CHESHIRE CAVITY STORAGE 1 LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE CAVITY STORAGE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06438979

Incorporation date

27/11/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nova North, 11 Bressenden Place, London SW1E 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon11/09/2025
Application to strike the company off the register
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon21/05/2025
Change of details for Edf Energy (Thermal Generation) Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Registered office address changed from 90 Whitfield Street London W1T 4EZ England to Nova North 11 Bressenden Place London SW1E 5BY on 2025-04-01
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon03/08/2023
Full accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon11/04/2023
Termination of appointment of Matthew Sykes as a director on 2023-04-01
dot icon11/04/2023
Appointment of Mr Mark Stephen Hartley as a director on 2023-04-01
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon06/09/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon28/10/2020
Full accounts made up to 2019-12-31
dot icon21/05/2020
Termination of appointment of Christopher Andrew Bebbington as a director on 2020-05-01
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon29/01/2020
Termination of appointment of Anthony Paul Winkle as a director on 2020-01-01
dot icon27/11/2019
Termination of appointment of Matilda Jane Spencer as a director on 2019-11-01
dot icon01/11/2019
Notification of Edf Energy (Thermal Generation) Limited as a person with significant control on 2019-10-31
dot icon01/11/2019
Cessation of Cheshire Cavity Storage Group Limited as a person with significant control on 2019-10-31
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon30/04/2019
Director's details changed for Mr Paul Anthony Winkle on 2019-04-30
dot icon31/01/2019
Director's details changed for Matthew Sykes on 2018-01-09
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Appointment of Miss Matilda Jane Spencer as a director on 2018-06-06
dot icon08/08/2018
Appointment of Mr Paul Anthony Winkle as a director on 2018-06-06
dot icon08/08/2018
Termination of appointment of Michael James Harrison as a director on 2018-06-06
dot icon18/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon15/03/2018
Appointment of David Tomblin as a director on 2018-02-05
dot icon14/03/2018
Termination of appointment of David Fraser Mitchell as a director on 2018-02-05
dot icon17/01/2018
Change of details for Cheshire Cavity Storage Group Limited as a person with significant control on 2018-01-09
dot icon12/01/2018
Termination of appointment of Gwen Susan Parry-Jones as a director on 2017-12-22
dot icon09/01/2018
Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to 90 Whitfield Street London W1T 4EZ on 2018-01-09
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon20/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/10/2015
Appointment of Mr Michael James Harrison as a director on 2015-10-01
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Director's details changed for Matthew Sykes on 2015-07-28
dot icon15/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon07/05/2015
Appointment of Mr David Fraser Mitchell as a director on 2015-04-28
dot icon07/05/2015
Appointment of Mr Christopher Andrew Bebbington as a director on 2015-04-28
dot icon07/05/2015
Termination of appointment of Robert Guyler as a director on 2015-04-28
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon22/07/2014
Appointment of Matthew Sykes as a director on 2014-07-01
dot icon13/06/2014
Termination of appointment of Neil Mcdermott as a director
dot icon04/06/2014
Appointment of Ms Gwen Susan Parry-Jones as a director
dot icon29/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon06/01/2014
Appointment of Robert Guyler as a director
dot icon03/01/2014
Termination of appointment of Ronan Lory as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon15/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Appointment of Ronan Emmanuel Lory as a director
dot icon24/04/2012
Termination of appointment of Simone Rossi as a director
dot icon17/11/2011
Statement of company's objects
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon10/05/2011
Appointment of Simone Rossi as a director
dot icon06/04/2011
Termination of appointment of Miranda Craig as a secretary
dot icon29/03/2011
Termination of appointment of Thomas Kusterer as a director
dot icon07/02/2011
Resolutions
dot icon14/10/2010
Appointment of Mr Neil Mcdermott as a director
dot icon13/10/2010
Termination of appointment of Jean Galland as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for Miranda Cathryn Craig on 2010-01-11
dot icon21/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/08/2009
Auditor's resignation
dot icon06/08/2009
Director appointed thomas andreas kusterer
dot icon01/08/2009
Auditor's resignation
dot icon27/07/2009
Appointment terminated director robert jones
dot icon27/07/2009
Appointment terminated director david challinor
dot icon27/07/2009
Appointment terminated director and secretary christopher thompson
dot icon27/07/2009
Appointment terminated director david steven
dot icon27/07/2009
Director appointed jean-baptiste gallano
dot icon27/07/2009
Secretary appointed miranda cathryn craig
dot icon27/07/2009
Registered office changed on 27/07/2009 from c/o british salt LIMITED cledford lane middlewich cheshire CW10 0JP
dot icon01/07/2009
Resolutions
dot icon30/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/12/2008
Return made up to 27/11/08; full list of members
dot icon03/12/2008
Location of register of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from c/o cheshire salt holdings LIMITED, cledford lane middlewich cheshire CW10 0JP
dot icon02/12/2008
Location of debenture register
dot icon11/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon07/01/2008
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon13/12/2007
Memorandum and Articles of Association
dot icon11/12/2007
Certificate of change of name
dot icon27/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guyler, Robert
Director
01/01/2014 - 28/04/2015
70
Thompson, Christopher William
Director
27/11/2007 - 15/07/2009
13
Mcdermott, Neil
Director
12/10/2010 - 13/06/2014
27
Parry-Jones, Gwen Susan
Director
19/03/2014 - 22/12/2017
41
Sykes, Matthew
Director
01/07/2014 - 01/04/2023
54

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE CAVITY STORAGE 1 LIMITED

CHESHIRE CAVITY STORAGE 1 LIMITED is an(a) Dissolved company incorporated on 27/11/2007 with the registered office located at Nova North, 11 Bressenden Place, London SW1E 5BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE CAVITY STORAGE 1 LIMITED?

toggle

CHESHIRE CAVITY STORAGE 1 LIMITED is currently Dissolved. It was registered on 27/11/2007 and dissolved on 09/12/2025.

Where is CHESHIRE CAVITY STORAGE 1 LIMITED located?

toggle

CHESHIRE CAVITY STORAGE 1 LIMITED is registered at Nova North, 11 Bressenden Place, London SW1E 5BY.

What does CHESHIRE CAVITY STORAGE 1 LIMITED do?

toggle

CHESHIRE CAVITY STORAGE 1 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHESHIRE CAVITY STORAGE 1 LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.