CHESHIRE CAVITY STORAGE GROUP LIMITED

CHESHIRE CAVITY STORAGE GROUP LIMITED

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

    Company NameCHESHIRE CAVITY STORAGE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03875121
    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 CHESHIRE CAVITY STORAGE GROUP LIMITED?

    • Transport via pipeline (49500) / Transportation and storage

    Where is CHESHIRE CAVITY STORAGE GROUP LIMITED located?

    Registered Office Address
    90 Whitfield Street
    W1T 4EZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHESHIRE CAVITY STORAGE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH SALT LIMITEDApr 07, 2000Apr 07, 2000
    UK SALT HOLDINGS LIMITEDMar 10, 2000Mar 10, 2000
    UK SALT LIMITEDDec 09, 1999Dec 09, 1999
    INTERCEDE 1505 LIMITEDNov 11, 1999Nov 11, 1999

    What are the latest accounts for CHESHIRE CAVITY STORAGE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CHESHIRE CAVITY STORAGE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Anthony Paul Winkle as a director on Jan 01, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Matilda Jane Spencer as a director on Nov 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    legacy

    3 pagesSH20

    Statement of capital on Sep 18, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Edf Energy Plc as a person with significant control on Oct 03, 2018

    2 pagesPSC05

    Confirmation statement made on May 15, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Paul Anthony Winkle on Apr 30, 2019

    2 pagesCH01

    Director's details changed for Matthew Sykes on Jan 09, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Termination of appointment of Michael James Harrison as a director on Jun 06, 2018

    1 pagesTM01

    Appointment of Mr Paul Anthony Winkle as a director on Jun 06, 2018

    2 pagesAP01

    Appointment of Miss Matilda Jane Spencer as a director on Jun 06, 2018

    2 pagesAP01

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    Appointment of David Tomblin as a director on Feb 05, 2018

    2 pagesAP01

    Termination of appointment of David Fraser Mitchell as a director on Feb 05, 2018

    1 pagesTM01

    Change of details for Edf Energy Plc as a person with significant control on Jan 09, 2018

    2 pagesPSC05

    Termination of appointment of Gwen Susan Parry-Jones as a director on Dec 22, 2017

    1 pagesTM01

    Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on Jan 09, 2018

    1 pagesAD01

    Satisfaction of charge 15 in full

    1 pagesMR04

    Who are the officers of CHESHIRE CAVITY STORAGE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEBBINGTON, Christopher Andrew
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish197462460001
    SYKES, Matthew
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish119933330036
    TOMBLIN, David
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish244241550001
    CRAIG, Miranda Cathryn
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Secretary
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    British139819800001
    DOLAN, Timothy Patrick
    10955 Lowell Avenue
    Suite 600
    Overland Park
    Ks 66210
    Usa
    Secretary
    10955 Lowell Avenue
    Suite 600
    Overland Park
    Ks 66210
    Usa
    American69249930002
    MURPHY, Gerald Michael, Vice President
    14175 143rd St West
    Olathe
    Kansas 66062
    Usa
    Secretary
    14175 143rd St West
    Olathe
    Kansas 66062
    Usa
    Canadian99163520001
    THOMPSON, Christopher William
    Halfpenny Barn
    Cranes Lane, Lathom
    L40 5UJ Ormskirk
    Lancashire
    Secretary
    Halfpenny Barn
    Cranes Lane, Lathom
    L40 5UJ Ormskirk
    Lancashire
    British114283730001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    CHALLINOR, David
    Rosebank
    Marbury Road, Comberbach
    CW9 6AU Northwich
    Cheshire
    Director
    Rosebank
    Marbury Road, Comberbach
    CW9 6AU Northwich
    Cheshire
    United KingdomBritish111045130001
    DEMETREE, Mark Charles
    10955 Lowell Avenue
    Suite 600
    Overland Park
    Ks 66210
    Usa
    Director
    10955 Lowell Avenue
    Suite 600
    Overland Park
    Ks 66210
    Usa
    American69249840002
    DOLAN, Timothy Patrick
    10955 Lowell Avenue
    Suite 600
    Overland Park
    Ks 66210
    Usa
    Director
    10955 Lowell Avenue
    Suite 600
    Overland Park
    Ks 66210
    Usa
    American69249930002
    GALLAND, Jean Baptiste
    44 Victoria Road
    W8 5RQ London
    Director
    44 Victoria Road
    W8 5RQ London
    EnglandFrench110098880001
    GUYLER, Robert
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    ScotlandBritish183996210001
    HARRISON, Michael James
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish202276140001
    JONES, Robert Owen
    7 Somerford Close
    CW11 1YL Sandbach
    Cheshire
    Director
    7 Somerford Close
    CW11 1YL Sandbach
    Cheshire
    United KingdomBritish103532410001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LORY, Ronan Emmanuel
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United KingdomFrench163104520001
    MCDERMOTT, Neil
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomBritish149077600001
    MITCHELL, David Fraser
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish197462520001
    MURPHY, Gerald
    10955 Lowell Avenue
    Suite 600
    Overland Park
    Kansas 66210
    Usa
    Director
    10955 Lowell Avenue
    Suite 600
    Overland Park
    Kansas 66210
    Usa
    American69429470003
    PARRY-JONES, Gwen Susan
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish187892980001
    RICH, Michael William
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    Nominee Director
    Hillfield
    Gorse Hill
    DA4 0JU Farningham
    Kent
    British900015380001
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    UkItalian159333940001
    SHIH, Henry C Y
    10955 Lowell Avenue
    Suite 600
    Overland Park
    Kansas 66210
    Usa
    Director
    10955 Lowell Avenue
    Suite 600
    Overland Park
    Kansas 66210
    Usa
    American69429520002
    SPENCER, Matilda Jane
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish244227590001
    STEVEN, David Andrew, Dr
    Willow Bank Butchers Lane
    Aughton
    L39 6SY Ormskirk
    Lancashire
    Director
    Willow Bank Butchers Lane
    Aughton
    L39 6SY Ormskirk
    Lancashire
    United KingdomBritish37384700001
    THOMPSON, Christopher William
    Halfpenny Barn
    Cranes Lane, Lathom
    L40 5UJ Ormskirk
    Lancashire
    Director
    Halfpenny Barn
    Cranes Lane, Lathom
    L40 5UJ Ormskirk
    Lancashire
    EnglandBritish114283730001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Director
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British62351120001
    WINKLE, Anthony Paul
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    ScotlandBritish270324580001

