STORERIVER LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2EU
Company number 01493918
Status Active
Incorporation Date 28 April 1980
Company Type Private Limited Company
Address 3 THOMAS MEWS, ABLEWELL STREET, WALSALL, WEST MIDLANDS, WS1 2EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-04 GBP 5,000 ; Termination of appointment of Donald James Devey as a director on 24 June 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of STORERIVER LIMITED are www.storeriver.co.uk, and www.storeriver.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Storeriver Limited is a Private Limited Company. The company registration number is 01493918. Storeriver Limited has been working since 28 April 1980. The present status of the company is Active. The registered address of Storeriver Limited is 3 Thomas Mews Ablewell Street Walsall West Midlands Ws1 2eu. The company`s financial liabilities are £45.45k. It is £17.54k against last year. The cash in hand is £0.3k. It is £-0.46k against last year. And the total assets are £0.3k, which is £-1.48k against last year. DEVEY, Tracey Ann is a Secretary of the company. BEEBEE, Thomas James is a Director of the company. Secretary LACEY, Barbara Ann has been resigned. Director DEVEY, Donald James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


storeriver Key Finiance

LIABILITIES £45.45k
+62%
CASH £0.3k
-62%
TOTAL ASSETS £0.3k
-84%
All Financial Figures

Current Directors

Secretary
DEVEY, Tracey Ann
Appointed Date: 04 November 1993

Director
BEEBEE, Thomas James
Appointed Date: 01 June 2015
40 years old

Resigned Directors

Secretary
LACEY, Barbara Ann
Resigned: 12 May 1993

Director
DEVEY, Donald James
Resigned: 24 June 2015
Appointed Date: 30 April 1980
89 years old

STORERIVER LIMITED Events

04 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 5,000

04 Jun 2016
Termination of appointment of Donald James Devey as a director on 24 June 2015
09 Dec 2015
Total exemption small company accounts made up to 30 September 2015
03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
23 Jun 2015
Appointment of Mr Thomas James Beebee as a director on 1 June 2015
...
... and 95 more events
28 Jul 1987
Director resigned

02 Aug 1986
Accounts for a small company made up to 30 June 1985

02 Aug 1986
Return made up to 10/06/86; full list of members

28 Apr 1980
Incorporation
28 Apr 1980
Certificate of incorporation

STORERIVER LIMITED Charges

12 May 2008
Mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The mix restaurant, town hill walsall t/no. WM443714…
11 July 2001
Legal charge
Delivered: 24 July 2001
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: The property 85 to 88 ablewell street walsall west midlands…
12 June 2001
Legal charge
Delivered: 22 June 2001
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: Land on the west side of ablewell street,walsall, west…
29 April 1992
Debenture
Delivered: 8 May 1992
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1991
Legal charge
Delivered: 6 March 1991
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: 59, lichfield street walsall, west midlands title no wm…
27 February 1991
Legal charge
Delivered: 6 March 1991
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: Land to the back of 59 lichfield street, walsall, west…
27 February 1991
Legal charge
Delivered: 6 March 1991
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of upper forster street…
25 June 1990
Legal charge
Delivered: 12 July 1990
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: 85/88 ablewell street walsall west midlands title no wm…
9 February 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: 82, 83 & 84 abelwell st. Walsall, west midlands T.no wm…
17 February 1988
Legal charge
Delivered: 4 March 1988
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: 59 lichfield street walsall. West midlands title no: wm…
19 February 1985
Legal charge
Delivered: 5 March 1985
Status: Satisfied on 24 April 2008
Persons entitled: Barclays Bank PLC
Description: Unit 8, new st, walsall west midlands (title no- wm 235194).