MIKE CORBY HOLDINGS LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN5 8DB
Company number 01567399
Status Active
Incorporation Date 11 June 1981
Company Type Private Limited Company
Address WHELCO PLACE, ENFIELD STREET, WIGAN, ENGLAND, WN5 8DB
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MIKE CORBY HOLDINGS LIMITED are www.mikecorbyholdings.co.uk, and www.mike-corby-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Mike Corby Holdings Limited is a Private Limited Company. The company registration number is 01567399. Mike Corby Holdings Limited has been working since 11 June 1981. The present status of the company is Active. The registered address of Mike Corby Holdings Limited is Whelco Place Enfield Street Wigan England Wn5 8db. . BEST, Scott Barry is a Director of the company. CORNES, Daniel Andrew is a Director of the company. SEIBOLD, Martin is a Director of the company. WHELAN, David is a Director of the company. Secretary BHALLA, Jinder has been resigned. Secretary BRUEN, Colin Francis has been resigned. Secretary CADD, Susan Anne has been resigned. Secretary JAGTIANI, Anil has been resigned. Secretary WOOTTON, Jeremy Charles has been resigned. Director BHALLA, Jinder has been resigned. Director BROMAGE, Jeremy Tobias Arthur has been resigned. Director BRUEN, Colin Francis has been resigned. Director BYNG-MADDICK, Zillah has been resigned. Director CAREY, Carmel has been resigned. Director CHESTER, Ross has been resigned. Director CORBY, Michael Wells has been resigned. Director CORBY, Mike has been resigned. Director FEINGOLD, Limor has been resigned. Director FLETCHER, Richard Anthony Homer has been resigned. Director FRANKLIN, Tristan has been resigned. Director NEWMAN, Timothy Carlo has been resigned. Director PEREIRA, Alan Dennis has been resigned. Director STEVENS, Paul Richard has been resigned. Director STEVENSON, Paula has been resigned. Director TALBERG, Craig has been resigned. Director WAGGETT, Colin Douglas has been resigned. Director WILLIAMS, James Peter has been resigned. Director WILLIAMS, James Peter has been resigned. Director WILLIAMS, Jeremy David has been resigned. The company operates in "Fitness facilities".


Current Directors

Director
BEST, Scott Barry
Appointed Date: 30 September 2016
49 years old

Director
CORNES, Daniel Andrew
Appointed Date: 30 September 2016
49 years old

Director
SEIBOLD, Martin
Appointed Date: 30 September 2016
54 years old

Director
WHELAN, David
Appointed Date: 30 September 2016
89 years old

Resigned Directors

Secretary
BHALLA, Jinder
Resigned: 30 November 1998
Appointed Date: 06 May 1998

Secretary
BRUEN, Colin Francis
Resigned: 06 September 2006
Appointed Date: 30 November 1998

Secretary
CADD, Susan Anne
Resigned: 30 September 2016
Appointed Date: 06 September 2006

Secretary
JAGTIANI, Anil
Resigned: 02 June 1997

Secretary
WOOTTON, Jeremy Charles
Resigned: 06 May 1998
Appointed Date: 02 June 1997

Director
BHALLA, Jinder
Resigned: 30 June 2000
88 years old

Director
BROMAGE, Jeremy Tobias Arthur
Resigned: 28 April 2006
76 years old

Director
BRUEN, Colin Francis
Resigned: 06 September 2006
Appointed Date: 01 June 2001
68 years old

Director
BYNG-MADDICK, Zillah
Resigned: 13 November 2009
Appointed Date: 01 February 2007
51 years old

Director
CAREY, Carmel
Resigned: 06 September 2006
Appointed Date: 01 March 1998
63 years old

Director
CHESTER, Ross
Resigned: 30 June 2008
Appointed Date: 01 June 2007
58 years old

Director
CORBY, Michael Wells
Resigned: 01 March 1998
86 years old

Director
CORBY, Mike
Resigned: 06 September 2006
Appointed Date: 27 April 2006
86 years old

Director
FEINGOLD, Limor
Resigned: 28 February 2007
Appointed Date: 06 September 2006
57 years old

Director
FLETCHER, Richard Anthony Homer
Resigned: 30 April 2003
86 years old

Director
FRANKLIN, Tristan
Resigned: 31 May 2006
Appointed Date: 01 January 2004
54 years old

Director
NEWMAN, Timothy Carlo
Resigned: 14 December 2012
Appointed Date: 06 September 2006
65 years old

Director
PEREIRA, Alan Dennis
Resigned: 31 May 1994
76 years old

Director
STEVENS, Paul Richard
Resigned: 30 September 2016
Appointed Date: 22 December 2015
60 years old

