Company NameLondon Central Cruise Moorings Limited
Company StatusDissolved
Company Number00422897
CategoryPrivate Limited Company
Incorporation Date2 November 1946(77 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(71 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 05 February 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed17 November 2017(71 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 05 February 2019)
RoleCompany Director
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5HR
Director NameFrank William Robinson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 May 1992)
RoleCompany Director
Correspondence Address33 Sebastian Avenue
Shenfield
Brentwood
Essex
CM15 8PW
Director NameGeorge Raistrick
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address12 Weston Avenue
Fellside Park
Whickham
Newcastle Upon Tyne
NE16 5TS
Director NameMr Christopher Raine
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address6 Eastfield Road, Noak Bridge
Laindon
Basildon
Essex
SS15 4JE
Director NameHarry Douglas Cone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 May 1997)
RoleChartered Secretary
Correspondence Address5 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameRobert Smith Brown
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address2 Amesbury Close
Abbey Grange
North Walbottle
Newcastle Upon Tyne
NE5 1PY
Director NameDerek Brown
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1994)
RoleCompany Director
Correspondence Address32 Hastings Avenue
Whitley Bay
Tyne & Wear
NE26 4AF
Director NameMr Terence Wood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 March 1993)
RoleCompany Director
Correspondence Address78 Littleover Lane
Derby
Derbyshire
DE23 6JG
Director NameCampbell Yeoman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address1 The Barkery
Newby
Middlesbrough
Cleveland
TS8 0AW
Secretary NameMr John Emmerson Warren
NationalityBritish
StatusResigned
Appointed30 April 1992(45 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address1 Gellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Director NameAlan Russell Todd
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(45 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressHathaway Grosvenor Road
Godalming
Surrey
GU7 1PA
Director NameCharles Andrew Overstall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(46 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 1998)
RoleCompany Director
Correspondence AddressCarkin
East Layton
Richmond
North Yorkshire
DL11 7PE
Director NameJames Russell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(47 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 August 1998)
RoleGeneral Manager
Correspondence Address21 Fontburn
Amble
Morpeth
Northumberland
NE65 0BL
Director NameRobert Loudon Constantine
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(48 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressHayne Old Manor
Moreton Hampstead
Newton Abbot
Devon
TQ13 8SB
Director NameMr Kenneth Stanley Gower
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(49 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 July 2003)
RoleCompany Director
Correspondence Address11 Round Ash Way
Hartley
Longfield
Kent
DA3 8BT
Director NameMichael Robert Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(50 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 14 February 2012)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCory House
21 Berth Tilbury Docks
Tilbury
Essex
RM18 7JT
Director NameDavid Randal Bale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(50 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 February 1998)
RoleCommercial Director Rripg
Correspondence AddressHigh Riding Aydon Road
Corbridge
Northumberland
NE45 5EJ
Director NameMichael Brian Cave
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(51 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address42 St Georges Avenue
Grays
Essex
RM17 5XB
Secretary NameMichael Brian Cave
NationalityBritish
StatusResigned
Appointed13 March 1998(51 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address42 St Georges Avenue
Grays
Essex
RM17 5XB
Secretary NameJeremy Mark Hopkinson
NationalityBritish
StatusResigned
Appointed28 February 2002(55 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage 42 Vicarage Lane
Grasby
Barnetby
Lincolnshire
DN38 6AU
Director NameMr Neil Sidney Darby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(55 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Secretary NameMr Neil Sidney Darby
NationalityBritish
StatusResigned
Appointed30 May 2002(55 years, 7 months after company formation)
Appointment Duration9 months (resigned 25 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Martingale Close
Billericay
Essex
CM11 1SQ
Secretary NameMr Christopher Raine
NationalityBritish
StatusResigned
Appointed30 July 2003(56 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 27 January 2017)
RoleAccountant
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Director NameMr Michael James Harrison
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(56 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Caldecote Close
Rainham
Kent
ME8 8TP
Director NameMrs Tracy Ann Harman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2014(67 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Secretary NameMr Alexander Chandos Tempest Vane
StatusResigned
Appointed27 January 2017(70 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2017)
RoleCompany Director
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(70 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClaremont Buildings Old Clatterbridge Road
Bebington
Wirral
Merseyside
CH63 4JB
Wales
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(71 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strand Trafalgar Square
London
WC2N 5HR

