Company Information for NATIONWIDE STORAGE LTD
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
05709312
Private Limited Company
Liquidation |
Company Name | |
---|---|
NATIONWIDE STORAGE LTD | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in B19 | |
Company Number | 05709312 | |
---|---|---|
Company ID Number | 05709312 | |
Date formed | 2006-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-12-05 15:53:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NATIONWIDE STORAGE AND INTERIORS LIMITED | 100 SAWLEY MARINA SAWLEY ENGLAND NG10 3EA | Dissolved | Company formed on the 2013-02-19 | |
NATIONWIDE STORAGE AND RECOVERY LTD | 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW | Dissolved | Company formed on the 2012-03-06 | |
NATIONWIDE STORAGE, INC. | 3540 W SAHARA AVE #E-6 LAS VEGAS NV 89102 | Dissolved | Company formed on the 2002-07-03 | |
NATIONWIDE STORAGE CORPORATION INC | Delaware | Unknown | ||
NATIONWIDE STORAGE CORPORATION INC | Georgia | Unknown | ||
NATIONWIDE STORAGE CORPORATION INC | North Carolina | Unknown | ||
NATIONWIDE STORAGE AND MOVING INCORPORATED | New Jersey | Unknown | ||
NATIONWIDE STORAGE CORPORATION INCORPORATED | New Jersey | Unknown | ||
Nationwide Storage Corporation Inc | Maryland | Unknown | ||
NATIONWIDE STORAGE CORPORATION INC | Georgia | Unknown | ||
NATIONWIDE STORAGE CORPORATION INC | Tennessee | Unknown | ||
NATIONWIDE STORAGE CORPORATION INC | Arkansas | Unknown | ||
NATIONWIDE STORAGE CORPORATION INC | Arkansas | Unknown | ||
NATIONWIDE STORAGE SOLUTIONS LIMITED | Units 12a & B Home Farm Diary Buildings Mildenhall Marlborough WILTSHIRE SN8 2NQ | Active | Company formed on the 2020-03-09 | |
NATIONWIDE STORAGE & REMOVALS LTD | C/O PRECISION ACCOUNTANCY LLP BRADBOURNE HOUSE NEW ROAD EAST MALLING KENT ME19 6DZ | Active | Company formed on the 2021-05-24 |
Officer | Role | Date Appointed |
---|---|---|
AZHER MOHAMMED SHAREEF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED SHAREEF |
Company Secretary | ||
MOHAMMED SHAREEF |
Director | ||
TAHIR SHAREEF |
Director | ||
AZHER MOHAMMED SHAREEF |
Director | ||
SALEEM JAVID SHAREEF |
Director | ||
BEECH COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
BEECH DIRECTORS LIMITED |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAND INTERIORS LTD | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
OUR PLACE BILSTON LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Liquidation | |
BUDGET CAR PARKS LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Liquidation | |
INTELLIGENT STORAGE COVENTRY LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
INTELLIGENT STORAGE TYSLEY LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
INTELLIGENT STORAGE COVENTRY HOLDINGS LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
INTELLIGENT STORAGE TYSLEY HOLDINGS LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
WE WANT ANY HOUSE (NATIONAL) LIMITED | Director | 2016-02-24 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
A, T & S PROPERTIES LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
HEARTLANDS TOPCO LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
AUTO, PLANT & VAN HIRE LTD | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active | |
HEARTLANDS FURNITURE BESPOKE MANUFACTURING LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Dissolved 2016-09-20 | |
FOOD EVOLUTION LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
INNOVATION DEVELOPMENT CENTRE LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active - Proposal to Strike off | |
PROPERTY LINK SURVEYORS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
WORM GLORY LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Dissolved 2015-09-22 | |
WE WANT ANY HOUSE LIMITED | Director | 2013-12-31 | CURRENT | 2011-11-09 | Dissolved 2016-04-19 | |
PROPERTY4CASH LIMITED | Director | 2013-12-31 | CURRENT | 2011-11-09 | Dissolved 2017-01-17 | |
ADVANTAGE COMMUNITY ENTERPRISE C.I.C. | Director | 2013-02-05 | CURRENT | 2013-02-05 | Active - Proposal to Strike off | |
STORAGE 4 U NATIONAL LTD | Director | 2012-07-02 | CURRENT | 2012-01-09 | Liquidation | |
KING STORAGE LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2014-09-16 | |
HEARTLANDS FURNITURE (HOLDINGS) LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active | |