Director
STEVENSON, Paula
Resigned: 28 February 1994
78 years old

Director
TALBERG, Craig
Resigned: 15 September 2009
Appointed Date: 01 October 2006
53 years old

Director
WAGGETT, Colin Douglas
Resigned: 15 February 2012
Appointed Date: 06 September 2006
56 years old

Director
WILLIAMS, James Peter
Resigned: 30 September 2016
Appointed Date: 27 July 2012
42 years old

Director
WILLIAMS, James Peter
Resigned: 11 July 2012
Appointed Date: 09 July 2012
42 years old

Director
WILLIAMS, Jeremy David
Resigned: 15 February 2012
Appointed Date: 01 June 2007
54 years old

Persons With Significant Control

Mrs Jayne Alison Best
Notified on: 30 September 2016
63 years old
Nature of control: Has significant influence or control as a member of a firm

Dave Whelan Sports Ltd
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

MIKE CORBY HOLDINGS LIMITED Events

11 Nov 2016
Confirmation statement made on 2 November 2016 with updates
24 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Oct 2016
Current accounting period extended from 31 October 2016 to 31 March 2017
04 Oct 2016
Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to Whelco Place Enfield Street Wigan WN5 8DB on 4 October 2016
...
... and 153 more events
11 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1986
Group of companies' accounts made up to 30 June 1985

07 May 1986
Return made up to 31/12/85; full list of members
11 Jun 1981
Incorporation
11 Jun 1981
Certificate of incorporation

MIKE CORBY HOLDINGS LIMITED Charges

24 October 2005
Legal charge
Delivered: 26 October 2005
Status: Satisfied on 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a parcels adjoining unit 5 shopstop, the…
23 December 2004
Legal charge
Delivered: 29 December 2004
Status: Satisfied on 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as unit 5B the junction centre st johns…
23 December 2004
Legal charge
Delivered: 29 December 2004
Status: Satisfied on 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as london bridge sports centre swan lane…
23 December 2004
Legal charge
Delivered: 29 December 2004
Status: Satisfied on 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as furness house 106 fenchurch street…
23 December 2004
Legal charge
Delivered: 29 December 2004
Status: Satisfied on 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as cutlers gardens 9 devonshire square…
23 December 2004
Legal charge
Delivered: 29 December 2004
Status: Satisfied on 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 1 broadgate london EC2M 7HA title…
23 December 2004
Debenture
Delivered: 29 December 2004
Status: Satisfied on 16 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 October 2000
Legal charge
Delivered: 18 October 2000
Status: Satisfied on 19 April 2005
Persons entitled: Bass Brewers Limited
Description: By way of legal mortgage all legal interest or otherwise by…
2 October 2000
Legal mortgage
Delivered: 10 October 2000
Status: Satisfied on 19 April 2005
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as the fitness exchange 106…
27 September 2000
Legal mortgage
Delivered: 9 October 2000
Status: Satisfied on 19 April 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a cotton sports club london bridge city…
1 December 1999
Legal mortgage
Delivered: 7 December 1999
Status: Satisfied on 19 April 2005
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as the fitness exchange no 1…
30 September 1999
Legal mortgage
Delivered: 8 October 1999
Status: Satisfied on 19 April 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the lambs club lambs passage…
13 September 1999
Legal mortgage
Delivered: 27 September 1999
Status: Satisfied on 19 April 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the fitness exchange lloyds of london…
13 September 1999
Legal mortgage
Delivered: 27 September 1999
Status: Satisfied on 19 April 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a cutlers garden estates 9 devonshire square…
13 September 1999
Legal mortgage
Delivered: 27 September 1999
Status: Satisfied on 19 April 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a london bridge health & fitness swan…
13 September 1999
Legal mortgage
Delivered: 27 September 1999
Status: Satisfied on 19 April 2005
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a fruit exchange building (spitalfields…
5 July 1999
Mortgage debenture
Delivered: 22 July 1999
Status: Satisfied on 19 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1999
Deposit deed
Delivered: 1 July 1999
Status: Satisfied on 19 April 2005
Persons entitled: National Westminster Bank PLC
Description: £100,000.
13 January 1994
Mortgage
Delivered: 18 January 1994
Status: Satisfied on 2 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 lambs passage, chiswell street, london…
23 August 1993
Mortgage
Delivered: 2 September 1993
Status: Satisfied on 2 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 139 fentiman road, london and all…
23 August 1993
Mortgage
Delivered: 2 September 1993
Status: Satisfied on 19 April 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 137 fentiman road, london and all…
14 January 1986
Legal charge
Delivered: 21 January 1986
Status: Satisfied on 19 April 2005
Persons entitled: Carrington & Company Limited
Description: F/Hold 2C chilliswood crescent trull, somerset title no…