CORBY DEVELOPMENTS LIMITED
BIRMINGHAM EMASH LIMITED

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 03891845
Status In Administration
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address DELOITTE LLP, FOUR, BRINDLEYPLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Notice of deemed approval of proposals; Statement of affairs with form 2.14B; Statement of administrator's proposal. The most likely internet sites of CORBY DEVELOPMENTS LIMITED are www.corbydevelopments.co.uk, and www.corby-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corby Developments Limited is a Private Limited Company. The company registration number is 03891845. Corby Developments Limited has been working since 10 December 1999. The present status of the company is In Administration. The registered address of Corby Developments Limited is Deloitte Llp Four Brindleyplace Birmingham B1 2hz. . LAKE, Andrew Stephen is a Director of the company. TATTAR, Balbinder Singh is a Director of the company. Secretary BEST, James Craig has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BELL, Stephen David has been resigned. Director BEST, James Craig has been resigned. Director BULLER, Alfred William has been resigned. Director EDWARDS, James Ian has been resigned. Director LAGAN, John Patrick Kevin has been resigned. Director LEDWIDGE, John Paul has been resigned. Director MCCANN, Sean Gerard has been resigned. Director MULLAN, Brenda has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LAKE, Andrew Stephen
Appointed Date: 10 April 2014
67 years old

Director
TATTAR, Balbinder Singh
Appointed Date: 25 September 2015
61 years old

Resigned Directors

Secretary
BEST, James Craig
Resigned: 16 March 2013
Appointed Date: 18 January 2000

Nominee Secretary
THOMAS, Howard
Resigned: 18 January 2000
Appointed Date: 10 December 1999

Director
BELL, Stephen David
Resigned: 16 March 2013
Appointed Date: 30 November 2003
50 years old

Director
BEST, James Craig
Resigned: 16 March 2013
Appointed Date: 18 January 2000
68 years old

Director
BULLER, Alfred William
Resigned: 16 January 2015
Appointed Date: 18 January 2000
68 years old

Director
EDWARDS, James Ian
Resigned: 31 August 2016
Appointed Date: 25 September 2015
60 years old

Director
LAGAN, John Patrick Kevin
Resigned: 16 March 2013
Appointed Date: 10 February 2000
75 years old

Director
LEDWIDGE, John Paul
Resigned: 01 August 2010
Appointed Date: 28 January 2000
55 years old

Director
MCCANN, Sean Gerard
Resigned: 16 March 2013
Appointed Date: 07 July 2006
59 years old

Director
MULLAN, Brenda
Resigned: 30 November 2003
Appointed Date: 10 February 2000
55 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 January 2000
Appointed Date: 10 December 1999
63 years old

CORBY DEVELOPMENTS LIMITED Events

13 Jan 2017
Notice of deemed approval of proposals
05 Jan 2017
Statement of affairs with form 2.14B
23 Dec 2016
Statement of administrator's proposal
11 Nov 2016
Appointment of an administrator
10 Nov 2016
Termination of appointment of James Ian Edwards as a director on 31 August 2016
...
... and 85 more events
29 Jan 2000
Secretary resigned
29 Jan 2000
Registered office changed on 29/01/00 from: 16 saint john street london EC1M 4NT
20 Jan 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Jan 2000
Company name changed emash LIMITED\certificate issued on 17/01/00
10 Dec 1999
Incorporation

CORBY DEVELOPMENTS LIMITED Charges

22 September 2014
Charge code 0389 1845 0016
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Hudson Advisors UK Limited
Description: F/H land comprising an area of 1.40 acres or thereabouts to…
15 November 2013
Charge code 0389 1845 0015
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: South East Midlands Local Enterprise Partnership Limited
Description: Notification of addition to or amendment of charge…
15 November 2013
Charge code 0389 1845 0014
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: South East Midlands Local Enterprise Partnership Limited
Description: F/H k/a land to the south and south east of gretton brook…
28 June 2013
Charge code 0389 1845 0013
Delivered: 6 July 2013
Status: Satisfied on 14 September 2013
Persons entitled: Hudson Advisors UK Limited (The Security Trustee)
Description: Notification of addition to or amendment of charge…
18 June 2013
Charge code 0389 1845 0012
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency (The Agency)
Description: F/H l/h property k/a priors hall phases 2 and 3 priors hall…
3 March 2010
Debenture
Delivered: 15 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited as Security Trustee
Description: By way of a first legal mortgage all estates and interests…
3 March 2010
Floating charge
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Home and Communities Agency
Description: Floating charge with full title guarantee for the payment…
3 March 2010
Fixed charge
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Home and Communities Agency
Description: Fixed charge with full title guarantee for the payment and…
16 May 2008
Debenture
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: For details of properties charged please refer to form 395…
21 April 2008
Supplemental legal charge
Delivered: 24 April 2008
Status: Satisfied on 13 September 2008
Persons entitled: Ulster Bank Limited
Description: F/H 15 acres or thereabouts at corby northamptonshire see…
6 September 2007
Supplemental legal charge
Delivered: 21 September 2007
Status: Satisfied on 13 September 2008
Persons entitled: Ulster Bank Limited (Security Trustee)
Description: All right, title and interest in and to the acquired…
10 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 13 September 2008
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…
2 February 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied on 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 February 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied on 7 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as the land at priors hall and…
3 February 2005
Mortgage debenture
Delivered: 5 February 2005
Status: Satisfied on 7 September 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Composite guarantee and debenture
Delivered: 3 February 2000
Status: Satisfied on 7 September 2006
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…