BRITANNIA STORAGE SYSTEMS LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO6 2NS

Company number 01626141
Status Liquidation
Incorporation Date 31 March 1982
Company Type Private Limited Company
Address 3 LANCASTER WAY EARLS COLNE INDUSTRIAL PARK, EARLS COLNE, COLCHESTER, ESSEX, UNITED KINGDOM, CO6 2NS
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice of completion of voluntary arrangement; Order of court to wind up. The most likely internet sites of BRITANNIA STORAGE SYSTEMS LIMITED are www.britanniastoragesystems.co.uk, and www.britannia-storage-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Britannia Storage Systems Limited is a Private Limited Company. The company registration number is 01626141. Britannia Storage Systems Limited has been working since 31 March 1982. The present status of the company is Liquidation. The registered address of Britannia Storage Systems Limited is 3 Lancaster Way Earls Colne Industrial Park Earls Colne Colchester Essex United Kingdom Co6 2ns. . SWAMPILLAI, Joe Niranjan is a Secretary of the company. RIMELL, Peter John is a Director of the company. SWAMPILLAI, Joe Niranjan is a Director of the company. Secretary DRYSDALE, Clive Douglas has been resigned. Secretary MORRIS, Ronald Michael has been resigned. Secretary PETERS, John Fabian has been resigned. Secretary VARAH, David John Raphael has been resigned. Director CROWN, Stephen Maurice has been resigned. Director DRYSDALE, Clive Douglas has been resigned. Director EDGE, Roderick Boris Clifford has been resigned. Director MCGUIGAN, Neil Simon has been resigned. Director MORRIS, Ronald Michael has been resigned. Director MURPHY, John has been resigned. Director PETERS, John Fabian has been resigned. Director RIMELL, Peter John has been resigned. Director SIDAWAY, Barry has been resigned. Director SMITH, Nicholas Paul has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
SWAMPILLAI, Joe Niranjan
Appointed Date: 31 January 2000

Director
RIMELL, Peter John
Appointed Date: 21 January 2000
81 years old

Director
SWAMPILLAI, Joe Niranjan
Appointed Date: 04 November 1999
68 years old

Resigned Directors

Secretary
DRYSDALE, Clive Douglas
Resigned: 21 January 2000
Appointed Date: 07 October 1996

Secretary
MORRIS, Ronald Michael
Resigned: 07 October 1996
Appointed Date: 09 May 1995

Secretary
PETERS, John Fabian
Resigned: 26 May 1993

Secretary
VARAH, David John Raphael
Resigned: 09 May 1995
Appointed Date: 26 May 1993

Director
CROWN, Stephen Maurice
Resigned: 07 October 1996
81 years old

Director
DRYSDALE, Clive Douglas
Resigned: 21 January 2000
Appointed Date: 07 October 1996
63 years old

Director
EDGE, Roderick Boris Clifford
Resigned: 30 September 1997
Appointed Date: 07 October 1996
69 years old

Director
MCGUIGAN, Neil Simon
Resigned: 07 October 1996
66 years old

Director
MORRIS, Ronald Michael
Resigned: 07 October 1996
Appointed Date: 29 June 1992
79 years old

Director
MURPHY, John
Resigned: 05 November 1997
82 years old

Director
PETERS, John Fabian
Resigned: 26 May 1993
80 years old

Director
RIMELL, Peter John
Resigned: 04 November 1999
Appointed Date: 04 November 1999
81 years old

Director
SIDAWAY, Barry
Resigned: 05 November 1997
81 years old

Director
SMITH, Nicholas Paul
Resigned: 21 January 2000
Appointed Date: 07 October 1996
85 years old

BRITANNIA STORAGE SYSTEMS LIMITED Events

28 Mar 2014
Notice to Registrar of Companies of Notice of disclaimer
28 Nov 2012
Notice of completion of voluntary arrangement
05 Nov 2012
Order of court to wind up
22 Aug 2012
Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2012
21 Sep 2011
Total exemption small company accounts made up to 31 December 2010
...
... and 120 more events
16 Jul 1986
Registered office changed on 16/07/86 from: kestrel house 114-118 southwark bridge road london SE1

16 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jun 1986
Full accounts made up to 30 September 1985

10 Jun 1986
Return made up to 10/04/86; full list of members

31 Mar 1982
Certificate of incorporation

BRITANNIA STORAGE SYSTEMS LIMITED Charges

16 July 2007
Debenture
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2000
Charge
Delivered: 10 February 2000
Status: Satisfied on 15 July 2008
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book and other debts present and future as are not sold…
21 January 2000
Debenture
Delivered: 25 January 2000
Status: Satisfied on 15 July 2008
Persons entitled: Peter John Rimell
Description: Fixed and floating charges over the undertaking and all…
28 February 1997
Debenture
Delivered: 10 March 1997
Status: Satisfied on 23 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 January 1993
Letter of charge
Delivered: 3 February 1993
Status: Satisfied on 15 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
19 March 1991
Security deed
Delivered: 22 March 1991
Status: Satisfied on 21 April 1992
Persons entitled: Britannia Security Group PLC
Description: (See doc M458 c for full details). Fixed and floating…
30 June 1989
Loan deed
Delivered: 18 July 1989
Status: Satisfied on 24 April 1991
Persons entitled: Britannia Security Group PLC (As Agent) for the Noteholders
Description: Leasehold 1A west smithfield, london EC1B 1AN (see doc M191…
30 June 1989
Debenture
Delivered: 30 June 1989
Status: Satisfied on 13 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied on 23 August 2001
Persons entitled: The Governor and Company of the Bank Scotland
Description: L/H - earls colne industrial park earls colne colchester…
4 September 1986
Fixed and floating charge
Delivered: 11 September 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…
10 January 1984
Guarantee & debenture
Delivered: 17 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…