Corby Rail Services Limited

  • Dissolved
  • Incorporated on 20 Jan 1995

Reg Address: 8th Floor 100 Bishopsgate, London EC2N 4AG, United Kingdom

Company Classifications:
49200 - Freight rail transport


  • Summary The company with name "Corby Rail Services Limited" is a ltd and located in 8th Floor 100 Bishopsgate, London EC2N 4AG. Corby Rail Services Limited is currently in dissolved status and it was incorporated on 20 Jan 1995 (29 years 8 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Corby Rail Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Neil Alexander Maceachin Director 3 Sep 2023 British Active
2 LDC NOMINEE SECRETARY LIMITED Corporate Secretary 6 Mar 2023 - Active
3 Frederick Joseph Brooks Director 1 Mar 2019 British Active
4 Frederick Joseph Brooks Director 1 Mar 2019 British Resigned
3 Sep 2023
5 APEX LISTED COMPANIES SERVICES (UK) LIMITED Corporate Secretary 7 Nov 2018 - Resigned
6 Mar 2023
6 Nicholas James Shopland Corporate Secretary 7 Nov 2018 British Active
7 Jamie Nigel Beale Director 23 Oct 2018 British Resigned
11 Mar 2022
8 Nigel Martin Edwards Director 23 Oct 2018 British Active
9 Simon Lee Director 23 Oct 2018 British Active
10 John Keith Leslie White Director 23 Oct 2018 British Active
11 John Keith Leslie White Director 23 Oct 2018 British Active
12 Simon Lee Director 23 Oct 2018 British, Active
13 Timothy Kennar Allibone Director 8 Jun 2016 British Resigned
23 Oct 2018
14 Josephine Clare Brand Director 8 Jun 2016 British Resigned
23 Oct 2018
15 Patrick Julian Hulme Smith Director 8 Jun 2016 British Resigned
23 Oct 2018
16 Jonathan Colin Tate Director 8 Jun 2016 British Resigned
23 Oct 2018
17 Mark Ashby Wilkinson Director 8 Jun 2016 British Resigned
23 Oct 2018
18 Robert John Wilkinson Director 8 Jun 2016 British Resigned
23 Oct 2018
19 Robert John Wilkinson Director 8 Jun 2016 British Resigned
23 Oct 2018
20 Timothy Kennar Allibone Director 8 Jun 2016 British Resigned
23 Oct 2018
21 Josephine Clare Brand Director 8 Jun 2016 British Resigned
23 Oct 2018
22 Jonathan Colin Tate Director 8 Jun 2016 British Resigned
23 Oct 2018
23 Andrew Banks Director 2 Aug 2012 British Resigned
8 Jun 2016
24 LEGAL & GENERAL SEC LIMITED Corporate Secretary 2 Aug 2012 - Resigned
8 Jun 2016
25 Paul Alexander Edwards Director 2 Aug 2012 British Resigned
8 Jun 2016
26 Paul Alexander Edwards Director 2 Aug 2012 British Resigned
8 Jun 2016
27 Andrew Banks Director 2 Aug 2012 British Resigned
8 Jun 2016
28 Gregg Mcdonald Secretary 30 Nov 2008 - Resigned
2 Aug 2012
29 Gregg Mcdonald Director 12 Nov 2008 - Resigned
2 Aug 2012
30 Howard Spencer Nash Director 18 Aug 2008 British Resigned
17 Feb 2011
31 Guy Gordon Vogel Secretary 30 Nov 2005 - Resigned
1 Dec 2008
32 Colin Armstrong Secretary 14 Feb 2005 - Resigned
1 Dec 2005
33 Philip James Nuttall Director 16 Dec 2004 British Resigned
1 Dec 2005
34 Peter Charles Raybould Director 11 Jun 2003 British Resigned
1 Dec 2005
35 Ian Brown Secretary 16 Dec 2002 British Resigned
14 Feb 2005
36 Philip Trevor Shankley Director 2 Sep 2002 British Resigned
18 Aug 2008
37 Dominique Negre Director 9 Jul 2002 French Resigned
16 Dec 2004
38 Guy Gordon Vogel Director 14 Jul 2000 - Resigned
1 Dec 2008
39 Jean Christian Vialelles Director 24 Jan 2000 French Resigned
30 Aug 2002
40 Arnaud Cauchy Director 2 Jan 1997 French Resigned
24 Jan 2000
41 Vincent Gourand Director 13 Nov 1995 French Resigned
2 Jan 1997
42 Michael Chauvin Director 13 Nov 1995 British Resigned
14 Jul 2000
43 Brian Herbert Lewy Secretary 16 Aug 1995 British Resigned
9 Jul 2002
44 Brian Herbert Lewy Director 16 Aug 1995 British Resigned
9 Jul 2002
45 John Charles Merry Director 16 Aug 1995 British Resigned
11 Jun 2003
46 Stuart Robert Beevor Director 13 Apr 1995 British Resigned
13 Nov 1995
47 Ann Josephine Garrett Director 13 Apr 1995 British Resigned
13 Nov 1995
48 John Charles Cutts Director 20 Jan 1995 British Resigned
16 Aug 1995
49 David Christopher Lindsay Keir Secretary 20 Jan 1995 British Resigned
13 Nov 1995
50 David Christopher Lindsay Keir Director 20 Jan 1995 British Resigned
16 Aug 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Lxi Property Holdings 3 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
23 Oct 2018 - Active
2 Corby (General Partner) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active
3 Corby Land & Development Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Ceased
