Company Information for STORAGE BOOST CHESTER LIMITED
BDO LLP, TWO SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
07475648
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
STORAGE BOOST CHESTER LIMITED | ||
Legal Registered Office | ||
BDO LLP TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in CW1 | ||
Previous Names | ||
|
Company Number | 07475648 | |
---|---|---|
Company ID Number | 07475648 | |
Date formed | 2010-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 15:03:18 |
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 |
---|---|---|
ROBIN GREENWOOD |
||
STEVEN JAMES HORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES MCDOUGALL |
Director | ||
ANDREW JOHN WOOD |
Director | ||
NICHOLAS PETER WOOD |
Director | ||
ANDREW JOHN WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STORAGE BOOST HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2007-10-31 | Active | |
STORAGE BOOST LTD | Director | 2017-11-30 | CURRENT | 2008-07-21 | Active | |
STORAGE KING LIMITED | Director | 2016-02-11 | CURRENT | 2007-05-03 | Active | |
CAPITAL STORAGE LIMITED | Director | 2013-08-15 | CURRENT | 2010-10-08 | Liquidation | |
ARROWS SELF STORAGE LIMITED | Director | 2012-10-05 | CURRENT | 2005-04-14 | Dissolved 2014-07-29 | |
BETTERSTORE SELF STORAGE OPERATIONS LIMITED | Director | 2012-01-20 | CURRENT | 2010-06-03 | Active | |
STORAGE BOOST HOLDINGS LIMITED | Director | 2017-11-30 | CURRENT | 2007-10-31 | Active | |
STORAGE BOOST LTD | Director | 2017-11-30 | CURRENT | 2008-07-21 | Active | |
CAPITAL STORAGE LIMITED | Director | 2017-11-10 | CURRENT | 2010-10-08 | Liquidation | |
BETTERSTORE SELF STORAGE OPERATIONS LIMITED | Director | 2017-11-10 | CURRENT | 2010-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/01/2018:LIQ. CASE NO.1 | |
AP01 | DIRECTOR APPOINTED STEVEN JAMES HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCDOUGALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 127A HIGH STREET RUISLIP MIDDLESEX HA4 8JN ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074756480003 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES MCDOUGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD | |
AP01 | DIRECTOR APPOINTED MR ROBIN GREENWOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM THE WESTON CENTRE WESTON LANE CREWE CHESHIRE CW1 6FL | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 01/06/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 01/06/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 01/06/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2013 TO 31/01/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES15 | CHANGE OF NAME 05/09/2013 | |
CERTNM | COMPANY NAME CHANGED SSCM LTD CERTIFICATE ISSUED ON 06/09/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074756480003 | |
AR01 | 01/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
SH01 | 16/04/12 STATEMENT OF CAPITAL GBP 8 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN WOOD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Notices to Creditors | 2017-02-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-01-01 | £ 271,440 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 271,442 |
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 STORAGE BOOST CHESTER LIMITED
Called Up Share Capital | 2013-01-01 | £ 8 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 8 |
Cash Bank In Hand | 2013-01-01 | £ 51,252 |
Cash Bank In Hand | 2012-01-01 | £ 51,252 |
Current Assets | 2013-01-01 | £ 81,831 |
Current Assets | 2012-01-01 | £ 81,831 |
Debtors | 2013-01-01 | £ 29,579 |
Debtors | 2012-01-01 | £ 29,579 |
Fixed Assets | 2013-01-01 | £ 183,172 |
Fixed Assets | 2012-01-01 | £ 183,172 |
Shareholder Funds | 2013-01-01 | £ 34 |
Shareholder Funds | 2012-01-01 | £ 32 |
Stocks Inventory | 2013-01-01 | £ 1,000 |
Stocks Inventory | 2012-01-01 | £ 1,000 |
Tangible Fixed Assets | 2013-01-01 | £ 148,172 |
Tangible Fixed Assets | 2012-01-01 | £ 148,172 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as STORAGE BOOST CHESTER LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | STORAGE BOOST CHESTER LIMITED | Event Date | 2017-02-07 |
NOTICE IS GIVEN that Edward Terence Kerr (insolvency practitioner number 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen (insolvency practitioner number 6825) of 55 Baker Street, London W1U 7EU, were appointed Joint Liquidators of the above named company by Written Resolution of the members on 30 January 2017. The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at BDO LLP, Two Snowhill, Birmingham B4 6GA, by 6 March 2017. The Liquidators also give notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 6 March 2017, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk Edward Terence Kerr and Malcolm Cohen , Joint Liquidators Dated: 3 February 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STORAGE BOOST CHESTER LIMITED | Event Date | 2017-01-30 |
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STORAGE BOOST CHESTER LIMITED | Event Date | 2017-01-30 |
Passed 30 January 2017 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following written resolutions of the Company were duly approved by members. Special Resolution 1. THAT the Company be wound up voluntarily under Section 84(1)(b) of the Insolvency Act 1986. Ordinary Resolution 2. THAT, subject to the passing of resolution 1, Edward T Kerr of BDO LLP, Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be appointed Joint Liquidators of the Company ("Liquidators"), for the purpose of winding up the Company's affairs and distributing its assets. Special Resolution 3. THAT the Liquidators are authorised to distribute, amongst the shareholders, in specie all or any part of the assets of the Company. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 30 January 2017 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Thomas Amy , Director : | |||
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. |