SITA CONTAINERS LIMITED

SITA CONTAINERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSITA CONTAINERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00208371
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SITA CONTAINERS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SITA CONTAINERS LIMITED located?

    Registered Office Address
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SITA CONTAINERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & J BULL CONTAINERS LIMITEDJun 02, 2000Jun 02, 2000
    MARCO(CROYDON)LIMITEDSep 12, 1925Sep 12, 1925

    What are the latest accounts for SITA CONTAINERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SITA CONTAINERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of Mark Hedley Thompson as a director on Oct 31, 2013

    1 pagesTM01

    Annual return made up to Jul 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend shares 01/11/2012
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend approved and copy of res sent to auditors 19/07/2012
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012

    2 pagesCH01

    Annual return made up to Jul 12, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Mark Hedley Thompson on Jan 27, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Appointment of Mr Mark Hedley Thompson as a director on Sep 01, 2010

    2 pagesAP01

    Annual return made up to Jul 12, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr David Courtenay Palmer-Jones as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jul 12, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of SITA CONTAINERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHT, Joan
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Secretary
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    British80543820001
    CHAPRON, Christophe Andre Bernard
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandFrench122645500003
    PALMER-JONES, David Courtenay
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    United KingdomBritish125070620001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    LEWIS, Jack Malcolm
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    Secretary
    Saddlers Croft Road
    TN6 1DS Crowborough
    East Sussex
    British14038510001
    CARTWRIGHT, Keith Charles
    Redwood Cottage Church Way
    Hurst Green
    RH8 9EA Oxted
    Surrey
    Director
    Redwood Cottage Church Way
    Hurst Green
    RH8 9EA Oxted
    Surrey
    EnglandBritish14038540002
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    MILLS, Stephen Terence
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    Director
    Bonnibur Copthill Lane
    Kingswood
    KT20 6HL Tadworth
    Surrey
    EnglandBritish14038520001
    MILLS, Terrence George
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    Director
    Headley Hill House Lorretta Lodge
    Tilley Lane, Headley
    KT18 6EP Epsom
    Surrey
    British71438230001
    MOXON, Terrence Frederick
    19 Pointers Hill
    RH4 3PF Westcott
    Surrey
    Director
    19 Pointers Hill
    RH4 3PF Westcott
    Surrey
    British14174250001
    SCARBOROUGH, Philip John
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    Director
    Galedon House
    Hogs Back, Seale
    GU10 1JX Farnham
    Surrey
    EnglandBritish71437540001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    SHERWIN, David Andrew
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    Director
    212 Ferrymead Avenue
    Greenford
    UB6 9TP Middlesex
    British10025660001
    THOMPSON, Mark Hedley
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    Director
    Sita House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    EnglandBritish162837220002
    WATKINS, Steven Thomas
    42 Pauls Place
    KT21 1HN Ashtead
    Surrey
    Director
    42 Pauls Place
    KT21 1HN Ashtead
    Surrey
    EnglandBritish53589530002

    Does SITA CONTAINERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Dec 19, 1996
    Delivered On Dec 20, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 63 hampton road croydon t/n SY71139 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Dec 05, 2012Statement that part or the whole of the property charged has been released (MG04)
    Mortgage
    Created On Dec 19, 1996
    Delivered On Dec 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property being 73 hampton road croydon together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the busines (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Aug 04, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 19, 1996
    Delivered On Dec 20, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 33 and 35 hampton road croydon t/n SY275017 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    • Dec 05, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Dec 19, 1996
    Delivered On Dec 20, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1996Registration of a charge (395)
    Mortgage debenture
    Created On Mar 22, 1976
    Delivered On Mar 31, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    33, 35, 47, 51, 63, 65, 67, 73 hampton road, croydon. Land on the south west side of hampton road, croydon 49 to 67 (add nos) hanpton road croydon fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 99 for full details).
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Mar 31, 1976Registration of a charge
    • Jul 03, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0