CORY LOGISTICS LIMITED
Overview
| Company Name | CORY LOGISTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05105859 |
| 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 CORY LOGISTICS LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is CORY LOGISTICS LIMITED located?
| Registered Office Address | One Strand Trafalgar Square WC2N 5HR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORY LOGISTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2020 |
What are the latest filings for CORY 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 | 1 pages | DS01 | ||
Accounts for a dormant company made up to Feb 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2019 | 6 pages | AA | ||
Director's details changed for Mr Nicholas Philip Stone on Oct 09, 2019 | 2 pages | CH01 | ||
Termination of appointment of James Richard De Villeneuve Kidwell as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Appointment of Mr David Maxwell Scott Noble as a director on Jul 26, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Philip Stone as a director on Apr 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 28, 2018 | 6 pages | AA | ||
Termination of appointment of Mark Robert Cooke as a director on May 08, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2017 | 6 pages | AA | ||
Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on Nov 27, 2017 | 1 pages | AD01 | ||
Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017 | 2 pages | AP03 | ||
Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Appointment of Miss Louise Margaret Evans as a director on Nov 15, 2017 | 2 pages | AP01 | ||
Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017 | 1 pages | TM02 | ||
Termination of appointment of Tracy Ann Harman as a director on May 09, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Apr 19, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jan 27, 2017 | 2 pages | AP03 | ||
Termination of appointment of Christopher Raine as a secretary on Jan 27, 2017 | 1 pages | TM02 | ||
Who are the officers of CORY LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASON, Peter Timothy James | Secretary | Trafalgar Square WC2N 5HR London One Strand United Kingdom | 240586290001 | |||||||
| NOBLE, David Maxwell Scott, Mr. | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | England | British | 240541590001 | |||||
| STONE, Nicholas Philip | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | England | British | 257517940002 | |||||
| DARBY, Neil Sidney | Secretary | 5 Martingale Close CM11 1SQ Billericay Essex | British | 64235430002 | ||||||
| RAINE, Christopher | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | British | 21089060005 | ||||||
| VANE, Alexander Chandos Tempest | Secretary | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside | 223441940001 | |||||||
| COOKE, Mark Robert | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | 101943920001 | |||||
| DARBY, Neil Sidney | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | 64235430002 | |||||
| EVANS, Louise Margaret | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | 164439180002 | |||||
| HARDING, Mark Anthony | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | United Kingdom | British | 101944040001 | |||||
| HARMAN, Tracy Ann | Director | Old Clatterbridge Road Bebington CH63 4JB Wirral Claremont Buildings Merseyside United Kingdom | England | British | 195416610001 | |||||
| KIDWELL, James Richard De Villeneuve | Director | Trafalgar Square WC2N 5HR London One Strand United Kingdom | United Kingdom | British | 228137430001 | |||||
| VAN BERGEN, John David | Director | Cory House, 21 Berth Tilbury Dock RM18 7JT Essex | England | Dutch | 90439250002 |
Who are the persons with significant control of CORY LOGISTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cory Brothers Shipping Agency Limited | Apr 06, 2016 | Old Clatterbridge Road CH63 4JB Wirral Claremont Buildings United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CORY LOGISTICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 31, 2005 Delivered On Jun 10, 2005 | 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
| ||||
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