UKBizDB.co.uk

ALLIGATOR STORAGE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alligator Storage Ltd.. The company was founded 27 years ago and was given the registration number 03356309. The firm's registered office is in BOREHAMWOOD. You can find them at Brittanic House, Stirling Way, Borehamwood, Hertfordshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ALLIGATOR STORAGE LTD.
Company Number:03356309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 April 1997
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Brittanic House, Stirling Way, Borehamwood, Hertfordshire, England, WD6 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT

Director01 November 2017Active
Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT

Director01 November 2017Active
Brittanic House, Stirling Way, Borehamwood, England, WD6 2BT

Secretary01 November 2017Active
8 Regent Square, London, WC1H 8HZ

Secretary02 May 2007Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Corporate Secretary28 January 2010Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary18 April 1997Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary01 February 2008Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director16 October 2014Active
Little Stream, Woodlands Road West, Virginia Water, GU25 4PN

Director19 November 2007Active
100 Pennycress Way, Newport Pagnell, MK16 8TT

Director18 June 2008Active
11 Bryanston House, Dorset Street, London, United Kingdom, W1V 6QU

Director16 October 2014Active
Mgpa 60, Sloane Avenue, London, United Kingdom, SW3 3XB

Director02 June 2009Active
Upwey 36 Old Turnpike, Fareham, PO16 7HA

Director26 February 1998Active
The Water Tower Knoll Road, Godalming, GU7 2EJ

Director26 February 1998Active
5, Atholl Crescent, Edinburgh, United Kingdom, EH3 8EJ

Director28 January 2010Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director28 January 2010Active
46a, Ainger Road, London, NW 3AH

Director19 November 2007Active
5, Atholl Crescent, Edinburgh, EH3 8EJ

Director28 January 2010Active
Mgpa 60, Sloane Avenue, London, United Kingdom, SW3 3XB

Director18 June 2008Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director16 October 2014Active
Level 35, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director15 October 2009Active
125 W Delaware Place, Chicago, United States, FOREIGN

Director19 November 2007Active
23, Savile Row, London, W1S 2ET

Director16 October 2014Active
40, Chatsworth Road, Cricklewood, London, United Kingdom, NW2 4BT

Director16 October 2014Active
6, Jedburgh Street, Clapham, London, SW11 5QB

Director19 November 2007Active
41b, England's Lane, London, United Kingdom, NW3 4YD

Director28 May 2009Active
Level 35, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director19 October 2007Active
8 Regent Square, London, WC1H 8HZ

Director26 February 1998Active
10 English Street, Mile End, London, United Kingdom, E3 4TA

Director18 April 1997Active
39, Stanley Hill Ave, Amersham, London, United Kingdom, HP7 9BB

Director19 October 2007Active
Utopia, Rue De La Passee, St Sampsons, GY2 4TN

Director26 February 1998Active
1, Martin Place, Syndney, Australia, 2000

Director04 March 2009Active

People with Significant Control

Storage Uk Spv1 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor 37 Duke Street, Duke Street, London, England, W1U 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-31Resolution

Resolution.

Download
2018-10-12Officers

Termination secretary company with name termination date.

Download
2018-09-26Accounts

Accounts amended with accounts type small.

Download
2018-09-25Capital

Legacy.

Download
2018-09-25Capital

Capital statement capital company with date currency figure.

Download
2018-09-25Insolvency

Legacy.

Download
2018-09-25Resolution

Resolution.

Download
2018-07-17Accounts

Accounts with accounts type small.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Change account reference date company previous extended.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-11-02Mortgage

Mortgage satisfy charge full.

Download
2017-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.