STORAGE UK SPV1 LIMITED
Overview
| Company Name | STORAGE UK SPV1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06271294 |
| 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 STORAGE UK SPV1 LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is STORAGE UK SPV1 LIMITED located?
| Registered Office Address | Brittanic House Stirling Way WD6 2BT Borehamwood Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STORAGE UK SPV1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACQUARIE STORAGE UK SPV 1 LIMITED | Jun 06, 2007 | Jun 06, 2007 |
What are the latest accounts for STORAGE UK SPV1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for STORAGE UK SPV1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2019 | 8 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Sam Ahmed as a secretary on Sep 30, 2018 | 1 pages | TM02 | ||||||||||
Amended accounts for a small company made up to Sep 30, 2015 | 14 pages | AAMD | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 25, 2018
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Oct 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Sep 30, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Rajveer Ranawat as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Akbar Abdul Rafiq as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Diego Arroyo as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mehran Charania as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Federico Oliva as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 062712940004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 062712940005 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Andrew Brian Jones as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Federico Vecchioli as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Sam Ahmed as a secretary on Nov 01, 2017 | 2 pages | AP03 | ||||||||||
Who are the officers of STORAGE UK SPV1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Andrew Brian | Director | Stirling Way WD6 2BT Borehamwood Brittanic House Hertfordshire England | England | English | 178066050001 | |||||||||
| VECCHIOLI, Federico | Director | Stirling Way WD6 2BT Borehamwood Brittanic House Hertfordshire England | England | French | 158800170002 | |||||||||
| AHMED, Sam | Secretary | Stirling Way WD6 2BT Borehamwood Brittanic House Hertfordshire England | 239683830001 | |||||||||||
| GREENFIELD, James William | Secretary | Orkney Gardens SS12 9GS Wickford 5 Essex | British | 131060960001 | ||||||||||
| TALLENTIRE, Robert John | Secretary | Stormore 9 Green Lane WD19 4NL Oxhey Hertfordshire | New Zealander | 91810370005 | ||||||||||
| GILLESPIE MACANDREW SECRETARIES LIMITED | Secretary | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian United Kingdom |
| 110304810001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 39182980003 | |||||||||||
| ARROYO, Diego | Director | Savile Row W1S 2ET London 23 United Kingdom | England | Mexican | 192493040001 | |||||||||
| BAILLIE, Mark William | Director | Little Stream Woodlands Road West GU25 4PN Virginia Water Surrey | Australian | 112156520002 | ||||||||||
| CARPENTER, Malcolm Edward | Director | 100 Pennycress Way MK16 8TT Newport Pagnell Buckinghamshire | British | 115886430001 | ||||||||||
| CHARANIA, Mehran | Director | Dorset Street W1U 6QU London 11 Bryanston House United Kingdom | United Kingdom | Belgian | 104274770001 | |||||||||
| CLARKE, Christine | Director | Sloane Avenue SW3 3XB London Mgpa 60 United Kingdom | British | 138932540001 | ||||||||||
| HODGSON, Simon Squair | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian | Scotland | British | 89025200003 | |||||||||
| JACK, Alister William | Director | Atholl Crescent EH3 8EJ Edinburgh 5 Midlothian United Kingdom | Scotland | British | 159211330001 | |||||||||
| JEFFREY, Alexander Daniel | Director | Ainger Road NW 3AH London 46a | United Kingdom | British | 129962520001 | |||||||||
| LANDALE, Peter David Roper | Director | Atholl Crescent EH3 8EJ Edinburgh 5 United Kingdom | United Kingdom | British | 49635220001 | |||||||||
| LUCCIONI, Laurent Xavier | Director | Sloane Avenue SW3 3XB London Mgpa 60 United Kingdom | United Kingdom | French | 131705720001 | |||||||||
| OLIVA, Federico | Director | Savile Row W1S 2ET London 23 United Kingdom | United Kingdom | Italian | 192494390001 | |||||||||
| PERUSAT, Marc Michel | Director | Citypoint 1 Ropemaker Street EC2Y 9HD London Level 35 | United Kingdom | French | 115589250001 | |||||||||
| PULIDO, Rena | Director | 125 W Delaware Place FOREIGN Chicago Illinois Il 60610 United States | Australian | 122049340001 | ||||||||||
| RAFIQ, Akbar Abdul Aziz | Director | Savile Row W1S 2ET London 23 United Kingdom | England | British,Pakistani | 192308760001 | |||||||||
| RANAWAT, Rajveer | Director | Chatsworth Road Cricklewood NW2 4BT London 40 United Kingdom | England | British | 179208350001 | |||||||||
| SANTER, Christopher John | Director | Jedburgh Street Clapham SW11 5QB London 6 | England | British | 128404730001 | |||||||||
| SMITH, Nathan Robert | Director | Citypoint 1 Ropemaker Street EC2Y 9HD London Level 35 United Kingdom | Australian | 136694070001 | ||||||||||
| TALLENTIRE, Robert John | Director | Stormore 9 Green Lane WD19 4NL Oxhey Hertfordshire | United Kingdom | New Zealander | 91810370005 | |||||||||
| TAYLOR, Michael James | Director | Stanley Hill Ave Amersham HP7 9BB London 39 United Kingdom | Australian | 128209530001 | ||||||||||
| WONG, Lilian | Director | Martin Place 2000 Syndney 1 New South Wales Australia | Australian | 139160950001 |
Who are the persons with significant control of STORAGE UK SPV1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alligator Storage Centres Ltd | Apr 06, 2016 | 37 Duke Street W1U 1LN London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STORAGE UK SPV1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 16, 2014 Delivered On Oct 28, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 16, 2014 Delivered On Oct 28, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 29, 2012 Delivered On Jul 07, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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 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 28, 2010 Delivered On Feb 09, 2010 | Satisfied | Amount secured All monies due or to become due form each obligor to the finance parties 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, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 19, 2007 Delivered On Nov 08, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of properties charged please refer to form 395. 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
| ||||
Does STORAGE UK SPV1 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 |
| 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