Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED
Company Information for

HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED

LYTHAM ST ANNES, LANCASHIRE, FY8,
Company Registration Number
03606291
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About Hibernation (archive Storage & Retrieval) Services Ltd
HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED was founded on 1998-07-29 and had its registered office in Lytham St Annes. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED
 
Legal Registered Office
LYTHAM ST ANNES
LANCASHIRE
 
Previous Names
CAPESIREN LIMITED26/08/1998
Filing Information
Company Number 03606291
Date formed 1998-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-04-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 15:09:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MARGARET TROUSDALE
Company Secretary 2002-05-29
DAVID REID TROUSDALE
Director 1998-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NIGEL TOTH
Company Secretary 1998-09-07 2002-05-29
PETER NIGEL TOTH
Director 1998-09-07 2002-05-29
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-07-29 1999-08-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-07-29 1998-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE MARGARET TROUSDALE DATA WASTE AND STORAGE LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-184.43REPORT OF FINAL MEETING OF CREDITORS
2016-06-20LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 21/05/2016
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2015 FROM UNIT 16FF BLACK DYKE MILLS BRIGHOUSE ROAD, QUEENSBURY, BRADFORD WEST YORKSHIRE BD13 1QA
2015-06-114.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-11-14COCOMPORDER OF COURT TO WIND UP
2013-12-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-11-05GAZ1FIRST GAZETTE
2013-08-08LATEST SOC08/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-08AR0129/07/13 FULL LIST
2012-08-08AR0129/07/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-17AR0129/07/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-25AR0129/07/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REID TROUSDALE / 01/10/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-04-09363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-09363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-07-31363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2003-07-31288aNEW SECRETARY APPOINTED
2003-07-31363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-29DISS40STRIKE-OFF ACTION DISCONTINUED
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-06-17GAZ1FIRST GAZETTE
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2000-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-15288bDIRECTOR RESIGNED
1999-10-15288bSECRETARY RESIGNED
1999-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/99
1999-10-15363sRETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-06-14225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1998-09-16287REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-09-16288aNEW DIRECTOR APPOINTED
1998-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-1688(2)RAD 07/09/98--------- £ SI 100@1=100 £ IC 2/102
1998-08-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-25CERTNMCOMPANY NAME CHANGED CAPESIREN LIMITED CERTIFICATE ISSUED ON 26/08/98
1998-08-20SRES01ALTER MEM AND ARTS 29/07/98
1998-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17110 - Manufacture of pulp

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-24
Meetings of Creditors2015-06-15
Appointment of Liquidators2015-06-09
Winding-Up Orders2014-11-27
Petitions to Wind Up (Companies)2014-10-22
Proposal to Strike Off2013-11-05
Proposal to Strike Off2003-06-17
Fines / Sanctions
No fines or sanctions have been issued against HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31
Annual Accounts
2002-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED
Trademarks
We have not found any records of HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17110 - Manufacture of pulp) as HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITEDEvent Date2016-10-18
In the County Court at Bradford case number 290 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 10 January 2017, at 10.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act 1986. Proxies to be used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting, (together with a completed Proof of Debt if you have not already lodged one). Further details contact: Mrs Alleyne Tel: 01253 712231
 
Initiating party Event TypeMeetings of Creditors
Defending partyHIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITEDEvent Date2015-06-08
In the County Court at Bradford case number 290 A meeting of creditors of the above named company has been summoned by the Liquidator under the Insolvency Rules 1986 for the purpose of considering whether a Creditors Committee should be formed. In the event that a Creditors Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated and for the approval of the Liquidators administration costs. The meeting will be held at the office of the Liquidator at Freeman Rich , 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH , Tel: 01253 712231 on 7 July 2015 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 12 noon on the business day prior to the meeting. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Dawn Morris of Freeman Rich , Tel: 01253 712231.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITEDEvent Date2015-05-22
In the County Court at Bradford case number 290 In accordance with Rule 4.106A I, James Richard Duckworth , Chartered Accountant of Freeman Rich , 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH , Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above matter on 22 May 2015 . Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Further information on this case is available from Dawn Morris of Freeman Rich , Tel: 01253 712231.
 
Initiating party Event TypeWinding-Up Orders
Defending partyHIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITEDEvent Date2014-11-03
In the High Court Of Justice case number 006672 Registered Address: UNIT 16FF BLACK DYKE MILLS, BRIGHOUSE ROAD, QUEENSBURY, BRADFORD, WEST YORKSHIRE, BD13 1QA Petition Filing Date: 19 Sep 2014 Petitioner Name:Commissioners for HM Revenue & Customs Petitioner Address: Receivables Finance, Barrington Road, Worthing, BN12 4XH Date of Resolution of Voluntary Winding-Up: N/A Capacity In Which OR Appointed Official Receiver Liquidator Date of OR Appointment: 3 November 2014
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITEDEvent Date2014-09-19
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6672 A Petition to wind up the above-named Company, Registration Number 03606291, of Unit 16FF Black Dyke Mills, Brighouse Road, Queensbury, Bradford, West Yorkshire, BD13 1QA, presented on 19 September 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 October 2014 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyHIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITEDEvent Date2013-11-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyHIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITEDEvent Date2003-06-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIBERNATION (ARCHIVE STORAGE & RETRIEVAL) SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.