CORY LOGISTICS LIMITED

CORY LOGISTICS LIMITED

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

    Company NameCORY LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05105859
    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 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 AddressNo

    What are the latest accounts for CORY LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2020

    What are the latest filings for CORY 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

    1 pagesDS01

    Accounts for a dormant company made up to Feb 29, 2020

    6 pagesAA

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    6 pagesAA

    Director's details changed for Mr Nicholas Philip Stone on Oct 09, 2019

    2 pagesCH01

    Termination of appointment of James Richard De Villeneuve Kidwell as a director on Jul 26, 2019

    1 pagesTM01

    Appointment of Mr David Maxwell Scott Noble as a director on Jul 26, 2019

    2 pagesAP01

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Philip Stone as a director on Apr 12, 2019

    2 pagesAP01

    Termination of appointment of Louise Margaret Evans as a director on Jun 29, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2018

    6 pagesAA

    Termination of appointment of Mark Robert Cooke as a director on May 08, 2018

    1 pagesTM01

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2017

    6 pagesAA

    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 pagesAD01

    Appointment of Peter Timothy James Mason as a secretary on Nov 17, 2017

    2 pagesAP03

    Appointment of Mr James Richard De Villeneuve Kidwell as a director on Nov 15, 2017

    2 pagesAP01

    Appointment of Miss Louise Margaret Evans as a director on Nov 15, 2017

    2 pagesAP01

    Termination of appointment of Alexander Chandos Tempest Vane as a secretary on Aug 18, 2017

    1 pagesTM02

    Termination of appointment of Tracy Ann Harman as a director on May 09, 2017

    1 pagesTM01

    Confirmation statement made on Apr 19, 2017 with updates

    5 pagesCS01

    Appointment of Mr Alexander Chandos Tempest Vane as a secretary on Jan 27, 2017

    2 pagesAP03

    Termination of appointment of Christopher Raine as a secretary on Jan 27, 2017

    1 pagesTM02

    Who are the officers of CORY LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASON, Peter Timothy James
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Secretary
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    240586290001
    NOBLE, David Maxwell Scott, Mr.
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    EnglandBritish240541590001
    STONE, Nicholas Philip
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    EnglandBritish257517940002
    DARBY, Neil Sidney
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    Secretary
    5 Martingale Close
    CM11 1SQ Billericay
    Essex
    British64235430002
    RAINE, Christopher
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    British21089060005
    VANE, Alexander Chandos Tempest
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    Secretary
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    223441940001
    COOKE, Mark Robert
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish101943920001
    DARBY, Neil Sidney
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish64235430002
    EVANS, Louise Margaret
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish164439180002
    HARDING, Mark Anthony
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    United KingdomBritish101944040001
    HARMAN, Tracy Ann
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    Director
    Old Clatterbridge Road
    Bebington
    CH63 4JB Wirral
    Claremont Buildings
    Merseyside
    United Kingdom
    EnglandBritish195416610001
    KIDWELL, James Richard De Villeneuve
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    Director
    Trafalgar Square
    WC2N 5HR London
    One Strand
    United Kingdom
    United KingdomBritish228137430001
    VAN BERGEN, John David
    Cory House, 21 Berth
    Tilbury Dock
    RM18 7JT Essex
    Director
    Cory House, 21 Berth
    Tilbury Dock
    RM18 7JT Essex
    EnglandDutch90439250002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Clatterbridge Road
    CH63 4JB Wirral
    Claremont Buildings
    United Kingdom
    Apr 06, 2016
    Old Clatterbridge Road
    CH63 4JB Wirral
    Claremont Buildings
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number4717201
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CORY LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 10, 2005Registration of a charge (395)
    • May 16, 2016Satisfaction 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