Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTAINER EXCHANGE (UK) LIMITED
Company Information for

CONTAINER EXCHANGE (UK) LIMITED

SOUTHEND ON SEA, ESSEX, SS1,
Company Registration Number
02854555
Private Limited Company
Dissolved

Dissolved 2016-12-16

Company Overview

About Container Exchange (uk) Ltd
CONTAINER EXCHANGE (UK) LIMITED was founded on 1993-09-17 and had its registered office in Southend On Sea. The company was dissolved on the 2016-12-16 and is no longer trading or active.

Key Data
Company Name
CONTAINER EXCHANGE (UK) LIMITED
 
Legal Registered Office
SOUTHEND ON SEA
ESSEX
 
Filing Information
Company Number 02854555
Date formed 1993-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2016-12-16
Type of accounts SMALL
Last Datalog update: 2017-08-18 12:12:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTAINER EXCHANGE (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PETER JOHN JOY
Company Secretary 1993-09-17
UWE DEWINTER
Director 1996-02-15
ANTHONY PETER JOHN JOY
Director 1993-09-17
DAVID JOY
Director 1993-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
NOTEHOLD LIMITED
Nominated Secretary 1993-09-17 1993-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PETER JOHN JOY FIRST LOGISTICS UK LIMITED Company Secretary 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
ANTHONY PETER JOHN JOY STORE IT LOCAL LTD Director 2010-07-12 CURRENT 2010-07-12 Active - Proposal to Strike off
ANTHONY PETER JOHN JOY FIRST LOGISTICS UK LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2015
2015-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2015
2014-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2014
2013-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2013
2012-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2012
2011-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2011
2010-07-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/07/2010
2010-07-162.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/01/2010
2009-10-132.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-09-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM SPRINGFIELD HOUSE 99-101 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JR
2009-08-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-02363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14288cDIRECTOR'S PARTICULARS CHANGED
2007-12-14363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-09287REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 35 BALLARDS LANE LONDON N3 1XW
2005-10-04MISCSECTION 394
2005-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-06363aRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-20395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15363aRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-25363aRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2002-10-25353LOCATION OF REGISTER OF MEMBERS
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-12363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-04-18287REGISTERED OFFICE CHANGED ON 18/04/01 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB
2001-03-08225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/03/01
2000-11-08363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-26395PARTICULARS OF MORTGAGE/CHARGE
1999-12-06363sRETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-19363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-12363sRETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS
1997-10-01395PARTICULARS OF MORTGAGE/CHARGE
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-23363sRETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS
1996-03-20288NEW DIRECTOR APPOINTED
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-11-01287REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 406 HIGH ROAD ILFORD ESSEX IG1 1TW
1995-10-24363sRETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS
1995-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-07287REGISTERED OFFICE CHANGED ON 07/07/95 FROM: 491/493 HIGH RD ILFORD ESSEX IG1 1TZ
Industry Information
SIC/NAIC Codes
9305 - Other service activities



Licences & Regulatory approval
We could not find any licences issued to CONTAINER EXCHANGE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-01
Notices to Creditors2010-07-28
Meetings of Creditors2009-10-26
Appointment of Administrators2009-08-12
Fines / Sanctions
No fines or sanctions have been issued against CONTAINER EXCHANGE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2006-06-02 Outstanding BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
GUARANTEE & DEBENTURE 2006-05-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-03-30 Satisfied HSBC BANK PLC
ASSET SUB-HIRE AGREEMENT 2003-12-18 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
DEBENTURE 2000-01-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1997-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTAINER EXCHANGE (UK) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CONTAINER EXCHANGE (UK) LIMITED

CONTAINER EXCHANGE (UK) LIMITED has registered 1 patents

GB2399336 ,

Domain Names

CONTAINER EXCHANGE (UK) LIMITED owns 1 domain names.

containerexchange.co.uk  

Trademarks
We have not found any records of CONTAINER EXCHANGE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTAINER EXCHANGE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as CONTAINER EXCHANGE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTAINER EXCHANGE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCONTAINER EXCHANGE (UK) LIMITEDEvent Date2010-07-20
We, Louise Donna Baxter and Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex SS12EG, give notice that on 16 July 2010, we were appointed Joint Liquidators of Container Exchange (UK) Limited, following the registration of Form2.34B. Notice is also hereby given that the Creditors of the above-named Company are required on or before 31 August 2010, to send their full names and addresses and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the Joint Liquidators of the said Company at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex SS1 2EG, and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Louise Baxter , Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyCONTAINER EXCHANGE (UK) LIMITEDEvent Date2010-07-16
Louise Donna Baxter (IP Number: 009123 ) and Lloyd Biscoe (IP Number: 009141 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 16 July 2010 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 5 September 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12.00 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Christopher Gore by e-mail at christopher.gore@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONTAINER EXCHANGE (UK) LIMITEDEvent Date2009-09-15
In the High Court case number 16546 Notice is hereby given by Louise Donna Baxter and Lloyd Biscoe, of Begbies Traynor , The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex SS1 2EG , the Joint Administrators, that a Meeting of the Creditors of Container Exchange (UK) Limited is to be held at 70 Conduit Street, London W1S 2GF on Friday 2 October 2009 , at 11.00 am . The Meeting is an initial Creditors Meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged with the Joint Administrators by the date of the Meeting. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to us, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Secured Creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Joint Administrators are to be remunerated. L D Baxter , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCONTAINER EXCHANGE (UK) LIMITEDEvent Date2009-07-24
In the High Court case number 16546 Louise Donna Baxter and Lloyd Biscoe (IP Nos 009123 and 009141 ), both of Begbies Traynor , The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex SS1 2EG . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTAINER EXCHANGE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTAINER EXCHANGE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.