UKBizDB.co.uk

COMMERCIAL STORAGE LIMITED

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

This company is commonly known as Commercial Storage Limited. The company was founded 27 years ago and was given the registration number 03205460. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Euston, London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:COMMERCIAL STORAGE LIMITED
Company Number:03205460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 May 1996
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:C/o Opus Restructuring Llp Evergreen House North, Euston, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Hartford Road, Hartley Witney, Hook, RG27 8QW

Secretary06 April 2002Active
7 Hartford Road, Hartley Witney, Hook, RG27 8QW

Director06 April 2002Active
33 Oaktree Drive, Hook, RG27 9RA

Secretary11 July 1997Active
Cornfields Brocketts Farm, Hulfords Lane Hartley Wintney, Hook, RG27 8AG

Secretary30 May 1996Active
11 Mitchell Avenue, Hartley, Wintney,

Secretary19 February 1998Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary30 May 1996Active
33 Oaktree Drive, Hook, RG27 9RA

Director30 May 1996Active
33 Oaktree Drive, Hook, RG27 9RA

Director30 May 1996Active
69 Hop Garden Road, Hook, RG27 9ST

Director30 May 1996Active
26 Springfield Avenue, Hartley Wintney, RG27 8SF

Director26 January 1999Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director30 May 1996Active
Brocketts Farm, Hulfords Lane, Hartley Wintney, RG27 8AG

Director11 July 1997Active
11 Mitchell Avenue, Hartley, Wintney,

Director19 February 1998Active

People with Significant Control

Mr James Patrick Cooke
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Forest Lodge Minley Road, Blackwater, Camberley, United Kingdom, GU17 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemarie Cooke
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:United Kingdom
Address:Forest Lodge Minley Road, Blackwater, Camberley, United Kingdom, GU17 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Anthony Cooke
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:Forest Lodge Minley Road, Blackwater, Camberley, United Kingdom, GU17 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2022-04-26Gazette

Gazette dissolved liquidation.

Download
2022-01-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-01Insolvency

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

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2020-07-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-01-21Insolvency

Liquidation in administration progress report.

Download
2019-08-14Insolvency

Liquidation in administration progress report.

Download
2019-07-16Insolvency

Liquidation in administration extension of period.

Download
2019-02-19Insolvency

Liquidation in administration progress report.

Download
2018-09-15Insolvency

Liquidation in administration result creditors meeting.

Download
2018-08-27Insolvency

Liquidation in administration proposals.

Download
2018-07-31Address

Change registered office address company with date old address new address.

Download
2018-07-25Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-06Mortgage

Mortgage charge whole release with charge number.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Accounts

Change account reference date company current extended.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.