Company NameItemstore Limited
Company StatusDissolved
Company Number05409644
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(1 week, 4 days after company formation)
Appointment Duration12 years, 1 month (closed 09 May 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(1 week, 4 days after company formation)
Appointment Duration12 years, 1 month (closed 09 May 2017)
RoleChartered Surveyor
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 09 May 2017)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed11 April 2005(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Tigerbay Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 March 2009Delivered on: 26 March 2009
Persons entitled: Nationwide Building Society (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
11 March 2009Delivered on: 18 March 2009
Persons entitled: Aldermanbury Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the restricted obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property meaning l/h land k/a 12, 14 and 16 high street, huddersfield t/no. WYK387916 see image for full details.
Outstanding
11 March 2009Delivered on: 18 March 2009
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold land being 12, 14 and 16 high street and land to the rear of 12, 14 and 16 high street huddersfield west yorkshire t/n WYK387916 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
27 May 2005Delivered on: 11 June 2005
Satisfied on: 26 March 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee the agent and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
27 May 2005Delivered on: 11 June 2005
Satisfied on: 26 March 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee the agent and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12-16 high street huddersfield west yorkshire l/h t/n WYK387916 and all property assets and rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
22 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
19 June 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (21 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter guarantee and indemnity 06/03/2009
(2 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (14 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
10 December 2008Appointment terminated director david walsh (1 page)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Return made up to 31/03/08; no change of members (7 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 June 2007Return made up to 31/03/07; no change of members (7 pages)
15 December 2006Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2005Particulars of mortgage/charge (13 pages)
11 June 2005Particulars of mortgage/charge (9 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005New director appointed (2 pages)
26 April 2005New director appointed (8 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: 41 chalton street london NW1 1JD (1 page)
31 March 2005Incorporation (17 pages)