HOOVER CONTAINERS LIMITED

HOOVER CONTAINERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHOOVER CONTAINERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC468700
    JurisdictionScotland
    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 HOOVER CONTAINERS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HOOVER CONTAINERS LIMITED located?

    Registered Office Address
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HOOVER CONTAINERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HOOVER CONTAINERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Preston Scott Davis as a director on May 18, 2021

    2 pagesAP01

    Termination of appointment of Troy Lance Carson as a director on May 18, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Jan 31, 2021 with updates

    4 pagesCS01

    Termination of appointment of David Mitchell as a director on Jan 15, 2021

    1 pagesTM01

    Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on Jan 08, 2021

    2 pagesPSC05

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    6 pagesRP04CS01

    31/01/20 Statement of Capital gbp 0.01

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 17, 2020Clarification The information on the form CS01, Part 2 has been replaced by a second filing on 17/02/2020

    Statement of capital on Jan 03, 2020

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    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 31/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Sub-division of shares on Dec 31, 2019

    6 pagesSH02

    Termination of appointment of Donald Win Young as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Kevin Blane Friar as a director on Jul 31, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Albert Paul Lewis as a director on Dec 14, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Mr Gary Neil Wilson as a director on Feb 20, 2018

    2 pagesAP01

    Who are the officers of HOOVER CONTAINERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    185414530001
    DAVIS, Preston Scott
    Katy Freeway
    Suite 200
    77494 Katy
    24285
    Texas
    United States
    Director
    Katy Freeway
    Suite 200
    77494 Katy
    24285
    Texas
    United States
    United StatesAmericanChief Financial Officer284103630001
    FRIAR, Kevin Blane
    Highway 6 South
    77077 Houston
    2135
    United States
    Director
    Highway 6 South
    77077 Houston
    2135
    United States
    United StatesAmericanChief Executive Officer261258050001
    WILSON, Gary Neil
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeenshire
    Ferguson House
    United Kingdom
    Director
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeenshire
    Ferguson House
    United Kingdom
    United KingdomBritishManaging Director229030220001
    CARSON, Troy Lance
    Lake Gardens Drive
    TX 77339 Kingwood
    2402
    Texas
    United States
    Director
    Lake Gardens Drive
    TX 77339 Kingwood
    2402
    Texas
    United States
    United StatesAmericanCfo241152670001
    DRUMMOND, Andrew Robertson
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    ScotlandBritishCompany Director37025830003
    LEVY, Joseph S
    Hwy 6 South
    77077 Houston
    2135
    Texas
    Usa
    Director
    Hwy 6 South
    77077 Houston
    2135
    Texas
    Usa
    UsaAmericanChief Financial Officer185425350001
    LEWIS, Albert Paul
    Hwy 6 South
    77077 Houston
    2135
    Texas
    United States
    Director
    Hwy 6 South
    77077 Houston
    2135
    Texas
    United States
    United StatesAmericanPresident185425360001
    MITCHELL, David
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeenshire
    Ferguson House
    United Kingdom
    Director
    Midmill Business Park
    Kintore
    AB51 0QG Aberdeenshire
    Ferguson House
    United Kingdom
    United KingdomBritishChief Operating Officer229108920001
    STARK, James Gordon Croll
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    Director
    Kirkden
    DD8 2ST Letham
    Dumbarrow Mill
    Angus
    United Kingdom
    ScotlandBritishSolicitor156612150001
    YOUNG, Donald Win
    Hwy 6 South
    77077 Houston
    2135
    Texas
    United States
    Director
    Hwy 6 South
    77077 Houston
    2135
    Texas
    United States
    United StatesAmericanChairman & Ceo185425610001
    BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210957
    184723990001

    Who are the persons with significant control of HOOVER CONTAINERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    Surrey
    United Kingdom
    Dec 30, 2016
    Weybridge Business Park
    Addlestone Road
    KT15 2UP Addlestone
    Unit 2
    Surrey
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10388074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HOOVER CONTAINERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 05, 2014
    Delivered On Mar 13, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Sytle of Pnc Financial Services UK Limited
    Transactions
    • Mar 13, 2014Registration of a charge (MR01)
    • Mar 21, 2014Alteration to a floating charge (466 Scot)
    • Jan 13, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 05, 2014
    Delivered On Mar 10, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hoover Materials Handling Group Inc.
    Transactions
    • Mar 10, 2014Registration of a charge (MR01)
    • Mar 12, 2014Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 05, 2014
    Delivered On Mar 10, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
    Transactions
    • Mar 10, 2014Registration of a charge (MR01)
    • Mar 13, 2014Alteration to a floating charge (466 Scot)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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