Company NameBritannia Storage Systems Limited
DirectorsJoe Niranjan Swampillai and Peter John Rimell
Company StatusLiquidation
Company Number01626141
CategoryPrivate Limited Company
Incorporation Date31 March 1982(42 years, 1 month ago)
Previous NameStorage Systems And Services Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Joe Niranjan Swampillai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(17 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Barncroft Close
Colchester
Essex
CO4 4SF
Director NameMr Peter John Rimell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(17 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice House Wrights Green
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RH
Secretary NameMr Joe Niranjan Swampillai
NationalityBritish
StatusCurrent
Appointed31 January 2000(17 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barncroft Close
Colchester
Essex
CO4 4SF
Director NameStephen Maurice Crown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address14 Spaniards Close
London
NW11 6TH
Director NameBarry Sidaway
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressTillymint Plains Farm Close
Ardleigh
Colchester
Essex
CO7 7QU
Director NameJohn Fabian Peters
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1993)
RoleChartered Accountant
Correspondence AddressRedwood Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameNeil Simon McGuigan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Linksway
Northwood
Middlesex
HA6 2XB
Director NameJohn Murphy
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 November 1997)
RoleProduction Director
Correspondence AddressOaklea
Goldhanger Road Heybridge
Maldon
Essex
CM9 4QU
Secretary NameJohn Fabian Peters
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressRedwood Sheethanger Lane
Felden
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameMr Ronald Michael Morris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 1996)
RoleCommercial Director
Correspondence Address24 Southbury
London
NW8 0RY
Secretary NameMr David John Raphael Varah
NationalityBritish
StatusResigned
Appointed26 May 1993(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 1995)
RoleChartered Accountant
Correspondence Address30 Ewell Road
Surbiton
Surrey
KT6 6HX
Secretary NameMr Ronald Michael Morris
NationalityBritish
StatusResigned
Appointed09 May 1995(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address24 Southbury
London
NW8 0RY
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP
Director NameMr Roderick Boris Clifford Edge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(14 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceSurrey
Correspondence AddressThe Water Tower Knoll Road
Godalming
Surrey
GU7 2EJ
Director NameClive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address22 Laburnham Road
Maidenhead
Berkshire
SL6 4DB
Secretary NameClive Douglas Drysdale
NationalityBritish
StatusResigned
Appointed07 October 1996(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address22 Laburnham Road
Maidenhead
Berkshire
SL6 4DB
Director NameMr Peter John Rimell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(17 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoppice House Wrights Green
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RH

Location

Registered Address3 Lancaster Way Earls Colne Industrial Park
Earls Colne
Colchester
Essex
CO6 2NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaIndustrial Estate, nr Earls Colne

Financials

Year2010
Net Worth£70,474
Cash£155,664
Current Liabilities£606,104

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due14 January 2017 (overdue)

Filing History

28 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 November 2012Notice of completion of voluntary arrangement (11 pages)
28 November 2012Notice of completion of voluntary arrangement (11 pages)
5 November 2012Order of court to wind up (2 pages)
5 November 2012Order of court to wind up (2 pages)
22 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2012 (11 pages)
22 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2012 (11 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
28 June 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
28 June 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,090
(6 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1,090
(6 pages)
9 November 2010Registered office address changed from Airfield East Colne Colchester Essex CO6 2NS on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Airfield East Colne Colchester Essex CO6 2NS on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Airfield East Colne Colchester Essex CO6 2NS on 9 November 2010 (1 page)
24 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mr Joe Niranjan Swampillai on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Peter John Rimell on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Mr Joe Niranjan Swampillai on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Peter John Rimell on 12 February 2010 (2 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
12 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
4 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
17 February 2006Return made up to 31/12/05; full list of members (3 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 April 2004Ad 01/04/03-31/03/04 £ si 76@1 (2 pages)
28 April 2004Ad 01/04/03-31/03/04 £ si 76@1 (2 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2003Memorandum and Articles of Association (12 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2003Memorandum and Articles of Association (12 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2002Accounts for a small company made up to 31 December 2000 (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 November 2000Full accounts made up to 31 December 1999 (16 pages)
17 November 2000Full accounts made up to 31 December 1999 (16 pages)
14 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
22 February 2000Full accounts made up to 30 April 1999 (15 pages)
22 February 2000Full accounts made up to 30 April 1999 (15 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
28 January 2000Registered office changed on 28/01/00 from: park house, 14 pepys road london SW20 8NH (1 page)
28 January 2000Secretary resigned;director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Registered office changed on 28/01/00 from: park house, 14 pepys road london SW20 8NH (1 page)
28 January 2000Director resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Secretary resigned;director resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New director appointed (2 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
21 September 1999Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS (1 page)
4 March 1999Full accounts made up to 30 April 1998 (18 pages)
4 March 1999Full accounts made up to 30 April 1998 (18 pages)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 March 1998Full accounts made up to 30 April 1997 (19 pages)
2 March 1998Full accounts made up to 30 April 1997 (19 pages)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
10 March 1997Particulars of mortgage/charge (5 pages)
10 March 1997Particulars of mortgage/charge (5 pages)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 November 1996Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 oef (1 page)
28 November 1996Registered office changed on 28/11/96 from: 114-118 southwark bridge road london SE1 oef (1 page)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996New secretary appointed;new director appointed (3 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (3 pages)
22 November 1996New director appointed (3 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (3 pages)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
19 November 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
23 October 1996Full accounts made up to 30 June 1996 (12 pages)
23 October 1996Full accounts made up to 30 June 1996 (12 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1996Full accounts made up to 30 June 1995 (11 pages)
21 April 1996Full accounts made up to 30 June 1995 (11 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
31 March 1982Certificate of incorporation (1 page)
31 March 1982Certificate of incorporation (1 page)