BOOTHFERRY BULK STORAGE LIMITED

BOOTHFERRY BULK STORAGE LIMITED

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

    Company NameBOOTHFERRY BULK STORAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02207508
    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 BOOTHFERRY BULK STORAGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BOOTHFERRY BULK STORAGE LIMITED located?

    Registered Office Address
    C/O Global Shipping Services Ltd
    Kiln Lane Trading Estate
    DN41 8DY Stallingborough Grimsby
    Northeast Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOTHFERRY BULK STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPID 5017 LIMITEDDec 22, 1987Dec 22, 1987

    What are the latest accounts for BOOTHFERRY BULK STORAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BOOTHFERRY BULK STORAGE 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

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Mr Peter Robert Hickson as a director on Jun 12, 2019

    2 pagesAP01

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jan 04, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Termination of appointment of Roger Thomas Leitch as a director on Apr 16, 2017

    1 pagesTM01

    Confirmation statement made on Dec 22, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Dec 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Dec 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2015

    Statement of capital on Jan 02, 2015

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Annual return made up to Dec 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 1,000,000
    SH01

    Who are the officers of BOOTHFERRY BULK STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOBES, David Alan
    26 The Avenue
    Healing
    DN41 7NE Grimsby
    North East Lincolnshire
    Secretary
    26 The Avenue
    Healing
    DN41 7NE Grimsby
    North East Lincolnshire
    British55316290002
    HICKSON, Peter Robert
    C/O Global Shipping Services Ltd
    Kiln Lane Trading Estate
    DN41 8DY Stallingborough Grimsby
    Northeast Lincolnshire
    Director
    C/O Global Shipping Services Ltd
    Kiln Lane Trading Estate
    DN41 8DY Stallingborough Grimsby
    Northeast Lincolnshire
    EnglandBritish259446490001
    JOBES, David Alan
    26 The Avenue
    Healing
    DN41 7NE Grimsby
    North East Lincolnshire
    Director
    26 The Avenue
    Healing
    DN41 7NE Grimsby
    North East Lincolnshire
    EnglandBritish55316290002
    COPLAND, Colin George
    19 Claire Avenue
    RG11 1EB Wokingham
    Berkshire
    Secretary
    19 Claire Avenue
    RG11 1EB Wokingham
    Berkshire
    British35697780001
    LEITCH, Roger Thomas
    Beech House43 Main Street
    Saxby All Saints
    DN20 0QF Brigg
    South Humberside
    Director
    Beech House43 Main Street
    Saxby All Saints
    DN20 0QF Brigg
    South Humberside
    EnglandBritish94573040001
    RYAN, Charles John
    Braxholme
    St Giles Croft
    HU17 8LD Beverley
    North Humberside
    Director
    Braxholme
    St Giles Croft
    HU17 8LD Beverley
    North Humberside
    British21697760001

    Who are the persons with significant control of BOOTHFERRY BULK STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    European Integrated Carriers Ltd
    Kiln Lane Trading Estate
    Stallingborough
    DN41 8DY Grimsby
    Global Shipping
    North East Lincolnshire
    England
    Apr 06, 2016
    Kiln Lane Trading Estate
    Stallingborough
    DN41 8DY Grimsby
    Global Shipping
    North East Lincolnshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number2315826
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BOOTHFERRY BULK STORAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Oct 10, 2011
    Delivered On Oct 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 11, 2011Registration of a charge (MG01)
    • Jan 28, 2014Satisfaction of a charge (MR04)
    Omnibus guarantee & set-off agreement
    Created On Jan 03, 2006
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from or by any one or more of the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its credit balance and all other money and liabilities.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Jan 28, 2014Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 17TH june 1997 and
    Created On Jul 04, 2002
    Delivered On Jul 12, 2002
    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
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 12, 2002Registration of a charge (395)
    • Jan 28, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 17, 1997
    Delivered On Jun 19, 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 19, 1997Registration of a charge (395)
    • Jan 28, 2014Satisfaction of a charge (MR04)
    Letter of charge
    Created On Oct 12, 1992
    Delivered On Oct 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    All monies now or at any time standing to the credit of any account or accounts in the bank's book.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 14, 1992Registration of a charge (395)
    • Jun 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 12, 1992
    Delivered On Oct 13, 1992
    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
    • Oct 13, 1992Registration of a charge (395)
    • Jun 17, 1997Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 05, 1991
    Delivered On Nov 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plus patents. 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
    • Midland Bank PLC
    Transactions
    • Nov 07, 1991Registration of a charge
    • Jun 17, 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