SITA CONTAINERS LIMITED
Overview
| Company Name | SITA CONTAINERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00208371 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SITA CONTAINERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| A & J BULL CONTAINERS LIMITED | Jun 02, 2000 | Jun 02, 2000 |
| MARCO(CROYDON)LIMITED | Sep 12, 1925 | Sep 12, 1925 |
What are the latest accounts for SITA CONTAINERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SITA CONTAINERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Termination of appointment of Mark Hedley Thompson as a director on Oct 31, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 21, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG04 | ||||||||||||||
legacy | 3 pages | MG04 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Director's details changed for Mr Christophe Andre Bernard Chapron on Jun 26, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Mark Hedley Thompson on Jan 27, 2012 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Appointment of Mr Mark Hedley Thompson as a director on Sep 01, 2010 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr David Courtenay Palmer-Jones as a director | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||
Annual return made up to Jul 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of SITA CONTAINERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHT, Joan | Secretary | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | British | 80543820001 | ||||||
| CHAPRON, Christophe Andre Bernard | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | French | 122645500003 | |||||
| PALMER-JONES, David Courtenay | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | United Kingdom | British | 125070620001 | |||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||
| LEWIS, Jack Malcolm | Secretary | Saddlers Croft Road TN6 1DS Crowborough East Sussex | British | 14038510001 | ||||||
| CARTWRIGHT, Keith Charles | Director | Redwood Cottage Church Way Hurst Green RH8 9EA Oxted Surrey | England | British | 14038540002 | |||||
| GOODFELLOW, Ian Frederick | Director | Highlands Harewood Drive Cold Ash RG18 9PF Thatcham Berkshire | England | British | 28725450004 | |||||
| GORDON, Marek Robert | Director | 7 Woodbank Avenue SL9 7PY Gerrards Cross Buckinghamshire | England | British | 20420300002 | |||||
| MILLS, Stephen Terence | Director | Bonnibur Copthill Lane Kingswood KT20 6HL Tadworth Surrey | England | British | 14038520001 | |||||
| MILLS, Terrence George | Director | Headley Hill House Lorretta Lodge Tilley Lane, Headley KT18 6EP Epsom Surrey | British | 71438230001 | ||||||
| MOXON, Terrence Frederick | Director | 19 Pointers Hill RH4 3PF Westcott Surrey | British | 14174250001 | ||||||
| SCARBOROUGH, Philip John | Director | Galedon House Hogs Back, Seale GU10 1JX Farnham Surrey | England | British | 71437540001 | |||||
| SEXTON, Ian Anthony | Director | 31 Dedmere Road SL7 1PE Marlow Buckinghamshire | United Kingdom | British | 33971310004 | |||||
| SHERWIN, David Andrew | Director | 212 Ferrymead Avenue Greenford UB6 9TP Middlesex | British | 10025660001 | ||||||
| THOMPSON, Mark Hedley | Director | Sita House Grenfell Road SL6 1ES Maidenhead Berkshire | England | British | 162837220002 | |||||
| WATKINS, Steven Thomas | Director | 42 Pauls Place KT21 1HN Ashtead Surrey | England | British | 53589530002 |
Does SITA CONTAINERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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