Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D & S STORAGE LIMITED
Company Information for

D & S STORAGE LIMITED

RSM UK RESTRUCTURING ADVISORY LLP, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
01470681
Private Limited Company
Liquidation

Company Overview

About D & S Storage Ltd
D & S STORAGE LIMITED was founded on 1980-01-02 and has its registered office in London. The organisation's status is listed as "Liquidation". D & S Storage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
D & S STORAGE LIMITED
 
Legal Registered Office
RSM UK RESTRUCTURING ADVISORY LLP
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in NG17
 
Filing Information
Company Number 01470681
Company ID Number 01470681
Date formed 1980-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB829252026  
Last Datalog update: 2023-08-06 13:24:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & S STORAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
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.
Companies with same name D & S STORAGE LIMITED
The following companies were found which have the same name as D & S STORAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D & S STORAGE (HOLDINGS) LIMITED 7 ST. JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QH Active - Proposal to Strike off Company formed on the 2000-03-15
D & S STORAGE, LLC PO BOX 334 Chautauqua JAMESTOWN NY 147020334 Active Company formed on the 2006-03-28
D & S STORAGE, L.L.C. 103 E STATE ST., STE 800 MASON CITY IA 50401 Active Company formed on the 2017-02-03

Company Officers of D & S STORAGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRIAN STRAW
Company Secretary 2013-11-12
RACHEL CLARE PORTSMOUTH
Director 2002-04-25
DAVID BRIAN STRAW
Director 1995-12-14
JONATHAN DAVID STRAW
Director 2009-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE SETCHFIELD
Director 2014-12-31 2016-06-17
COLIN ARTHUR WRIGHT
Director 2009-06-29 2014-12-31
DEBORAH STRAW
Company Secretary 2002-01-03 2013-11-12
ALAN GEORGE BLACKBURN
Director 2000-08-12 2008-11-01
CHARLES GRAHAM SETCHFIELD
Director 2000-08-11 2002-04-25
DAVID BRIAN STRAW
Company Secretary 2000-08-11 2002-01-03
RUTH GWENDOLINE BACON
Company Secretary 1991-01-28 2000-08-11
ERIC BACON
Director 1991-01-28 2000-08-11
RUTH GWENDOLINE BACON
Director 1991-01-28 2000-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL CLARE PORTSMOUTH D & S STORAGE (HOLDINGS) LIMITED Director 2002-04-25 CURRENT 2000-03-15 Active - Proposal to Strike off
DAVID BRIAN STRAW D & S STORAGE (HOLDINGS) LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active - Proposal to Strike off
JONATHAN DAVID STRAW D & S STORAGE (HOLDINGS) LIMITED Director 2009-06-29 CURRENT 2000-03-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM Rear 134 Priory Road Hall Green Birmingham B28 0TB England
2022-03-07WU04Compulsory liquidation appointment of liquidator
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014706810016
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014706810016
2021-12-01COCOMPCompulsory winding up order
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-02-17PSC07CESSATION OF JONATHAN DAVID STRAW AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 014706810017
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DEAN PAUL GAYE
2020-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/20 FROM 7 st. John Street Mansfield Nottinghamshire NG18 1QH England
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CLARE PORTSMOUTH
2020-03-05PSC07CESSATION OF RACHEL CLARE PORTSMOUTH AS A PERSON OF SIGNIFICANT CONTROL
2020-03-05AP01DIRECTOR APPOINTED MR DEAN PAUL GAYE
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-02-25PSC02Notification of D & S Storage (Holdings) Limited as a person with significant control on 2016-04-06
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 014706810016
2019-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-08-02AP01DIRECTOR APPOINTED MR MICHAEL STRAW
2019-05-29CH01Director's details changed for Rachel Clare Portsmouth on 2019-05-27
2019-05-29PSC04Change of details for Mrs Rachel Clare Portsmouth as a person with significant control on 2019-05-27
2019-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 014706810015
2017-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2017-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014706810014
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014706810013
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014706810013
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DENISE SETCHFIELD
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DENISE SETCHFIELD
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014706810014
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014706810014
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014706810013
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014706810013
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-24AR0128/01/16 ANNUAL RETURN FULL LIST
2015-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM Monarch House Coxmoor Road Sutton in Ashfield Nottinghamshire NG17 5LA
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-05AR0128/01/15 ANNUAL RETURN FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MRS DENISE SETCHFIELD
2015-01-27MISCSection 519
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ARTHUR WRIGHT
2014-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-03AR0128/01/14 ANNUAL RETURN FULL LIST
2013-12-09AP03Appointment of Mr David Brian Straw as company secretary
2013-12-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH STRAW
2013-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-01-31AR0128/01/13 FULL LIST
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-03-12AR0128/01/12 FULL LIST
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 7 ST JOHN STREET MANSFIELD NOTTS NG18 1QM
2011-02-08AR0128/01/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR WRIGHT / 01/01/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID STRAW / 01/01/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN STRAW / 01/01/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE PORTSMOUTH / 01/01/2011
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH STRAW / 01/01/2011
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-09AR0128/01/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR WRIGHT / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID STRAW / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN STRAW / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLARE PORTSMOUTH / 01/10/2009
2009-07-08288aDIRECTOR APPOINTED MR JONATHAN DAVID STRAW
2009-07-07288aDIRECTOR APPOINTED MR COLIN ARTHUR WRIGHT
2009-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-09363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID STRAW / 01/01/2009
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL PORTSMOUTH / 01/01/2009
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ALAN BLACKBURN
2008-02-18363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12353LOCATION OF REGISTER OF MEMBERS
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: PUBLIC COLD STORE COXMOOR ROAD SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5LA
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-12-06RES06REDUCE ISSUED CAPITAL 10/11/05
2005-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-06RES13RE ACQUISITION 10/11/05
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-02-10363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-06363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-25CERTNMCOMPANY NAME CHANGED ERIC BACON TRANSPORT (SERVICES) LIMITED CERTIFICATE ISSUED ON 25/07/03
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to D & S STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-03-08
Winding-Up Orders2021-11-30
Petitions 2021-11-05
Fines / Sanctions
No fines or sanctions have been issued against D & S STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-09-11 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-07-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-08-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-08-11 Satisfied DERBYSHIRE ENTERPRISE BOARD (INVESTMENT) LIMITED
DEBENTURE 2000-08-11 Satisfied DERBYSHIRE ENTERPRISE BOARD (INVESTMENT) LIMITED
MORTGAGE (AS DEFINED) 2000-08-11 Satisfied ERIC BACON AND RUTH GWENDOLINE BACON
MORTGAGE DEBENTURE 1995-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1993-04-01 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1982-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1981-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1981-05-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 D & S STORAGE LIMITED

Intangible Assets
Patents
We have not found any records of D & S STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D & S STORAGE LIMITED
Trademarks
We have not found any records of D & S STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & S STORAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as D & S STORAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D & S STORAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyD & S STORAGE LIMITEDEvent Date2022-03-08
In the High Court of Justice Court Number: CR-2021-001169 D & S STORAGE LIMITED (Company Number 01470681 ) Operating of warehousing and storage facilities for land transport activities Registered offi…
 
Initiating party Event TypePetitions
Defending partyD & S STORAGE LIMITEDEvent Date2021-11-05
In the High Court of Justice Business and Property Courts of England & Wales Insolvency & Companies List (ChD) Court Number: CR-2021-001169 In the Matter of D & S STORAGE LIMITED (Company Number 01470…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & S STORAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D & S STORAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.