Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CORUS SERVICE CENTRE LIMITED
Company Information for

CORUS SERVICE CENTRE LIMITED

19 BEDFORD STREET, BELFAST, BT2 7EJ,
Company Registration Number
NI002781
Private Limited Company
Liquidation

Company Overview

About Corus Service Centre Ltd
CORUS SERVICE CENTRE LIMITED was founded on 1950-02-14 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Corus Service Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORUS SERVICE CENTRE LIMITED
 
Legal Registered Office
19 BEDFORD STREET
BELFAST
BT2 7EJ
Other companies in BT28
 
Filing Information
Company Number NI002781
Company ID Number NI002781
Date formed 1950-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2021-05-06 08:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORUS SERVICE CENTRE 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 CORUS SERVICE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
LAJWANTI RUPANI
Company Secretary 2014-10-20
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Director 1999-12-31
SHARONE VANESSA GIDWANI
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA VALERIE ROBINSON
Company Secretary 2009-02-11 2014-10-20
ALLISON LEIGH SCANDRETT
Director 2009-02-11 2012-12-01
GEORGE JOHN LUCAS
Director 1950-02-14 2009-04-30
ALLISON LEIGH SCANDRETT
Company Secretary 1950-02-14 2009-02-11
JOHN LEONARD BROWN
Director 1950-02-14 2008-02-26
HARRY JAMES WILLIAM DODD
Director 1950-02-14 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED EUROPRESSINGS LIMITED Director 2012-12-01 CURRENT 1987-09-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS CNBV INVESTMENTS Director 2011-06-24 CURRENT 2003-01-14 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COLD DRAWN TUBES LIMITED Director 2011-06-24 CURRENT 1906-12-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS COLD DRAWN TUBES LIMITED Director 2010-03-15 CURRENT 1993-09-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PRECOAT LIMITED Director 2009-11-16 CURRENT 1994-11-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PRECOAT INTERNATIONAL LIMITED Director 2009-11-16 CURRENT 1978-05-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COLOR STEELS LIMITED Director 2009-11-16 CURRENT 1969-02-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS HOLDINGS LIMITED Director 2008-02-26 CURRENT 1991-03-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS LIMITED Director 2008-02-26 CURRENT 1986-02-27 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PLATED STRIP (INTERNATIONAL) LIMITED Director 2007-11-28 CURRENT 1970-04-29 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CLADDING AND DECKING UK LIMITED Director 2005-04-20 CURRENT 1992-08-28 Dissolved 2016-10-18
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CATNIC LIMITED Director 2003-12-22 CURRENT 1969-02-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS PROPERTIES (GERMANY) LIMITED Director 2003-02-07 CURRENT 2003-02-07 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CPN (85) LIMITED Director 2002-04-10 CURRENT 2002-04-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED MISTBURY INVESTMENTS LIMITED Director 2001-01-23 CURRENT 1992-06-30 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00026466 LIMITED Director 2001-01-23 CURRENT 1888-04-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00224239 LIMITED Director 2001-01-23 CURRENT 1927-09-05 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 02727547 LIMITED Director 2001-01-23 CURRENT 1992-06-30 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED Director 2001-01-23 CURRENT 1946-03-01 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL SAMSON LIMITED Director 2000-07-03 CURRENT 1962-10-23 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COGENT POWER ELECTRICAL STEELS LIMITED Director 1999-09-23 CURRENT 1999-09-23 Dissolved 2014-02-04
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED AUTOMOTIVE LASER TECHNOLOGIES LIMITED Director 1999-08-31 CURRENT 1998-04-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED FIRSTEEL STRIP MILL PRODUCTS LIMITED Director 1999-03-01 CURRENT 1967-08-29 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH TUBES STOCKHOLDING LIMITED Director 1999-02-01 CURRENT 1930-03-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BORE SAMSON GROUP LIMITED Director 1999-02-01 CURRENT 1987-04-01 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BLASTMEGA LIMITED Director 1999-02-01 CURRENT 1994-11-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS INVESTMENTS LIMITED Director 1999-02-01 CURRENT 1930-12-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED TORONTO INDUSTRIAL FABRICATIONS LIMITED Director 1999-02-01 CURRENT 1911-11-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STEEL STOCKHOLDINGS LIMITED Director 1999-02-01 CURRENT 1972-02-03 