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

CARGOSTORE INTERNATIONAL LIMITED

BEGBIES TRAYNOR (LONDON) LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
02813712
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cargostore International Ltd
CARGOSTORE INTERNATIONAL LIMITED was founded on 1993-04-28 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Cargostore International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CARGOSTORE INTERNATIONAL LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (LONDON) LLP
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in SW19
 
Filing Information
Company Number 02813712
Company ID Number 02813712
Date formed 1993-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2015
Account next due 29/01/2017
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts GROUP
Last Datalog update: 2019-04-07 00:52:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARGOSTORE INTERNATIONAL LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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.

Company Officers of CARGOSTORE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID HALLUMS
Company Secretary 1993-04-30
ALICJA ANNA BARRY
Director 2004-05-01
PAUL BARRY
Director 1993-04-30
KEITH ALEXANDER BETON
Director 2003-10-14
LINDA DIANE BETON
Director 2004-05-01
RICHARD JUSTIN FARRINGTON-SMITH
Director 2012-05-01
IAN DAVID HALLUMS
Director 2003-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID REGINALD YOUNG
Director 2003-10-20 2007-09-22
ANDREW JOSEPH EARNSHAW
Director 1994-06-20 2000-08-07
ZOFIA CYWINSKA
Director 1993-05-06 2000-02-16
CCS SECRETARIES LIMITED
Nominated Secretary 1993-04-28 1993-04-30
CCS DIRECTORS LIMITED
Nominated Director 1993-04-28 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID HALLUMS ROCAS LIMITED Company Secretary 2004-01-06 CURRENT 2004-01-06 Active
IAN DAVID HALLUMS OUR FELIXSTOWE COMPANY LTD Company Secretary 2002-03-11 CURRENT 1996-04-29 Dissolved 2014-06-03
ALICJA ANNA BARRY RIGTRANS INTERMODAL LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
ALICJA ANNA BARRY ASJ PROPERTY MANAGEMENT LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
PAUL BARRY RIGTRANS INTERMODAL LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
PAUL BARRY ASJ PROPERTY MANAGEMENT LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
PAUL BARRY ACCESS THAMES Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
PAUL BARRY RIVER THAMES BOAT PROJECT Director 2008-01-24 CURRENT 2000-03-21 Active
PAUL BARRY RIGOCEAN MARINE LIMITED Director 1997-08-20 CURRENT 1997-08-20 Active
PAUL BARRY OUR FELIXSTOWE COMPANY LTD Director 1996-04-29 CURRENT 1996-04-29 Dissolved 2014-06-03
KEITH ALEXANDER BETON CARGOSTORE WORLDWIDE TRADING LIMITED Director 2017-01-01 CURRENT 2015-10-20 Active
KEITH ALEXANDER BETON OUR FELIXSTOWE COMPANY LTD Director 2002-02-20 CURRENT 1996-04-29 Dissolved 2014-06-03

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
2019-02-23GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-23AM10Administrator's progress report
2018-11-23AM23Liquidation. Administration move to dissolve company
2018-06-29AM10Administrator's progress report
2018-01-02AM10Administrator's progress report
2017-09-21AM02Liquidation statement of affairs AM02SOA
2017-09-11AM19liquidation-in-administration-extension-of-period
2017-07-07AM10Administrator's progress report
2017-05-182.23BResult of meeting of creditors
2017-01-252.17BStatement of administrator's proposal
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM The Old Exchange 12 Compton Road Wimbledon London SW19 7QD
2016-12-212.12BAppointment of an administrator
2016-09-13AA03Auditors resignation for limited company
2016-08-31AUDAUDITOR'S RESIGNATION
2016-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0128/04/16 ANNUAL RETURN FULL LIST
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028137120007
2016-01-27AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 028137120006
2015-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028137120005
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0128/04/14 ANNUAL RETURN FULL LIST
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-04-29AR0128/04/13 ANNUAL RETURN FULL LIST
2013-04-29CH01Director's details changed for Keith Alexander Beton on 2012-05-01
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM THE COUNTING HOUSE 1A FURZE HILL PURLEY SURREY CR8 3LB
2012-10-15MISCSECTION 519
2012-10-08AD02SAIL ADDRESS CREATED
2012-06-06AP01DIRECTOR APPOINTED MR RICHARD JUSTIN FARRINGTON-SMITH
2012-06-05AR0128/04/12 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY / 22/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICJA ANNA BARRY / 22/07/2011
2011-04-28AR0128/04/11 FULL LIST
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-25RES01ADOPT ARTICLES 17/02/2011
2011-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-16AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-14AR0128/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICJA ANNA BARRY / 01/01/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA DIANE BETON / 01/01/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HALLUMS / 01/01/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALEXANDER BETON / 01/01/2010
2009-11-11AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-28363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-30363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-09288bDIRECTOR RESIGNED
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-07-11363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-17AUDAUDITOR'S RESIGNATION
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-19288aNEW DIRECTOR APPOINTED
2004-05-12363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-25288aNEW DIRECTOR APPOINTED
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-18288aNEW DIRECTOR APPOINTED
2003-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-10363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-03-03AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: THE COUNTING HOUSE 274 LONDON ROAD WALLINGTON SURREY SM6 7DJ
2002-08-13395PARTICULARS OF MORTGAGE/CHARGE
2002-05-21363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-05-23363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARGOSTORE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-24
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-01-04
Meetings of Creditors2016-12-30
Appointment of Administrators2016-12-12
Fines / Sanctions
No fines or sanctions have been issued against CARGOSTORE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-16 Outstanding LOMBARD NORTH CENTRAL PLC
2015-04-24 Outstanding INVESTEC ASSET FINANCE PLC
2014-09-04 Outstanding INVESTEC ASSET FINANCE PLC
CHARGE OVER SUB-HIRE AGREEMENTS 2011-04-13 Outstanding LOMBARD NORTH CENTRAL PLC
RENT DEPOSIT DEED 2008-04-16 Outstanding CHRISTOPHER WILSON
FIXED CHARGE ON BOOK DEBTS AND OTHER DEBTS 2003-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARGOSTORE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

