Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOOVER CONTAINERS LIMITED
Company Information for

HOOVER CONTAINERS LIMITED

Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ,
Company Registration Number
SC468700
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hoover Containers Ltd
HOOVER CONTAINERS LIMITED was founded on 2014-01-31 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Hoover Containers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOOVER CONTAINERS LIMITED
 
Legal Registered Office
Union Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Other companies in AB10
 
Filing Information
Company Number SC468700
Company ID Number SC468700
Date formed 2014-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-10 04:40:22
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 HOOVER CONTAINERS LIMITED
The following companies were found which have the same name as HOOVER CONTAINERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOOVER CONTAINERS INC California Unknown

Company Officers of HOOVER CONTAINERS LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-02-24
TROY LANCE CARSON
Director 2017-12-04
ALBERT PAUL LEWIS
Director 2014-02-24
DAVID MITCHELL
Director 2018-02-20
GARY NEIL WILSON
Director 2018-02-20
DONALD WIN YOUNG
Director 2014-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERTSON DRUMMOND
Director 2014-03-05 2017-09-30
JOSEPH S LEVY
Director 2014-02-24 2017-05-16
BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED
Director 2014-01-31 2014-02-24
JAMES GORDON CROLL STARK
Director 2014-01-31 2014-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TROY LANCE CARSON CONTAINER COMPANY (ABERDEEN) LIMITED Director 2017-12-04 CURRENT 1988-04-12 Active - Proposal to Strike off
ALBERT PAUL LEWIS THE TEST HOUSE U.K. LIMITED Director 2014-03-05 CURRENT 1991-09-17 Dissolved 2015-09-25
ALBERT PAUL LEWIS CONTAINER COMPANY (ABERDEEN) LIMITED Director 2014-03-05 CURRENT 1988-04-12 Active - Proposal to Strike off
DAVID MITCHELL FERGUSON SEACABS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
DAVID MITCHELL FERGUSON GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
DAVID MITCHELL CONTAINER COMPANY (ABERDEEN) LIMITED Director 2018-02-20 CURRENT 1988-04-12 Active - Proposal to Strike off
DAVID MITCHELL HFG CORPORATE LIMITED Director 2017-04-01 CURRENT 2006-09-25 Active
DAVID MITCHELL FERGUSON MODULAR LIMITED Director 2017-04-01 CURRENT 2006-09-25 Active - Proposal to Strike off
DAVID MITCHELL ICEBLUE REFRIGERATION OFFSHORE LIMITED Director 2017-04-01 CURRENT 2010-11-04 Active - Proposal to Strike off
DAVID MITCHELL OEG OFFSHORE UK LIMITED Director 2017-04-01 CURRENT 1973-03-13 Active
DAVID MITCHELL ARDEN HOLDINGS LIMITED Director 2017-04-01 CURRENT 1986-06-05 Active
GARY NEIL WILSON FERGUSON SEACABS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
GARY NEIL WILSON FERGUSON GROUP LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
GARY NEIL WILSON CONTAINER COMPANY (ABERDEEN) LIMITED Director 2018-02-20 CURRENT 1988-04-12 Active - Proposal to Strike off
GARY NEIL WILSON HFG CORPORATE LIMITED Director 2017-04-01 CURRENT 2006-09-25 Active
GARY NEIL WILSON FERGUSON MODULAR LIMITED Director 2017-04-01 CURRENT 2006-09-25 Active - Proposal to Strike off
GARY NEIL WILSON ICEBLUE REFRIGERATION OFFSHORE LIMITED Director 2017-04-01 CURRENT 2010-11-04 Active - Proposal to Strike off
GARY NEIL WILSON OEG OFFSHORE UK LIMITED Director 2017-04-01 CURRENT 1973-03-13 Active
GARY NEIL WILSON ARDEN HOLDINGS LIMITED Director 2017-04-01 CURRENT 1986-06-05 Active
DONALD WIN YOUNG THE TEST HOUSE U.K. LIMITED Director 2014-03-05 CURRENT 1991-09-17 Dissolved 2015-09-25
DONALD WIN YOUNG CONTAINER COMPANY (ABERDEEN) LIMITED Director 2014-03-05 CURRENT 1988-04-12 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
2022-02-15Final Gazette dissolved via compulsory strike-off
2022-02-15GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-10AP01DIRECTOR APPOINTED PRESTON SCOTT DAVIS
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TROY LANCE CARSON
2021-04-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2021-01-11PSC05Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on 2021-01-08
2020-10-19DS02Withdrawal of the company strike off application
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-07DS01Application to strike the company off the register
2020-02-17RP04CS01Second filing of Confirmation Statement dated 31/01/2020
2020-01-31CS01Clarification The information on the form CS01, Part 2 has been replaced by a second filing on 17/02/2020
2020-01-03SH19Statement of capital on 2020-01-03 GBP 0.01
2020-01-03SH20Statement by Directors
2020-01-03CAP-SSSolvency Statement dated 31/12/19
2020-01-03RES13Resolutions passed:That the capital redemption reserve of the company be reduced from £20,408,000 to nil and the amount by which the reserve is so reduced be credited to the profit and loss reserve of the company 31/12/2019Resolution of reduction in i...
2020-01-03SH02Sub-division of shares on 2019-12-31
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WIN YOUNG
2019-08-07AP01DIRECTOR APPOINTED KEVIN BLANE FRIAR
2019-05-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT PAUL LEWIS
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22AP01DIRECTOR APPOINTED MR GARY NEIL WILSON
2018-02-22AP01DIRECTOR APPOINTED MR DAVID MITCHELL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 2650000
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-13AP01DIRECTOR APPOINTED MR TROY LANCE CARSON
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH S LEVY
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON DRUMMOND
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 2650000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4687000003
2016-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4687000001
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2650000
2015-02-05AR0131/01/15 ANNUAL RETURN FULL LIST
2014-03-21466(Scot)Alter floating charge/mortgage (Scotland)
2014-03-13466(Scot)Alter floating charge/mortgage (Scotland)
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 4687000003
2014-03-12466(Scot)Alter floating charge/mortgage (Scotland)
2014-03-12SH0105/03/14 STATEMENT OF CAPITAL GBP 2650000
2014-03-10RES01ADOPT ARTICLES 10/03/14
2014-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4687000002
2014-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4687000001
2014-03-06AP01DIRECTOR APPOINTED ANDREW ROBERTSON DRUMMOND
2014-02-25AP01DIRECTOR APPOINTED DONALD WIN YOUNG
2014-02-25AP01DIRECTOR APPOINTED JOSEPH LEVY
2014-02-25AP01DIRECTOR APPOINTED ALBERT PAUL LEWIS
2014-02-25AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STARK
2014-02-25AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HOOVER CONTAINERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOOVER CONTAINERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-13 Satisfied PNC BUSINESS CREDIT A TRADING SYTLE OF PNC FINANCIAL SERVICES UK LIMITED
2014-03-10 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
2014-03-10 Outstanding HOOVER MATERIALS HANDLING GROUP INC.
Intangible Assets
Patents
We have not found any records of HOOVER CONTAINERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOOVER CONTAINERS LIMITED
Trademarks
We have not found any records of HOOVER CONTAINERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOOVER 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 n.e.c.) as HOOVER CONTAINERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOOVER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOOVER 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 HOOVER 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.