Company NameSurestore (NW) Limited
Company StatusDissolved
Company Number07551015
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameSmart Storage (NW) Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Philip Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Derby Road
Liverpool
L20 1BP
Director NameMr Jonathan William Wyles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Derby Road
Liverpool
L20 1BP

Contact

Websitewww.smartstorageboxes.co.uk/
Telephone0800 4589876
Telephone regionFreephone

Location

Registered AddressSuite 2 50a Alderley Road
Wilmslow
SK9 1NT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Smart Storage LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

9 October 2015Delivered on: 21 October 2015
Persons entitled: Seneca Secured Lending Limited

Classification: A registered charge
Particulars: All right, title and interest from time to time in the following: by way of legal mortgage all land described in schedule 1 of the guarantee and debenture and all other land now vested in the company; and by way of fixed charge all other land now vested in the company (to the extent not effectively charged above) and all land acquired by the company after the date of the guarantee and debenture; and by way of fixed charge the intellectual property as defined in the guarantee and debenture.
Outstanding
14 May 2014Delivered on: 23 May 2014
Persons entitled: Seneca Capital No. 1 LP (LP015297)

Classification: A registered charge
Particulars: All right, title and interest from time to time by way of legal mortgage, in the land and buildings to the west side of cromwell street, widnes registered with title number CH443250 and the land and buildings to the south side of hutchinson street, widnes registered with title number CH128282, and other land (please see schedule 2 of the instrument for further details of the property charged).
Outstanding
10 May 2011Delivered on: 19 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
8 April 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
13 February 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
11 January 2019Cessation of Smart Storage Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
11 January 2019Notification of Smart-Storage Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2019Cessation of Smart-Storage Limited as a person with significant control on 15 March 2018 (1 page)
11 January 2019Notification of Surestore Storage Limited as a person with significant control on 15 March 2018 (2 pages)
28 March 2018Satisfaction of charge 1 in full (1 page)
28 March 2018Satisfaction of charge 075510150003 in full (1 page)
28 March 2018Satisfaction of charge 075510150002 in full (1 page)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
(3 pages)
15 March 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
14 March 2018Registered office address changed from 100 Derby Road Liverpool L20 1BP to Suite 2 50a Alderley Road Wilmslow SK9 1NT on 14 March 2018 (1 page)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
19 June 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
24 May 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
24 May 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
21 October 2015Registration of charge 075510150003, created on 9 October 2015 (40 pages)
21 October 2015Registration of charge 075510150003, created on 9 October 2015 (40 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
4 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
23 May 2014Registration of charge 075510150002 (37 pages)
23 May 2014Registration of charge 075510150002 (37 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Director's details changed for Mr Michael Philip Wilson on 3 May 2013 (2 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Director's details changed for Mr Michael Philip Wilson on 3 May 2013 (2 pages)
11 March 2014Director's details changed for Mr Michael Philip Wilson on 3 May 2013 (2 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
29 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
29 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
14 May 2013Termination of appointment of Jonathan Wyles as a director (1 page)
14 May 2013Termination of appointment of Jonathan Wyles as a director (1 page)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 August 2012Full accounts made up to 30 November 2011 (13 pages)
6 August 2012Full accounts made up to 30 November 2011 (13 pages)
12 July 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
12 July 2012Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Incorporation (23 pages)
3 March 2011Incorporation (23 pages)