In Administration
Administrative Receiver
Administrative Receiver
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 Name | |
---|---|
CARGOSTORE INTERNATIONAL LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in SW19 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID HALLUMS |
||
ALICJA ANNA BARRY |
||
PAUL BARRY |
||
KEITH ALEXANDER BETON |
||
LINDA DIANE BETON |
||
RICHARD JUSTIN FARRINGTON-SMITH |
||
IAN DAVID HALLUMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID REGINALD YOUNG |
Director | ||
ANDREW JOSEPH EARNSHAW |
Director | ||
ZOFIA CYWINSKA |
Director | ||
CCS SECRETARIES LIMITED |
Nominated Secretary | ||
CCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCAS LIMITED | Company Secretary | 2004-01-06 | CURRENT | 2004-01-06 | Active | |
OUR FELIXSTOWE COMPANY LTD | Company Secretary | 2002-03-11 | CURRENT | 1996-04-29 | Dissolved 2014-06-03 | |
RIGTRANS INTERMODAL LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
ASJ PROPERTY MANAGEMENT LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
RIGTRANS INTERMODAL LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
ASJ PROPERTY MANAGEMENT LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
ACCESS THAMES | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
RIVER THAMES BOAT PROJECT | Director | 2008-01-24 | CURRENT | 2000-03-21 | Active | |
RIGOCEAN MARINE LIMITED | Director | 1997-08-20 | CURRENT | 1997-08-20 | Active | |
OUR FELIXSTOWE COMPANY LTD | Director | 1996-04-29 | CURRENT | 1996-04-29 | Dissolved 2014-06-03 | |
CARGOSTORE WORLDWIDE TRADING LIMITED | Director | 2017-01-01 | CURRENT | 2015-10-20 | Active | |
OUR FELIXSTOWE COMPANY LTD | Director | 2002-02-20 | CURRENT | 1996-04-29 | Dissolved 2014-06-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/16 FROM The Old Exchange 12 Compton Road Wimbledon London SW19 7QD | |
2.12B | Appointment of an administrator | |
AA03 | Auditors resignation for limited company | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028137120007 | |
AA01 | Previous accounting period shortened from 30/04/15 TO 29/04/15 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028137120006 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028137120005 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Keith Alexander Beton on 2012-05-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM THE COUNTING HOUSE 1A FURZE HILL PURLEY SURREY CR8 3LB | |
MISC | SECTION 519 | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR RICHARD JUSTIN FARRINGTON-SMITH | |
AR01 | 28/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY / 22/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALICJA ANNA BARRY / 22/07/2011 | |
AR01 | 28/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 17/02/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALICJA ANNA BARRY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DIANE BETON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HALLUMS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALEXANDER BETON / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: THE COUNTING HOUSE 274 LONDON ROAD WALLINGTON SURREY SM6 7DJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
Notice of | 2017-05-24 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-01-04 |
Meetings of Creditors | 2016-12-30 |
Appointment of Administrators | 2016-12-12 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
Outstanding | INVESTEC ASSET FINANCE PLC | ||
Outstanding | INVESTEC ASSET FINANCE PLC | ||
CHARGE OVER SUB-HIRE AGREEMENTS | Outstanding | LOMBARD NORTH CENTRAL PLC | |
RENT DEPOSIT DEED | Outstanding | CHRISTOPHER WILSON | |
FIXED CHARGE ON BOOK DEBTS AND OTHER DEBTS | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
CARGOSTORE INTERNATIONAL LIMITED owns 1 domain names.
cargostore.co.uk
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:
Customer | Description | Contract award date | Value |
---|---|---|---|
Charles Kendall & Partners Limited | standard freight containers | 2012/08/25 | |
Standard freight containers. Supply of 20 foot used shipping containers. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85021180 | Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA | |||
85021180 | Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA | |||
85021180 | Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output > 7,5 kVA but <= 75 kVA | |||
85021180 | Generating 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
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | CARGOSTORE INTERNATIONAL LIMITED | Event Date | 2017-01-04 |
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 Type | Meetings of Creditors | |
Defending party | CARGOSTORE INTERNATIONAL LIMITED | Event Date | 2016-12-22 |
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 Type | Appointment of Administrators | |
Defending party | CARGOSTORE INTERNATIONAL LIMITED | Event Date | 2016-12-07 |
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 Type | Notice of Intended Dividends | |
Defending party | CARGOSTORE INTERNATIONAL LIMITED | Event Date | 2016-12-07 |
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 | |||
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. |