FIRST SHURGARD UK LIMITED

FIRST SHURGARD UK LIMITED

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

    Company NameFIRST SHURGARD UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04621869
    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 FIRST SHURGARD UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FIRST SHURGARD UK LIMITED located?

    Registered Office Address
    Ground Floor, Egerton House
    68 Baker Street
    KT13 8AL Weybridge
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST SHURGARD UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBIS (814) LIMITEDDec 19, 2002Dec 19, 2002

    What are the latest accounts for FIRST SHURGARD UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FIRST SHURGARD UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Marc Pierre Francois Oursin on Nov 04, 2019

    2 pagesCH01

    Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019

    1 pagesAD01

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    Change of details for Shurgard Uk Limited as a person with significant control on Aug 09, 2019

    3 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 19, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 19, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Registered office address changed from Second Floor Unit 2 a C Court High Street Thames Ditton Surrey KT7 0SR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on Mar 09, 2015

    1 pagesAD01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Marc Pierre Francois Oursin on Oct 01, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Appointment of Rjp Secretaries Limited as a secretary

    2 pagesAP04

    Who are the officers of FIRST SHURGARD UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    OURSIN, Marc Pierre Francois
    1702 Groot-Bijgaarden
    Breedveld 29
    Belgium
    Director
    1702 Groot-Bijgaarden
    Breedveld 29
    Belgium
    BelgiumFrench167894640002
    CRAGGS, Dennis Foxton
    Unit 2 Ac Court
    High Street
    KT7 0SR Thames Ditton
    Second Floor
    Surrey
    United Kingdom
    Secretary
    Unit 2 Ac Court
    High Street
    KT7 0SR Thames Ditton
    Second Floor
    Surrey
    United Kingdom
    British83889770001
    DECHERT SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900021440001
    CRAGGS, Dennis Foxton
    Unit 2 Ac Court
    High Street
    KT7 0SR Thames Ditton
    Second Floor
    Surrey
    United Kingdom
    Director
    Unit 2 Ac Court
    High Street
    KT7 0SR Thames Ditton
    Second Floor
    Surrey
    United Kingdom
    EnglandBritish83889770001
    DE TOLLENAERE, Steven
    Minnestraat 19
    1840 Londerzeel
    Belgium
    Director
    Minnestraat 19
    1840 Londerzeel
    Belgium
    BelgiumBelgian134244930001
    HARRIS, Shane Michael
    Paget
    19 Tower Gardens
    KT10 0HB Claygate
    Surrey
    Director
    Paget
    19 Tower Gardens
    KT10 0HB Claygate
    Surrey
    British90704090001
    HAYWARD, John Evert
    Wolkenveld 17
    Almere-Haven
    Flevoland 1359 Hb
    The Netherlands
    Director
    Wolkenveld 17
    Almere-Haven
    Flevoland 1359 Hb
    The Netherlands
    British115633230001
    KREUSCH, Jean Louis Henri
    Quai Du Commerce
    Brussels 1000
    Handelskaai 48
    Belgium
    Director
    Quai Du Commerce
    Brussels 1000
    Handelskaai 48
    Belgium
    BelgiumBelgian152362800002
    LEYLAND, Anthony Edward
    32 Birchwood Road
    Petts Wood
    BR5 1NZ Bromley
    Kent
    Director
    32 Birchwood Road
    Petts Wood
    BR5 1NZ Bromley
    Kent
    British36120880001
    METDEPENNINGHEN, Patrick
    Avenue De Mecure 9
    Box 6
    FOREIGN 118 Brussels
    Belgium
    Director
    Avenue De Mecure 9
    Box 6
    FOREIGN 118 Brussels
    Belgium
    Belgian87444590001
    ROQUEPLO, Bruno
    77 Boulevard De Montmorency
    FOREIGN Paris
    75016
    France
    Director
    77 Boulevard De Montmorency
    FOREIGN Paris
    75016
    France
    French89945050001
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900021430001

    Who are the persons with significant control of FIRST SHURGARD UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Apr 06, 2016
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04731234
    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 FIRST SHURGARD UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Master receivables pledge agreement
    Created On Nov 16, 2011
    Delivered On Dec 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group and by each debtor and the company to the senior lenders and to public storage on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future sums or other financial credits made or granted in relation to a guarantee or security and all claims commissions expenses indemnities and any other amounts due under any future loan agreement see image for full details.
    Persons Entitled
    • Wells Fargo Bank International
    Transactions
    • Dec 05, 2011Registration of a charge (MG01)
    • Sep 15, 2020Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 24, 2005
    Delivered On Mar 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property at site "a", 161 stafford road, croydon t/no. P106566 and all buildings, fixtures, fixttings, fixed plant, machinery and equipment thereon. The goodwill attaching to the property.. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale (The Security Agent) as Agent and Trustee for Itself and Each of Thebeneficiaries
    Transactions
    • Mar 01, 2005Registration of a charge (395)
    • Dec 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jun 28, 2004
    Delivered On Jul 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgage property and all buildings structures fixtures fittings fixed plant, machinery and equipment, goodwill,. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale as Agent and Trustee for Itself and Each of the Beneficiaries (The Securityagent)
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    • Dec 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 22, 2003
    Delivered On Jul 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged property and all buildings, structures, fixtures (including trade fixtures), fittings and fixed plant, machinery and equipment from time to time thereon; any present and future goodwill, claims, remedies, awards or judgments, guarantees, warranties, bonds and representations;. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale (As Security Agent)
    Transactions
    • Jul 23, 2003Registration of a charge (395)
    • Dec 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Intercompany loan security assignment
    Created On May 26, 2003
    Delivered On Jun 06, 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 right title interest and benefit (if any) in under and to each and every sum paid or payable by the upstream intercompany loan borrower under the upstream intercompany loans together with all present and future claims and causes of action in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale (The Security Agent as Agent and Trustee for Itself and Each of Thebeneficiaries)
    Transactions
    • Jun 06, 2003Registration of a charge (395)
    • Dec 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On May 26, 2003
    Delivered On Jun 06, 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 moneys (including interest) standing to the credit of any security account and the debts represented by them. 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
    • Societe Generale (The Security Agent as Agent and Trustee for Itself and Each of Thebeneficiaries)
    Transactions
    • Jun 06, 2003Registration of a charge (395)
    • Dec 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    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