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

HI-LO STORAGE SYSTEMS LIMITED

MURDOCK ROAD, DORCAN INDUSTRIAL ESTATE, SWINDON, WILTSHIRE, SN3 5HY,
Company Registration Number
05011860
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hi-lo Storage Systems Ltd
HI-LO STORAGE SYSTEMS LIMITED was founded on 2004-01-12 and has its registered office in Swindon. The organisation's status is listed as "Active - Proposal to Strike off". Hi-lo Storage Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HI-LO STORAGE SYSTEMS LIMITED
 
Legal Registered Office
MURDOCK ROAD
DORCAN INDUSTRIAL ESTATE
SWINDON
WILTSHIRE
SN3 5HY
Other companies in SN3
 
Filing Information
Company Number 05011860
Company ID Number 05011860
Date formed 2004-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-02-06 10:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HI-LO 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 HI-LO STORAGE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN LEESE
Company Secretary 2008-12-23
RICHARD ERIC MOSS
Director 2009-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NYQUIST MARTINSEN
Director 2009-03-24 2016-12-31
HARALD GULDAHL
Director 2009-03-24 2014-10-03
REYNIR KJAER INDAHL
Director 2008-12-18 2009-03-24
HUGO LUND MAURSTAD
Director 2008-12-18 2009-03-24
PAL STAMPE
Director 2008-12-18 2009-03-24
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2004-01-12 2008-12-24
JAMES ROBERT ONSLOW DELAP
Director 2004-01-12 2008-12-18
RODERIC JOHN MATTHEWS
Director 2008-02-11 2008-12-18
MICHAEL PHILIPP ULLMANN
Director 2004-02-03 2008-12-18
ANDREW STEWART FORRESTER
Director 2005-08-23 2005-10-31
ROBERT WILLIAM GILL
Director 2004-01-30 2005-03-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-12 2004-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STEPHEN LEESE CONSTRUCTOR PLANNED STORAGE LIMITED Company Secretary 2009-03-24 CURRENT 1971-10-27 Dissolved 2014-07-15
ANDREW STEPHEN LEESE KVAERNER SEA LAUNCH LIMITED Company Secretary 2008-10-16 CURRENT 1995-09-21 Active
ANDREW STEPHEN LEESE DEXION MATERIAL HANDLING LIMITED Company Secretary 2003-05-15 CURRENT 2003-03-12 Active
RICHARD ERIC MOSS CONSTRUCTOR PLANNED STORAGE LIMITED Director 2009-03-24 CURRENT 1971-10-27 Dissolved 2014-07-15

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
2022-01-18FIRST GAZETTE notice for voluntary strike-off
2022-01-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-05Application to strike the company off the register
2022-01-05DS01Application to strike the company off the register
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-22DISS40Compulsory strike-off action has been discontinued
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-05-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-30AP01DIRECTOR APPOINTED MR SERGIO CUESTA RODRIGUEZ
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANK POHL
2020-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-13AP01DIRECTOR APPOINTED MR FRANK POHL
2018-11-12AP01DIRECTOR APPOINTED MR ANDREW STEPHEN LEESE
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ERIC MOSS
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-24PSC02Notification of Gonvarri Material Handling as Norway as a person with significant control on 2018-01-17
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 616064.4
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NYQUIST MARTINSEN
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 616064.4
2016-02-23AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 616064.4
2015-03-11AR0112/01/15 ANNUAL RETURN FULL LIST
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HARALD GULDAHL
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 616064.4
2014-03-11AR0112/01/14 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Mr Richard Eric Moss on 2013-01-01
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0112/01/13 ANNUAL RETURN FULL LIST
2012-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0112/01/12 ANNUAL RETURN FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-22RES01ADOPT ARTICLES 10/03/2011
2011-02-22AR0112/01/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-09AR0112/01/10 FULL LIST
2009-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM THE CORN EXCHANGE BAFFINS LANE CHICHESTER PO19 1GE
2009-05-20RES04GBP NC 1250000/4363744 28/04/2009
2009-05-20123NC INC ALREADY ADJUSTED 28/04/09
2009-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-2088(2)AD 28/04/09 GBP SI 3113744@1=3113744 GBP IC 338890/3452634
2009-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR PAL STAMPE
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR REYNIR INDAHL
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR HUGO MAURSTAD
2009-04-14288aDIRECTOR APPOINTED HARALD GULDAHL
2009-04-14288aDIRECTOR APPOINTED SIMON NYQUIST MARTINSEN
2009-04-14288aDIRECTOR APPOINTED RICHARD ERIC MOSS
2009-04-05288bAPPOINTMENT TERMINATE, SECRETARY THOMAS EGGAR SECRETARIES LIMITED LOGGED FORM
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY THOMAS EGGAR SECRETARIES LIMITED
2009-03-26288aSECRETARY APPOINTED ANDREW STEPHEN LEESE
2009-02-12363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2009-01-13288aDIRECTOR APPOINTED PAL STAMPE
2009-01-13288aDIRECTOR APPOINTED REYNIR KJAER INDAHL
2009-01-13288aDIRECTOR APPOINTED HUGO LUND MAURSTAD
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR RODERIC MATTHEWS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES DELAP
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ULLMANN
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-0788(2)AD 17/07/08 GBP SI 8889@1=8889 GBP IC 330001/338890
2008-06-11363aRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS; AMEND
2008-03-08225ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/12/2007 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-02-25288aDIRECTOR APPOINTED RODERIC JOHN MATTHEWS
2008-01-28363aRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-25363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-19363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS; AMEND
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to HI-LO 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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HI-LO STORAGE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-23 Satisfied MICHAEL PHILIPP ULLMANN IN HIS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES
CHARGE OVER SHARES AND SECURITIES 2007-10-01 Satisfied MICHAEL PHILIPP ULLMANN
CHARGE OVER SHARES AND SECURITIES 2007-10-01 Satisfied MICHAEL PHILIPP ULLMANN
SECURITY CONTRACT OVER MOVABLES NO. 251/2007 2007-08-28 Satisfied ALPHA BANK ROMANIA S.A.
CHARGE OF DEPOSIT 2005-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2005-03-14 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2005-03-11 Satisfied TIMOTHY HOBBS,DAVID TERRANCE WILLIAM MUNN, MARTIN ANDREW JACKSON, GURCHARAN SAHAJPAL
FIXED AND FLOATING CHARGE 2004-04-14 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (SECURITY HOLDER)
DEBENTURE 2004-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HI-LO STORAGE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HI-LO STORAGE SYSTEMS LIMITED
Trademarks
We have not found any records of HI-LO STORAGE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HI-LO STORAGE SYSTEMS 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 (43290 - Other construction installation) as HI-LO STORAGE SYSTEMS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where HI-LO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HI-LO 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 HI-LO 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.