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED RUNMEGA LIMITED Director 1999-02-01 CURRENT 1920-04-13 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED GRANT LYON EAGRE LIMITED Director 1999-02-01 CURRENT 1962-03-28 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS (UK) LIMITED Director 1999-02-01 CURRENT 1896-07-02 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED C WALKER & SONS LIMITED Director 1999-02-01 CURRENT 1950-05-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL SERVICE CENTRES LIMITED Director 1999-02-01 CURRENT 1872-07-18 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BORE STEEL LIMITED Director 1999-02-01 CURRENT 1941-11-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STEELSTOCK LIMITED Director 1999-01-20 CURRENT 1899-06-29 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS MANAGEMENT LIMITED Director 1998-12-14 CURRENT 1992-10-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED MIDLAND STEEL SUPPLIES LIMITED Director 1998-12-14 CURRENT 1992-10-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HARROWMILLS PROPERTIES LIMITED Director 1998-12-14 CURRENT 1951-04-13 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WALKERSTEELSTOCK LIMITED Director 1998-12-14 CURRENT 1986-10-27 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STANTON HOUSING COMPANY LIMITED(THE) Director 1998-12-14 CURRENT 1923-09-06 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED DSRM GROUP LIMITED Director 1998-03-26 CURRENT 1986-11-06 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS LARGE DIAMETER PIPES LIMITED Director 1998-03-26 CURRENT 1993-03-17 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED RUNBLAST LIMITED Director 1998-03-26 CURRENT 1900-11-02 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BELL & HARWOOD LIMITED Director 1998-03-06 CURRENT 1981-01-15 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED U.E.S. BRIGHT BAR LIMITED Director 1998-03-06 CURRENT 1900-11-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) Director 1998-03-06 CURRENT 1916-11-16 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED NATIONWIDE STEELSTOCK LIMITED Director 1998-03-06 CURRENT 1972-02-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORDOR (C&B) LIMITED Director 1998-03-06 CURRENT 1960-08-18 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HAMMERMEGA LIMITED Director 1998-03-05 CURRENT 1912-03-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL TRADING LIMITED Director 1998-02-26 CURRENT 1864-04-04 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH GUIDE RAILS LIMITED Director 1998-02-26 CURRENT 1947-04-17 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED H.E. SAMSON LIMITED Director 1998-02-26 CURRENT 1951-03-08 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WHITEHEAD (NARROW STRIP) LIMITED Director 1998-02-26 CURRENT 1971-11-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WESTWOOD STEEL SERVICES LIMITED Director 1998-02-26 CURRENT 1954-09-23 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WALKER MANUFACTURING AND INVESTMENTS LIMITED Director 1998-02-26 CURRENT 1964-04-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED SEAMLESS TUBES LIMITED Director 1998-02-26 CURRENT 1899-01-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED ROUND OAK STEEL WORKS LIMITED Director 1998-02-26 CURRENT 1919-06-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED ORE CARRIERS LIMITED Director 1998-02-26 CURRENT 1951-08-02 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED LONDON WORKS STEEL COMPANY LIMITED Director 1998-02-26 CURRENT 1981-01-15 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HADFIELDS HOLDINGS LIMITED Director 1998-02-26 CURRENT 1983-05-11 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00030048 LIMITED Director 1998-02-26 CURRENT 1889-11-02 Liquidation
SHARONE VANESSA GIDWANI BS QUEST TRUSTEE LIMITED Director 2012-12-01 CURRENT 1998-02-18 Dissolved 2014-05-06
SHARONE VANESSA GIDWANI FIRSTEEL STRIP MILL PRODUCTS LIMITED Director 2012-12-01 CURRENT 1967-08-29 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI 00026466 LIMITED Director 2012-12-01 CURRENT 1888-04-24 Liquidation
SHARONE VANESSA GIDWANI 02727547 LIMITED Director 2012-12-01 CURRENT 1992-06-30 Liquidation
SHARONE VANESSA GIDWANI CPN (85) LIMITED Director 2012-12-01 CURRENT 2002-04-09 Liquidation
SHARONE VANESSA GIDWANI CORUS COLD DRAWN TUBES LIMITED Director 2012-12-01 CURRENT 1993-09-24 Liquidation
SHARONE VANESSA GIDWANI PRECOAT INTERNATIONAL LIMITED Director 2012-12-01 CURRENT 1978-05-24 Liquidation
SHARONE VANESSA GIDWANI ORE CARRIERS LIMITED Director 2012-12-01 CURRENT 1951-08-02 Liquidation
SHARONE VANESSA GIDWANI GRANT LYON EAGRE LIMITED Director 2012-12-01 CURRENT 1962-03-28 Liquidation
SHARONE VANESSA GIDWANI COLOR STEELS LIMITED Director 2012-12-01 CURRENT 1969-02-24 Liquidation

