Company Information for INTERNET STORAGE LIMITED
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
|
Company Registration Number
04165539
Private Limited Company
Liquidation |
Company Name | |
---|---|
INTERNET STORAGE LIMITED | |
Legal Registered Office | |
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS Other companies in ST8 | |
Company Number | 04165539 | |
---|---|---|
Company ID Number | 04165539 | |
Date formed | 2001-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2013 | |
Account next due | 30/04/2015 | |
Latest return | 22/02/2015 | |
Return next due | 21/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 21:28:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN MORRIS |
||
KEVIN MORRIS |
||
DARREN FRANK MOSS |
||
FRANK MOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA MOSS-SEYMOUR |
Company Secretary | ||
DENISE LYNNETTE MOSS |
Director | ||
FRANK MOSS |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISL OPERATIONS LIMITED | Director | 2014-01-14 | CURRENT | 2012-02-08 | Active - Proposal to Strike off | |
PLATINUM SPECIALIST BODIES LTD | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
ISL OPERATIONS LIMITED | Director | 2014-01-14 | CURRENT | 2012-02-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7700 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM PROSPECT HOUSE PROSPECT WAY VICTORIAL BUSINESS PARK BIDDULPH STOKE-ON-TRENT ST8 7PL | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 22/02/15 FULL LIST | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 22/02/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2013 TO 31/07/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM UNIT M FORGE WAY BROWNLEES INDUSTRIAL ESTATE BROWNLEES BIDDULPH STOKE ON TRENT ST8 7DN | |
AR01 | 22/02/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/02/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MORRIS / 14/04/2010 | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MOSS / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FRANK MOSS / 22/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MORRIS / 22/02/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR KEVIN MORRIS | |
288b | APPOINTMENT TERMINATED SECRETARY DONNA MOSS-SEYMOUR | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR FRANK MOSS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 40A SANDS ROAD HARRISEAHEAD STOKE ON TRENT STAFFORDSHIRE ST7 4LA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS; AMEND | |
123 | NC INC ALREADY ADJUSTED 01/11/05 | |
RES04 | £ NC 1000/4000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 01/11/05--------- £ SI 1@1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 36 MOW LANE GILLOW HEATH BIDDULPH STOKE ON TRENT ST8 6QD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 36 MOW LANE GILLOW HEATH BIDDULPH STOKE ON TRENT ST8 6QQ | |
287 | REGISTERED OFFICE CHANGED ON 06/08/03 FROM: EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 22/02/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OD1071181 | Active | Licenced property: FORGE WAY UNIT M AND UNIT L BROWN LEES ROAD INDUSTRIAL ESTATE BIDDULPH BROWN LEES ROAD INDUSTRIAL ESTATE GB ST8 7DN. Correspondance address: BROWN LEES ROAD INDUSTRIAL ESTATE UNIT M FORGE WAY KNYPERSLEY STOKE-ON-TRENT FORGE WAY GB ST8 7DN |
Notices to Creditors | 2015-03-20 |
Resolutions for Winding-up | 2015-03-20 |
Appointment of Liquidators | 2015-03-20 |
Proposal to Strike Off | 2012-10-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 436,051 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 362,541 |
Creditors Due Within One Year | 2012-10-31 | £ 362,541 |
Creditors Due Within One Year | 2011-10-31 | £ 464,498 |
Provisions For Liabilities Charges | 2013-07-31 | £ 2,837 |
Provisions For Liabilities Charges | 2012-10-31 | £ 3,586 |
Provisions For Liabilities Charges | 2012-10-31 | £ 3,586 |
Provisions For Liabilities Charges | 2011-10-31 | £ 4,376 |
Creditors and other liabilities
|
|
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 INTERNET STORAGE LIMITED
Cash Bank In Hand | 2013-07-31 | £ 390,753 |
---|---|---|
Cash Bank In Hand | 2012-10-31 | £ 182,105 |
Cash Bank In Hand | 2012-10-31 | £ 182,105 |
Cash Bank In Hand | 2011-10-31 | £ 280,147 |
Current Assets | 2013-07-31 | £ 1,048,030 |
Current Assets | 2012-10-31 | £ 920,804 |
Current Assets | 2012-10-31 | £ 920,804 |
Current Assets | 2011-10-31 | £ 822,435 |
Debtors | 2013-07-31 | £ 651,277 |
Debtors | 2012-10-31 | £ 733,399 |
Debtors | 2012-10-31 | £ 733,399 |
Debtors | 2011-10-31 | £ 537,138 |
Fixed Assets | 2012-10-31 | £ 37,414 |
Fixed Assets | 2011-10-31 | £ 45,891 |
Shareholder Funds | 2013-07-31 | £ 640,188 |
Shareholder Funds | 2012-10-31 | £ 592,091 |
Shareholder Funds | 2012-10-31 | £ 592,091 |
Shareholder Funds | 2011-10-31 | £ 399,452 |
Stocks Inventory | 2013-07-31 | £ 6,000 |
Stocks Inventory | 2012-10-31 | £ 5,300 |
Stocks Inventory | 2012-10-31 | £ 5,300 |
Stocks Inventory | 2011-10-31 | £ 5,150 |
Tangible Fixed Assets | 2013-07-31 | £ 31,046 |
Tangible Fixed Assets | 2012-10-31 | £ 37,414 |
Tangible Fixed Assets | 2012-10-31 | £ 37,414 |
Tangible Fixed Assets | 2011-10-31 | £ 45,891 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as INTERNET STORAGE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | INTERNET STORAGE LIMITED | Event Date | 2015-03-16 |
Notice is hereby given that creditors of the Company are required, on or before 24 April 2015, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Dow Schofield Watts Busiiness Recovery LLP, 7700 Daresbury Park, Daresbury, Warrington, WA4 4BS. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 March 2015. Office Holder details: John Allan Carpenter and Christopher Benjamin Barrett (IP Nos. 16270 and 9437) both of Dow Schofield Watts Business Recovery LLP, 7700 Daresbury Park, Daresbury, Warrington, WA4 4BS For further details contact the Liquidators, Email: joe@dswrecovery.com or Tel: 0844 776 2740. Alternative contact: Joe Fox. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INTERNET STORAGE LIMITED | Event Date | 2015-03-16 |
Notice is hereby given that the following resolutions were passed on 16 March 2015 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that John Allan Carpenter and Christopher Benjamin Barrett , both of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS, (IP Nos. 16270 and 9437) be appointed Joint Liquidators of the Company and that they act jointly and severally. For further details contact the Liquidators: Email: joe@dswrecovery.com or Tel: 0844 776 2740. Alternative contact: Joe Fox. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INTERNET STORAGE LIMITED | Event Date | 2015-03-16 |
John Allan Carpenter and Christopher Benjamin Barrett , both of Dow Schofield Watts Business Recovery LLP , 7700 Daresbury Park, Daresbury, Warrington WA4 4BS : For further details contact the Liquidators: Email: joe@dswrecovery.com or Tel: 0844 776 2740. Alternative contact: Joe Fox. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INTERNET STORAGE LIMITED | Event Date | 2012-10-30 |
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. |