Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTAINER LIFT PORT EQUIPMENT LIMITED
Company Information for

CONTAINER LIFT PORT EQUIPMENT LIMITED

PHILMORE & CO, UNIT 11 DALE STREET MILLS, DALE STREET, LONGWOOD, HUDDERSFIELD, WEST YORKSHIRE, HD3 4TG,
Company Registration Number
04118622
Private Limited Company
Liquidation

Company Overview

About Container Lift Port Equipment Ltd
CONTAINER LIFT PORT EQUIPMENT LIMITED was founded on 2000-12-01 and has its registered office in Huddersfield. The organisation's status is listed as "Liquidation". Container Lift Port Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
CONTAINER LIFT PORT EQUIPMENT LIMITED
 
Legal Registered Office
PHILMORE & CO
UNIT 11 DALE STREET MILLS
DALE STREET, LONGWOOD
HUDDERSFIELD
WEST YORKSHIRE
HD3 4TG
Other companies in DN1
 
Previous Names
SEARIG INTERNATIONAL LIMITED19/09/2001
Filing Information
Company Number 04118622
Company ID Number 04118622
Date formed 2000-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts 
Last Datalog update: 2018-09-07 12:41:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTAINER LIFT PORT EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTAINER LIFT PORT EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
COMPANY CREATIONS & CONTROL LTD
Company Secretary 2002-09-03
GEORGE HENRY VAUGHAN
Director 2002-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IMRIE BROWN
Director 2002-09-03 2017-03-28
AXHOLME SECRETARIES LIMITED
Company Secretary 2000-12-07 2002-08-30
AXHOLME DIRECTORS LIMITED
Director 2000-12-07 2002-08-30
WILLIAM JOHN BARK
Director 2000-12-22 2002-08-29
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 2000-12-01 2000-12-07
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 2000-12-01 2000-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPANY CREATIONS & CONTROL LTD HUMAC CIVIL ENGINEERING LIMITED Company Secretary 2017-04-03 CURRENT 2007-08-14 In Administration
COMPANY CREATIONS & CONTROL LTD LA SAPORITA LTD Company Secretary 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE ENTERPRISES LTD Company Secretary 2016-06-08 CURRENT 2016-06-08 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD RUTLAND PLASTERING LTD Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
COMPANY CREATIONS & CONTROL LTD CAFFEINE & COCKTAILS READING LTD Company Secretary 2016-04-06 CURRENT 2016-04-06 Liquidation
COMPANY CREATIONS & CONTROL LTD LHS ELECTRICAL LTD Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
COMPANY CREATIONS & CONTROL LTD TM HOSPITALITY GROUP LIMITED Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
COMPANY CREATIONS & CONTROL LTD AXHOLME MARKETING LTD Company Secretary 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ST LEGER PUB COMPANY LTD Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
COMPANY CREATIONS & CONTROL LTD MS FEFFEX T/A TOTAL EFFEX SECURITY LTD Company Secretary 2015-11-13 CURRENT 2015-11-13 Liquidation
COMPANY CREATIONS & CONTROL LTD INDIGO READING LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
COMPANY CREATIONS & CONTROL LTD SMITHS CONSTRUCTION SPECIALISTS LTD Company Secretary 2015-07-06 CURRENT 2015-07-06 Liquidation
COMPANY CREATIONS & CONTROL LTD BUSINESS RESOURCES LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE REFERRALS LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
COMPANY CREATIONS & CONTROL LTD MJA FABRICATIONS LIMITED Company Secretary 2015-05-13 CURRENT 2015-05-13 Active
