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

CORNERTRACK LIMITED

20 ST ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
07320404
Private Limited Company
Liquidation

Company Overview

About Cornertrack Ltd
CORNERTRACK LIMITED was founded on 2010-07-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Cornertrack Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORNERTRACK LIMITED
 
Legal Registered Office
20 ST ANDREW STREET
LONDON
EC4A 3AG
Other companies in LS1
 
Filing Information
Company Number 07320404
Company ID Number 07320404
Date formed 2010-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:07:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNERTRACK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM 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 CORNERTRACK LIMITED

Current Directors
Officer Role Date Appointed
ALLAN HARPER
Director 2013-04-01
DARREN HARVEY
Director 2018-05-03
DANIEL JOHN MORRIS-JOWETT
Director 2017-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HANLEY PICKLES
Director 2013-04-01 2018-05-03
JOHN EDWARD TANKARD
Director 2013-04-01 2017-10-02
ALEXANDER HAZZARD
Director 2010-08-11 2015-10-12
JONATHON CHARLES ROUND
Director 2010-07-20 2010-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN HARPER ANOTHERTIME LIMITED Director 2018-04-05 CURRENT 2017-05-31 Active - Proposal to Strike off
ALLAN HARPER TIMEDEFINITION LIMITED Director 2018-04-05 CURRENT 2017-03-28 Active
ALLAN HARPER COLLATERALTHOUGHT LIMITED Director 2018-03-01 CURRENT 2017-03-28 In Administration/Administrative Receiver
ALLAN HARPER SPIRITMAN LIMITED Director 2018-03-01 CURRENT 2017-04-13 Liquidation
ALLAN HARPER SOUTHPORT BAR CO. LIMITED Director 2018-03-01 CURRENT 2017-09-12 In Administration/Administrative Receiver
ALLAN HARPER AUTHENTIC ALEHOUSES LTD Director 2017-07-19 CURRENT 2017-03-28 In Administration
ALLAN HARPER AUTHENTIC ALEHOUSES TRADING LIMITED Director 2017-07-19 CURRENT 2017-06-15 In Administration/Administrative Receiver
ALLAN HARPER FIREPIT SMOKEHOUSES LIMITED Director 2017-05-12 CURRENT 2017-05-12 In Administration/Administrative Receiver
DARREN HARVEY AUTHENTIC ALEHOUSES LTD Director 2018-05-08 CURRENT 2017-03-28 In Administration
DARREN HARVEY AUTHENTIC ALEHOUSES TRADING LIMITED Director 2018-05-08 CURRENT 2017-06-15 In Administration/Administrative Receiver
DARREN HARVEY BURNINGNIGHT LIMITED Director 2018-05-08 CURRENT 2010-07-20 Liquidation
DARREN HARVEY HARROGATE BAR CO. LIMITED Director 2017-05-31 CURRENT 2017-05-31 In Administration/Administrative Receiver
DARREN HARVEY ANOTHERDATE LIMITED Director 2016-09-12 CURRENT 2014-09-29 In Administration/Administrative Receiver
DARREN HARVEY ORGANISETIME LIMITED Director 2016-09-12 CURRENT 2014-09-29 In Administration/Administrative Receiver
DARREN HARVEY OLDERTHAN LIMITED Director 2016-04-01 CURRENT 2014-04-08 Active - Proposal to Strike off
DARREN HARVEY WHICHWERE LIMITED Director 2016-01-01 CURRENT 2011-04-21 Active - Proposal to Strike off
DARREN HARVEY TUBEAPPROACH LIMITED Director 2016-01-01 CURRENT 2011-11-23 Active - Proposal to Strike off
DARREN HARVEY AMOUNTSECURED LIMITED Director 2016-01-01 CURRENT 2012-09-11 Active - Proposal to Strike off
DARREN HARVEY CONTACTWITH LIMITED Director 2015-07-31 CURRENT 2011-10-17 Liquidation
DARREN HARVEY CROSSINGAREA LIMITED Director 2015-07-31 CURRENT 2011-05-18 Liquidation
DARREN HARVEY HCS ACCOUNTANCY SERVICES LTD Director 2015-02-02 CURRENT 2015-02-02 Active
DARREN HARVEY IDEAZ-UK LTD Director 2014-03-18 CURRENT 2014-03-18 Active
DARREN HARVEY HCSP (YORKSHIRE) LTD Director 2012-02-09 CURRENT 2012-02-09 Active
DANIEL JOHN MORRIS-JOWETT BEER MONKEY BREW CO. LIMITED Director 2017-10-23 CURRENT 2017-05-10 Liquidation
DANIEL JOHN MORRIS-JOWETT TALKINGLINES LIMITED Director 2017-02-01 CURRENT 2014-05-21 Active - Proposal to Strike off
DANIEL JOHN MORRIS-JOWETT INSPIRED LEISURE & ENTERTAINMENT LIMITED Director 2016-02-05 CURRENT 2009-04-16 Active - Proposal to Strike off
DANIEL JOHN MORRIS-JOWETT SIMPLE TRICK LIMITED Director 2016-02-05 CURRENT 2009-07-27 Active - Proposal to Strike off