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
2019-10-15VL1Liquidation: Appointment of liquidator
2019-10-154.71(NI)Declaration of Solvency (Northern Ireland)
2019-10-15LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-03-22SH20Statement by Directors
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 3.480001
2018-03-22SH19Statement of capital on 2018-03-22 GBP 3.480001
2018-03-22CAP-SSSolvency Statement dated 21/03/18
2018-03-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 3480001
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 3480001
2016-01-12AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 3480001
2014-12-01AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-20AP03Appointment of Mrs Lajwanti Rupani as company secretary on 2014-10-20
2014-10-20TM02Termination of appointment of Theresa Valerie Robinson on 2014-10-20
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 3480001
2013-11-21AR0107/11/13 ANNUAL RETURN FULL LIST
2013-11-21CH02Director's details changed for British Steel Directors (Nominees) Limited on 2013-11-21
2013-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS THERESA VALERIE ROBINSON on 2013-02-12
2013-01-22AR0107/11/12 ANNUAL RETURN FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT
2012-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-11-18AR0107/11/11 FULL LIST
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-23AR0107/11/10 FULL LIST
2011-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-26AR0107/11/09 FULL LIST
2010-01-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LTD / 07/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON LEIGH SCANDRETT / 07/11/2009
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / THERESA VALERIE ROBINSON / 11/11/2009
2009-07-28AC(NI)31/03/09 ANNUAL ACCTS
2009-06-26371AR(NI)07/11/04
2009-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-18CNR-D(NI)CHNG NAME RES FEE WAIVED
2009-06-05371AR(NI)07/11/03
2009-06-05371AR(NI)07/11/05
2009-05-15AC(NI)31/03/08 ANNUAL ACCTS
2009-05-14371A(NI)07/11/03 ANNUAL RETURN FORM
2009-05-14296(NI)CHANGE OF DIRS/SEC
2009-05-14371A(NI)07/11/04 ANNUAL RETURN FORM
2009-03-06296(NI)CHANGE OF DIRS/SEC
2009-03-06296(NI)CHANGE OF DIRS/SEC
2009-03-06296(NI)CHANGE OF DIRS/SEC
2008-12-08371S(NI)07/11/08 ANNUAL RETURN SHUTTLE
2008-03-04296(NI)CHANGE OF DIRS/SEC
2008-01-24AC(NI)30/12/06 ANNUAL ACCTS
2008-01-24371AR(NI)07/11/07
2008-01-14233(NI)CHANGE OF ARD
2006-12-06371A(NI)07/11/06 ANNUAL RETURN FORM
2006-09-26AC(NI)31/12/05 ANNUAL ACCTS
2005-08-12AC(NI)01/01/05 ANNUAL ACCTS
2004-10-01AC(NI)03/01/04 ANNUAL ACCTS
2003-10-27AC(NI)28/12/02 ANNUAL ACCTS
2003-02-26AURES(NI)AUDITOR RESIGNATION
2002-11-12371S(NI)07/11/02 ANNUAL RETURN SHUTTLE
2002-11-01AC(NI)31/12/01 ANNUAL ACCTS
2001-11-21371A(NI)07/11/01 ANNUAL RETURN FORM
2001-11-05AC(NI)30/12/00 ANNUAL ACCTS
2001-02-24233(NI)CHANGE OF ARD
2001-01-27AC(NI)01/04/00 ANNUAL ACCTS
2000-12-04371A(NI)07/11/00 ANNUAL RETURN FORM
2000-04-09AC(NI)03/04/99 ANNUAL ACCTS
2000-04-09296(NI)CHANGE OF DIRS/SEC
2000-02-18296(NI)CHANGE OF DIRS/SEC
1999-11-21371A(NI)07/11/99 ANNUAL RETURN FORM
1999-04-20RES(NI)SPECIAL/EXTRA RESOLUTION
1999-02-17AC(NI)28/03/98 ANNUAL ACCTS
1998-11-16371A(NI)07/11/98 ANNUAL RETURN FORM
1998-08-20AURES(NI)AUDITOR RESIGNATION
1998-02-07AC(NI)29/03/97 ANNUAL ACCTS
1997-12-23371A(NI)07/11/97 ANNUAL RETURN FORM
1997-02-06AC(NI)31/03/96 ANNUAL ACCTS
1996-11-15371S(NI)07/11/96 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CORUS SERVICE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2021-07-16
Resolutions for Winding-up2019-10-11
Appointment of Liquidators2019-10-11
Notices to Creditors2019-10-11
Fines / Sanctions
No fines or sanctions have been issued against CORUS SERVICE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1988-06-15 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 1982-09-06 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1978-05-25 Satisfied NORTHERN BANK DEVEL-
MORTGAGE OR CHARGE 1974-10-07 Satisfied NORTHERN BANK DEVEL-
MORTGAGE OR CHARGE 1974-08-14 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1974-08-14 Satisfied NORTHERN BANK DEVEL-
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CORUS SERVICE CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CORUS SERVICE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORUS SERVICE CENTRE LIMITED
Trademarks
We have not found any records of CORUS SERVICE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORUS SERVICE CENTRE 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 (74990 - Non-trading company) as CORUS SERVICE CENTRE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CORUS SERVICE CENTRE 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 TypeFinal Meet
Defending partyCORUS SERVICE CENTRE LIMITEDEvent Date2021-07-16
THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 CORUS SERVICE CENTRE LIMITED (In Members Voluntary Liquidation) (Company Number NI002781 ) NOTICE IS HEREBY GIVEN pursuant to Article 80 of The Insolvency…
 
