FIRST SHURGARD UK LIMITED
Overview
| Company Name | FIRST SHURGARD UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04621869 |
| 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 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 Address | No |
What were the previous names of FIRST SHURGARD UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| IBIS (814) LIMITED | Dec 19, 2002 | Dec 19, 2002 |
What are the latest accounts for FIRST SHURGARD UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FIRST SHURGARD UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Marc Pierre Francois Oursin on Nov 04, 2019 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||||||||||
Change of details for Shurgard Uk Limited as a person with significant control on Aug 09, 2019 | 3 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Marc Pierre Francois Oursin on Oct 01, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Appointment of Rjp Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Who are the officers of FIRST SHURGARD UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| OURSIN, Marc Pierre Francois | Director | 1702 Groot-Bijgaarden Breedveld 29 Belgium | Belgium | French | 167894640002 | |||||||||
| CRAGGS, Dennis Foxton | Secretary | Unit 2 Ac Court High Street KT7 0SR Thames Ditton Second Floor Surrey United Kingdom | British | 83889770001 | ||||||||||
| DECHERT SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900021440001 | |||||||||||
| CRAGGS, Dennis Foxton | Director | Unit 2 Ac Court High Street KT7 0SR Thames Ditton Second Floor Surrey United Kingdom | England | British | 83889770001 | |||||||||
| DE TOLLENAERE, Steven | Director | Minnestraat 19 1840 Londerzeel Belgium | Belgium | Belgian | 134244930001 | |||||||||
| HARRIS, Shane Michael | Director | Paget 19 Tower Gardens KT10 0HB Claygate Surrey | British | 90704090001 | ||||||||||
| HAYWARD, John Evert | Director | Wolkenveld 17 Almere-Haven Flevoland 1359 Hb The Netherlands | British | 115633230001 | ||||||||||
| KREUSCH, Jean Louis Henri | Director | Quai Du Commerce Brussels 1000 Handelskaai 48 Belgium | Belgium | Belgian | 152362800002 | |||||||||
| LEYLAND, Anthony Edward | Director | 32 Birchwood Road Petts Wood BR5 1NZ Bromley Kent | British | 36120880001 | ||||||||||
| METDEPENNINGHEN, Patrick | Director | Avenue De Mecure 9 Box 6 FOREIGN 118 Brussels Belgium | Belgian | 87444590001 | ||||||||||
| ROQUEPLO, Bruno | Director | 77 Boulevard De Montmorency FOREIGN Paris 75016 France | French | 89945050001 | ||||||||||
| DECHERT NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900021430001 |
Who are the persons with significant control of FIRST SHURGARD UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shurgard Uk Limited | Apr 06, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FIRST SHURGARD UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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