CROMWELL LOGISTICS LIMITED

CROMWELL LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCROMWELL LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01220889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CROMWELL LOGISTICS LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is CROMWELL LOGISTICS LIMITED located?

    Registered Office Address
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of CROMWELL LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROMWELL TOOLS (NOTTINGHAM) LIMITEDJul 28, 1975Jul 28, 1975

    What are the latest accounts for CROMWELL LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CROMWELL LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 28, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    16 pagesAA

    Secretary's details changed for Corporation Service Company (Uk) Limited on Apr 15, 2021

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Oct 28, 2020 with no updates

    3 pagesCS01

    Appointment of Jason Steward as a director on Aug 01, 2020

    2 pagesAP01

    Termination of appointment of Richard Kevin Pott as a director on Jul 31, 2020

    1 pagesTM01

    Appointment of Mr. Justin Neil Clarke as a director on Jul 03, 2020

    2 pagesAP01

    Termination of appointment of Horace Vincent Draa Iii as a director on Jul 02, 2020

    1 pagesTM01

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Apr 08, 2019

    2 pagesAP04

    Termination of appointment of Horace Vincent Draa Iii as a secretary on Apr 08, 2019

    1 pagesTM02

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Termination of appointment of Fred James Costello Jr. as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr. Richard Kevin Pott as a director on Nov 30, 2018

    2 pagesAP01

    Termination of appointment of Ryan Mowinski as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Mr. Neil Lawrence Jowsey as a director on Sep 07, 2018

    2 pagesAP01

    Who are the officers of CROMWELL LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORPORATION SERVICE COMPANY (UK) LIMITED
    Churchill Place
    E14 5HU London
    5 Churchill Place, 10th Floor
    England
    Secretary
    Churchill Place
    E14 5HU London
    5 Churchill Place, 10th Floor
    England
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    CLARKE, Justin Neil
    Chartwell Drive
    LE18 2FS Wigston
    65
    England
    Director
    Chartwell Drive
    LE18 2FS Wigston
    65
    England
    EnglandBritishGeneral Counsel184467260002
    JOWSEY, Neil Lawrence, Mr.
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    Director
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    EnglandBritishBusiness Executive250475600001
    STEWARD, Jason
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    Director
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    EnglandBritishBusiness Executive272702980001
    DRAA III, Horace Vincent, Mr.
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    Secretary
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    236384450001
    LADBROOKE, Timothy
    8 Cleveland Avenue
    Long Eaton
    NG10 2BT Nottingham
    Nottinghamshire
    Secretary
    8 Cleveland Avenue
    Long Eaton
    NG10 2BT Nottingham
    Nottinghamshire
    British27305480002
    STANUKINAS, Paul Joseph, Mr.
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    Secretary
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    221927620001
    COOKE, Martin Derek
    23 Wreake Drive
    Rearsby
    LE7 4YZ Leicester
    Leicestershire
    Director
    23 Wreake Drive
    Rearsby
    LE7 4YZ Leicester
    Leicestershire
    EnglandBritishDirector44615620003
    COSTELLO JR., Fred James, Mr.
    100 Grainger Parkway, B4.X32
    60045 Lake Forest, Illinois
    Grainger
    Usa
    Director
    100 Grainger Parkway, B4.X32
    60045 Lake Forest, Illinois
    Grainger
    Usa
    United StatesAmericanBusiness Executive222038420001
    DOHERTY, Brian
    33 Glean Close
    Broughton Astley
    LE9 6WY Leicester
    Leicestershire
    Director
    33 Glean Close
    Broughton Astley
    LE9 6WY Leicester
    Leicestershire
    BritishDirector67477800004
    DRAA III, Horace Vincent, Mr.
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    Director
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    United StatesAmericanBusiness Executive236558680001
    GREGORY, Michael
    Rutland Manor
    Belton-In-Rutland
    LE15 9LD Leicestershire
    Director
    Rutland Manor
    Belton-In-Rutland
    LE15 9LD Leicestershire
    EnglandBritishDirector152024330001
    KERINS, Michael
    1 Millstream Grange
    DE72 3TP Borrowash
    Derbyshire
    Director
    1 Millstream Grange
    DE72 3TP Borrowash
    Derbyshire
    United KingdomBritishDirector68388990005
    LADBROOKE, Timothy
    8 Cleveland Avenue
    Long Eaton
    NG10 2BT Nottingham
    Nottinghamshire
    Director
    8 Cleveland Avenue
    Long Eaton
    NG10 2BT Nottingham
    Nottinghamshire
    EnglandBritishDirector27305480002
    MORTIBOYS, Gary
    Wiilloughby Drive
    Hillfield
    B91 3GB Solihull
    41
    West Midlands
    England
    Director
    Wiilloughby Drive
    Hillfield
    B91 3GB Solihull
    41
    West Midlands
    England
    United KingdomBritishDirector48074880001
    MOWINSKI, Ryan
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    Director
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    EnglandAmericanFinancial Director214400970001
    PERKINS, Michael David
    Little Orchard Newtown Lane
    PO11 0JR Hayling Island
    Hampshire
    Director
    Little Orchard Newtown Lane
    PO11 0JR Hayling Island
    Hampshire
    BritishDirector33965810010
    POTT, Richard Kevin, Mr.
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    Director
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    United StatesAmericanBusiness Executive253026550001
    RAWLINSON II, David Lee
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    Director
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    EnglandAmericanDirector200641150002
    STANUKINAS, Paul Joseph
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    Director
    PO BOX 14
    Chartwell Drive
    LE18 1AT Wigston
    Leicester
    NetherlandsAmericanLegal Counsel200641260001
    TOVEY, Robert George
    236 Ashby Road
    LE10 1SW Hinckley
    Leicestershire
    Director
    236 Ashby Road
    LE10 1SW Hinckley
    Leicestershire
    BritishDirector27305510001

    Who are the persons with significant control of CROMWELL LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cromwell Group (Holdings) Limited
    Wigston
    14
    LE18 1AT Leicester
    Chartwell Drive
    England
    May 19, 2016
    Wigston
    14
    LE18 1AT Leicester
    Chartwell Drive
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredEngland & Wales
    Registration Number01756362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CROMWELL LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and
    Created On Aug 07, 2009
    Delivered On Aug 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 11, 2009Registration of a charge (395)
    • Jun 17, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 06, 2009
    Delivered On Feb 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 10, 2009Registration of a charge (395)
    • Aug 26, 2015Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and
    Created On Jan 30, 2009
    Delivered On Feb 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 10, 2009Registration of a charge (395)
    • Jun 17, 2019Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 22 november 2000 and
    Created On Jan 29, 2009
    Delivered On Feb 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 10, 2009Registration of a charge (395)
    • Jun 17, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 22, 2000
    Delivered On Dec 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 05, 2000Registration of a charge (395)
    • Aug 26, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 20, 1991
    Delivered On Dec 30, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book & other debts & other monetry claims.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 30, 1991Registration of a charge (395)
    • Aug 26, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0