Company Information for CORY LOGISTICS LIMITED
ONE STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR,
|
Company Registration Number
05105859
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CORY LOGISTICS LIMITED | |
Legal Registered Office | |
ONE STRAND TRAFALGAR SQUARE LONDON WC2N 5HR Other companies in RM18 | |
Company Number | 05105859 | |
---|---|---|
Company ID Number | 05105859 | |
Date formed | 2004-04-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-10-08 23:55:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER TIMOTHY JAMES MASON |
||
JAMES RICHARD DE VILLENEUVE KIDWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARGARET EVANS |
Director | ||
MARK ROBERT COOKE |
Director | ||
ALEXANDER CHANDOS TEMPEST VANE |
Company Secretary | ||
TRACY ANN HARMAN |
Director | ||
CHRISTOPHER RAINE |
Company Secretary | ||
MARK ANTHONY HARDING |
Director | ||
NEIL SIDNEY DARBY |
Director | ||
JOHN DAVID VAN BERGEN |
Director | ||
NEIL SIDNEY DARBY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAEMAR SECURITIES HOLDINGS LIMITED | Director | 2018-02-02 | CURRENT | 2016-02-17 | Active | |
BRAEMAR SECURITIES LIMITED | Director | 2018-02-02 | CURRENT | 2012-01-05 | Active | |
AMBIPAR HOWELLS CONSULTANCY LIMITED | Director | 2017-11-29 | CURRENT | 2013-03-21 | Active | |
BURNESS MARINE (TANKERS) LIMITED | Director | 2017-11-28 | CURRENT | 1989-03-30 | Active - Proposal to Strike off | |
BRAEMAR DEVELOPMENTS LIMITED | Director | 2017-11-28 | CURRENT | 1987-11-02 | Active | |
BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED | Director | 2017-11-28 | CURRENT | 2000-05-23 | Active | |
BURNESS MARINE (GAS) LIMITED | Director | 2017-11-28 | CURRENT | 1972-11-14 | Active | |
LONDON CENTRAL CRUISE MOORINGS LIMITED | Director | 2017-11-15 | CURRENT | 1946-11-02 | Active | |
BRAEMAR BURNESS MARITIME LIMITED | Director | 2017-11-15 | CURRENT | 1998-11-25 | Active | |
PLANETWIDE LIMITED | Director | 2017-11-15 | CURRENT | 1977-03-30 | Active - Proposal to Strike off | |
C B (NEWCASTLE) LTD | Director | 2017-11-14 | CURRENT | 1946-07-20 | Active | |
MORRISON TOURS LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2006-08-16 | Active - Proposal to Strike off | |
RED DRAGON LINE LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-31 | Active | |
BRAEMAR PENSION TRUSTEES LIMITED | Director | 2017-11-14 | CURRENT | 2005-07-07 | Active | |
LEMSTOCK LIMITED | Director | 2017-11-14 | CURRENT | 1987-11-11 | Active | |
LAWRENCE, HOLT AND COMPANY LIMITED | Director | 2017-11-14 | CURRENT | 1989-12-08 | Active | |
BRAEMAR MARITIME LIMITED | Director | 2017-11-14 | CURRENT | 1997-02-21 | Active | |
MORRISON SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-06-13 | Active - Proposal to Strike off | |
GORMAN CORY SHIPPING AGENCY LIMITED | Director | 2017-11-14 | CURRENT | 2005-12-13 | Active - Proposal to Strike off | |
BRAEMAR LOGISTICS LIMITED | Director | 2017-11-14 | CURRENT | 2010-06-04 | Active - Proposal to Strike off | |
MORRISON TOURS LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
MORRISON SHIPPING LIMITED | Director | 2017-11-14 | CURRENT | 2002-12-23 | Active | |
PLANETWIDE GROUP LIMITED | Director | 2017-11-14 | CURRENT | 1984-06-21 | Active - Proposal to Strike off | |
FREIGHT ACTION LIMITED | Director | 2017-11-14 | CURRENT | 2003-03-13 | Active | |
BRAEMAR CORPORATE FINANCE LIMITED | Director | 2017-09-26 | CURRENT | 1992-04-29 | Active | |
BRAEMAR FINANCIAL HOLDINGS LIMITED | Director | 2017-08-15 | CURRENT | 2017-08-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CH01 | Director's details changed for Mr Nicholas Philip Stone on 2019-10-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT NOBLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT COOKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/17 FROM Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB | |
AP03 | Appointment of Peter Timothy James Mason as company secretary on 2017-11-17 | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL | |
AP01 | DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS | |
TM02 | Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY ANN HARMAN | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AP03 | Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2017-01-27 | |
TM02 | Termination of appointment of Christopher Raine on 2017-01-27 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY HARDING | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TRACY ANN HARMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2015 FROM CORY HOUSE, 21 BERTH TILBURY DOCK ESSEX RM18 7JT | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VAN BERGEN | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/04/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HARDING / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT COOKE / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VAN BERGEN / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VAN BERGEN / 08/05/2010 | |
AR01 | 19/04/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HARDING / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT COOKE / 01/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORY LOGISTICS LIMITED
Called Up Share Capital | 2012-03-01 | £ 1 |
---|---|---|
Current Assets | 2012-03-01 | £ 1 |
Debtors | 2012-03-01 | £ 1 |
Shareholder Funds | 2012-03-01 | £ 1 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |