Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITANNIA STORAGE SYSTEMS LIMITED
Company Information for

BRITANNIA STORAGE SYSTEMS LIMITED

3 LANCASTER WAY EARLS COLNE INDUSTRIAL PARK, EARLS COLNE, COLCHESTER, ESSEX, CO6 2NS,
Company Registration Number
01626141
Private Limited Company
Liquidation

Company Overview

About Britannia Storage Systems Ltd
BRITANNIA STORAGE SYSTEMS LIMITED was founded on 1982-03-31 and has its registered office in Colchester. The organisation's status is listed as "Liquidation". Britannia Storage Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIA STORAGE SYSTEMS LIMITED
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 BRITANNIA STORAGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOE NIRANJAN SWAMPILLAI
Company Secretary 2000-01-31
PETER JOHN RIMELL
Director 2000-01-21
JOE NIRANJAN SWAMPILLAI
Director 1999-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE DOUGLAS DRYSDALE
Company Secretary 1996-10-07 2000-01-21
CLIVE DOUGLAS DRYSDALE
Director 1996-10-07 2000-01-21
NICHOLAS PAUL SMITH
Director 1996-10-07 2000-01-21
PETER JOHN RIMELL
Director 1999-11-04 1999-11-04
JOHN MURPHY
Director 1990-12-31 1997-11-05
BARRY SIDAWAY
Director 1990-12-31 1997-11-05
RODERICK BORIS CLIFFORD EDGE
Director 1996-10-07 1997-09-30
RONALD MICHAEL MORRIS
Company Secretary 1995-05-09 1996-10-07
STEPHEN MAURICE CROWN
Director 1990-12-31 1996-10-07
NEIL SIMON MCGUIGAN
Director 1990-12-31 1996-10-07
RONALD MICHAEL MORRIS
Director 1992-06-29 1996-10-07
DAVID JOHN RAPHAEL VARAH
Company Secretary 1993-05-26 1995-05-09
JOHN FABIAN PETERS
Company Secretary 1990-12-31 1993-05-26
JOHN FABIAN PETERS
Director 1990-12-31 1993-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOE NIRANJAN SWAMPILLAI BEACON DISPLAY LIMITED Company Secretary 2007-10-01 CURRENT 1980-02-04 Dissolved 2017-01-03
JOE NIRANJAN SWAMPILLAI NEXUS PRESTIGE LTD Company Secretary 2005-03-01 CURRENT 2003-07-03 Active
JOE NIRANJAN SWAMPILLAI AUDIO VISUAL COMMODITY LTD Company Secretary 2004-01-01 CURRENT 2003-07-03 Active
JOE NIRANJAN SWAMPILLAI KIMMCO LIMITED Company Secretary 2000-01-21 CURRENT 1986-05-23 Dissolved 2015-11-21
PETER JOHN RIMELL BRITANNIA STORAGE MANAGEMENT LTD Director 2011-10-18 CURRENT 2011-10-18 Active
PETER JOHN RIMELL BEACON DISPLAY LIMITED Director 2007-10-01 CURRENT 1980-02-04 Dissolved 2017-01-03
PETER JOHN RIMELL KIMMCO LIMITED Director 2000-01-21 CURRENT 1986-05-23 Dissolved 2015-11-21
JOE NIRANJAN SWAMPILLAI XAT SOLUTIONS LTD Director 2014-05-21 CURRENT 2014-05-21 Active
JOE NIRANJAN SWAMPILLAI ESSEX MINIS LTD Director 2011-10-18 CURRENT 2011-10-12 Dissolved 2016-12-27
JOE NIRANJAN SWAMPILLAI BRITANNIA STORAGE MANAGEMENT LTD Director 2011-10-18 CURRENT 2011-10-18 Active
JOE NIRANJAN SWAMPILLAI BEACON DISPLAY LIMITED Director 2007-10-01 CURRENT 1980-02-04 Dissolved 2017-01-03
JOE NIRANJAN SWAMPILLAI TYNDALE PROPERTIES LIMITED Director 2007-09-10 CURRENT 2007-08-28 Active
JOE NIRANJAN SWAMPILLAI KIMMCO LIMITED Director 2000-01-21 CURRENT 1986-05-23 Dissolved 2015-11-21

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
2014-03-28F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-11-281.4Notice of completion of liquidation voluntary arrangement
2012-11-05COCOMPCompulsory winding up order
2012-08-221.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-13
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-281.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2011-02-15LATEST SOC15/02/11 STATEMENT OF CAPITAL;GBP 1090
2011-02-15AR0131/12/10 ANNUAL RETURN FULL LIST
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/10 FROM Airfield East Colne Colchester Essex CO6 2NS
2010-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0101/01/10 ANNUAL RETURN FULL LIST
2010-02-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE NIRANJAN SWAMPILLAI / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN RIMELL / 12/02/2010
2009-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-01-09363aReturn made up to 31/12/08; full list of members
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-07-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aReturn made up to 31/12/07; full list of members
2007-07-26395Particulars of mortgage/charge
2007-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/06
2007-02-22363aReturn made up to 31/12/06; full list of members
2006-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/05
2006-02-17363aReturn made up to 31/12/05; full list of members
2005-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-2888(2)RAD 01/04/03-31/03/04 £ SI 76@1
2004-01-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-03RES12VARYING SHARE RIGHTS AND NAMES
2003-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-14225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
2000-02-22AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-10395PARTICULARS OF MORTGAGE/CHARGE
2000-01-28288aNEW DIRECTOR APPOINTED
2000-01-28288aNEW SECRETARY APPOINTED
2000-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-28287REGISTERED OFFICE CHANGED ON 28/01/00 FROM: PARK HOUSE, 14 PEPYS ROAD LONDON SW20 8NH
2000-01-28288bDIRECTOR RESIGNED
2000-01-25395PARTICULARS OF MORTGAGE/CHARGE
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-19288bDIRECTOR RESIGNED
1999-11-19288bDIRECTOR RESIGNED
1999-11-12288aNEW DIRECTOR APPOINTED
1999-11-12288aNEW DIRECTOR APPOINTED
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 7 ABBEY BUSINESS CENTRE INGATE PLACE LONDON SW8 3NS
1999-03-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-01-22363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-15363(288)DIRECTOR RESIGNED
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2875 - Manufacture other fabricated metal products



Licences & Regulatory approval
We could not find any licences issued to BRITANNIA STORAGE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2012-10-25
Petitions to Wind Up (Companies)2012-10-03
Fines / Sanctions
No fines or sanctions have been issued against BRITANNIA STORAGE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-26 Outstanding HSBC BANK PLC
DEBENTURE 2000-01-21 Satisfied PETER JOHN RIMELL
CHARGE 2000-01-21 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
DEBENTURE 1997-02-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF CHARGE 1993-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY DEED 1991-03-19 Satisfied BRITANNIA SECURITY GROUP PLC
LEGAL CHARGE 1989-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK SCOTLAND
DEBENTURE 1989-06-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LOAN DEED 1989-06-30 Satisfied BRITANNIA SECURITY GROUP PLC (AS AGENT) FOR THE NOTEHOLDERS
FIXED AND FLOATING CHARGE 1986-09-04 Satisfied MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1984-01-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BRITANNIA STORAGE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIA STORAGE SYSTEMS LIMITED
Trademarks
We have not found any records of BRITANNIA STORAGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRITANNIA STORAGE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2012-11-09 GBP £3,225 Furniture & Fittings (Repair/Maintenance)
Hull City Council 2012-03-30 GBP £696 Economic Development & Regeneration
Hampshire County Council 2011-12-31 GBP £870 Repair & Maint Of Furn & Fitgs
Shropshire Council 2011-09-08 GBP £11,600 Contingency/Other Capital-Capital - Construction/Conver
Oxford City Council 2011-06-24 GBP £1,815 DEMOUNT & MOVE DISPLAY CASE
Norfolk County Council 2011-03-16 GBP £1,480
Oxfordshire County Council 2011-02-28 GBP £1,625 Equipment, Furniture and Materials
Colchester Borough Council 2011-01-27 GBP £3,660
Colchester Borough Council 2011-01-27 GBP £460
Hampshire County Council 2010-10-12 GBP £1,925 Payments to sub contractor
Hampshire County Council 2010-10-12 GBP £1,440 Furniture & Fittings Purchases
HAMPSHIRE COUNTY COUNCIL 2010-09-06 GBP £3,625 Fittings,equip,blinds & signs
HAMPSHIRE COUNTY COUNCIL 2010-09-06 GBP £4,922 Fittings,equip,blinds & signs
HAMPSHIRE COUNTY COUNCIL 2010-09-06 GBP £515 Fittings,equip,blinds & signs
HAMPSHIRE COUNTY COUNCIL 2010-09-06 GBP £950 Fittings,equip,blinds & signs
HAMPSHIRE COUNTY COUNCIL 2010-09-06 GBP £6,500 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.

Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIA STORAGE SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by BRITANNIA STORAGE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0194038900Furniture 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)
2012-05-0194038900Furniture 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)
2011-10-0194038900Furniture 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

Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyBRITANNIA STORAGE SYSTEMS LIMITEDEvent Date2012-10-15
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyBRITTANIA STORAGE SYSTEMS LIMITEDEvent Date2012-09-03
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITANNIA STORAGE SYSTEMS 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 BRITANNIA STORAGE SYSTEMS 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.