Company NameStorefreight Ltd.
Company StatusDissolved
Company Number01950006
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 6 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameGaleover Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(20 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 28 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(6 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Director NameMr Frederick Russell Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 St Marys Close
Grimsby
North East Lincolnshire
DN32 8LW
Director NameMr Ian Cail
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 30 January 1992)
RoleChartered Accountant
Correspondence AddressWestmount 189 Coniscliffe Road
Darlington
County Durham
DL3 8DE
Director NameMr Alan John Halfpenny
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 30 January 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressViking Way
71 Belmangate
Guisborough
Cleveland
TS14 7BB
Director NameRaymond Tully
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 30 January 1992)
RoleWarehouse Keeper
Correspondence Address6 Derwentwater Avenue
Chester Le Street
County Durham
DH2 3HD
Secretary NameMr Jeffrey Auty
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressPenmount
6 Thirsk Road
Stokesley
North Yorkshire
TS9 5BW
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(23 years after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL

Location

Registered Address17/27 Queens Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 March 2001Delivered on: 23 March 2001
Satisfied on: 25 June 2002
Persons entitled: Deutsche Bank Ag, London, on Behalf of Itself and the Finance Parties

Classification: A composite guarantee and debenture between amongst others, the company and deutsche bank ag london as security agent (as defined) (as supplemented and amended by the first supplemental deed dated (as defined) 16 march 2001)
Secured details: All moneys, obligations and liabilities due or to become due from the company to the security agent (as defined), to deutsche bank ag london as senior arranger, securitisation bridge arranger, lng arranger, to deutsche bank ag london and/or all and any under lenders participating in the working capital facility the senior facilities agreement (as defined) and pursuant to various documents and agreements (as defined).
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
31 January 1992Delivered on: 4 February 1992
Satisfied on: 4 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
10 February 1986Delivered on: 17 February 1986
Satisfied on: 11 July 1992
Persons entitled: Tees and Hartlepool Port Authority.

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee net exceeding sterling pounds 250000.
Particulars: Charge over all the business undertaking and assets present & future.
Fully Satisfied

Filing History

27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
23 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100,000
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100,000
(4 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(4 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
12 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
14 October 2008Secretary appointed linda moore (1 page)
14 October 2008Secretary appointed linda moore (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
13 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
31 March 2006Return made up to 30/03/06; full list of members (2 pages)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 30/03/05; full list of members (2 pages)
12 April 2005Return made up to 30/03/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 30/03/04; full list of members (2 pages)
14 April 2004Return made up to 30/03/04; full list of members (2 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 July 2003Secretary's particulars changed (1 page)
4 July 2003Secretary's particulars changed (1 page)
3 May 2003Return made up to 30/03/03; full list of members (6 pages)
3 May 2003Return made up to 30/03/03; full list of members (6 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (6 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (6 pages)
19 April 2002Return made up to 30/03/02; full list of members (6 pages)
19 April 2002Return made up to 30/03/02; full list of members (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
9 May 2001Return made up to 30/03/01; full list of members (6 pages)
9 May 2001Return made up to 30/03/01; full list of members (6 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2001Declaration of assistance for shares acquisition (16 pages)
30 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
23 March 2001Particulars of mortgage/charge (10 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
6 April 2000Return made up to 30/03/00; full list of members (6 pages)
6 April 2000Return made up to 30/03/00; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Return made up to 30/03/99; full list of members (8 pages)
8 April 1999Return made up to 30/03/99; full list of members (8 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 January 1998Full accounts made up to 31 March 1997 (12 pages)
8 April 1997Return made up to 30/03/97; no change of members (6 pages)
8 April 1997Return made up to 30/03/97; no change of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
25 October 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 10/10/96
(1 page)
12 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/96
(8 pages)
12 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/96
(8 pages)
6 September 1995Full accounts made up to 31 March 1995 (12 pages)
6 September 1995Full accounts made up to 31 March 1995 (12 pages)
26 April 1995Return made up to 30/03/95; no change of members (4 pages)
26 April 1995Return made up to 30/03/95; no change of members (4 pages)