Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORY LOGISTICS LIMITED
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 Overview

About Cory Logistics Ltd
CORY LOGISTICS LIMITED was founded on 2004-04-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cory Logistics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORY LOGISTICS LIMITED
 
Legal Registered Office
ONE STRAND
TRAFALGAR SQUARE
LONDON
WC2N 5HR
Other companies in RM18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORY LOGISTICS LIMITED
Is this data useful to you?
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.

Company Officers of CORY LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY JAMES MASON
Company Secretary 2017-11-17
JAMES RICHARD DE VILLENEUVE KIDWELL
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MARGARET EVANS
Director 2017-11-15 2018-06-29
MARK ROBERT COOKE
Director 2004-12-01 2018-05-08
ALEXANDER CHANDOS TEMPEST VANE
Company Secretary 2017-01-27 2017-08-18
TRACY ANN HARMAN
Director 2014-08-31 2017-05-09
CHRISTOPHER RAINE
Company Secretary 2005-08-08 2017-01-27
MARK ANTHONY HARDING
Director 2004-12-01 2015-09-01
NEIL SIDNEY DARBY
Director 2004-04-19 2014-08-31
JOHN DAVID VAN BERGEN
Director 2004-04-19 2014-04-30
NEIL SIDNEY DARBY
Company Secretary 2004-04-19 2005-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES HOLDINGS LIMITED Director 2018-02-02 CURRENT 2016-02-17 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR SECURITIES LIMITED Director 2018-02-02 CURRENT 2012-01-05 Active
JAMES RICHARD DE VILLENEUVE KIDWELL AMBIPAR HOWELLS CONSULTANCY LIMITED Director 2017-11-29 CURRENT 2013-03-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (TANKERS) LIMITED Director 2017-11-28 CURRENT 1989-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR DEVELOPMENTS LIMITED Director 2017-11-28 CURRENT 1987-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CONTAINER SHIPPING AND CHARTERING LIMITED Director 2017-11-28 CURRENT 2000-05-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BURNESS MARINE (GAS) LIMITED Director 2017-11-28 CURRENT 1972-11-14 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LONDON CENTRAL CRUISE MOORINGS LIMITED Director 2017-11-15 CURRENT 1946-11-02 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR BURNESS MARITIME LIMITED Director 2017-11-15 CURRENT 1998-11-25 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE LIMITED Director 2017-11-15 CURRENT 1977-03-30 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL C B (NEWCASTLE) LTD Director 2017-11-14 CURRENT 1946-07-20 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LOGISTICS LIMITED Director 2017-11-14 CURRENT 2006-08-16 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL RED DRAGON LINE LIMITED Director 2017-11-14 CURRENT 2003-03-31 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR PENSION TRUSTEES LIMITED Director 2017-11-14 CURRENT 2005-07-07 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LEMSTOCK LIMITED Director 2017-11-14 CURRENT 1987-11-11 Active
JAMES RICHARD DE VILLENEUVE KIDWELL LAWRENCE, HOLT AND COMPANY LIMITED Director 2017-11-14 CURRENT 1989-12-08 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR MARITIME LIMITED Director 2017-11-14 CURRENT 1997-02-21 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-06-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL GORMAN CORY SHIPPING AGENCY LIMITED Director 2017-11-14 CURRENT 2005-12-13 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR LOGISTICS LIMITED Director 2017-11-14 CURRENT 2010-06-04 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON TOURS LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL MORRISON SHIPPING LIMITED Director 2017-11-14 CURRENT 2002-12-23 Active
JAMES RICHARD DE VILLENEUVE KIDWELL PLANETWIDE GROUP LIMITED Director 2017-11-14 CURRENT 1984-06-21 Active - Proposal to Strike off
JAMES RICHARD DE VILLENEUVE KIDWELL FREIGHT ACTION LIMITED Director 2017-11-14 CURRENT 2003-03-13 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR CORPORATE FINANCE LIMITED Director 2017-09-26 CURRENT 1992-04-29 Active
JAMES RICHARD DE VILLENEUVE KIDWELL BRAEMAR FINANCIAL HOLDINGS LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-29DS01Application to strike the company off the register
2020-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-10-15CH01Director's details changed for Mr Nicholas Philip Stone on 2019-10-09
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD DE VILLENEUVE KIDWELL
2019-07-29AP01DIRECTOR APPOINTED MR DAVID MAXWELL SCOTT NOBLE
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-04-12AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP STONE
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET EVANS
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT COOKE
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB
2017-11-27AP03Appointment of Peter Timothy James Mason as company secretary on 2017-11-17
2017-11-27AP01DIRECTOR APPOINTED MR JAMES RICHARD DE VILLENEUVE KIDWELL
2017-11-27AP01DIRECTOR APPOINTED MISS LOUISE MARGARET EVANS
2017-08-23TM02Termination of appointment of Alexander Chandos Tempest Vane on 2017-08-18
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TRACY ANN HARMAN
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-01-30AP03Appointment of Mr Alexander Chandos Tempest Vane as company secretary on 2017-01-27
2017-01-30TM02Termination of appointment of Christopher Raine on 2017-01-27
2016-11-11AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-26AR0119/04/16 ANNUAL RETURN FULL LIST
2016-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY HARDING
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-05AR0119/04/15 FULL LIST
2015-02-28AP01DIRECTOR APPOINTED MRS TRACY ANN HARMAN
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DARBY
2015-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2015 FROM CORY HOUSE, 21 BERTH TILBURY DOCK ESSEX RM18 7JT
2014-11-19AA28/02/14 TOTAL EXEMPTION SMALL
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAN BERGEN
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0119/04/14 FULL LIST
2013-10-10AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-19AR0119/04/13 FULL LIST
2012-07-25AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-26AR0119/04/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HARDING / 01/01/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIDNEY DARBY / 01/01/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT COOKE / 01/01/2012
2012-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAINE / 01/01/2012
2011-11-11AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VAN BERGEN / 08/05/2010
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID VAN BERGEN / 08/05/2010
2011-04-19AR0119/04/11 FULL LIST
2010-10-04AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-28AR0119/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY HARDING / 01/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT COOKE / 01/03/2010
2009-11-26AA28/02/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-06-23AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-04-25363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-05-16363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-08-08288bSECRETARY RESIGNED
2005-08-08288aNEW SECRETARY APPOINTED
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
2004-07-28225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 28/02/05
2004-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to CORY LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORY LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CORY LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORY LOGISTICS LIMITED
Trademarks
We have not found any records of CORY LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORY LOGISTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-04-24 GBP £7,949
Essex County Council 2014-04-24 GBP £995
Essex County Council 2014-04-24 GBP £472
Essex County Council 2014-04-24 GBP £995
Essex County Council 2014-04-24 GBP £3,002

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.

Outgoings
Business Rates/Property Tax
No properties were found where CORY LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORY LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORY LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.