Initiating party Event TypeNotices to Creditors
Defending partyCORUS SERVICE CENTRE LIMITEDEvent Date2019-10-09
The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 12 November 2019, by sending to Stephen Roland Browne , Joint Liquidator, at 1 New Street Square, London EC4A 3HQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 12 November 2019 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidations may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of he Joint Liquidators shall be distributed to shareholders absolutely. Please contact Chloe Seago on +44 (0) 20 7303 5665 , or at cseago@deloitte.co.uk , if you require further information or to request a proof of debt form.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCORUS SERVICE CENTRE LIMITEDEvent Date2019-10-08
Circulation Date: 8 October 2019 Effective Date: 8 October 2019 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: Special Resolution THAT the Company be wound up voluntarily. Ordinary Resolution THAT Stephen Roland Browne and Ian Harvey Dean of Deloitte LLP , 1 New Street Square, London EC4A 3HQ (together "the Joint Liquidators") be and are hereby appointed liquidators for the purposes of winding up the Company's affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne (IP Number 009281 ) and Ian Harvey Dean (IP Number 009462 ) can be contacted at Deloitte LLP on +44 (0) 20 7303 5665 . Signed: :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCORUS SERVICE CENTRE LIMITEDEvent Date2019-10-08
Liquidators' names and address: Stephen Roland Browne and Ian Harvey Dean both of Deloitte LLP , 1 New Street Square, London EC4A 3HQ :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORUS SERVICE CENTRE 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 CORUS SERVICE CENTRE 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.