    Who are the persons with significant control of CHESHIRE CAVITY STORAGE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitfield Street
    W1T 4EZ London
    90
    England
    Apr 06, 2016
    Whitfield Street
    W1T 4EZ London
    90
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2366852
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHESHIRE CAVITY STORAGE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Senior security deed of accession
    Created On Jan 01, 2008
    Acquired On Jun 19, 2009
    Delivered On Jul 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at hilltop farm school lane warmingham sandbach cheshire t/no CH428473.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 01, 2009Registration of an acquisition (400)
    • Jul 30, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 08, 2018Satisfaction of a charge (MR04)
    Mezzanine security deed of accession
    Created On Jan 01, 2008
    Acquired On Jun 19, 2009
    Delivered On Jul 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at hilltop farm school lane warmingham sandbach cheshire t/no CH428473.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 01, 2009Registration of an acquisition (400)
    • Jul 30, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 08, 2018Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Jan 01, 2008
    Acquired On Jun 19, 2009
    Delivered On Jun 30, 2009
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land at hilltop farm school lane warmingham sandbach cheshire t/n CH428473.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Jun 30, 2009Registration of an acquisition (400)
    • Jul 30, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 22, 2017Satisfaction of a charge (MR04)
    A deed of admission supplemental to an omnibus guarantee and set-off agreement dated 29/06/2007 and
    Created On Jan 01, 2008
    Delivered On Jan 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as british salt limited 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 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
    • Jan 09, 2008Registration of a charge (395)
    • Sep 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 29, 2007
    Acquired On Jun 19, 2009
    Delivered On Jul 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at hilltop farm school lane warmingham sandbach cheshire t/no CH428473.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 01, 2009Registration of an acquisition (400)
    • Jul 30, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 08, 2018Satisfaction of a charge (MR04)
    Mezzanine debenture
    Created On Jun 29, 2007
    Acquired On Jun 19, 2009
    Delivered On Jul 01, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land at hilltop farm school lane warmingham sandbach cheshire t/no CH428473.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 01, 2009Registration of an acquisition (400)
    • Jul 30, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 08, 2018Satisfaction of a charge (MR04)
    Share charge
    Created On Jun 29, 2007
    Delivered On Jul 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the companys interest in the shares and the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 10, 2007Registration of a charge (395)
    • Sep 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Jun 29, 2007
    Delivered On Jul 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the companys interest in the shares and the related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 10, 2007Registration of a charge (395)
    • Sep 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 29, 2007
    Delivered On Jul 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please R. 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 07, 2007Registration of a charge (395)
    • Sep 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 29, 2007
    Delivered On Jul 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please R. 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 07, 2007Registration of a charge (395)
    • Sep 11, 2009Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement
    Created On Jun 29, 2007
    Delivered On Jul 07, 2007
    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 sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 07, 2007Registration of a charge (395)
    • Sep 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jun 29, 2007
    Delivered On Jul 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever 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
    • Lloyds Tsb Development Capital Limited (As Security Trustee for the Secured Parties)
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Sep 11, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 23, 2004
    Delivered On Sep 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a hole house farm minshull vernon t/no CH441867, f/h land on the north side of cledford lane and land at faulkner drive middlewich t/no CH292747, f/h mines, minerals, salt, salt rock and brine under the land at parkfields farm minshull vernon middlewich t/no CH455194 (for further details of properties charge. 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
    • Barclays Bank PLC (The Security Trustee)
    Transactions
    • Sep 03, 2004Registration of a charge (395)
    • Jul 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Sep 26, 2002
    Delivered On Sep 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 10100051 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 30, 2002Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 07, 2000
    Delivered On Apr 26, 2000
    Satisfied
    Amount secured
    The prompt performance and observance by the company formerly known as UK salt holdings limited of all the UK obligations (as defined) together with all costs,charges and expenses incurred by the bank of america international limited acting in its capacity as agent and trustee for and on behalf of the agents and the lenders in the protection,preservation and enforcement of their respective rights in relation thereto
    Short particulars
    First legal mortgage over land on the north side of cledford land and land at faulkner drive, middlewich t/no.CH292747; hilltop farm, warmingham road, warmingham t/no.CH428473; hole house farm, minshull vernon t/no.CH441867.please refer to form 395 for full property 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America International Limited
    Transactions
    • Apr 26, 2000Registration of a charge (395)
    • Jul 01, 2006Statement 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