CHESHIRE CAVITY STORAGE GROUP LIMITED
Overview
| Company Name | CHESHIRE CAVITY STORAGE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03875121 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHESHIRE CAVITY STORAGE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH SALT LIMITED | Apr 07, 2000 | Apr 07, 2000 |
| UK SALT HOLDINGS LIMITED | Mar 10, 2000 | Mar 10, 2000 |
| UK SALT LIMITED | Dec 09, 1999 | Dec 09, 1999 |
| INTERCEDE 1505 LIMITED | Nov 11, 1999 | Nov 11, 1999 |
What are the latest accounts for CHESHIRE CAVITY STORAGE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CHESHIRE CAVITY STORAGE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Anthony Paul Winkle as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Matilda Jane Spencer as a director on Nov 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Sep 18, 2019
| 5 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Edf Energy Plc as a person with significant control on Oct 03, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 15, 2019 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Anthony Winkle on Apr 30, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Matthew Sykes on Jan 09, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Michael James Harrison as a director on Jun 06, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Anthony Winkle as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Miss Matilda Jane Spencer as a director on Jun 06, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of David Tomblin as a director on Feb 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Fraser Mitchell as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Edf Energy Plc as a person with significant control on Jan 09, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Gwen Susan Parry-Jones as a director on Dec 22, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on Jan 09, 2018 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CHESHIRE CAVITY STORAGE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEBBINGTON, Christopher Andrew | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 197462460001 | |||||
| SYKES, Matthew | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 119933330036 | |||||
| TOMBLIN, David | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 244241550001 | |||||
| CRAIG, Miranda Cathryn | Secretary | Grosvenor Place Victoria SW1X 7EN London 40 | British | 139819800001 | ||||||
| DOLAN, Timothy Patrick | Secretary | 10955 Lowell Avenue Suite 600 Overland Park Ks 66210 Usa | American | 69249930002 | ||||||
| MURPHY, Gerald Michael, Vice President | Secretary | 14175 143rd St West Olathe Kansas 66062 Usa | Canadian | 99163520001 | ||||||
| THOMPSON, Christopher William | Secretary | Halfpenny Barn Cranes Lane, Lathom L40 5UJ Ormskirk Lancashire | British | 114283730001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| CHALLINOR, David | Director | Rosebank Marbury Road, Comberbach CW9 6AU Northwich Cheshire | United Kingdom | British | 111045130001 | |||||
| DEMETREE, Mark Charles | Director | 10955 Lowell Avenue Suite 600 Overland Park Ks 66210 Usa | American | 69249840002 | ||||||
| DOLAN, Timothy Patrick | Director | 10955 Lowell Avenue Suite 600 Overland Park Ks 66210 Usa | American | 69249930002 | ||||||
| GALLAND, Jean Baptiste | Director | 44 Victoria Road W8 5RQ London | England | French | 110098880001 | |||||
| GUYLER, Robert | Director | Grosvenor Place Victoria SW1X 7EN London 40 | Scotland | British | 183996210001 | |||||
| HARRISON, Michael James | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 202276140001 | |||||
| JONES, Robert Owen | Director | 7 Somerford Close CW11 1YL Sandbach Cheshire | United Kingdom | British | 103532410001 | |||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LORY, Ronan Emmanuel | Director | Grosvenor Place Victoria SW1X 7EN London 40 | United Kingdom | French | 163104520001 | |||||
| MCDERMOTT, Neil | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | British | 149077600001 | |||||
| MITCHELL, David Fraser | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 197462520001 | |||||
| MURPHY, Gerald | Director | 10955 Lowell Avenue Suite 600 Overland Park Kansas 66210 Usa | American | 69429470003 | ||||||
| PARRY-JONES, Gwen Susan | Director | Whitfield Street W1T 4EZ London 90 England | United Kingdom | British | 187892980001 | |||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill DA4 0JU Farningham Kent | British | 900015380001 | ||||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | 159333940001 | |||||
| SHIH, Henry C Y | Director | 10955 Lowell Avenue Suite 600 Overland Park Kansas 66210 Usa | American | 69429520002 | ||||||
| SPENCER, Matilda Jane | Director | Whitfield Street W1T 4EZ London 90 England | England | British | 244227590001 | |||||
| STEVEN, David Andrew, Dr | Director | Willow Bank Butchers Lane Aughton L39 6SY Ormskirk Lancashire | United Kingdom | British | 37384700001 | |||||
| THOMPSON, Christopher William | Director | Halfpenny Barn Cranes Lane, Lathom L40 5UJ Ormskirk Lancashire | England | British | 114283730001 | |||||
| WARNER, William | Director | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 62351120001 | ||||||
| WINKLE, Anthony Paul | Director | Whitfield Street W1T 4EZ London 90 England | Scotland | British | 270324580001 |
Who are the persons with significant control of CHESHIRE CAVITY STORAGE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy Limited | Apr 06, 2016 | Whitfield Street W1T 4EZ London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHESHIRE CAVITY STORAGE GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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