23 Oct 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Corby Rail Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 19 Sep 2023 Download PDF
2 Officers - Appoint Person Director Company With Name Date 12 Sep 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 12 Sep 2023 Download PDF
4 Gazette - Notice Voluntary 4 Jul 2023 Download PDF
5 Dissolution - Application Strike Off Company 27 Jun 2023 Download PDF
6 Mortgage - Satisfy Charge Full 13 Jun 2023 Download PDF
7 Mortgage - Satisfy Charge Full 13 Jun 2023 Download PDF
8 Confirmation Statement - No Updates 13 Jun 2023 Download PDF
9 Officers - Change Corporate Secretary Company With Change Date 18 Jan 2023 Download PDF
1 Pages
10 Accounts - Small 15 Sep 2022 Download PDF
11 Confirmation Statement - No Updates 9 Jun 2022 Download PDF
3 Pages
12 Confirmation Statement - No Updates 11 Jun 2021 Download PDF
13 Accounts - Full 19 Jan 2021 Download PDF
16 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Nov 2020 Download PDF
41 Pages
15 Address - Change Registered Office Company With Date Old New 21 Aug 2020 Download PDF
1 Pages
16 Confirmation Statement - No Updates 1 Jun 2020 Download PDF
3 Pages
17 Accounts - Full 30 Dec 2019 Download PDF
14 Pages
18 Officers - Appoint Corporate Secretary Company With Name Date 21 Aug 2019 Download PDF
2 Pages
19 Confirmation Statement - Updates 13 Jun 2019 Download PDF
4 Pages
20 Officers - Appoint Person Director Company With Name Date 7 Jun 2019 Download PDF
2 Pages
21 Accounts - Change Account Reference Date Company Current Extended 27 Dec 2018 Download PDF
1 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Dec 2018 Download PDF
41 Pages
23 Persons With Significant Control - Notification Of A Person With Significant Control 3 Dec 2018 Download PDF
2 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Dec 2018 Download PDF
1 Pages
25 Mortgage - Satisfy Charge Full 27 Nov 2018 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 27 Nov 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 7 Nov 2018 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 7 Nov 2018 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 7 Nov 2018 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 7 Nov 2018 Download PDF
1 Pages
31 Address - Change Registered Office Company With Date Old New 7 Nov 2018 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 7 Nov 2018 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 7 Nov 2018 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 7 Nov 2018 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 7 Nov 2018 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 7 Nov 2018 Download PDF
1 Pages
37 Accounts - Full 9 Oct 2018 Download PDF
15 Pages
38 Confirmation Statement - No Updates 11 Jun 2018 Download PDF
3 Pages
39 Accounts - Full 6 Oct 2017 Download PDF
14 Pages
40 Officers - Change Person Director Company With Change Date 6 Jun 2017 Download PDF
2 Pages
41 Confirmation Statement - Updates 6 Jun 2017 Download PDF
6 Pages
42 Resolution 11 Jul 2016 Download PDF
3 Pages
43 Incorporation - Memorandum Articles 11 Jul 2016 Download PDF
7 Pages
44 Document Replacement - Second Filing Of Director Termination With Name 5 Jul 2016 Download PDF
4 Pages
45 Officers - Termination Director Company With Name Termination Date 24 Jun 2016 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 24 Jun 2016 Download PDF
2 Pages
47 Address - Change Registered Office Company With Date Old New 24 Jun 2016 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name Date 24 Jun 2016 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 23 Jun 2016 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 23 Jun 2016 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 23 Jun 2016 Download PDF
2 Pages
52 Address - Change Registered Office Company With Date Old New 23 Jun 2016 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name Date 23 Jun 2016 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 23 Jun 2016 Download PDF
2 Pages
55 Officers - Termination Secretary Company With Name Termination Date 23 Jun 2016 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 23 Jun 2016 Download PDF
1 Pages
57 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jun 2016 Download PDF
50 Pages
58 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Jun 2016 Download PDF
