Company Information for BRITANNIA STORAGE SYSTEMS LIMITED
3 LANCASTER WAY EARLS COLNE INDUSTRIAL PARK, EARLS COLNE, COLCHESTER, ESSEX, CO6 2NS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BRITANNIA STORAGE SYSTEMS LIMITED | |
Legal Registered Office | |
3 LANCASTER WAY EARLS COLNE INDUSTRIAL PARK EARLS COLNE COLCHESTER ESSEX CO6 2NS Other companies in CO6 | |
Company Number | 01626141 | |
---|---|---|
Company ID Number | 01626141 | |
Date formed | 1982-03-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 31/12/2010 | |
Return next due | 28/01/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 18:01:38 |
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 |
---|---|---|
JOE NIRANJAN SWAMPILLAI |
||
PETER JOHN RIMELL |
||
JOE NIRANJAN SWAMPILLAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE DOUGLAS DRYSDALE |
Company Secretary | ||
CLIVE DOUGLAS DRYSDALE |
Director | ||
NICHOLAS PAUL SMITH |
Director | ||
PETER JOHN RIMELL |
Director | ||
JOHN MURPHY |
Director | ||
BARRY SIDAWAY |
Director | ||
RODERICK BORIS CLIFFORD EDGE |
Director | ||
RONALD MICHAEL MORRIS |
Company Secretary | ||
STEPHEN MAURICE CROWN |
Director | ||
NEIL SIMON MCGUIGAN |
Director | ||
RONALD MICHAEL MORRIS |
Director | ||
DAVID JOHN RAPHAEL VARAH |
Company Secretary | ||
JOHN FABIAN PETERS |
Company Secretary | ||
JOHN FABIAN PETERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEACON DISPLAY LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1980-02-04 | Dissolved 2017-01-03 | |
NEXUS PRESTIGE LTD | Company Secretary | 2005-03-01 | CURRENT | 2003-07-03 | Active | |
AUDIO VISUAL COMMODITY LTD | Company Secretary | 2004-01-01 | CURRENT | 2003-07-03 | Active | |
KIMMCO LIMITED | Company Secretary | 2000-01-21 | CURRENT | 1986-05-23 | Dissolved 2015-11-21 | |
BRITANNIA STORAGE MANAGEMENT LTD | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
BEACON DISPLAY LIMITED | Director | 2007-10-01 | CURRENT | 1980-02-04 | Dissolved 2017-01-03 | |
KIMMCO LIMITED | Director | 2000-01-21 | CURRENT | 1986-05-23 | Dissolved 2015-11-21 | |
XAT SOLUTIONS LTD | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active | |
ESSEX MINIS LTD | Director | 2011-10-18 | CURRENT | 2011-10-12 | Dissolved 2016-12-27 | |
BRITANNIA STORAGE MANAGEMENT LTD | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
BEACON DISPLAY LIMITED | Director | 2007-10-01 | CURRENT | 1980-02-04 | Dissolved 2017-01-03 | |
TYNDALE PROPERTIES LIMITED | Director | 2007-09-10 | CURRENT | 2007-08-28 | Active | |
KIMMCO LIMITED | Director | 2000-01-21 | CURRENT | 1986-05-23 | Dissolved 2015-11-21 |
Date | Document Type | Document Description |
---|---|---|
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
COCOMP | Compulsory winding up order | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-13 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 15/02/11 STATEMENT OF CAPITAL;GBP 1090 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/10 FROM Airfield East Colne Colchester Essex CO6 2NS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/01/10 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE NIRANJAN SWAMPILLAI / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RIMELL / 12/02/2010 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 31/12/08; full list of members | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/07 | |
363a | Return made up to 31/12/07; full list of members | |
395 | Particulars of mortgage/charge | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 31/12/06; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/05 | |
363a | Return made up to 31/12/05; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
88(2)R | AD 01/04/03-31/03/04 £ SI 76@1 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/00 FROM: PARK HOUSE, 14 PEPYS ROAD LONDON SW20 8NH | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 7 ABBEY BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Winding-Up Orders | 2012-10-25 |
Petitions to Wind Up (Companies) | 2012-10-03 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | PETER JOHN RIMELL | |
CHARGE | Satisfied | ALEX LAWRIE RECEIVABLES FINANCING LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SECURITY DEED | Satisfied | BRITANNIA SECURITY GROUP PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LOAN DEED | Satisfied | BRITANNIA SECURITY GROUP PLC (AS AGENT) FOR THE NOTEHOLDERS | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hampshire County Council | |
|
Furniture & Fittings (Repair/Maintenance) |
Hull City Council | |
|
Economic Development & Regeneration |
Hampshire County Council | |
|
Repair & Maint Of Furn & Fitgs |
Shropshire Council | |
|
Contingency/Other Capital-Capital - Construction/Conver |
Oxford City Council | |
|
DEMOUNT & MOVE DISPLAY CASE |
Norfolk County Council | |
|
|
Oxfordshire County Council | |
|
Equipment, Furniture and Materials |
Colchester Borough Council | |
|
|
Colchester Borough Council | |
|
|
Hampshire County Council | |
|
Payments to sub contractor |
Hampshire County Council | |
|
Furniture & Fittings Purchases |
HAMPSHIRE COUNTY COUNCIL | |
|
Fittings,equip,blinds & signs |
HAMPSHIRE COUNTY COUNCIL | |
|
Fittings,equip,blinds & signs |
HAMPSHIRE COUNTY COUNCIL | |
|
Fittings,equip,blinds & signs |
HAMPSHIRE COUNTY COUNCIL | |
|
Fittings,equip,blinds & signs |
HAMPSHIRE COUNTY COUNCIL | |
|
Fittings,equip,blinds & signs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94038900 | Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture) | ||
![]() | 94038900 | Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture) | ||
![]() | 94038900 | Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BRITANNIA STORAGE SYSTEMS LIMITED | Event Date | 2012-10-15 |
In the High Court Of Justice case number 006865 Official Receiver appointed: L Thomas 8th Floor , St. Clare House , Princes Street , IPSWICH , IP1 1LX , telephone: 01473 217565 , email: Ipswich.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | BRITTANIA STORAGE SYSTEMS LIMITED | Event Date | 2012-09-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 6865 A Petition to wind up the above-named Company, Registration Number 01626141, of 3 Lancaster Way, Earls Colne Industrial Park, Earls Colne, Colchester, Essex, United Kingdom, CO6 2NS , presented on 3 September 2012 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 15 October 2012 , 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 12 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1613389/37/A.) : | |||
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. |