Company NameCommercial Storage Limited
Company StatusDissolved
Company Number03205460
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr James Patrick Cooke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(5 years, 10 months after company formation)
Appointment Duration20 years (closed 26 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hartford Road
Hartley Witney
Hook
Hampshire
RG27 8QW
Secretary NameMr James Patrick Cooke
NationalityBritish
StatusClosed
Appointed06 April 2002(5 years, 10 months after company formation)
Appointment Duration20 years (closed 26 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hartford Road
Hartley Witney
Hook
Hampshire
RG27 8QW
Director NameJames Anthony Cooke
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Oaktree Drive
Hook
Hampshire
RG27 9RA
Director NameJames Patrick Cooke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Oaktree Drive
Hook
Hampshire
RG27 9RA
Director NameMr Michael Anthony Cooke
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Hop Garden Road
Hook
Hampshire
RG27 9ST
Secretary NameRosemarie Cooke
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleSecretary
Correspondence AddressCornfields Brocketts Farm
Hulfords Lane Hartley Wintney
Hook
Hampshire
RG27 8AG
Director NameMr Nigel Mark Potter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1999)
RoleRoad Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBrocketts Farm
Hulfords Lane
Hartley Wintney
Hampshire
RG27 8AG
Secretary NameJames Patrick Cooke
NationalityBritish
StatusResigned
Appointed11 July 1997(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 19 February 1998)
RoleRoad Haulage Contractor
Correspondence Address33 Oaktree Drive
Hook
Hampshire
RG27 9RA
Director NameKarin Lee Wright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2002)
RoleDirector/Company Secretary
Correspondence Address11 Mitchell Avenue
Hartley
Wintney
Hampshire
Secretary NameKarin Lee Wright
NationalityBritish
StatusResigned
Appointed19 February 1998(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2002)
RoleDirector/Company Secretary
Correspondence Address11 Mitchell Avenue
Hartley
Wintney
Hampshire
Director NameRosemary Cooke
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(2 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address26 Springfield Avenue
Hartley Wintney
Hampshire
RG27 8SF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.csltransport.co.uk/
Email address[email protected]
Telephone01252 877272
Telephone regionAldershot

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

50 at £1Mr James Patrick Cooke
50.00%
Ordinary
25 at £1Mr James Anthony Cooke
25.00%
Ordinary
25 at £1Mrs Rosemarie Cooke
25.00%
Ordinary

Financials

Year2014
Net Worth£205,334
Cash£812
Current Liabilities£1,197,607

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

20 December 2017Delivered on: 22 December 2017
Persons entitled: Amicus Commercial Finance No 1 Limited

Classification: A registered charge
Particulars: Amicus. 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
27 March 2012Delivered on: 4 April 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 see image for full details.
Outstanding
10 December 1996Delivered on: 18 December 1996
Persons entitled: Lamedes Limited

Classification: Rent deposit deed
Secured details: £1,666.66 due or to become due from the company to the chargee under the terms of the lease.
Particulars: The sum of £1,666.66 deposited.
Outstanding
18 February 2008Delivered on: 21 February 2008
Satisfied on: 5 April 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 February 2004Delivered on: 3 March 2004
Satisfied on: 5 April 2012
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
23 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 July 2016Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page)
7 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 July 2012Notice of completion of voluntary arrangement (10 pages)
18 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2011 (11 pages)
15 February 2012Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2011 (11 pages)
30 September 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2010 (13 pages)
15 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 6 December 2010 (13 pages)
15 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Mr James Patrick Cooke on 30 May 2010 (2 pages)
15 July 2010Secretary's details changed for James Patrick Cooke on 30 May 2010 (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 January 2010Termination of appointment of Rosemary Cooke as a director (2 pages)
16 December 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 June 2009Return made up to 30/05/09; full list of members (4 pages)
7 October 2008Return made up to 30/05/08; full list of members (7 pages)
15 August 2008Amended accounts made up to 31 May 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 January 2008Return made up to 30/05/07; full list of members (3 pages)
20 February 2007Registered office changed on 20/02/07 from: unit 3 eversley haulage park fleet road eversley RG27 8ED (1 page)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
16 June 2006Return made up to 30/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 May 2005Return made up to 30/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 June 2004Return made up to 30/05/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
25 February 2004Director's particulars changed (1 page)
17 June 2003Return made up to 30/05/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002Secretary resigned;director resigned (1 page)
8 July 2002Return made up to 30/05/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
20 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/07/01
(6 pages)
16 January 2001Full accounts made up to 31 May 2000 (11 pages)
28 July 2000Return made up to 30/05/00; full list of members (6 pages)
2 March 2000Full accounts made up to 31 May 1999 (10 pages)
5 August 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Registered office changed on 26/07/99 from: 1ST floor clifton house bunnian place basingstoke hampshire RG21 7JE (1 page)
26 July 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
28 August 1998Accounts for a small company made up to 31 May 1998 (4 pages)
6 July 1998Return made up to 30/05/98; full list of members (6 pages)
24 February 1998Secretary resigned;director resigned (1 page)
24 February 1998New secretary appointed;new director appointed (2 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
8 September 1997Ad 01/08/97--------- £ si 3@1=3 £ ic 3/6 (2 pages)
8 September 1997Registered office changed on 08/09/97 from: clarendon house hyde street,winchester hampshire SO23 7DX (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Return made up to 30/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
9 December 1996Registered office changed on 09/12/96 from: unit 9 vulcan way sandhurst camberley surrey GU15 8DB (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996Secretary resigned (2 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996New director appointed (1 page)
7 June 1996Director resigned (2 pages)
7 June 1996New director appointed (1 page)
30 May 1996Incorporation (14 pages)