Liverpool
L20 1BP
Director Name | Mr Jonathan William Wyles |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Derby Road Liverpool L20 1BP |
Website | www.smartstorageboxes.co.uk/ |
---|---|
Telephone | 0800 4589876 |
Telephone region | Freephone |
Registered Address | Suite 2 50a Alderley Road Wilmslow SK9 1NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | Smart Storage LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
9 October 2015 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 |
23 December 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
22 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
13 February 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
11 January 2019 | Cessation of Smart Storage Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
11 January 2019 | Notification of Smart-Storage Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2019 | Cessation of Smart-Storage Limited as a person with significant control on 15 March 2018 (1 page) |
11 January 2019 | Notification of Surestore Storage Limited as a person with significant control on 15 March 2018 (2 pages) |
28 March 2018 | Satisfaction of charge 1 in full (1 page) |
28 March 2018 | Satisfaction of charge 075510150003 in full (1 page) |
28 March 2018 | Satisfaction of charge 075510150002 in full (1 page) |
16 March 2018 | Resolutions
|
15 March 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
14 March 2018 | Registered 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 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
19 June 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
24 May 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 October 2015 | Registration of charge 075510150003, created on 9 October 2015 (40 pages) |
21 October 2015 | Registration of charge 075510150003, created on 9 October 2015 (40 pages) |
6 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
6 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
4 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
23 May 2014 | Registration of charge 075510150002 (37 pages) |
23 May 2014 | Registration of charge 075510150002 (37 pages) |
30 April 2014 | Auditor's resignation (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Michael Philip Wilson on 3 May 2013 (2 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Michael Philip Wilson on 3 May 2013 (2 pages) |
11 March 2014 | Director's details changed for Mr Michael Philip Wilson on 3 May 2013 (2 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
29 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
14 May 2013 | Termination of appointment of Jonathan Wyles as a director (1 page) |
14 May 2013 | Termination of appointment of Jonathan Wyles as a director (1 page) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Full accounts made up to 30 November 2011 (13 pages) |
6 August 2012 | Full accounts made up to 30 November 2011 (13 pages) |
12 July 2012 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
12 July 2012 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 (1 page) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Incorporation (23 pages) |
3 March 2011 | Incorporation (23 pages) |