In Administration
Company Information for CORINTHIAN PLANT LTD
82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
10391225
Private Limited Company
In Administration |
Company Name | |
---|---|
CORINTHIAN PLANT LTD | |
Legal Registered Office | |
82 ST. JOHN STREET LONDON EC1M 4JN | |
Company Number | 10391225 | |
---|---|---|
Company ID Number | 10391225 | |
Date formed | 2016-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 21/10/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 00:42:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID TUGWELL |
||
SIMON JAMES CLIFFORD WRIGHT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORINTHIAN LIVING LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
UK CORINTHIAN HOME LTD | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
SENNYBRIDGE (HAYLE HARBOUR AUTHORITY) LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
SENNYBRIDGE (HAYLE) LTD | Director | 2015-04-28 | CURRENT | 2015-04-28 | In Administration | |
CORINTHIAN MOUNTFIELD LTD | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
SENNYBRIDGE LTD | Director | 2015-01-02 | CURRENT | 2010-08-17 | Active | |
7 AERIAL LTD | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
CORINTHIAN CONTRACTING LTD | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active - Proposal to Strike off | |
SENNYBRIDGE LTD | Director | 2017-01-17 | CURRENT | 2010-08-17 | Active | |
CORINTHIAN ACCESS LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Live but Receiver Manager on at least one charge | |
CORINTHIAN LIVING LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-22 | Active | |
UK CORINTHIAN HOME LTD | Director | 2016-03-04 | CURRENT | 2016-03-04 | Active - Proposal to Strike off | |
CORINTHIAN LAND LIMITED | Director | 2015-10-05 | CURRENT | 2010-04-11 | Active | |
SENNYBRIDGE (HAYLE DEVELOPMENT) LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Dissolved 2016-12-27 | |
CORINTHIAN MOUNTFIELD LTD | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
HAYLE HARBOUR NOMINEE COMPANY LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Dissolved 2017-05-23 | |
HAYLE HARBOUR AUTHORITY OPERATIONS LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
HAYLE SPV8 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV12 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV2 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE NOMINEE COMPANY LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV1 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV10 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV9 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV4 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV7 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV11 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV5 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV3 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
HAYLE SPV6 LIMITED | Director | 2015-03-01 | CURRENT | 2015-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 15/02/24 FROM 82 st John Street London EC1M 4JN | ||
Appointment of an administrator | ||
REGISTERED OFFICE CHANGED ON 14/02/24 FROM Pencoed Castle Farm Pencoed Lane Llanmartin Newport NP18 2ED Wales | ||
REGISTRATION OF A CHARGE / CHARGE CODE 103912250001 | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES | ||
Previous accounting period extended from 31/12/22 TO 31/03/23 | ||
REGISTERED OFFICE CHANGED ON 01/03/23 FROM 2,3 Pencoed Castle Farm Pencoed Lane Llanmartin NP18 2ED Wales | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM Mulberry House Pen Y Pound Abergavenny NP7 5UD United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/19 FROM Unit C Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TUGWELL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/08/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/09/17 TO 31/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/17 FROM C/0 Sennybridge Ltd East Dock Road Newport NP20 2FR Wales | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Appointment of Administrators | 2024-02-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 CORINTHIAN PLANT LTD
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as CORINTHIAN PLANT LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CORINTHIAN PLANT LTD | Event Date | 2024-02-08 |
In the High Court of Justice Business & Property Courts in England & Wales Court Number: CR-2024-000572 CORINTHIAN PLANT LTD (Company Number 10391225 ) Trading Name: Corinthian Nature of Business: Ren… | |||
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. |