Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A B CONTAINERS LIMITED
Company Information for

A B CONTAINERS LIMITED

SKERNE ROAD, DRIFFIELD, YO25,
Company Registration Number
04189343
Private Limited Company
Dissolved

Dissolved 2014-10-31

Company Overview

About A B Containers Ltd
A B CONTAINERS LIMITED was founded on 2001-03-28 and had its registered office in Skerne Road. The company was dissolved on the 2014-10-31 and is no longer trading or active.

Key Data
Company Name
A B CONTAINERS LIMITED
 
Legal Registered Office
SKERNE ROAD
DRIFFIELD
 
Filing Information
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
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.
Companies with same name A B CONTAINERS LIMITED
The following companies were found which have the same name as A B CONTAINERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A B CONTAINERS LLC Arkansas Unknown

Company Officers of A B CONTAINERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN LAYLAND BARKER
Director 2012-03-20
PHILIP BERNARD BREWER
Director 2012-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL HARVEY
Company Secretary 2001-03-28 2012-03-20
ARTHUR JOHN CHARLES WALTER HARVEY
Director 2001-03-28 2012-03-20
BERYL HARVEY
Director 2001-03-28 2012-03-20
EDWARD TIMOTHY REDSHAW
Director 2001-11-01 2012-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-28 2001-03-28
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-28 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LAYLAND BARKER TITAN CONTAINER TRANSPORT LIMITED Director 2012-03-20 CURRENT 2004-01-15 Active - Proposal to Strike off
PHILIP BERNARD BREWER TITAN CONTAINER TRANSPORT LIMITED Director 2012-03-20 CURRENT 2004-01-15 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
2014-10-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM MACLAREN HOUSE SKERNE ROAD DRIFFIELD YO25 6PN
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM EUROPA TRADING CENTRE LONDON ROAD GRAYS ESSEX RM20 4DB
2013-12-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-09LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-094.70DECLARATION OF SOLVENCY
2013-06-05AA01CURREXT FROM 31/12/2012 TO 28/08/2013
2013-04-10LATEST SOC10/04/13 STATEMENT OF CAPITAL;GBP 13000
2013-04-10AR0128/03/13 FULL LIST
2013-01-03AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2012-11-05AA29/02/12 TOTAL EXEMPTION SMALL
2012-07-31AA01PREVSHO FROM 31/03/2012 TO 28/02/2012
2012-07-11AR0128/03/12 FULL LIST
2012-04-17AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY BERYL HARVEY
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD REDSHAW
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BERYL HARVEY
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HARVEY
2012-03-27AP01DIRECTOR APPOINTED PHILIP BERNARD BREWER
2012-03-27AP01DIRECTOR APPOINTED JOHN LAYLAND BARKER
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM TRANS EUROPEAN PORT SERVICES FREIGHTLINER ROAD HULL EAST YORKSHIRE HU3 4XL
2012-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-06AR0128/03/11 NO CHANGES
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-07AR0128/03/10 FULL LIST
2009-08-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-08-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-03-28287REGISTERED OFFICE CHANGED ON 28/03/06 FROM: TRANS EUROPEAN PORT SERVICES (GB) LTD FREIGHTLINER ROAD HULL EAST YORKSHIRE HU3 4XL
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/04
2004-04-28363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-01-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-29363aRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-11-16288aNEW DIRECTOR APPOINTED
2001-11-15RES04NC INC ALREADY ADJUSTED 01/11/01
2001-11-15123£ NC 12000/20000 01/11/01
2001-11-1588(2)RAD 01/11/01--------- £ SI 12900@1=12900 £ IC 100/13000
2001-05-19395PARTICULARS OF MORTGAGE/CHARGE
2001-05-1188(2)RAD 01/04/01--------- £ SI 99@1=99 £ IC 1/100
2001-04-04288aNEW SECRETARY APPOINTED
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04288aNEW DIRECTOR APPOINTED
2001-03-30288bSECRETARY RESIGNED
2001-03-30288bDIRECTOR RESIGNED
2001-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A B CONTAINERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-12-09
Fines / Sanctions
No fines or sanctions have been issued against A B CONTAINERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of A B CONTAINERS LIMITED registering or being granted any patents
Domain Names

A B CONTAINERS LIMITED owns 1 domain names.

ab-containers.co.uk  

Trademarks
We have not found any records of A B CONTAINERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A B CONTAINERS 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 (82990 - Other business support service activities not elsewhere classified) as A B CONTAINERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where A B CONTAINERS 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 TypeNotice of Intended Dividends
Defending partyA B CONTAINERS LIMITEDEvent Date2013-11-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A B CONTAINERS 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 A B CONTAINERS 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.
    Other companies at postcode YO25