITED (Company Number 05057181 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal tr… | |||
Initiating party | Event Type | Appointmen | |
Defending party | CORKERS LIMITED | Event Date | 2019-06-24 |
In the High Court of Justice Court Number: CR-2018-003008 CORKERS LIMITED (Company Number 05057181 ) Registered office: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG Principal tr… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CORKERS LIMITED | Event Date | 2019-04-04 |
In the High Court Of Justice case number 003008 Official Receiver appointed: T Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 : | |||
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. |