Company NameCORY Environmental (Central Holdings) Limited
Company StatusLiquidation
Company Number03148064
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Previous NameParkhill Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brad Scott Huntington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed11 January 2017(20 years, 12 months after company formation)
Appointment Duration7 years, 3 months
RoleInsurance Professional
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr John Caldicott Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(20 years, 12 months after company formation)
Appointment Duration7 years, 3 months
RoleInsurance Professional
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMrs Doreen Pauline Elizabeth Richards
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(20 years, 12 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameMr Thomas Peter Alcock
StatusCurrent
Appointed15 February 2018(22 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Terence John Lipscombe
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSawmill Cottage
Badger
Burnhill Green
Shropshire
WV6 7JP
Secretary NameMrs Sally Jane Parrinder Adey
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Lytham Road
Perton
Wolverhampton
West Midlands
WV6 7YY
Director NameMr Colin Cornes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Blymhill Weston Under Lizard
Shifnal
ST11 8LL
Director NameMr Alan Robert Murrall
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1999)
RoleCompany Director
Correspondence AddressLock Cottage
Queens Road Calf Heath
Wolverhampton
West Midlands
WV10 7DT
Director NamePatrick Joseph Smyth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1996(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1999)
RoleCompany Director
Correspondence AddressKeepers Cottage
Keepers Lane, Codsall
Wolverhampton
WV8 1QJ
Secretary NamePatrick Joseph Smyth
NationalityIrish
StatusResigned
Appointed01 October 1996(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 September 1999)
RoleCompany Director
Correspondence AddressKeepers Cottage
Keepers Lane, Codsall
Wolverhampton
WV8 1QJ
Director NameMr Peter Stuart Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 April 2005)
RoleDirector Corporate Development
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Church Road West Peckham
Maidstone
Kent
ME18 5JL
Director NameMr David Ellison Riddle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Lovelace Road
Surbiton
Surrey
KT6 6NS
Director NameMalcolm John Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(3 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2010)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameKenneth Charles Walls
NationalityBritish
StatusResigned
Appointed11 September 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NameMrs Sally Veronica Dixon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Ardleigh Road
London
N1 4HP
Director NameRichard Johannes Ormerod Willacy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWraymead
158 Croydon Road
Reigate
Surrey
RH2 0NG
Secretary NameMrs Sally Veronica Dixon
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Alistair Myrie Holl
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(13 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Peter Anton Gerstrom
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Suheda Kahveci
StatusResigned
Appointed28 February 2013(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2014)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMr Riga Jeske
StatusResigned
Appointed10 July 2014(18 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 May 2015)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Secretary NameMs Sophie Catherine Jane Reed
StatusResigned
Appointed22 May 2015(19 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2016)
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameMs Caroline Elizabeth Allen
StatusResigned
Appointed01 April 2016(20 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 2017)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Steven Michael Ryland
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(20 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2019)
RoleInsurance Professional
Country of ResidenceEngland
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameMrs Kirsty Jane Bingham
StatusResigned
Appointed11 January 2017(20 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2018)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2000(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2005)
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN

Contact

Websitecoryenvironmental.co.uk

Location

Registered Address20 Old Broad Street
London
EC2N 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

20.4m at £0.01Cory Environmental Management LTD
96.53%
Ordinary A
733.6k at £0.01Cory Environmental Management LTD
3.47%
Ordinary

Financials

Year2014
Net Worth£277,000
Current Liabilities£22,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2019 (5 years, 3 months ago)
Next Return Due31 January 2020 (overdue)

Charges

20 August 2015Delivered on: 27 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2011Delivered on: 8 December 2011
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC

Classification: A supplemental common debenture
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 May 2007Delivered on: 25 May 2007
Satisfied on: 24 August 2015
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
26 April 2005Delivered on: 11 May 2005
Satisfied on: 23 April 2007
Persons entitled: Cibc World Markets PLC

