CHEMICAL STORAGE LIMITED
Overview
Company Name | CHEMICAL STORAGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00709442 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CHEMICAL STORAGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CHEMICAL STORAGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jan 30, 2012 | 4 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jan 17, 2012 | 4 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on Feb 04, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of Mr Paul Graham Bryant as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Ian Latham as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Donna Rothwell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on Jun 30, 2010 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of CHEMICAL STORAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 West Yorkshire |
| 76579530001 | ||||||||||
BRYANT, Paul Graham | Director | The Embankment Neville Street LS1 4DW Leeds 1 | England | British | Accountant | 143422890001 | ||||||||
LATHAM, Michael Ian | Director | The Embankment Neville Street LS1 4DW Leeds 1 | United Kingdom | British | Director | 27804690001 | ||||||||
LEIGHTON, Paul Stuart | Director | Manor House Flockton WF4 4AN Wakefield 53 West Yorkshire England | Britain | British | Director | 139908430001 | ||||||||
KOTA, Navnit | Secretary | 56 Elm Drive North Harrow HA2 7BY Harrow Middlesex | British | 15461160001 | ||||||||||
ROTHWELL, Donna Louise | Secretary | Foster Park Grove Denholme BD13 4BQ Bradford 9 West Yorkshire England | British | Company Secretary | 140242840001 | |||||||||
SIMPSON, Norman | Secretary | Moorhills 4 Queens Gardens LS29 9QN Ilkley West Yorkshire | British | Director | 39862690002 | |||||||||
SMITH, Stephen Brian | Secretary | 6 Alder Carr Baildon BD17 5TE Shipley West Yorkshire | British | 31724490001 | ||||||||||
BOTTING, Geoffrey Charles | Director | 35 Parklands Ben Rhydding LS29 8QF Ilkley West Yorkshire | England | British | Director | 1950230001 | ||||||||
GABRIEL, Earl John | Director | 1 Teynham Court N12 8AU London | British | Company Director | 10257290001 | |||||||||
MCKENZIE, John Joseph | Director | 12 Hollingwood Gate LS29 9PP Ilkley West Yorkshire | United Kingdom | British | Company Director | 145772450001 | ||||||||
MORLEY, Christopher John | Director | Foster Park Grove Denholme BD13 4BQ Bradford 9 West Yorkshire | England | British | Director | 75034020003 | ||||||||
PECK, Richard Anthony | Director | 4 Eccleston Close Birchwood WA3 7NL Warrington Cheshire | British | Company Director | 15533570001 | |||||||||
PHILLPOTTS, John Nicholas | Director | 9 Grove Road Menston LS29 6JD Ilkley West Yorkshire | England | British | Director | 1752030001 | ||||||||
SAMUEL, John Andrew Walter | Director | High Belford Dallowgill HG4 3RQ Ripon North Yorkshire | British | Director | 4302010001 | |||||||||
SOANE, Gerald Damien | Director | 15 Buckingham Way SM6 9LU Wallington Surrey | British | Company Director | 15461170001 | |||||||||
WALMSLEY, David Ian | Director | 1 Walton Park Pannal HG3 1EJ Harrogate North Yorkshire | British | Director | 1793940001 |
Does CHEMICAL STORAGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CHEMICAL STORAGE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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