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
Resigned Directors
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, 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
TALBERG, Craig
Resigned: 15 September 2009
Appointed Date: 01 October 2006
53 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
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…