KEEPSAFE CONTAINERS LIMITED

KEEPSAFE CONTAINERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKEEPSAFE CONTAINERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03803227
    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 KEEPSAFE CONTAINERS LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is KEEPSAFE CONTAINERS LIMITED located?

    Registered Office Address
    15 The Crescent
    TA1 4EB Taunton
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of KEEPSAFE CONTAINERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWGRA (NO.565) LIMITEDJul 08, 1999Jul 08, 1999

    What are the latest accounts for KEEPSAFE CONTAINERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for KEEPSAFE CONTAINERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a small company made up to Sep 30, 2012

    6 pagesAA

    Auditor's resignation

    2 pagesAUD

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Jul 08, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 02, 2012

    Statement of capital on Aug 02, 2012

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    28/06/2012
    RES13

    legacy

    3 pagesMG02

    legacy

    7 pagesMG01

    Accounts for a small company made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to Jul 08, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Jul 08, 2010 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF

    1 pagesAD02

    legacy

    6 pagesMG02

    legacy

    6 pagesMG02

    Current accounting period extended from Mar 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Auditor's resignation

    1 pagesAUD

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Peter David Roper Landale as a director

    2 pagesAP01

    Appointment of Gillespie Macandrew Secretaries Limited as a secretary

    2 pagesAP04

    Appointment of Mr Simon Squair Hodgson as a director

    2 pagesAP01

    Who are the officers of KEEPSAFE CONTAINERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLESPIE MACANDREW SECRETARIES LIMITED
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC287766
    110304810001
    HODGSON, Simon Squair
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    ScotlandBritish89025200003
    JACK, Alister William
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    ScotlandBritish159211330001
    LANDALE, Peter David Roper
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    United KingdomBritish49635220001
    SMYTH, Michael Anthony
    8 Regent Square
    WC1H 8HZ London
    Secretary
    8 Regent Square
    WC1H 8HZ London
    British4337440001
    LAWGRAM SECRETARIES LIMITED
    More London Riverside
    SE1 2AU London
    4
    Nominee Secretary
    More London Riverside
    SE1 2AU London
    4
    900004760001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    BAILLIE, Mark William
    Little Stream
    Woodlands Road West
    GU25 4PN Virginia Water
    Surrey
    Director
    Little Stream
    Woodlands Road West
    GU25 4PN Virginia Water
    Surrey
    Australian112156520002
    CARPENTER, Malcolm Edward
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    Director
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    British115886430001
    CLARKE, Christine
    Sloane Avenue
    SW3 3XB London
    Mgpa 60
    United Kingdom
    Director
    Sloane Avenue
    SW3 3XB London
    Mgpa 60
    United Kingdom
    British138932540001
    CLEGG, Michael Bailey
    Upwey 36 Old Turnpike
    PO16 7HA Fareham
    Hampshire
    Director
    Upwey 36 Old Turnpike
    PO16 7HA Fareham
    Hampshire
    British57300000001
    EDGE, Roderick Boris Clifford
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    Director
    The Water Tower Knoll Road
    GU7 2EJ Godalming
    Surrey
    SurreyBritish15622690001
    JEFFREY, Alexander Daniel
    Ainger Road
    NW 3AH London
    46a
    Director
    Ainger Road
    NW 3AH London
    46a
    United KingdomBritish129962520001
    LUCCIONI, Laurent Xavier
    Sloane Avenue
    SW3 3XB London
    Mgpa 60
    United Kingdom
    Director
    Sloane Avenue
    SW3 3XB London
    Mgpa 60
    United Kingdom
    United KingdomFrench131705720001
    PERUSAT, Marc Michel
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United KingdomFrench115589250001
    PULIDO, Rena
    125 W Delaware Place
    FOREIGN Chicago
    Illinois Il 60610
    United States
    Director
    125 W Delaware Place
    FOREIGN Chicago
    Illinois Il 60610
    United States
    Australian122049340001
    SANTER, Christopher John
    Jedburgh Street
    Clapham
    SW11 5QB London
    6
    Director
    Jedburgh Street
    Clapham
    SW11 5QB London
    6
    EnglandBritish128404730001
    SMITH, Nathan Robert
    England's Lane
    NW3 4YD London
    41b
    United Kingdom
    Director
    England's Lane
    NW3 4YD London
    41b
    United Kingdom
    Australian136694070001
    SMITH, Nathan Robert
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    Australian123776780001
    SMYTH, Michael Anthony
    8 Regent Square
    WC1H 8HZ London
    Director
    8 Regent Square
    WC1H 8HZ London
    EnglandBritish4337440001
    TAYLOR, Michael James
    Stanley Hill Ave
    Amersham
    HP7 9BB London
    39
    United Kingdom
    Director
    Stanley Hill Ave
    Amersham
    HP7 9BB London
    39
    United Kingdom
    Australian128209530001
    WILKINSON, Charles Edmund
    Utopia
    Rue De La Passee
    GY2 4TN St Sampsons
    Channel Islands
    Director
    Utopia
    Rue De La Passee
    GY2 4TN St Sampsons
    Channel Islands
    GuernseyBritish127529840001
    WONG, Lilian
    Martin Place
    2000 Syndney
    1
    New South Wales
    Australia
    Director
    Martin Place
    2000 Syndney
    1
    New South Wales
    Australia
    Australian139160950001
    LAWGRAM DIRECTORS LIMITED
    190 Strand
    WC2R 1JN London
    Director
    190 Strand
    WC2R 1JN London
    63020940001

    Does KEEPSAFE CONTAINERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2012
    Delivered On Jul 07, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 07, 2012Registration of a charge (MG01)
    Deed
    Created On Jan 28, 2010
    Delivered On Feb 16, 2010
    Satisfied
    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
    The sum of £64,625.00 see image for full details.
    Persons Entitled
    • Stargas Nominees LTD and Beegas Nominees Limited
    Transactions
    • Feb 16, 2010Registration of a charge (MG01)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed
    Created On Jan 28, 2010
    Delivered On Feb 16, 2010
    Satisfied
    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
    The sum of £86,950.00 see image for full details.
    Persons Entitled
    • Stargas Nominees LTD and Beegas Nominees Limited
    Transactions
    • Feb 16, 2010Registration of a charge (MG01)
    • Jun 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 28, 2010
    Delivered On Feb 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due form each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of properties charged please refer to form MG01 see image for full details.
    Persons Entitled
    • Capita Trust Company Limited (The Security Trustee)
    Transactions
    • Feb 09, 2010Registration of a charge (MG01)
    • Jul 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On May 03, 2002
    Delivered On May 09, 2002
    Satisfied
    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
    The rent deposit balance.
    Persons Entitled
    • Powell Duffryn Storage Limited
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Aug 09, 2007Statement 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