Dissolved
Dissolved 2014-10-31
Company Information for A B CONTAINERS LIMITED
SKERNE ROAD, DRIFFIELD, YO25,
|
Company Registration Number
04189343
Private Limited Company
Dissolved Dissolved 2014-10-31 |
Company Name | |
---|---|
A B CONTAINERS LIMITED | |
Legal Registered Office | |
SKERNE ROAD DRIFFIELD | |
Company Number | 04189343 | |
---|---|---|
Date formed | 2001-03-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-02-29 | |
Date Dissolved | 2014-10-31 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-12 03:04:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
A B CONTAINERS LLC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN LAYLAND BARKER |
||
PHILIP BERNARD BREWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERYL HARVEY |
Company Secretary | ||
ARTHUR JOHN CHARLES WALTER HARVEY |
Director | ||
BERYL HARVEY |
Director | ||
EDWARD TIMOTHY REDSHAW |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TITAN CONTAINER TRANSPORT LIMITED | Director | 2012-03-20 | CURRENT | 2004-01-15 | Active - Proposal to Strike off | |
TITAN CONTAINER TRANSPORT LIMITED | Director | 2012-03-20 | CURRENT | 2004-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM MACLAREN HOUSE SKERNE ROAD DRIFFIELD YO25 6PN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM EUROPA TRADING CENTRE LONDON ROAD GRAYS ESSEX RM20 4DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA01 | CURREXT FROM 31/12/2012 TO 28/08/2013 | |
LATEST SOC | 10/04/13 STATEMENT OF CAPITAL;GBP 13000 | |
AR01 | 28/03/13 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2013 TO 31/12/2012 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2012 TO 28/02/2012 | |
AR01 | 28/03/12 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2013 TO 31/12/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BERYL HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD REDSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERYL HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR HARVEY | |
AP01 | DIRECTOR APPOINTED PHILIP BERNARD BREWER | |
AP01 | DIRECTOR APPOINTED JOHN LAYLAND BARKER | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM TRANS EUROPEAN PORT SERVICES FREIGHTLINER ROAD HULL EAST YORKSHIRE HU3 4XL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/06 FROM: TRANS EUROPEAN PORT SERVICES (GB) LTD FREIGHTLINER ROAD HULL EAST YORKSHIRE HU3 4XL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/04/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 01/11/01 | |
123 | £ NC 12000/20000 01/11/01 | |
88(2)R | AD 01/11/01--------- £ SI 12900@1=12900 £ IC 100/13000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/04/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2013-12-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
A B CONTAINERS LIMITED owns 1 domain names.
ab-containers.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as A B CONTAINERS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | A B CONTAINERS LIMITED | Event Date | 2013-11-28 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 7 January 2014, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos: 9591 and 8367) of Redman Nichols Butler, Maclaren House, Skerne Road, Driffield YO25 6PN (T: 01377 257788), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to him to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. J W Butler , Office holder capacity: Joint Liquidator : Liquidators details: J W Butler and A J Nichols , Maclaren House, Skerne Road, Driffield YO25 6PN . T: 01377 257788 . Office holder numbers: 9591 and 8367, Date of Appointment: 28 November 2013 Note: This notice is formal: all known creditors have been paid or provided for in full. | |||
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. |