CARGOSTORE INTERNATIONAL LIMITED owns 1 domain names.

cargostore.co.uk  

Trademarks
We have not found any records of CARGOSTORE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARGOSTORE INTERNATIONAL 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as CARGOSTORE INTERNATIONAL LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Charles Kendall & Partners Limited standard freight containers 2012/08/25

Standard freight containers. Supply of 20 foot used shipping containers.

Outgoings
Business Rates/Property Tax
No properties were found where CARGOSTORE INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by CARGOSTORE INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0185021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA
2011-01-0185021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA
2010-12-0185021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA
2010-10-0185021180Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCARGOSTORE INTERNATIONAL LIMITEDEvent Date2017-01-04
On 7th December 2016, the above-named company entered administration. I, Justin Farrington Smith of The Old Exchange, 12 Compton Road, Wimbledon, London SW19 7QD was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Cargostore Worldwide Trading Limited
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARGOSTORE INTERNATIONAL LIMITEDEvent Date2016-12-22
In the High Court of Justice, Chancery Division Companies Court case number 8091 Kirstie Jane Provan (IP No 009681) and Gary Paul Shankland (IP No 009587) both of Begbies Traynor (London) LLP of 31st Floor, 40 Bank Street, London E14 5NR were appointed as Joint Administrators of the Company on 7 December 2016. An initial meeting of creditors of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 noon on 20 January 2017, being the closing date specified on Form 2.25b, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date on which it was given and the estimated value at which it is assessed. The purpose of the meeting being conducted by correspondence is to consider the Joint Administrators statement of proposals and if creditors think fit, to establish a creditors committee. In the event that no creditors committee is formed, other resolutions that will be sought include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the Joint Administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Richard Goddard at 31st Floor, 40 Bank Street, London E14 5NR. Any person who requires further information may contact the Joint Administrator by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by e-mail at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCARGOSTORE INTERNATIONAL LIMITEDEvent Date2016-12-07
In the High Court of Justice, Chancery Division Companies Court case number 8091 Kirstie Jane Provan and Gary Paul Shankland (IP Nos 9681 and 9587 ), both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR Any person who requires further information may contact the Joint Administrators by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by email at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1500. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCARGOSTORE INTERNATIONAL LIMITEDEvent Date2016-12-07
In the High Court of Justice, Chancery Division Companies Court We, Kirstie Jane Provan (IP No. 009681 ) and Gary Paul Shankland (IP No. 009587 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Administrators (the Administrators") of the Company on 7 December 2016 . The Administrators intend to declare a first interim dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before 13 June 2017 ("the last date for proving") to send their proofs of debt to the Administrators, at Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Administrators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who required further information may contact the Administrators by telephone on 020 7516 1500 . Alternatively enquiries can be made to Richard Goddard by email at richard.goddard@begbies-traynor.com or by telephone on 020 7516 1508 . Ag IF21225
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARGOSTORE INTERNATIONAL 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 CARGOSTORE INTERNATIONAL 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.