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
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
2023-05-22Compulsory liquidation winding up progress report
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ
2022-04-01WU04Compulsory liquidation appointment of liquidator
2022-02-07Compulsory winding up order
2022-02-07COCOMPCompulsory winding up order
2021-10-20AM10Administrator's progress report
2021-10-20AM20Liquidation in adminsitrtion. Automatic end of case
2021-08-24AM02Liquidation statement of affairs AM02SOA
2021-05-17AM10Administrator's progress report
2021-02-24AM19liquidation-in-administration-extension-of-period
2020-12-02AM10Administrator's progress report
2020-11-05AM19liquidation-in-administration-extension-of-period
2020-05-20AM10Administrator's progress report
2019-11-01AM10Administrator's progress report
2019-10-08AM19liquidation-in-administration-extension-of-period
2019-08-31REC2Liquidation. Receiver abstract of receipts and payments to 2019-08-15
2019-08-31RM02Notice of ceasing to act as receiver or manager
2019-05-23AM10Administrator's progress report
2019-01-19AM06Notice of deemed approval of proposals
2019-01-03AM03Statement of administrator's proposal
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL
2018-11-19AM01Appointment of an administrator
2018-09-13RM01Liquidation appointment of receiver
2018-08-15CH01Director's details changed for Mr Allan Harper on 2018-08-02
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANLEY PICKLES
2018-05-04AP01DIRECTOR APPOINTED MR DARREN HARVEY
2018-04-25AA01Previous accounting period shortened from 31/07/17 TO 30/07/17
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040026
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD TANKARD
2017-09-27AP01DIRECTOR APPOINTED MR DANIEL JOHN MORRIS-JOWETT
2017-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040022
2017-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040025
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040024
2017-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040012
2017-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040021
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040023
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040022
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040021
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040016
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040009
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040003
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040004
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040007
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040008
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040010
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040011
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040013
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040015
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040020
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040014
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040005
2016-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040002
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040020
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040018
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040019
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040017
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040016
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAZZARD
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-29AR0120/07/15 FULL LIST
2015-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040015
2015-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2015-03-25AUDAUDITOR'S RESIGNATION
2015-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040014
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040013
2014-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040012
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0120/07/14 FULL LIST
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TANKARD / 28/02/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANLEY PICKLES / 28/02/2014
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN HARPER / 28/02/2014
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040011
