Company NameLondon Cold Storage Company Limited(The)
Company StatusDissolved
Company Number00162352
CategoryPrivate Limited Company
Incorporation Date2 January 1920(104 years, 4 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Stuart Grindley Brown
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1994(74 years, 7 months after company formation)
Appointment Duration25 years, 4 months (closed 26 November 2019)
RoleChartered Accountant
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameIan Jardine Mackechnie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityScottish
StatusClosed
Appointed31 July 1994(74 years, 7 months after company formation)
Appointment Duration25 years, 4 months (closed 26 November 2019)
RoleAccountant
Correspondence Address19 Swan Cottages
Wittersham
Tenterden
Kent
TN30 7PA
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusClosed
Appointed31 July 1994(74 years, 7 months after company formation)
Appointment Duration25 years, 4 months (closed 26 November 2019)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameMr Byron James Miller
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 1994)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address41 Riverside Drive
Cleethorpes
North East Lincolnshire
DN35 0NQ
Director NameDavid Martin Nurse
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address65 Bargate
Grimsby
South Humberside
DN34 5AA
Secretary NameMr Byron James Miller
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Riverside Drive
Cleethorpes
North East Lincolnshire
DN35 0NQ
Director NameWilliam Campbell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(74 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1994)
RoleAccountant
Correspondence Address63 Park Avenue
Orpington
Kent
BR6 9EG
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(74 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1994)
RoleAccountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Secretary NameJoseph Roger John Lucas
NationalityBritish
StatusResigned
Appointed18 March 1994(74 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 1994)
RoleCompany Director
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 March 1977Delivered on: 23 March 1977
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from associated fisheries limited to the chargee on any account whatsoever.
Particulars: Land hereditaments and premises situate at guy road wolverhampton west midlands together with all fixtures.
Outstanding
17 March 1977Delivered on: 23 March 1977
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from associated fisheries limited to the chargee on any account whatsoever.
Particulars: A cold store at green lane, tewkesbury, gloucestershire together with all fixtures.
Outstanding

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
15 September 2014Restoration by order of the court (3 pages)
15 September 2014Restoration by order of the court (3 pages)
5 March 1996Dissolved (1 page)
5 March 1996Dissolved (1 page)
5 December 1995Return of final meeting in a members' voluntary winding up (6 pages)
5 December 1995Return of final meeting in a members' voluntary winding up (6 pages)
16 May 1995Appointment of a voluntary liquidator (2 pages)
16 May 1995Declaration of solvency (2 pages)
16 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 May 1995Appointment of a voluntary liquidator (2 pages)
16 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 May 1995Registered office changed on 16/05/95 from: linton park linton maidstone kent ME17 4AB (1 page)
16 May 1995Registered office changed on 16/05/95 from: linton park linton maidstone kent ME17 4AB (1 page)
16 May 1995Declaration of solvency (2 pages)
26 April 1995Full accounts made up to 31 December 1994 (7 pages)
26 April 1995Full accounts made up to 31 December 1994 (7 pages)
26 April 1995Return made up to 06/04/95; full list of members (12 pages)
26 April 1995Return made up to 06/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)