CROWN SELF STORAGE (PLYMOUTH) LIMITED

CROWN SELF STORAGE (PLYMOUTH) LIMITED

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

    Company NameCROWN SELF STORAGE (PLYMOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04535160
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CROWN SELF STORAGE (PLYMOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for CROWN SELF STORAGE (PLYMOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 31, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Jul 26, 2018

    • Capital: GBP 5.50
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 045351600007 in full

    1 pagesMR04

    Satisfaction of charge 045351600006 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2016 to Oct 31, 2017

    1 pagesAA01

    Confirmation statement made on Sep 13, 2016 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of James Robert Elton as a director on Jul 29, 2016

    1 pagesTM01

    Current accounting period shortened from Apr 30, 2017 to Oct 31, 2016

    1 pagesAA01

    Appointment of Mr Andrew Brian Jones as a director on Jul 29, 2016

    2 pagesAP01

    Appointment of Mr Federico Vecchioli as a director on Jul 29, 2016

    2 pagesAP01

    Appointment of Mr Sam Ahmed as a secretary on Jul 29, 2016

    2 pagesAP03

    Registration of charge 045351600007, created on Jul 29, 2016

    66 pagesMR01

    Full accounts made up to Apr 30, 2016

    13 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge 045351600006, created on Feb 26, 2016

    12 pagesMR01

    Who are the officers of CROWN SELF STORAGE (PLYMOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Sam
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    Secretary
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    211752900001
    JONES, Andrew Brian
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    Director
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    EnglandEnglishChartered Accountant178066050001
    VECCHIOLI, Federico
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    Director
    Stirling Way
    WD6 2BT Borehamwood
    Britannic House
    Hertfordshire
    EnglandFrenchCompany Director158800170002
    MACKLEY, Nicholas Andrew
    32 Byng Road
    EN5 4NR Barnet
    Hertfordshire
    Secretary
    32 Byng Road
    EN5 4NR Barnet
    Hertfordshire
    BritishDir41554610002
    MORRIS, Nicholas Charles
    1 Montpelier Street
    SW7 1EX London
    Secretary
    1 Montpelier Street
    SW7 1EX London
    British72509780002
    MOUNTBATTEN, Penelope Anne Vere
    Bridwell Park
    Uffculme
    EX15 3BU Cullompton
    Devon
    Secretary
    Bridwell Park
    Uffculme
    EX15 3BU Cullompton
    Devon
    BritishCompany Director48464520002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CARTER, David Jason
    Whitepightle Wood
    Sauncey Wood Lane
    AL5 5DX Harpenden
    Hertfordshire
    Director
    Whitepightle Wood
    Sauncey Wood Lane
    AL5 5DX Harpenden
    Hertfordshire
    EnglandBritishDir86113590002
    DAWSON, Andrew Laurence
    62 Chiswick Staithe
    Chiswick
    W4 3TP London
    Director
    62 Chiswick Staithe
    Chiswick
    W4 3TP London
    United KingdomBritishDir81580750002
    ELTON, James Robert
    64 Great Suffolk Street
    SE1 0BL London
    1st Floor
    United Kingdom
    Director
    64 Great Suffolk Street
    SE1 0BL London
    1st Floor
    United Kingdom
    EnglandBritishNone174187110001
    MCLACHLAN, Dougald Mcgregor
    7 The Firs
    Ealing
    W5 2HG London
    Director
    7 The Firs
    Ealing
    W5 2HG London
    EnglandBritishDirector68090830002
    MOUNTBATTEN, Ivar Alexander Michael, Lord
    Bridwell Park
    Uffculme
    EX15 3BU Cullompton
    Devon
    Director
    Bridwell Park
    Uffculme
    EX15 3BU Cullompton
    Devon
    EnglandBritishDirector46140520002
    MOUNTBATTEN, Penelope Anne Vere
    Bridwell Park
    Uffculme
    EX15 3BU Cullompton
    Devon
    Director
    Bridwell Park
    Uffculme
    EX15 3BU Cullompton
    Devon
    EnglandBritishCompany Director48464520002
    PERRINS, Jonathan Gilbert Francis
    2 Adavale Road
    Brookfield
    FOREIGN Brisbane
    Queensland 4069
    Australia
    Director
    2 Adavale Road
    Brookfield
    FOREIGN Brisbane
    Queensland 4069
    Australia
    AustraliaAustralianManaging Director53522280003
    ROWELL, Alan George
    2 102 St George Square
    Westminster
    SW1V 2HP London
    Director
    2 102 St George Square
    Westminster
    SW1V 2HP London
    AustralianCompany Director108555360001
    ROWLEY, Thomas John Lewis
    Queensdale Road
    W11 4QS London
    2a
    Director
    Queensdale Road
    W11 4QS London
    2a
    United KingdomAustralianMarketer147725130001
    WEBSTER, George Edward
    Spencer Walk
    NW3 1QZ London
    25
    Nw3 1qz
    Director
    Spencer Walk
    NW3 1QZ London
    25
    Nw3 1qz
    EnglandBritishCompany Director87845070001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CROWN SELF STORAGE (PLYMOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Self Storage (Exeter) Limited
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    England
    Apr 06, 2016
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number3809665
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CROWN SELF STORAGE (PLYMOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Aug 02, 2016Registration of a charge (MR01)
    • Oct 18, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 26, 2016
    Delivered On Mar 04, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Dunedin Industrial Property Nominee Limited and Dunedin Industrial Property Nominee 2 Limited
    Transactions
    • Mar 04, 2016Registration of a charge (MR01)
    • Oct 18, 2017Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society (The Security Trustee)
    Transactions
    • May 17, 2010Registration of a charge (MG01)
    • Oct 18, 2017Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Jan 16, 2009Registration of a charge (395)
    • Feb 13, 2016Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Jan 16, 2009Registration of a charge (395)
    • Feb 13, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • Feb 29, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust)
    Transactions
    • Jul 25, 2003Registration of a charge (395)
    • Mar 04, 2016Satisfaction of a charge (MR04)

    Does CROWN SELF STORAGE (PLYMOUTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2018Commencement of winding up
    Nov 08, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham

    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