50 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 8 Jun 2016 Download PDF
6 Pages
60 Accounts - Total Exemption Full 11 May 2016 Download PDF
7 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2015 Download PDF
6 Pages
62 Accounts - Total Exemption Full 1 May 2015 Download PDF
6 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2014 Download PDF
6 Pages
64 Accounts - Dormant 8 May 2014 Download PDF
6 Pages
65 Accounts - Full 3 Jul 2013 Download PDF
12 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2013 Download PDF
6 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2013 Download PDF
6 Pages
68 Address - Change Registered Office Company With Date Old 17 Jan 2013 Download PDF
1 Pages
69 Officers - Appoint Person Director Company With Name 15 Oct 2012 Download PDF
5 Pages
70 Officers - Appoint Person Director Company With Name 20 Sep 2012 Download PDF
5 Pages
71 Officers - Termination Director Company With Name 20 Aug 2012 Download PDF
2 Pages
72 Officers - Appoint Corporate Secretary Company With Name 20 Aug 2012 Download PDF
3 Pages
73 Officers - Termination Secretary Company With Name 20 Aug 2012 Download PDF
2 Pages
74 Accounts - Full 2 May 2012 Download PDF
12 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2012 Download PDF
14 Pages
76 Accounts - Full 23 Jun 2011 Download PDF
11 Pages
77 Officers - Termination Director Company With Name 14 Apr 2011 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2011 Download PDF
14 Pages
79 Accounts - Full 4 Oct 2010 Download PDF
11 Pages
80 Accounts - Full 16 Apr 2010 Download PDF
12 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2010 Download PDF
14 Pages
82 Address - Change Registered Office Company With Date Old 24 Mar 2010 Download PDF
2 Pages
83 Annual Return - Legacy 27 Apr 2009 Download PDF
4 Pages
84 Officers - Legacy 4 Dec 2008 Download PDF
1 Pages
85 Officers - Legacy 3 Dec 2008 Download PDF
2 Pages
86 Officers - Legacy 17 Nov 2008 Download PDF
2 Pages
87 Officers - Legacy 26 Aug 2008 Download PDF
2 Pages
88 Officers - Legacy 26 Aug 2008 Download PDF
1 Pages
89 Accounts - Full 15 Aug 2008 Download PDF
10 Pages
90 Officers - Legacy 13 Feb 2008 Download PDF
1 Pages
91 Annual Return - Legacy 13 Feb 2008 Download PDF
2 Pages
92 Accounts - Full 5 Oct 2007 Download PDF
12 Pages
93 Annual Return - Legacy 14 Feb 2007 Download PDF
7 Pages
94 Accounts - Full 5 Nov 2006 Download PDF
10 Pages
95 Accounts - Full 31 May 2006 Download PDF
13 Pages
96 Officers - Legacy 5 May 2006 Download PDF
2 Pages
97 Annual Return - Legacy 4 May 2006 Download PDF
7 Pages
98 Address - Legacy 23 Feb 2006 Download PDF
1 Pages
99 Officers - Legacy 5 Jan 2006 Download PDF
1 Pages
100 Officers - Legacy 5 Jan 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Corby (General Partner) Limited
Mutual People: John Keith Leslie White , Simon Lee , Nigel Martin Edwards , Frederick Joseph Brooks
dissolved
2 Lxi Property Holdings 3 Limited
Mutual People: John Keith Leslie White , Nigel Martin Edwards , Frederick Joseph Brooks
Active
3 Lxi Property Holdings 4 Limited
Mutual People: John Keith Leslie White , Simon Lee , Nigel Martin Edwards , Frederick Joseph Brooks
Active
4 Lancashire Management Operations Limited
Mutual People: John Keith Leslie White , Frederick Joseph Brooks
Active
5 Social Housing Income Advisors Limited
Mutual People: John Keith Leslie White , Frederick Joseph Brooks
Active
6 Lxi Cowdenbeath Limited
Mutual People: Simon Lee , Nigel Martin Edwards , Frederick Joseph Brooks
Active
7 Lxi Property Holdings 1 Limited
Mutual People: Simon Lee , Nigel Martin Edwards , Frederick Joseph Brooks
Active
8 Lxi Property Holdings 4A Limited
Mutual People: Simon Lee , Frederick Joseph Brooks
Active
9 Alti Re Limited
Mutual People: Simon Lee
Active
10 Shopland Gray Developments Limited
Mutual People: Nicholas James Shopland
Active
11 Alco 1 Limited
Mutual People: Nigel Martin Edwards , Frederick Joseph Brooks
Active
12 Fpi Co 223 Ltd
Mutual People: Nigel Martin Edwards , Frederick Joseph Brooks
Active
13 Lxi Reit Advisors Limited
Mutual People: Nigel Martin Edwards , Frederick Joseph Brooks
Active
14 Alvarium Home Reit Advisors Limited
Mutual People: Nigel Martin Edwards
Liquidation
15 Nme Law Limited
Mutual People: Nigel Martin Edwards
Active
16 Sm Plymouth Hotel Limited
Mutual People: Frederick Joseph Brooks
Active
17 Lxi Property Holdings 2 Limited
Mutual People: Frederick Joseph Brooks
Active