NORISH WAREHOUSING LIMITED

NORISH WAREHOUSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORISH WAREHOUSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01309178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NORISH WAREHOUSING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NORISH WAREHOUSING LIMITED located?

    Registered Office Address
    Northern Industrial Estate
    Bury St Edmunds
    IP32 6NL Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of NORISH WAREHOUSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    B. W. AGENCIES LIMITEDApr 19, 1977Apr 19, 1977

    What are the latest accounts for NORISH WAREHOUSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NORISH WAREHOUSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Appointment of Mr Aidan Vincent Hughes as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of Norman Alan Philip Hatcliff as a director on Jan 01, 2016

    1 pagesTM01

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 31, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 31, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Timothy Joseph O'neill on May 30, 2010

    2 pagesCH01

    Director's details changed for Norman Hatcliff on May 30, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Who are the officers of NORISH WAREHOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Aidan Vincent
    Blencathra
    Dean Oak Lane Leigh
    RH2 8PZ Reigate
    Surrey
    Secretary
    Blencathra
    Dean Oak Lane Leigh
    RH2 8PZ Reigate
    Surrey
    Irish92111560001
    HUGHES, Aidan Vincent
    Northern Industrial Estate
    Bury St Edmunds
    IP32 6NL Suffolk
    Director
    Northern Industrial Estate
    Bury St Edmunds
    IP32 6NL Suffolk
    EnglandIrish173508660001
    O'NEILL, Timothy Joseph
    Coomakesta
    70 The Palms
    IRISH Roebuck Road
    Dublin 14
    Ireland
    Director
    Coomakesta
    70 The Palms
    IRISH Roebuck Road
    Dublin 14
    Ireland
    IrelandIrish92754030001
    BUNTAIN, Iain James
    36 Oak Hill
    KT18 7BT Epsom
    Surrey
    Secretary
    36 Oak Hill
    KT18 7BT Epsom
    Surrey
    British77286570001
    COYSTON, Anne Evelyn
    6 Lloyds Avenue
    EC3N 3AX London
    Secretary
    6 Lloyds Avenue
    EC3N 3AX London
    British11239960002
    O'HARA, Francis Gregory
    42 The Hawthorns
    Ashbourne
    Co Meath
    Rep Of Ireland
    Secretary
    42 The Hawthorns
    Ashbourne
    Co Meath
    Rep Of Ireland
    Irish45834910001
    BUNTAIN, Iain James
    36 Oak Hill
    KT18 7BT Epsom
    Surrey
    Director
    36 Oak Hill
    KT18 7BT Epsom
    Surrey
    United KingdomBritish77286570001
    BYRNE, Paul Christopher
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    Director
    Leckhampstead East
    Reigate Road
    RH2 0QT Reigate
    Surrey
    United KingdomBritish488470002
    HATCLIFF, Norman Alan Philip
    North Barn
    Aisby
    NG32 3NE Grantham
    Lincolnshire
    Director
    North Barn
    Aisby
    NG32 3NE Grantham
    Lincolnshire
    EnglandBritish106651620002
    O'HARA, Francis Gregory
    42 The Hawthorns
    Ashbourne
    Co Meath
    Rep Of Ireland
    Director
    42 The Hawthorns
    Ashbourne
    Co Meath
    Rep Of Ireland
    Irish45834910001
    WHITE, Brian
    6 Lloyds Avenue
    EC3N 3AX London
    Director
    6 Lloyds Avenue
    EC3N 3AX London
    British1456020001

    Who are the persons with significant control of NORISH WAREHOUSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Belvedere Warehousing Limited
    Northern Way
    IP32 6NL Bury St. Edmunds
    Norish
    England
    Apr 06, 2016
    Northern Way
    IP32 6NL Bury St. Edmunds
    Norish
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland And Wales
    Registration Number2124499
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NORISH WAREHOUSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 23, 2005
    Delivered On Sep 24, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property at warehouse premises at station lane shipton by beningborough york t/n NYK86464,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 24, 2005Registration of a charge (395)
    Floating charge (all assets)
    Created On Apr 05, 2002
    Delivered On Apr 06, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wherever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital;. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Apr 06, 2002Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Apr 05, 2002
    Delivered On Apr 06, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • Apr 06, 2002Registration of a charge (395)
    Debenture
    Created On May 07, 1999
    Delivered On May 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    Mortgage of life policy
    Created On May 07, 1999
    Delivered On May 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number 6607-107-dms dated 29/9/97 together with rights and benefi ts accrued thereon.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    Mortgage of life policy
    Created On May 07, 1999
    Delivered On May 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number 6527-107-das dated 26/9/97 together with rights and benefi ts accrued thereon.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    Mortgage of life policy
    Created On May 07, 1999
    Delivered On May 13, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy number 6757-107-das dated 25/11/97 together with rights and benefits accrued thereon.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    Fixed and floating charge
    Created On Jan 29, 1988
    Delivered On Feb 03, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 03, 1988Registration of a charge
    Legal charge
    Created On Mar 20, 1984
    Delivered On Mar 22, 1984
    Satisfied
    Amount secured
    Sterling pounds 42000 all monies due or to become due from the company to the chargee
    Short particulars
    L/H maisonette and garage n, 61 shepherds hill, highgate, london N.6 title no ngl 81817.
    Persons Entitled
    • Midland Bank Trust Company Limited
    Transactions
    • Mar 22, 1984Registration of a charge
    • Dec 23, 1992Statement of satisfaction of a charge in full or part (403a)

    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