BRITANNIA STORAGE SYSTEMS LIMITED

BRITANNIA STORAGE SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITANNIA STORAGE SYSTEMS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01626141
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BRITANNIA STORAGE SYSTEMS LIMITED?

    • (2875) /

    Where is BRITANNIA STORAGE SYSTEMS LIMITED located?

    Registered Office Address
    3 Lancaster Way Earls Colne Industrial Park
    Earls Colne
    CO6 2NS Colchester
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITANNIA STORAGE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORAGE SYSTEMS AND SERVICES LIMITEDMar 31, 1982Mar 31, 1982

    What are the latest accounts for BRITANNIA STORAGE SYSTEMS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2002
    Next Accounts Due OnOct 31, 2003

    What is the status of the latest confirmation statement for BRITANNIA STORAGE SYSTEMS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2016
    Next Confirmation Statement DueJan 14, 2017
    OverdueYes

    What is the status of the latest annual return for BRITANNIA STORAGE SYSTEMS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for BRITANNIA STORAGE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice of completion of voluntary arrangement

    11 pages1.4

    Order of court to wind up

    2 pagesCOCOMP

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 13, 2012

    11 pages1.3

    Total exemption small company accounts made up to Dec 31, 2010

    9 pagesAA

    Notice to Registrar of companies voluntary arrangement taking effect

    8 pages1.1

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 1,090
    SH01

    Registered office address changed from * Airfield East Colne Colchester Essex CO6 2NS* on Nov 09, 2010

    1 pagesAD01

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

    8 pagesAA

    Annual return made up to Jan 01, 2010 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Joe Niranjan Swampillai on Feb 12, 2010

    2 pagesCH01

    Director's details changed for Peter John Rimell on Feb 12, 2010

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    Accounts for a small company made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages395

    Accounts for a small company made up to Dec 31, 2006

    8 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Dec 31, 2005

    7 pagesAA

    legacy

    3 pages363a

    Who are the officers of BRITANNIA STORAGE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWAMPILLAI, Joe Niranjan
    6 Barncroft Close
    CO4 4SF Colchester
    Essex
    Secretary
    6 Barncroft Close
    CO4 4SF Colchester
    Essex
    British67002350001
    RIMELL, Peter John
    Coppice House Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    Director
    Coppice House Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    United KingdomBritish42214300003
    SWAMPILLAI, Joe Niranjan
    6 Barncroft Close
    CO4 4SF Colchester
    Essex
    Director
    6 Barncroft Close
    CO4 4SF Colchester
    Essex
    United KingdomBritish67002350001
    DRYSDALE, Clive Douglas
    22 Laburnham Road
    SL6 4DB Maidenhead
    Berkshire
    Secretary
    22 Laburnham Road
    SL6 4DB Maidenhead
    Berkshire
    British45345090002
    MORRIS, Ronald Michael
    24 Southbury
    NW8 0RY London
    Secretary
    24 Southbury
    NW8 0RY London
    British28887980001
    PETERS, John Fabian
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    Secretary
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    British46920180001
    VARAH, David John Raphael
    30 Ewell Road
    KT6 6HX Surbiton
    Surrey
    Secretary
    30 Ewell Road
    KT6 6HX Surbiton
    Surrey
    British1858870001
    CROWN, Stephen Maurice
    14 Spaniards Close
    NW11 6TH London
    Director
    14 Spaniards Close
    NW11 6TH London
    British2996560001
    DRYSDALE, Clive Douglas
    22 Laburnham Road
    SL6 4DB Maidenhead
    Berkshire
    Director
    22 Laburnham Road
    SL6 4DB Maidenhead
    Berkshire
    British45345090002
    EDGE, Roderick Boris Clifford
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    Director
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    SurreyBritish15622690001
    MCGUIGAN, Neil Simon
    42 Linksway
    HA6 2XB Northwood
    Middlesex
    Director
    42 Linksway
    HA6 2XB Northwood
    Middlesex
    United KingdomBritish64780280001
    MORRIS, Ronald Michael
    24 Southbury
    NW8 0RY London
    Director
    24 Southbury
    NW8 0RY London
    British28887980001
    MURPHY, John
    Oaklea
    Goldhanger Road Heybridge
    CM9 4QU Maldon
    Essex
    Director
    Oaklea
    Goldhanger Road Heybridge
    CM9 4QU Maldon
    Essex
    British56618820001
    PETERS, John Fabian
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    Director
    Redwood Sheethanger Lane
    Felden
    HP3 0BG Hemel Hempstead
    Hertfordshire
    British46920180001
    RIMELL, Peter John
    Coppice House Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    Director
    Coppice House Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    United KingdomBritish42214300003
    SIDAWAY, Barry
    Tillymint Plains Farm Close
    Ardleigh
    CO7 7QU Colchester
    Essex
    Director
    Tillymint Plains Farm Close
    Ardleigh
    CO7 7QU Colchester
    Essex
    British56618850001
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritish32981540001

    Does BRITANNIA STORAGE SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 16, 2007
    Delivered On Jul 26, 2007
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 26, 2007Registration of a charge (395)
    Charge
    Created On Jan 21, 2000
    Delivered On Feb 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All book and other debts present and future as are not sold to and bought by the chargee under an agreement of even date. See the mortgage charge document for full details.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • Feb 10, 2000Registration of a charge (395)
    • Jul 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 21, 2000
    Delivered On Jan 25, 2000
    Satisfied
    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.
    Persons Entitled
    • Peter John Rimell
    Transactions
    • Jan 25, 2000Registration of a charge (395)
    • Jul 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 1997
    Delivered On Mar 10, 1997
    Satisfied
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 1997Registration of a charge (395)
    • Aug 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jan 27, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the banks books.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • Jul 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Security deed
    Created On Mar 19, 1991
    Delivered On Mar 22, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See doc M458 c for full details). 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.
    Persons Entitled
    • Britannia Security Group PLC
    Transactions
    • Mar 22, 1991Registration of a charge
    • Apr 21, 1992Statement of satisfaction of a charge in full or part (403a)
    Loan deed
    Created On Jun 30, 1989
    Delivered On Jul 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the deed of priorities dated 30/06/89 and this deed
    Short particulars
    Leasehold 1A west smithfield, london EC1B 1AN (see doc M191 for full details). 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.
    Persons Entitled
    • Britannia Security Group PLC (As Agent) for the Noteholders
    Transactions
    • Jul 18, 1989Registration of a charge
    Debenture
    Created On Jun 30, 1989
    Delivered On Jun 30, 1989
    Satisfied
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 30, 1989Registration of a charge
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1989
    Delivered On Jun 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H - earls colne industrial park earls colne colchester essex.
    Persons Entitled
    • The Governor and Company of the Bank Scotland
    Transactions
    • Jun 30, 1989Registration of a charge
    • Aug 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Sep 04, 1986
    Delivered On Sep 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 11, 1986Registration of a charge
    Guarantee & debenture
    Created On Jan 10, 1984
    Delivered On Jan 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or kestrel data services limited 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1984Registration of a charge

    Does BRITANNIA STORAGE SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2012Date of completion or termination of CVA
    Jun 14, 2011Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard Jeffery Rones
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex
    practitioner
    Thornton Rones Limited 311 High Road
    IG10 1AH Loughton
    Essex
    2
    DateType
    Sep 03, 2012Petition date
    Oct 15, 2012Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Ipswich
    8th Floor
    St Clare House
    IP1 1LX Princes Street
    Ipswich
    practitioner
    8th Floor
    St Clare House
    IP1 1LX Princes Street
    Ipswich

    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