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee in its capacity as security agent for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2017Full accounts made up to 31 December 2016 (16 pages)
6 July 2017Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Brad Scott Huntington on 11 January 2017 (2 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 January 2017Appointment of Mr Brad Scott Huntington as a director on 11 January 2017 (2 pages)
26 January 2017Registered office address changed from 2 Coldbath Square London EC1R 5HL to 20 Old Broad Street London EC2N 1DP on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Richard Llewelyn Milnes-James as a director on 11 January 2017 (1 page)
26 January 2017Appointment of Mrs Kirsty Jane Bingham as a secretary on 11 January 2017 (2 pages)
26 January 2017Termination of appointment of Charles Nicholas Pollard as a director on 11 January 2017 (1 page)
26 January 2017Termination of appointment of Caroline Elizabeth Allen as a secretary on 11 January 2017 (1 page)
26 January 2017Appointment of Mr Steven Michael Ryland as a director on 11 January 2017 (2 pages)
26 January 2017Appointment of Mr John Caldicott Williams as a director on 11 January 2017 (2 pages)
26 January 2017Appointment of Mrs Doreen Pauline Elizabeth Richards as a director on 11 January 2017 (2 pages)
13 January 2017Satisfaction of charge 031480640004 in full (4 pages)
9 June 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
6 May 2016Appointment of Ms Caroline Elizabeth Allen as a secretary on 1 April 2016 (2 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 211,444.8
(5 pages)
6 January 2016Termination of appointment of Peter Anton Gerstrom as a director on 1 December 2015 (1 page)
21 December 2015Appointment of Mr Charles Nicholas Pollard as a director on 1 December 2015 (2 pages)
23 September 2015Full accounts made up to 31 December 2014 (16 pages)
27 August 2015Registration of charge 031480640004, created on 20 August 2015 (92 pages)
24 August 2015Satisfaction of charge 2 in full (4 pages)
24 August 2015Satisfaction of charge 3 in full (4 pages)
2 June 2015Appointment of Ms Sophie Catherine Jane Reed as a secretary on 22 May 2015 (2 pages)
29 May 2015Termination of appointment of Riga Jeske as a secretary on 22 May 2015 (1 page)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 211,444.8
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
10 July 2014Appointment of Mr Riga Jeske as a secretary (2 pages)
10 July 2014Termination of appointment of Suheda Kahveci as a secretary (1 page)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 211,444.8
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
28 February 2013Appointment of Ms Suheda Kahveci as a secretary (1 page)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
7 January 2013Termination of appointment of Sally Dixon as a secretary (1 page)
15 August 2012Auditor's resignation (1 page)
30 April 2012Full accounts made up to 31 December 2011 (15 pages)
13 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
12 December 2011Memorandum and Articles of Association (8 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (31 pages)
23 November 2011Full accounts made up to 31 December 2010 (16 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
24 August 2010Full accounts made up to 31 December 2009 (15 pages)
20 August 2010Appointment of Peter Anton Gerstrom as a director (3 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Malcolm John Ward on 19 October 2009 (3 pages)
11 November 2009Secretary's details changed for Sally Veronica Dixon on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Richard Llewelyn Milnes-James on 19 October 2009 (3 pages)
11 November 2009Director's details changed for Alistair Myrie Holl on 19 October 2009 (3 pages)
13 September 2009Director appointed richard llewelyn milnes-james (1 page)
24 July 2009Appointment terminated director richard willacy (1 page)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Director appointed alistair myrie holl (2 pages)
2 March 2009Return made up to 18/01/09; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 January 2008Return made up to 18/01/08; full list of members (2 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2007Memorandum and Articles of Association (6 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 May 2007Particulars of mortgage/charge (15 pages)
23 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Full accounts made up to 31 December 2006 (13 pages)
8 February 2007Return made up to 18/01/07; full list of members (2 pages)
1 August 2006Full accounts made up to 31 December 2005 (10 pages)
27 January 2006Secretary's particulars changed (1 page)
27 January 2006Return made up to 18/01/06; full list of members (2 pages)
10 August 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (4 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
12 May 2005Declaration of assistance for shares acquisition (17 pages)
12 May 2005Declaration of assistance for shares acquisition (17 pages)
12 May 2005Minutes of meeting (15 pages)
11 May 2005Particulars of mortgage/charge (19 pages)
10 May 2005Registered office changed on 10/05/05 from: ocean house the ring bracknell berkshire RG12 1AN (1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 April 2005Full accounts made up to 31 December 2004 (10 pages)
27 January 2005Return made up to 18/01/05; no change of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
17 May 2004Return made up to 18/01/04; full list of members (6 pages)
17 May 2004Secretary's particulars changed (1 page)
28 October 2003Full accounts made up to 31 December 2002 (9 pages)
28 August 2003New director appointed (2 pages)
25 January 2003Return made up to 18/01/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
22 February 2002Return made up to 18/01/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
21 March 2001New secretary appointed (3 pages)
9 March 2001Return made up to 18/01/01; full list of members (7 pages)
9 March 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
6 September 2000Auditor's resignation (1 page)
25 July 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000Accounting reference date shortened from 10/09/00 to 31/12/99 (1 page)
12 July 2000Full accounts made up to 10 September 1999 (9 pages)
15 March 2000Accounting reference date shortened from 11/09/99 to 10/09/99 (1 page)
29 February 2000Accounting reference date shortened from 31/12/99 to 11/09/99 (1 page)
9 February 2000Return made up to 18/01/00; full list of members (10 pages)
21 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1999Company name changed parkhill holdings LIMITED\certificate issued on 22/11/99 (2 pages)
21 October 1999Ad 10/09/99--------- £ si [email protected]=185553 £ ic 25892/211445 (2 pages)
30 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (3 pages)
28 September 1999Director resigned (1 page)
28 September 1999Auditor's resignation (1 page)
28 September 1999New director appointed (3 pages)
28 September 1999Secretary resigned;director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Registered office changed on 28/09/99 from: parkhill house 133 high street newport shropshirep TF10 7BH (1 page)
28 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
28 September 1999New director appointed (3 pages)
10 September 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(6 pages)
10 September 1999Memorandum and Articles of Association (10 pages)
10 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
10 September 1999Nc inc already adjusted 28/08/99 (1 page)
10 September 1999S-div 28/08/99 (2 pages)
10 September 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
1 April 1999Return made up to 18/01/99; no change of members (4 pages)
30 March 1999Full group accounts made up to 30 September 1998 (23 pages)
17 June 1998Full group accounts made up to 30 September 1997 (22 pages)
4 February 1998Return made up to 18/01/98; no change of members (4 pages)
25 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
16 May 1997Ad 01/10/96--------- £ si [email protected] (2 pages)
16 May 1997Statement of affairs (7 pages)
16 May 1997Statement of affairs (5 pages)
16 May 1997Ad 01/10/96--------- £ si [email protected] (3 pages)
7 May 1997Ad 01/10/96--------- £ si [email protected] (3 pages)
7 May 1997Ad 01/10/96--------- £ si [email protected] (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Memorandum and Articles of Association (15 pages)
21 April 1997Return made up to 18/01/97; full list of members (6 pages)
27 October 1996New secretary appointed;new director appointed (3 pages)
27 October 1996Registered office changed on 27/10/96 from: 1 st. Leonard's close bridgnorth shropshire WV16 4EL (1 page)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (3 pages)
27 October 1996New director appointed (3 pages)
27 October 1996Secretary resigned (1 page)
23 September 1996Accounting reference date notified as 30/09 (1 page)
25 February 1996Ad 20/02/96--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
18 January 1996Incorporation (20 pages)