CORINYA HOLDINGS LIMITED
CASTLETON

Hellopages » Greater Manchester » Rochdale » OL11 2XN

Company number 02616982
Status Active
Incorporation Date 4 June 1991
Company Type Private Limited Company
Address "CORINYA", FOX HILL ROAD, CASTLETON, ROCHDALE,LANCS, OL11 2XN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Total exemption full accounts made up to 30 April 2017; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-04 GBP 840 . The most likely internet sites of CORINYA HOLDINGS LIMITED are www.corinyaholdings.co.uk, and www.corinya-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Fairfield Rail Station is 7.9 miles; to Gorton Rail Station is 7.9 miles; to Guide Bridge Rail Station is 8 miles; to Belle Vue Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corinya Holdings Limited is a Private Limited Company. The company registration number is 02616982. Corinya Holdings Limited has been working since 04 June 1991. The present status of the company is Active. The registered address of Corinya Holdings Limited is Corinya Fox Hill Road Castleton Rochdale Lancs Ol11 2xn. . JUNGMAYR, Helen Margaret Maria is a Secretary of the company. JUNGMAYR, Helen Margaret Maria is a Director of the company. JUNGMAYR, Hermann Werner Justin is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JUNGMAYR, Helen Margaret Maria
Appointed Date: 04 June 1991

Director
JUNGMAYR, Helen Margaret Maria
Appointed Date: 04 June 1991
65 years old

Director
JUNGMAYR, Hermann Werner Justin
Appointed Date: 04 June 1991
71 years old

CORINYA HOLDINGS LIMITED Events

17 May 2017
Total exemption full accounts made up to 30 April 2017
20 Jul 2016
Total exemption small company accounts made up to 30 April 2016
04 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 840

01 Dec 2015
Satisfaction of charge 20 in full
01 Dec 2015
Satisfaction of charge 026169820045 in full
...
... and 152 more events
28 Apr 1992
Resolutions
  • ELRES ‐ Elective resolution

12 Jul 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jul 1991
Accounting reference date notified as 30/04

13 Jun 1991
Secretary resigned

04 Jun 1991
Incorporation

CORINYA HOLDINGS LIMITED Charges

24 May 2013
Charge code 0261 6982 0045
Delivered: 3 June 2013
Status: Satisfied on 1 December 2015
Persons entitled: Hermann Jungmayr Limited Directors Pension Scheme
Description: All that freehold land and buildings known as the wyburn…
5 April 2013
Legal charge
Delivered: 23 April 2013
Status: Satisfied on 1 December 2015
Persons entitled: Hermann Jungmayr Limited Directors Pension Scheme
Description: F/H land and buildings k/a 15/6 victoria trading estate…
29 August 2007
Legal charge
Delivered: 31 August 2007
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south of grey street, middleton; land…
2 April 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied on 1 December 2015
Persons entitled: The Hermann Jungmayr Limited Director's Pension Scheme
Description: F/H land and buildings on the east side of waterloo road…
14 November 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south of grey street middleton land lying…
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 3 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 15 and 17 manchester road, haslingden. By…
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 28-36 burnley road, bacup and 2, 4 and 6…
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Victoria works, wigan. By way of fixed charge the benefit…
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 734 and 736 manchester road. By way of…
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 76 long street, middleton, manchester. By…
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 385-387 bury old road, prestwich…
30 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 782 manchester road, castleton. By way of fixed charge the…
30 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of sadler street…
30 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 94 drake street rochdale. By way of fixed charge the…
30 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 784 manchester road castleton. By way of fixed charge the…
15 March 2006
Debenture
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2004
Legal charge
Delivered: 28 October 2004
Status: Satisfied on 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 565 queensway,castleton,rochdale. By way of fixed charge…
25 October 2004
Legal charge
Delivered: 28 October 2004
Status: Satisfied on 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 922 manchester road.castleton,rochdale. By way of fixed…
8 July 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 613 anlaby road hull. By way of fixed charge the benefit of…
8 July 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 609 anlaby road hull. By way of fixed charge the benefit of…
8 July 2004
Legal charge
Delivered: 10 July 2004
Status: Satisfied on 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 607 anlaby road hull. By way of fixed charge the benefit of…
19 April 2004
Legal charge
Delivered: 21 April 2004
Status: Satisfied on 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 reddish lane gorton manchester. By way of fixed charge…
29 January 2004
Legal charge of licensed premises
Delivered: 11 February 2004
Status: Satisfied on 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of factory road…
4 June 2003
Legal charge of licensed premises
Delivered: 11 June 2003
Status: Satisfied on 8 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: New inn 136 mossley road ashton under lyne tameside OL6 6ND…
4 June 2003
Legal charge of licensed premises
Delivered: 11 June 2003
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Prospect hotel 2 church street longwood huddersfield west…
30 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 114 reddish lane gorton manchester greater…
30 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 32 hilary street burnley lancashire t/n…
30 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 30 hilary street burnley lancashire t/n…
30 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 14 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 84 robinson street burnley lancashire t/n…
30 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 34 spencer street burnley lancashire t/n…
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 howsin street burnley lancashire t/n LA587460. By way of…
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 746 & 746A manchester road castleton greater manchester t/n…
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 tunstill street burnley lancashire t/n LA520210. By way…
29 May 2003
Legal charge of licensed premises
Delivered: 11 June 2003
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Chaplins (formerley the angel hotel) 1 old street ashton…
30 October 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 bar st,burnley,lancashire; la 356672; the goodwill of…
30 October 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 12 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 elmwood st,burnley,lancashire; la 451257; the goodwill…
30 October 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 robinson st,burnley,lancashire; la 404397; the goodwill…
30 October 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 133 gray st,burnley,lancashire; la 128922; the goodwill of…
30 October 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 ardwick st,burnley,lancashire; la 386813; the goodwill…
30 October 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 cameron st,burnley,lancashire; la 380201; the goodwill…
30 October 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 duke st,burnley,lancashire; la 435579; the goodwill of…
30 October 1995
Legal charge
Delivered: 9 November 1995
Status: Satisfied on 24 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 holbeck st,burnley lancashire; la 354621; the goodwill…
13 October 1995
Legal charge
Delivered: 19 October 1995
Status: Satisfied on 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings situate at and k/a 110 newchurch…
13 October 1995
Legal charge
Delivered: 19 October 1995
Status: Satisfied on 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a 10 windsor terrace rochdale…
13 October 1995
Legal charge
Delivered: 19 October 1995
Status: Satisfied on 30 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage l/h land and buildings k/a 125…