CROMWELL LOGISTICS LIMITED
Overview
Company Name | CROMWELL LOGISTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01220889 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CROMWELL LOGISTICS LIMITED?
Company Name | From | Until |
---|---|---|
CROMWELL TOOLS (NOTTINGHAM) LIMITED | Jul 28, 1975 | Jul 28, 1975 |
What are the latest accounts for CROMWELL LOGISTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CROMWELL LOGISTICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 28, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Secretary's details changed for Corporation Service Company (Uk) Limited on Apr 15, 2021 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Oct 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Jason Steward as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Kevin Pott as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr. Justin Neil Clarke as a director on Jul 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Horace Vincent Draa Iii as a director on Jul 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Appointment of Corporation Service Company (Uk) Limited as a secretary on Apr 08, 2019 | 2 pages | AP04 | ||
Termination of appointment of Horace Vincent Draa Iii as a secretary on Apr 08, 2019 | 1 pages | TM02 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Termination of appointment of Fred James Costello Jr. as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr. Richard Kevin Pott as a director on Nov 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Ryan Mowinski as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||
Appointment of Mr. Neil Lawrence Jowsey as a director on Sep 07, 2018 | 2 pages | AP01 | ||
Who are the officers of CROMWELL LOGISTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | Churchill Place E14 5HU London 5 Churchill Place, 10th Floor England |
| 216788570001 | ||||||||||
CLARKE, Justin Neil | Director | Chartwell Drive LE18 2FS Wigston 65 England | England | British | General Counsel | 184467260002 | ||||||||
JOWSEY, Neil Lawrence, Mr. | Director | PO BOX 14 Chartwell Drive LE18 1AT Wigston Leicester | England | British | Business Executive | 250475600001 | ||||||||
STEWARD, Jason | Director | PO BOX 14 Chartwell Drive LE18 1AT Wigston Leicester | England | British | Business Executive | 272702980001 | ||||||||
DRAA III, Horace Vincent, Mr. | Secretary | PO BOX 14 Chartwell Drive LE18 1AT Wigston Leicester | 236384450001 | |||||||||||
LADBROOKE, Timothy | Secretary | 8 Cleveland Avenue Long Eaton NG10 2BT Nottingham Nottinghamshire | British | 27305480002 | ||||||||||
STANUKINAS, Paul Joseph, Mr. | Secretary | PO BOX 14 Chartwell Drive LE18 1AT Wigston Leicester | 221927620001 | |||||||||||
COOKE, Martin Derek | Director | 23 Wreake Drive Rearsby LE7 4YZ Leicester Leicestershire | England | British | Director | 44615620003 | ||||||||
COSTELLO JR., Fred James, Mr. | Director | 100 Grainger Parkway, B4.X32 60045 Lake Forest, Illinois Grainger Usa | United States | American | Business Executive | 222038420001 | ||||||||
DOHERTY, Brian | Director | 33 Glean Close Broughton Astley LE9 6WY Leicester Leicestershire | British | Director | 67477800004 | |||||||||
DRAA III, Horace Vincent, Mr. | Director | PO BOX 14 Chartwell Drive LE18 1AT Wigston Leicester | United States | American | Business Executive | 236558680001 | ||||||||
GREGORY, Michael | Director | Rutland Manor Belton-In-Rutland LE15 9LD Leicestershire | England | British | Director | 152024330001 | ||||||||
KERINS, Michael | Director | 1 Millstream Grange DE72 3TP Borrowash Derbyshire | United Kingdom | British | Director | 68388990005 | ||||||||
LADBROOKE, Timothy | Director | 8 Cleveland Avenue Long Eaton NG10 2BT Nottingham Nottinghamshire | England | British | Director | 27305480002 | ||||||||
MORTIBOYS, Gary | Director | Wiilloughby Drive Hillfield B91 3GB Solihull 41 West Midlands England | United Kingdom | British | Director | 48074880001 | ||||||||
MOWINSKI, Ryan | Director | PO BOX 14 Chartwell Drive LE18 1AT Wigston Leicester | England | American | Financial Director | 214400970001 | ||||||||
PERKINS, Michael David | Director | Little Orchard Newtown Lane PO11 0JR Hayling Island Hampshire | British | Director | 33965810010 | |||||||||
POTT, Richard Kevin, Mr. | Director | PO BOX 14 Chartwell Drive LE18 1AT Wigston Leicester | United States | American | Business Executive | 253026550001 | ||||||||
RAWLINSON II, David Lee | Director | PO BOX 14 Chartwell Drive LE18 1AT Wigston Leicester | England | American | Director | 200641150002 | ||||||||
STANUKINAS, Paul Joseph | Director | PO BOX 14 Chartwell Drive LE18 1AT Wigston Leicester | Netherlands | American | Legal Counsel | 200641260001 | ||||||||
TOVEY, Robert George | Director | 236 Ashby Road LE10 1SW Hinckley Leicestershire | British | Director | 27305510001 |
Who are the persons with significant control of CROMWELL LOGISTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cromwell Group (Holdings) Limited | May 19, 2016 | Wigston 14 LE18 1AT Leicester Chartwell Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CROMWELL LOGISTICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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