BOOTHFERRY BULK STORAGE LIMITED
STALLINGBOROUGH GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN41 8DY
Company number 02207508
Status Active
Incorporation Date 22 December 1987
Company Type Private Limited Company
Address C/O GLOBAL SHIPPING SERVICES LTD, KILN LANE TRADING ESTATE, STALLINGBOROUGH GRIMSBY, NORTHEAST LINCOLNSHIRE, DN41 8DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Roger Thomas Leitch as a director on 16 April 2017; Confirmation statement made on 22 December 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BOOTHFERRY BULK STORAGE LIMITED are www.boothferrybulkstorage.co.uk, and www.boothferry-bulk-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Great Coates Rail Station is 2.8 miles; to Habrough Rail Station is 4.1 miles; to Grimsby Town Rail Station is 4.6 miles; to Cleethorpes Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boothferry Bulk Storage Limited is a Private Limited Company. The company registration number is 02207508. Boothferry Bulk Storage Limited has been working since 22 December 1987. The present status of the company is Active. The registered address of Boothferry Bulk Storage Limited is C O Global Shipping Services Ltd Kiln Lane Trading Estate Stallingborough Grimsby Northeast Lincolnshire Dn41 8dy. . JOBES, David Alan is a Secretary of the company. JOBES, David Alan is a Director of the company. Secretary COPLAND, Colin George has been resigned. Director LEITCH, Roger Thomas has been resigned. Director RYAN, Charles John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOBES, David Alan
Appointed Date: 17 June 1997

Director
JOBES, David Alan
Appointed Date: 16 June 1997
74 years old

Resigned Directors

Secretary
COPLAND, Colin George
Resigned: 17 June 1997

Director
LEITCH, Roger Thomas
Resigned: 16 April 2017
71 years old

Director
RYAN, Charles John
Resigned: 14 November 1995
65 years old

Persons With Significant Control

European Integrated Carriers Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOOTHFERRY BULK STORAGE LIMITED Events

19 May 2017
Termination of appointment of Roger Thomas Leitch as a director on 16 April 2017
29 Dec 2016
Confirmation statement made on 22 December 2016 with updates
27 Sep 2016
Accounts for a small company made up to 31 December 2015
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000,000

22 Sep 2015
Full accounts made up to 31 December 2014
...
... and 98 more events
23 Sep 1988
£ nc 1000/1000000

01 Jun 1988
Registered office changed on 01/06/88 from: 124- 128 city road london EC1V 2NJ

01 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1988
Company name changed rapid 5017 LIMITED\certificate issued on 21/03/88

22 Dec 1987
Incorporation

BOOTHFERRY BULK STORAGE LIMITED Charges

10 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 October 2011
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
3 January 2006
Omnibus guarantee & set-off agreement
Delivered: 5 January 2006
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balance and all other money and liabilities.
4 July 2002
A deed of admission to an omnibus guarantee and set-off agreement dated 17TH june 1997 and
Delivered: 12 July 2002
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 June 1997
Debenture
Delivered: 19 June 1997
Status: Satisfied on 28 January 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1992
Letter of charge
Delivered: 14 October 1992
Status: Satisfied on 17 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time standing to the credit of any…
12 October 1992
Debenture
Delivered: 13 October 1992
Status: Satisfied on 17 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 November 1991
Fixed and floating charge
Delivered: 7 November 1991
Status: Satisfied on 17 June 1997
Persons entitled: Midland Bank PLC
Description: Plus patents. Fixed and floating charges over the…