CONTAINERS 2000 LIMITED
Overview
Company Name | CONTAINERS 2000 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04260858 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CONTAINERS 2000 LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is CONTAINERS 2000 LIMITED located?
Registered Office Address | KPMG LLP 8 Princes Parade L3 1QH Liverpool Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONTAINERS 2000 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for CONTAINERS 2000 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2020 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 03, 2019 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX England to 8 Princes Parade Liverpool Merseyside L3 1QH on Apr 27, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Termination of appointment of Ronald Halchishak as a director on Feb 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Van Welch as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Mobile Mini Uk Limited as a person with significant control on Nov 30, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of David Holmes as a person with significant control on Nov 30, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Derek Dunn as a person with significant control on Nov 30, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mark Edwin Funk as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronald Halchishak as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Follingsby Lane Wardley Gateshead Tyne & Wear NE10 8YR to Ravenstock House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Dec 02, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher Miner as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Edwin Funk as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Erik Olsson as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher David Morgan as a secretary on Nov 30, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher David Morgan as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Dunn as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Holmes as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2016 | 10 pages | AA | ||||||||||
Who are the officers of CONTAINERS 2000 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORGAN, Christopher David | Secretary | Princes Parade L3 1QH Liverpool 8 Merseyside | 219786980001 | |||||||
MINER, Christopher | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | United States | American | General Counsel | 133585260001 | ||||
MORGAN, Christopher David | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | United Kingdom | British | Managing Director | 219654690001 | ||||
OLSSON, Erik | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | United States | American | Chief Executive | 219815920001 | ||||
WELCH, Van | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | United States | American | Chief Financial Officer | 237406990001 | ||||
GILLHESPY, Judith Sibbald | Secretary | Parva Domoy 13 Dolphin Villas Hazlerigg NE13 7NG Newcastle Upon Tyne Tyne & Wear | British | 73673950001 | ||||||
HOLMES, David | Secretary | Follingsby Lane Wardley NE10 8YR Gateshead Tyne & Wear | British | Company Director | 97518070002 | |||||
PATEL, Sumanrai Mohanlal | Secretary | 1 Burnhope Road Barmston NE38 8DX Washington Tyne & Wear | British | 37489000001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
DUNN, Derek | Director | Follingsby Lane Wardley NE10 8YR Gateshead Tyne & Wear | United Kingdom | British | Director | 73673790001 | ||||
FUNK, Mark Edwin | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House England | Usa | American | Business Executive | 219816730001 | ||||
HALCHISHAK, Ronald | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House England | Usa | American | Senior Vice President | 219822620001 | ||||
HOLMES, David | Director | Follingsby Lane Wardley NE10 8YR Gateshead Tyne & Wear | United Kingdom | British | Director | 97518070002 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of CONTAINERS 2000 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mobile Mini Uk Limited | Nov 30, 2016 | 28 Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Ravenstock House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Derek Dunn | Jul 27, 2016 | Follingsby Lane Wardley NE10 8YR Gateshead Containers 2000 Ltd Great Britain | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
David Holmes | Jul 27, 2016 | Follingsby Lane Wardley NE10 8YR Gateshead Containers 2000 Ltd Great Britain | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CONTAINERS 2000 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Aug 29, 2001 Delivered On Aug 31, 2001 | Satisfied | 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does CONTAINERS 2000 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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