FAST TRACK INVESTMENTS (HOLDINGS) LIMITED | Director | 2010-01-15 | CURRENT | 2010-01-15 | Active - Proposal to Strike off | |
SPACE HIRE LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active - Proposal to Strike off | |
PROPERTY LINK (PROFESSIONAL PROPERTY SERVICES ) LTD | Director | 2009-09-23 | CURRENT | 1996-09-23 | Liquidation | |
FURNITURE CLEARANCE CENTRES LIMITED | Director | 2007-01-19 | CURRENT | 2007-01-19 | Active - Proposal to Strike off | |
PROFESSIONAL INVESTMENTS LIMITED | Director | 2005-03-04 | CURRENT | 2005-03-04 | Liquidation | |
FAST-TRACK INVESTMENTS LTD | Director | 1996-10-01 | CURRENT | 1996-09-27 | Liquidation | |
PROPERTY LINK RECLAMATIONS LTD | Director | 1996-09-26 | CURRENT | 1996-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM 88 Lower Tower Street Off Newtown Row Birmingham B19 3NL | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 10/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/15 TO 31/05/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/14 FROM 28 George Street Birmingham B12 9RG | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AZHER MOHAMMED SHAREEF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAREEF | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MOHAMMED SHAREEF | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/13 FROM 18-22 Stoney Lane Yardley Birmingham B25 8YP | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED SHAREEF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAHIR SHAREEF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALEEM SHAREEF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AZHER SHAREEF | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AA01 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAHIR SHAREEF / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SALEEM SHAREEF / 24/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED SHAREEF / 20/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / AZHER SHAREEF / 20/02/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2022-04-04 |
Appointmen | 2017-03-07 |
Winding-Up Orders | 2017-01-16 |
Petitions to Wind Up (Companies) | 2016-12-15 |
Proposal to Strike Off | 2007-08-14 |
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 | 2012-04-01 | £ 80,945 |
---|
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 NATIONWIDE STORAGE LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 939 |
Current Assets | 2012-04-01 | £ 107,053 |
Debtors | 2012-04-01 | £ 106,114 |
Fixed Assets | 2012-04-01 | £ 23,777 |
Shareholder Funds | 2012-04-01 | £ 49,885 |
Tangible Fixed Assets | 2012-04-01 | £ 23,777 |
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 NATIONWIDE STORAGE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NATIONWIDE STORAGE LTD | Event Date | 2017-03-01 |
In the Birmingham District Registry, case number 6462 Notice is hereby given of the appointment of the liquidator of the company by the Secretary of State for Business, Enterprise and Industrial Strategy. Date of Appointment: 7 February 2017 Liquidator's Name and Address: David A Ingram (IP No. 8015) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | NATIONWIDE STORAGE LTD | Event Date | 2017-01-05 |
In the Birmingham District Registry case number 6462 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | BIRMINGHAM CITY COUNCIL | Event Type | Petitions to Wind Up (Companies) |
Defending party | NATIONWIDE STORAGE LIMITED | Event Date | 2016-11-15 |
Solicitor | Birmingham City Council | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6462 A Petition to wind up the above-named company of Nationwide Storage Limited presented on 15 November 2016 by BIRMINGHAM CITY COUNCIL of the Council House, Victoria Square, Birmingham, B1 1BB Claiming to be a creditor of the company will be heard at Birmingham District Registry at The Prior Courts, 33 Bull Street, Birmingham, B4 6DS . Date: 5th January 2017 Time: 10.00 am (or as soon thereafter as the petition can be heard) Any person 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 petitioner or his/its solicitor in accordance with Rule 4.16 by 1600 hours on 4th January 2017 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NATIONWIDE STORAGE LTD | Event Date | 2007-08-14 |
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. |