DOCUMENT STORAGE COMPANY LIMITED(THE)

DOCUMENT STORAGE COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDOCUMENT STORAGE COMPANY LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02109452
    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 DOCUMENT STORAGE COMPANY LIMITED(THE)?

    • (7499) /

    Where is DOCUMENT STORAGE COMPANY LIMITED(THE) located?

    Registered Office Address
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOCUMENT STORAGE COMPANY LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2009

    What is the status of the latest annual return for DOCUMENT STORAGE COMPANY LIMITED(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for DOCUMENT STORAGE COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    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

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

    6 pagesAR01

    Statement of capital on Jan 10, 2011

    • Capital: GBP 22.50
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium 09/12/2010
    RES13

    Current accounting period extended from Oct 31, 2010 to Dec 31, 2010

    1 pagesAA01

    Accounts made up to Oct 31, 2009

    5 pagesAA

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

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

    6 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Appointment of Mr Simon Paul Golesworthy as a director

    2 pagesAP01

    Secretary's details changed for Mr Christopher David George Thomas on Oct 19, 2009

    1 pagesCH03

    Director's details changed for Mr Peter Eglinton on Oct 19, 2009

    2 pagesCH01

    Termination of appointment of Marc Duale as a director

    1 pagesTM01

    Director's details changed for Mr Roderick Day on Oct 19, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sec 137 and approve aact 28/01/2009
    RES13

    Who are the officers of DOCUMENT STORAGE COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Christopher David George
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Secretary
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    British136331200001
    DAY, Roderick
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritish132997840001
    EGLINTON, Peter Damian
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    United KingdomBritish137660810001
    GOLESWORTHY, Simon Paul
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    Director
    Cottons Centre 3rd Floor
    Tooley Street
    SE1 2TT London
    EnglandBritish126710690002
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secretary
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    British45345090004
    FORDHAM, Andrew
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    Secretary
    The Granary Bears
    Hay Farm Brookhay Lane
    WS13 8RG Lichfield
    Staffordshire
    British110434940001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Secretary
    3 Willow Avenue
    Barnes
    SW13 0LT London
    British96788660001
    LYON, Joseph
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Secretary
    34 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British57811150001
    MORRIS, Ronald Michael
    24 Southbury
    NW8 0RY London
    Secretary
    24 Southbury
    NW8 0RY London
    British28887980001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Secretary
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    SADLER, Kevin Andrew
    75 Lammas Avenue
    CR4 2LZ Mitcham
    Surrey
    Secretary
    75 Lammas Avenue
    CR4 2LZ Mitcham
    Surrey
    British30195170001
    CAMPBELL, Thomas Walter
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    Director
    Warwick Gardens
    Kensington
    W14 8PH London
    13
    England
    American106922290002
    CROWN, Stephen Maurice
    14 Spaniards Close
    NW11 6TH London
    Director
    14 Spaniards Close
    NW11 6TH London
    British2996560001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritish45345090004
    DUALE, Marc
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    Director
    6 Bentinck Mansions
    12-16 Bentinck Street
    W1U 2ER London
    French121593810001
    EDGE, Roderick Boris Clifford
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    Director
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    SurreyBritish15622690001
    HODGSON, Richard
    3 Willow Avenue
    Barnes
    SW13 0LT London
    Director
    3 Willow Avenue
    Barnes
    SW13 0LT London
    British96788660001
    MORRIS, Ronald Michael
    24 Southbury
    NW8 0RY London
    Director
    24 Southbury
    NW8 0RY London
    British28887980001
    NICHOLLS, Christopher Robin
    16 Hartland Way
    SM4 5QN Morden
    Surrey
    Director
    16 Hartland Way
    SM4 5QN Morden
    Surrey
    British8731600001
    PRICE, Phillip John
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    Director
    Broadway House
    Chartridge
    HP5 2TT Chesham
    Buckinghamshire
    United KingdomBritish119570600001
    PROWSE, John
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    Director
    317 Ongar Road
    CM15 9HP Brentwood
    Essex
    EnglandBritish96786510001
    RADTKE, Kenneth
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    Director
    12b Thorney Court Apartments
    Palace Gate
    W8 5NL London
    American96788410001
    SADLER, Kevin Andrew
    75 Lammas Avenue
    CR4 2LZ Mitcham
    Surrey
    Director
    75 Lammas Avenue
    CR4 2LZ Mitcham
    Surrey
    British30195170001
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritish32981540001
    STRATHDEE, Niall Alistair
    23 Marston Road
    OX9 3YG Thame
    Oxfordshire
    Director
    23 Marston Road
    OX9 3YG Thame
    Oxfordshire
    British40592250001
    TENNANT, Peter Robert
    116 Somerset Road
    Wimbledon
    SW19 5LA London
    Director
    116 Somerset Road
    Wimbledon
    SW19 5LA London
    British8736440001

    Does DOCUMENT STORAGE COMPANY LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 04, 2004
    Delivered On Mar 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right, title and interest in and to 1.1 the real property 1.2 the tangible moveable property 1.3 the accounts 1.4 the intellectual property 1.5 any goodwill 1.6 the investments 1.7 the shares, all dividends, interest and other monies 1.8 all monetary claims. By way of floating charge all assets and undertaking not effectivley charged. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    • Mar 11, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 07, 2003
    Delivered On May 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the arranger, the original lenders, the agent and the chargee or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • May 23, 2003Registration of a charge (395)
    • May 06, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 05, 1998
    Delivered On Aug 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at harpway lane sopley hampshire t/no.HP467576. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 1998Registration of a charge (395)
    • Feb 28, 2004Statement 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)
    • Feb 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 14, 1995
    Delivered On Sep 19, 1995
    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
    • Sep 19, 1995Registration of a charge (395)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1993
    Delivered On Aug 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being land near sopley hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 19, 1993Registration of a charge (395)
    • Aug 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 03, 1992
    Delivered On Jul 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Second & third floors, 537 norwood road l/b of lambeth t/no: sgl 462813.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1992Registration of a charge (395)
    • Aug 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 1991
    Delivered On Mar 12, 1991
    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 Royal Bank of Scotland PLC
    Transactions
    • Mar 12, 1991Registration of a charge
    • Oct 09, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 19, 1990
    Delivered On May 04, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south of warren row land upper wargrave windsor and maidenhead berkshire t/n bk 275863 fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 04, 1990Registration of a charge
    • Aug 13, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 15, 1988
    Delivered On Dec 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and underground accomodation of bowsey hill, warren row upper wargrave berkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1988Registration of a charge
    • Aug 13, 1997Statement 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