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040010
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040009
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040008
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040007
2014-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073204040006
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040006
2014-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2014 FROM NO 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040005
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040004
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040003
2013-08-16AR0120/07/13 FULL LIST
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073204040002
2013-04-12AP01DIRECTOR APPOINTED MR CHRISTOPHER HANLEY PICKLES
2013-04-12AP01DIRECTOR APPOINTED MR JOHN EDWARD TANKARD
2013-04-12AP01DIRECTOR APPOINTED MR ALLAN HARPER
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-27AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-17AR0120/07/12 FULL LIST
2012-04-05AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HAZZARD / 19/08/2011
2011-08-05AR0120/07/11 FULL LIST
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 30 PARK CROSS STREET LEEDS WEST YORKSHIRE LS1 2QH
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2010-08-17AP01DIRECTOR APPOINTED ALEXANDER HAZZARD
2010-07-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to CORNERTRACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-29
Winding-Up Orders2022-01-31
Petitions to Wind Up (Companies)2022-01-13
Petitions to Wind Up (Companies)2021-12-03
Appointmen2018-10-15
Fines / Sanctions
No fines or sanctions have been issued against CORNERTRACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-26 Outstanding ACCESS PROPERTY FINANCE LIMITED
2016-09-30 Outstanding CROWDSTACKER CORPORATE SERVICES LIMITED
2016-08-26 Satisfied CARLSBERG UK LIMITED
2016-08-26 Outstanding CARLSBERG UK LIMITED
2015-12-15 Satisfied SIMON DREDZEN
2015-11-17 Outstanding BELL FINANCE LTD
2015-11-17 Outstanding BELL FINANCE LTD
2015-11-17 Outstanding BELL FINANCE LTD
2015-10-19 Satisfied CARLSBERG UK LIMITED
2015-07-14 Satisfied DAVID HEYWOOD T/A EXPRESS LOAN CORPORATION
2015-01-28 Satisfied CARLSBERG UK LIMITED
2014-12-24 Satisfied AMEURI LIMITED
2014-12-13 Satisfied REWARD CAPITAL LLP
2014-08-12 Satisfied REWARD CAPITAL LLP
2014-07-24 Satisfied DAVID HEYWOOD T/A EXPRESS LOAN CORPORATION
2014-06-26 Satisfied CARLSBERG UK LIMITED
2014-06-20 Satisfied DAVID HEYWOOD T/A EXPRESS LOAN CORPORATION
2014-06-10 Satisfied DAVID HEYWOOD TRADING AS EXPRESS LOAN CORPORATION
2014-04-28 Satisfied DAVID HEYWOOD T/A EXPRESS LOAN CORPORATION
2014-01-29 Satisfied CARLSBERG UK LIMITED
2013-12-21 Satisfied DAVID HEYWOOD T/A EXPRESS LOAN CORPORATION
2013-12-19 Satisfied DAVID HEYWOOD T/A EXPRESS LOAN CORPORATION
2013-06-14 Satisfied CARLSBERG UK LIMITED
FIXED & FLOATING CHARGE 2013-01-24 Satisfied CARLSBERG UK LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

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 CORNERTRACK LIMITED

Intangible Assets
Patents
We have not found any records of CORNERTRACK LIMITED registering or being granted any patents
Domain Names

CORNERTRACK LIMITED owns 1 domain names.

80beers.co.uk  

Trademarks
We have not found any records of CORNERTRACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNERTRACK 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as CORNERTRACK LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where CORNERTRACK 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 TypeAppointmen
Defending partyCORNERTRACK LIMITEDEvent Date2022-03-29
In the High Court of Justice Business and Property Courts in Leeds Court Number: CR-2021-LDS-000486 CORNERTRACK LIMITED (Company Number 07320404 ) Registered office: Fourth Floor Toronto Square, Toron…
 
Initiating party Event TypeAppointmen
Defending partyCORNERTRACK LIMITEDEvent Date2018-10-15
In the High Court of Justice Business and Property Courts in Leeds (Insolvency & Companies List) Court Number: CR-2018-974 CORNERTRACK LIMITED (Company Number 07320404 ) Nature of Business: Leisure -…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNERTRACK 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 CORNERTRACK 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.