Contact

Websitecory.co.uk
Email address[email protected]

Location

Registered AddressOne Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Cb (Newcastle) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

27 August 2004Delivered on: 4 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

4 December 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
27 November 2017Appointment of Miss Louise Margaret Evans as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages)
27 November 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 17 November 2017 (1 page)
27 November 2017Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 27 November 2017 (1 page)
27 November 2017Appointment of Mr James Richard De Villeneuve Kidwell as a director on 15 November 2017 (2 pages)
23 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page)
22 May 2017Appointment of Mr Alexander Chandos Tempest Vane as a director on 9 May 2017 (2 pages)
22 May 2017Termination of appointment of Tracy Ann Harman as a director on 9 May 2017 (1 page)
14 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 January 2017Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page)
30 January 2017Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,000
(3 pages)
16 May 2016Satisfaction of charge 1 in full (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(3 pages)
28 February 2015Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages)
28 February 2015Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page)
28 February 2015Registered office address changed from Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB on 28 February 2015 (1 page)
11 November 2014Full accounts made up to 28 February 2014 (15 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,000
(3 pages)
22 October 2013Sect 519 (2 pages)
17 October 2013Auditors resignation (2 pages)
14 August 2013Full accounts made up to 28 February 2013 (16 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 October 2012Full accounts made up to 29 February 2012 (15 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
15 February 2012Termination of appointment of Michael Green as a director (1 page)
20 January 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
20 January 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
20 January 2012Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page)
20 January 2012Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Michael Robert Green on 1 January 2012 (2 pages)
20 January 2012Director's details changed for Michael Robert Green on 1 January 2012 (2 pages)
28 September 2011Full accounts made up to 28 February 2011 (13 pages)
8 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2011Termination of appointment of Michael Harrison as a director (1 page)
13 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
2 September 2010Full accounts made up to 28 February 2010 (14 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 January 2010Statement of company's objects (2 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
17 August 2009Full accounts made up to 28 February 2009 (14 pages)
1 June 2009Return made up to 30/04/09; full list of members (4 pages)
16 October 2008Full accounts made up to 29 February 2008 (16 pages)
19 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 December 2007Full accounts made up to 28 February 2007 (15 pages)
15 May 2007Return made up to 30/04/07; full list of members (3 pages)
13 November 2006Full accounts made up to 28 February 2006 (15 pages)
16 May 2006Return made up to 30/04/06; full list of members (3 pages)
12 October 2005Full accounts made up to 28 February 2005 (10 pages)
20 June 2005Return made up to 30/04/05; full list of members (3 pages)
4 January 2005Full accounts made up to 28 February 2004 (9 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/04/04
(7 pages)
1 October 2003New director appointed (1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 September 2003Secretary resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Director resigned (1 page)
20 September 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
20 September 2003New secretary appointed (2 pages)
1 August 2003Return made up to 30/04/03; full list of members (8 pages)
17 March 2003Secretary resigned (1 page)
2 January 2003Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 November 2002Auditor's resignation (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed (1 page)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002Return made up to 30/04/02; full list of members (8 pages)
1 November 2001Amended accounts made up to 31 December 2000 (1 page)
29 October 2001Amended accounts made up to 31 December 2000 (1 page)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Company name changed gibbons freight (newcastle) LTD.\certificate issued on 23/08/00 (2 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 1999Full accounts made up to 31 December 1998 (8 pages)
2 June 1999Return made up to 30/04/99; full list of members (8 pages)
26 May 1998Company name changed nei brantford international limi ted\certificate issued on 27/05/98 (2 pages)
24 May 1998Return made up to 30/04/98; no change of members (6 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
17 March 1998New secretary appointed;new director appointed (3 pages)
17 March 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: NE1 house regent centre newcastle upon tyne NE3 3SB (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
14 July 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
16 May 1997Return made up to 30/04/97; no change of members (8 pages)
7 May 1997Full accounts made up to 31 December 1996 (13 pages)
30 January 1997Auditor's resignation (1 page)
4 December 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
10 July 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
20 May 1996Full accounts made up to 31 December 1995 (14 pages)
20 May 1996Return made up to 30/04/96; full list of members (8 pages)
18 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1995Full accounts made up to 31 December 1994 (14 pages)
17 March 1995New director appointed (2 pages)