HOOVER CONTAINERS LIMITED
Overview
Company Name | HOOVER CONTAINERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC468700 |
Jurisdiction | Scotland |
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 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 Address | No |
What are the latest accounts for HOOVER CONTAINERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HOOVER CONTAINERS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Preston Scott Davis as a director on May 18, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Troy Lance Carson as a director on May 18, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of David Mitchell as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||||||
Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on Jan 08, 2021 | 2 pages | PSC05 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||||||
31/01/20 Statement of Capital gbp 0.01 | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Jan 03, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Dec 31, 2019 | 6 pages | SH02 | ||||||||||||||
Termination of appointment of Donald Win Young as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Kevin Blane Friar as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Albert Paul Lewis as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Appointment of Mr Gary Neil Wilson as a director on Feb 20, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of HOOVER CONTAINERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 185414530001 | ||||||||||||||
DAVIS, Preston Scott | Director | Katy Freeway Suite 200 77494 Katy 24285 Texas United States | United States | American | Chief Financial Officer | 284103630001 | ||||||||||||
FRIAR, Kevin Blane | Director | Highway 6 South 77077 Houston 2135 United States | United States | American | Chief Executive Officer | 261258050001 | ||||||||||||
WILSON, Gary Neil | Director | Midmill Business Park Kintore AB51 0QG Aberdeenshire Ferguson House United Kingdom | United Kingdom | British | Managing Director | 229030220001 | ||||||||||||
CARSON, Troy Lance | Director | Lake Gardens Drive TX 77339 Kingwood 2402 Texas United States | United States | American | Cfo | 241152670001 | ||||||||||||
DRUMMOND, Andrew Robertson | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland | Scotland | British | Company Director | 37025830003 | ||||||||||||
LEVY, Joseph S | Director | Hwy 6 South 77077 Houston 2135 Texas Usa | Usa | American | Chief Financial Officer | 185425350001 | ||||||||||||
LEWIS, Albert Paul | Director | Hwy 6 South 77077 Houston 2135 Texas United States | United States | American | President | 185425360001 | ||||||||||||
MITCHELL, David | Director | Midmill Business Park Kintore AB51 0QG Aberdeenshire Ferguson House United Kingdom | United Kingdom | British | Chief Operating Officer | 229108920001 | ||||||||||||
STARK, James Gordon Croll | Director | Kirkden DD8 2ST Letham Dumbarrow Mill Angus United Kingdom | Scotland | British | Solicitor | 156612150001 | ||||||||||||
YOUNG, Donald Win | Director | Hwy 6 South 77077 Houston 2135 Texas United States | United States | American | Chairman & Ceo | 185425610001 | ||||||||||||
BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland |
| 184723990001 |
Who are the persons with significant control of HOOVER CONTAINERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hoover Circular Solutions Holdings Limited | Dec 30, 2016 | Weybridge Business Park Addlestone Road KT15 2UP Addlestone Unit 2 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HOOVER CONTAINERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
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