CROWN SELF STORAGE (PLYMOUTH) LIMITED
Overview
Company Name | CROWN SELF STORAGE (PLYMOUTH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04535160 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CROWN SELF STORAGE (PLYMOUTH) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CROWN SELF STORAGE (PLYMOUTH) LIMITED located?
Registered Office Address | Britannic House Stirling Way WD6 2BT Borehamwood Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROWN SELF STORAGE (PLYMOUTH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for CROWN SELF STORAGE (PLYMOUTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 26, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 045351600007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 045351600006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Oct 31, 2016 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Robert Elton as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Apr 30, 2017 to Oct 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Andrew Brian Jones as a director on Jul 29, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Federico Vecchioli as a director on Jul 29, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sam Ahmed as a secretary on Jul 29, 2016 | 2 pages | AP03 | ||||||||||
Registration of charge 045351600007, created on Jul 29, 2016 | 66 pages | MR01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 13 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registration of charge 045351600006, created on Feb 26, 2016 | 12 pages | MR01 | ||||||||||
Who are the officers of CROWN SELF STORAGE (PLYMOUTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AHMED, Sam | Secretary | Stirling Way WD6 2BT Borehamwood Britannic House Hertfordshire | 211752900001 | |||||||
JONES, Andrew Brian | Director | Stirling Way WD6 2BT Borehamwood Britannic House Hertfordshire | England | English | Chartered Accountant | 178066050001 | ||||
VECCHIOLI, Federico | Director | Stirling Way WD6 2BT Borehamwood Britannic House Hertfordshire | England | French | Company Director | 158800170002 | ||||
MACKLEY, Nicholas Andrew | Secretary | 32 Byng Road EN5 4NR Barnet Hertfordshire | British | Dir | 41554610002 | |||||
MORRIS, Nicholas Charles | Secretary | 1 Montpelier Street SW7 1EX London | British | 72509780002 | ||||||
MOUNTBATTEN, Penelope Anne Vere | Secretary | Bridwell Park Uffculme EX15 3BU Cullompton Devon | British | Company Director | 48464520002 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
CARTER, David Jason | Director | Whitepightle Wood Sauncey Wood Lane AL5 5DX Harpenden Hertfordshire | England | British | Dir | 86113590002 | ||||
DAWSON, Andrew Laurence | Director | 62 Chiswick Staithe Chiswick W4 3TP London | United Kingdom | British | Dir | 81580750002 | ||||
ELTON, James Robert | Director | 64 Great Suffolk Street SE1 0BL London 1st Floor United Kingdom | England | British | None | 174187110001 | ||||
MCLACHLAN, Dougald Mcgregor | Director | 7 The Firs Ealing W5 2HG London | England | British | Director | 68090830002 | ||||
MOUNTBATTEN, Ivar Alexander Michael, Lord | Director | Bridwell Park Uffculme EX15 3BU Cullompton Devon | England | British | Director | 46140520002 | ||||
MOUNTBATTEN, Penelope Anne Vere | Director | Bridwell Park Uffculme EX15 3BU Cullompton Devon | England | British | Company Director | 48464520002 | ||||
PERRINS, Jonathan Gilbert Francis | Director | 2 Adavale Road Brookfield FOREIGN Brisbane Queensland 4069 Australia | Australia | Australian | Managing Director | 53522280003 | ||||
ROWELL, Alan George | Director | 2 102 St George Square Westminster SW1V 2HP London | Australian | Company Director | 108555360001 | |||||
ROWLEY, Thomas John Lewis | Director | Queensdale Road W11 4QS London 2a | United Kingdom | Australian | Marketer | 147725130001 | ||||
WEBSTER, George Edward | Director | Spencer Walk NW3 1QZ London 25 Nw3 1qz | England | British | Company Director | 87845070001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CROWN SELF STORAGE (PLYMOUTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crown Self Storage (Exeter) Limited | Apr 06, 2016 | Stirling Way WD6 2BT Borehamwood Brittanic House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CROWN SELF STORAGE (PLYMOUTH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 29, 2016 Delivered On Aug 02, 2016 | Satisfied | ||
Brief description The property known as unit 12, st modwen road, parkway industrial estate, plymouth registered at the land registry with title number DN585582. For details of additional properties please refer to schedule 2. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 26, 2016 Delivered On Mar 04, 2016 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 30, 2010 Delivered On May 17, 2010 | Satisfied | Amount secured All monies due or to become due from stores or any other obligor to any finance party and the parent lender 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. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 14, 2009 Delivered On Jan 16, 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 14, 2009 Delivered On Jan 16, 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 L/H part of land k/a unit 12 st modwen road parkway industrial estate; land at unit 12 st modwen road parkway industrial estate plymouth t/no DN492624 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 25, 2004 Delivered On Mar 04, 2004 | 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
| ||||
Transactions
| ||||
Rent security deposit deed | Created On Jul 14, 2003 Delivered On Jul 25, 2003 | 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 All monies held in the deposit account, such sum being £55,000 together with interest accrued thereon. | ||||
Persons Entitled
| ||||
Transactions
|
Does CROWN SELF STORAGE (PLYMOUTH) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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