Company NameCORY Environmental Acquisitions Limited
Company StatusLiquidation
Company Number05394498
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Previous NameBroomco (3734) Limited

Business Activity

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

Directors

Director NameMr John Caldicott Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleInsurance Professional
Country of ResidenceBermuda
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Brad Scott Huntington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed11 January 2017(11 years, 10 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(11 years, 10 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(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr David Ellison Riddle
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 27 July 2005)
RoleCompany Director
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
Appointed21 April 2005(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameRichard Johannes Ormerod Willacy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(1 month 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 NameRichard Johannes Ormerod Willacy
NationalityBritish
StatusResigned
Appointed21 April 2005(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2005)
RoleCompany Director
Correspondence Address14 Eversfield Road
Reigate
Surrey
RH2 0PJ
Secretary NameMrs Sally Veronica Dixon
NationalityBritish
StatusResigned
Appointed31 May 2005(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(4 years, 5 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(5 years, 4 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(7 years, 11 months 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(9 years, 3 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(10 years, 2 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(10 years, 8 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 Tess Bridgman
StatusResigned
Appointed01 April 2016(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 2017)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(11 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameMr Alistair Myrie Holl
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2018)
RoleManaging Director
Country of ResidenceWales
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(11 years, 10 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(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2018)
RoleCompany Director
Correspondence Address20 Old Broad Street
London
EC2N 1DP
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

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

51.1m at £1Cory Environmental Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,178,000
Current Liabilities£314,477,000

Accounts

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

Returns

Latest Return27 January 2019 (5 years, 3 months ago)
Next Return Due10 February 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

22 September 2017Full accounts made up to 31 December 2016 (18 pages)
6 July 2017Director's details changed for Mr Brad Scott Huntington on 11 January 2017 (2 pages)
6 July 2017Director's details changed for Mr John Caldicott Williams on 1 July 2017 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 January 2017Termination of appointment of Charles Nicholas Pollard as a director on 11 January 2017 (1 page)
26 January 2017Appointment of Mr Brad Scott Huntington as a director on 11 January 2017 (2 pages)
26 January 2017Appointment of Mr Alistair Myrie Holl 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 Mr Steven Michael Ryland 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)
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 Tess Bridgman as a secretary on 11 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 2017Termination of appointment of Andrew Robert Pike 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)
13 January 2017Satisfaction of charge 053944980004 in full (4 pages)
16 December 2016Solvency Statement dated 16/12/16 (2 pages)
16 December 2016Statement by Directors (2 pages)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 1.00
(3 pages)
14 December 2016Appointment of Mr Andrew Robert Pike as a director on 14 December 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (17 pages)
5 May 2016Termination of appointment of Sophie Catherine Jane Reed as a secretary on 1 April 2016 (1 page)
5 May 2016Appointment of Ms Tess Bridgman as a secretary on 1 April 2016 (2 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 51,146,538
(4 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 (17 pages)
27 August 2015Registration of charge 053944980004, created on 20 August 2015 (92 pages)
24 August 2015Satisfaction of charge 3 in full (4 pages)
24 August 2015Satisfaction of charge 2 in full (4 pages)
1 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)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 51,146,538
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 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)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 51,146,538
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Ms Suheda Kahveci as a secretary (1 page)
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 (17 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2011Memorandum and Articles of Association (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (31 pages)
23 November 2011Full accounts made up to 31 December 2010 (17 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
24 August 2010Full accounts made up to 31 December 2009 (16 pages)
19 August 2010Appointment of Peter Anton Gerstrom as a director (3 pages)
11 August 2010Termination of appointment of Malcolm Ward as a director (2 pages)
22 March 2010Director's details changed for Malcolm John Ward on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 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 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)
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 (15 pages)
26 March 2009Return made up to 16/03/09; full list of members (3 pages)
15 July 2008Full accounts made up to 31 December 2007 (16 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 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 (11 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (11 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (11 pages)
3 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (11 pages)
3 June 2007Declaration of assistance for shares acquisition (11 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
3 June 2007Declaration of assistance for shares acquisition (12 pages)
25 May 2007Particulars of mortgage/charge (15 pages)
9 May 2007Nc inc already adjusted 30/03/07 (2 pages)
9 May 2007Ad 30/03/07--------- £ si 51146537@1=51146537 £ ic 1/51146538 (2 pages)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Full accounts made up to 31 December 2006 (16 pages)
21 March 2007Return made up to 16/03/07; full list of members (2 pages)
1 August 2006Full accounts made up to 31 December 2005 (12 pages)
23 March 2006Secretary's particulars changed (1 page)
23 March 2006Return made up to 16/03/06; full list of members (2 pages)
10 August 2005Director resigned (1 page)
13 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
3 June 2005Memorandum and Articles of Association (8 pages)
13 May 2005New director appointed (5 pages)
13 May 2005New director appointed (5 pages)
13 May 2005Registered office changed on 13/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005Director resigned (1 page)
11 May 2005Particulars of mortgage/charge (19 pages)
10 May 2005Resolutions
  • RES13 ‐ Re facility agreement 26/04/05
(3 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2005Company name changed broomco (3734) LIMITED\certificate issued on 21/04/05 (2 pages)
16 March 2005Incorporation (19 pages)