STORAGE UK SPV1 LIMITED

STORAGE UK SPV1 LIMITED

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

    Company NameSTORAGE UK SPV1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06271294
    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 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 AddressNo

    What were the previous names of STORAGE UK SPV1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACQUARIE STORAGE UK SPV 1 LIMITEDJun 06, 2007Jun 06, 2007

    What are the latest accounts for STORAGE UK SPV1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for STORAGE UK SPV1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 29, 2019

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Sam Ahmed as a secretary on Sep 30, 2018

    1 pagesTM02

    Amended accounts for a small company made up to Sep 30, 2015

    14 pagesAAMD

    legacy

    1 pagesSH20

    Statement of capital on Sep 25, 2018

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Oct 31, 2017

    16 pagesAA

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Sep 30, 2017 to Oct 31, 2017

    1 pagesAA01

    Termination of appointment of Rajveer Ranawat as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Akbar Abdul Rafiq as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Diego Arroyo as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Mehran Charania as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Federico Oliva as a director on Nov 01, 2017

    1 pagesTM01

    Satisfaction of charge 062712940004 in full

    1 pagesMR04

    Satisfaction of charge 062712940005 in full

    1 pagesMR04

    Appointment of Mr Andrew Brian Jones as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Mr Federico Vecchioli as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Sam Ahmed as a secretary on Nov 01, 2017

    2 pagesAP03

    Who are the officers of STORAGE UK SPV1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Andrew Brian
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    England
    Director
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    England
    EnglandEnglish178066050001
    VECCHIOLI, Federico
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    England
    Director
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    England
    EnglandFrench158800170002
    AHMED, Sam
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    England
    Secretary
    Stirling Way
    WD6 2BT Borehamwood
    Brittanic House
    Hertfordshire
    England
    239683830001
    GREENFIELD, James William
    Orkney Gardens
    SS12 9GS Wickford
    5
    Essex
    Secretary
    Orkney Gardens
    SS12 9GS Wickford
    5
    Essex
    British131060960001
    TALLENTIRE, Robert John
    Stormore
    9 Green Lane
    WD19 4NL Oxhey
    Hertfordshire
    Secretary
    Stormore
    9 Green Lane
    WD19 4NL Oxhey
    Hertfordshire
    New Zealander91810370005
    GILLESPIE MACANDREW SECRETARIES LIMITED
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC287766
    110304810001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    ARROYO, Diego
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    EnglandMexican192493040001
    BAILLIE, Mark William
    Little Stream
    Woodlands Road West
    GU25 4PN Virginia Water
    Surrey
    Director
    Little Stream
    Woodlands Road West
    GU25 4PN Virginia Water
    Surrey
    Australian112156520002
    CARPENTER, Malcolm Edward
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    Director
    100 Pennycress Way
    MK16 8TT Newport Pagnell
    Buckinghamshire
    British115886430001
    CHARANIA, Mehran
    Dorset Street
    W1U 6QU London
    11 Bryanston House
    United Kingdom
    Director
    Dorset Street
    W1U 6QU London
    11 Bryanston House
    United Kingdom
    United KingdomBelgian104274770001
    CLARKE, Christine
    Sloane Avenue
    SW3 3XB London
    Mgpa 60
    United Kingdom
    Director
    Sloane Avenue
    SW3 3XB London
    Mgpa 60
    United Kingdom
    British138932540001
    HODGSON, Simon Squair
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    ScotlandBritish89025200003
    JACK, Alister William
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    Midlothian
    United Kingdom
    ScotlandBritish159211330001
    JEFFREY, Alexander Daniel
    Ainger Road
    NW 3AH London
    46a
    Director
    Ainger Road
    NW 3AH London
    46a
    United KingdomBritish129962520001
    LANDALE, Peter David Roper
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    Director
    Atholl Crescent
    EH3 8EJ Edinburgh
    5
    United Kingdom
    United KingdomBritish49635220001
    LUCCIONI, Laurent Xavier
    Sloane Avenue
    SW3 3XB London
    Mgpa 60
    United Kingdom
    Director
    Sloane Avenue
    SW3 3XB London
    Mgpa 60
    United Kingdom
    United KingdomFrench131705720001
    OLIVA, Federico
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    United KingdomItalian192494390001
    PERUSAT, Marc Michel
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United KingdomFrench115589250001
    PULIDO, Rena
    125 W Delaware Place
    FOREIGN Chicago
    Illinois Il 60610
    United States
    Director
    125 W Delaware Place
    FOREIGN Chicago
    Illinois Il 60610
    United States
    Australian122049340001
    RAFIQ, Akbar Abdul Aziz
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    EnglandBritish,Pakistani192308760001
    RANAWAT, Rajveer
    Chatsworth Road
    Cricklewood
    NW2 4BT London
    40
    United Kingdom
    Director
    Chatsworth Road
    Cricklewood
    NW2 4BT London
    40
    United Kingdom
    EnglandBritish179208350001
    SANTER, Christopher John
    Jedburgh Street
    Clapham
    SW11 5QB London
    6
    Director
    Jedburgh Street
    Clapham
    SW11 5QB London
    6
    EnglandBritish128404730001
    SMITH, Nathan Robert
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9HD London
    Level 35
    United Kingdom
    Australian136694070001
    TALLENTIRE, Robert John
    Stormore
    9 Green Lane
    WD19 4NL Oxhey
    Hertfordshire
    Director
    Stormore
    9 Green Lane
    WD19 4NL Oxhey
    Hertfordshire
    United KingdomNew Zealander91810370005
    TAYLOR, Michael James
    Stanley Hill Ave
    Amersham
    HP7 9BB London
    39
    United Kingdom
    Director
    Stanley Hill Ave
    Amersham
    HP7 9BB London
    39
    United Kingdom
    Australian128209530001
    WONG, Lilian
    Martin Place
    2000 Syndney
    1
    New South Wales
    Australia
    Director
    Martin Place
    2000 Syndney
    1
    New South Wales
    Australia
    Australian139160950001

    Who are the persons with significant control of STORAGE UK SPV1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alligator Storage Centres Ltd
    37 Duke Street
    W1U 1LN London
    3rd Floor
    England
    Apr 06, 2016
    37 Duke Street
    W1U 1LN London
    3rd Floor
    England
    No
    Legal FormLimited
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom Company Law
    Place RegisteredScotland
    Registration NumberSc371272
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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 activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does STORAGE UK SPV1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 16, 2014
    Delivered On Oct 28, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited
    Transactions
    • Oct 28, 2014Registration of a charge (MR01)
    • Nov 02, 2017Satisfaction of a charge (MR04)
    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
    • Mount Street Mortgage Servicing Limited
    Transactions
    • Oct 28, 2014Registration of a charge (MR01)
    • Nov 02, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 07, 2012Registration of a charge (MG01)
    • Nov 03, 2014Satisfaction of a charge (MR04)
    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
    • Capita Trust Company Limited (The Security Trustee)
    Transactions
    • Feb 09, 2010Registration of a charge (MG01)
    • Jul 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Capita Trust Company Limited (The Security Trustee)
    Transactions
    • Nov 08, 2007Registration of a charge (395)
    • Jul 04, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does STORAGE UK SPV1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Nov 30, 2018Commencement of winding up
    Mar 09, 2021Dissolved 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
    Steven Sherry
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    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