CHEMICAL STORAGE LIMITED

CHEMICAL STORAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHEMICAL STORAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00709442
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHEMICAL STORAGE LIMITED?

    • (6312) /

    Where is CHEMICAL STORAGE LIMITED located?

    Registered Office Address
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHEMICAL STORAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CHEMICAL STORAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 30, 2012

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Jan 17, 2012

    4 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2011

    LRESSP

    Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on Feb 04, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Paul Graham Bryant as a director

    2 pagesAP01

    Appointment of Mr Michael Ian Latham as a director

    2 pagesAP01

    Annual return made up to Aug 23, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2010

    Statement of capital on Oct 01, 2010

    • Capital: GBP 24,000
    SH01

    Termination of appointment of Donna Rothwell as a secretary

    1 pagesTM02

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    3 pagesAP04

    Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on Jun 30, 2010

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of CHEMICAL STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    West Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    BRYANT, Paul Graham
    The Embankment
    Neville Street
    LS1 4DW Leeds
    1
    Director
    The Embankment
    Neville Street
    LS1 4DW Leeds
    1
    EnglandBritishAccountant143422890001
    LATHAM, Michael Ian
    The Embankment
    Neville Street
    LS1 4DW Leeds
    1
    Director
    The Embankment
    Neville Street
    LS1 4DW Leeds
    1
    United KingdomBritishDirector27804690001
    LEIGHTON, Paul Stuart
    Manor House
    Flockton
    WF4 4AN Wakefield
    53
    West Yorkshire
    England
    Director
    Manor House
    Flockton
    WF4 4AN Wakefield
    53
    West Yorkshire
    England
    BritainBritishDirector139908430001
    KOTA, Navnit
    56 Elm Drive
    North Harrow
    HA2 7BY Harrow
    Middlesex
    Secretary
    56 Elm Drive
    North Harrow
    HA2 7BY Harrow
    Middlesex
    British15461160001
    ROTHWELL, Donna Louise
    Foster Park Grove
    Denholme
    BD13 4BQ Bradford
    9
    West Yorkshire
    England
    Secretary
    Foster Park Grove
    Denholme
    BD13 4BQ Bradford
    9
    West Yorkshire
    England
    BritishCompany Secretary140242840001
    SIMPSON, Norman
    Moorhills
    4 Queens Gardens
    LS29 9QN Ilkley
    West Yorkshire
    Secretary
    Moorhills
    4 Queens Gardens
    LS29 9QN Ilkley
    West Yorkshire
    BritishDirector39862690002
    SMITH, Stephen Brian
    6 Alder Carr
    Baildon
    BD17 5TE Shipley
    West Yorkshire
    Secretary
    6 Alder Carr
    Baildon
    BD17 5TE Shipley
    West Yorkshire
    British31724490001
    BOTTING, Geoffrey Charles
    35 Parklands
    Ben Rhydding
    LS29 8QF Ilkley
    West Yorkshire
    Director
    35 Parklands
    Ben Rhydding
    LS29 8QF Ilkley
    West Yorkshire
    EnglandBritishDirector1950230001
    GABRIEL, Earl John
    1 Teynham Court
    N12 8AU London
    Director
    1 Teynham Court
    N12 8AU London
    BritishCompany Director10257290001
    MCKENZIE, John Joseph
    12 Hollingwood Gate
    LS29 9PP Ilkley
    West Yorkshire
    Director
    12 Hollingwood Gate
    LS29 9PP Ilkley
    West Yorkshire
    United KingdomBritishCompany Director145772450001
    MORLEY, Christopher John
    Foster Park Grove
    Denholme
    BD13 4BQ Bradford
    9
    West Yorkshire
    Director
    Foster Park Grove
    Denholme
    BD13 4BQ Bradford
    9
    West Yorkshire
    EnglandBritishDirector75034020003
    PECK, Richard Anthony
    4 Eccleston Close
    Birchwood
    WA3 7NL Warrington
    Cheshire
    Director
    4 Eccleston Close
    Birchwood
    WA3 7NL Warrington
    Cheshire
    BritishCompany Director15533570001
    PHILLPOTTS, John Nicholas
    9 Grove Road
    Menston
    LS29 6JD Ilkley
    West Yorkshire
    Director
    9 Grove Road
    Menston
    LS29 6JD Ilkley
    West Yorkshire
    EnglandBritishDirector1752030001
    SAMUEL, John Andrew Walter
    High Belford
    Dallowgill
    HG4 3RQ Ripon
    North Yorkshire
    Director
    High Belford
    Dallowgill
    HG4 3RQ Ripon
    North Yorkshire
    BritishDirector4302010001
    SOANE, Gerald Damien
    15 Buckingham Way
    SM6 9LU Wallington
    Surrey
    Director
    15 Buckingham Way
    SM6 9LU Wallington
    Surrey
    BritishCompany Director15461170001
    WALMSLEY, David Ian
    1 Walton Park
    Pannal
    HG3 1EJ Harrogate
    North Yorkshire
    Director
    1 Walton Park
    Pannal
    HG3 1EJ Harrogate
    North Yorkshire
    BritishDirector1793940001

    Does CHEMICAL STORAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 22, 1978
    Delivered On Sep 29, 1978
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed and floating charge over the undertaking and all property and assets present and future including book debts goodwill and uncalled capital. (See doc M46 rider attached).
    Persons Entitled
    • Henry Ansbacher & Co
    Transactions
    • Sep 29, 1978Registration of a charge
    Charge by way of deposit of title deeds
    Created On Jul 07, 1978
    Delivered On Jul 19, 1978
    Outstanding
    Amount secured
    All monies due or to become due from chemitrade limited to the chargee on any account whatsover.
    Short particulars
    All that l/hold land at partington in the county of lancaster (see doc M45 for (see doc M45 for details).
    Persons Entitled
    • Henry Ansbacher & Co
    Transactions
    • Jul 19, 1978Registration of a charge
    Further charge
    Created On Jun 04, 1963
    Delivered On Jun 12, 1963
    Outstanding
    Amount secured
    For further securing all monies secured by two charges dated respectively 27/2/62 and 8/6/62
    Short particulars
    The full benefit and advantage of an agreement dated 16/4/63 (see doc).
    Persons Entitled
    • Henry Ansbacher & Co
    Transactions
    • Jun 12, 1963Registration of a charge
    Debenture
    Created On Jun 08, 1962
    Delivered On Jun 15, 1962
    Outstanding
    Amount secured
    All monies due etc.
    Short particulars
    Undertaking and all property present and future including uncalled capital (ii) goodwill of the company's business of the storage of chemicals approx 10,775 sq yards land at partington, lancashire and full benefit and advantage of an agreement dated 15/3/61 (see doc 15 for full details).
    Persons Entitled
    • Henry Ansbacher & Co
    Transactions
    • Jun 15, 1962Registration of a charge
    Debenture
    Created On Feb 27, 1962
    Delivered On Mar 07, 1962
    Outstanding
    Amount secured
    £25000
    Short particulars
    Land at partington, lancs, the benefit of an agreement dated 15 march 1961 undertaking and all property and goodwill present and future including uncalled capital (see doc 13 for further details).
    Persons Entitled
    • Henry Ansbacher & Co
    Transactions
    • Mar 07, 1962Registration of a charge

    Does CHEMICAL STORAGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2011Commencement of winding up
    May 09, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg Llp 1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    Kpmg Llp 1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0