COMPANY CREATIONS & CONTROL LTD DONCASTER RECOVERY SERVICES LIMITED Company Secretary 2015-05-08 CURRENT 2014-05-01 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD T&M LEISURE READING LTD Company Secretary 2015-05-06 CURRENT 2015-05-06 Active
COMPANY CREATIONS & CONTROL LTD SILKE HOLDINGS LTD Company Secretary 2015-05-01 CURRENT 2015-05-01 Active
COMPANY CREATIONS & CONTROL LTD AGM FINE CARS LTD Company Secretary 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ARC INDUSTRIAL SOLUTIONS LTD Company Secretary 2015-02-05 CURRENT 2015-02-05 Dissolved 2016-07-19
COMPANY CREATIONS & CONTROL LTD G CUNNINGHAM ELECTRICAL LTD Company Secretary 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-04-04
COMPANY CREATIONS & CONTROL LTD BRAMWITH ENGINEERING LTD Company Secretary 2015-02-04 CURRENT 2015-02-04 Liquidation
COMPANY CREATIONS & CONTROL LTD THE ELECTRIC THEATRE (ACKWORTH) LIMITED Company Secretary 2015-01-14 CURRENT 2015-01-14 Active
COMPANY CREATIONS & CONTROL LTD HB HR CONSULTING LTD Company Secretary 2015-01-07 CURRENT 2015-01-07 Active
COMPANY CREATIONS & CONTROL LTD J DAVIES SECURITY LTD Company Secretary 2015-01-05 CURRENT 2015-01-05 Dissolved 2016-11-01
COMPANY CREATIONS & CONTROL LTD BRETT ROCHE LTD Company Secretary 2014-12-29 CURRENT 2014-12-29 Active
COMPANY CREATIONS & CONTROL LTD JMG 3000 LIMITED Company Secretary 2014-11-20 CURRENT 2014-11-20 Active
COMPANY CREATIONS & CONTROL LTD PMB CONTRACTORS LTD Company Secretary 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-01-03
COMPANY CREATIONS & CONTROL LTD B HOLDEN INSPECTION SERVICES LTD Company Secretary 2014-11-17 CURRENT 2014-11-17 Dissolved 2016-06-28
COMPANY CREATIONS & CONTROL LTD TATESEC SECURITY LTD Company Secretary 2014-10-08 CURRENT 2014-10-08 Dissolved 2018-05-29
COMPANY CREATIONS & CONTROL LTD IB COMMUNICATIONS UK LTD Company Secretary 2014-09-16 CURRENT 2014-09-16 Dissolved 2017-04-04
COMPANY CREATIONS & CONTROL LTD SELECT INTEGRATED SYSTEMS LTD Company Secretary 2014-09-16 CURRENT 2014-09-16 Liquidation
COMPANY CREATIONS & CONTROL LTD VEXILLA LIMITED Company Secretary 2014-07-01 CURRENT 2010-07-08 Active
COMPANY CREATIONS & CONTROL LTD G H WELD LTD Company Secretary 2014-07-01 CURRENT 2014-07-01 Dissolved 2018-01-16
COMPANY CREATIONS & CONTROL LTD G & B ELECTRICAL SERVICES LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Dissolved 2018-07-17
COMPANY CREATIONS & CONTROL LTD BRIDGE CONSTRUCTION LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active
COMPANY CREATIONS & CONTROL LTD EROS RENEWABLE ENERGY LTD Company Secretary 2014-04-04 CURRENT 2013-04-23 Dissolved 2016-05-17
COMPANY CREATIONS & CONTROL LTD CITY SECURITY SOLUTIONS LTD Company Secretary 2014-01-09 CURRENT 2014-01-09 Dissolved 2016-11-22
COMPANY CREATIONS & CONTROL LTD TM BARS LIMITED Company Secretary 2013-11-28 CURRENT 2013-11-28 Liquidation
COMPANY CREATIONS & CONTROL LTD PROSEC UK EVENTS LIMITED Company Secretary 2013-11-01 CURRENT 2013-11-01 Dissolved 2017-03-22
COMPANY CREATIONS & CONTROL LTD WHITE ROSE BULK SERVICES LIMITED Company Secretary 2013-10-29 CURRENT 2013-10-29 Dissolved 2018-04-10
COMPANY CREATIONS & CONTROL LTD ECO-TEC SOLUTIONS LTD Company Secretary 2013-10-10 CURRENT 2013-10-10 Active
COMPANY CREATIONS & CONTROL LTD REDGATE LIVE LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-06-07
COMPANY CREATIONS & CONTROL LTD ERIC C.FLOWER LIMITED Company Secretary 2013-08-28 CURRENT 1949-03-28 Liquidation
COMPANY CREATIONS & CONTROL LTD J C FABRICATIONS (DONCASTER) LTD Company Secretary 2013-06-28 CURRENT 2013-06-28 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD M COMMODITIES LIMITED Company Secretary 2013-06-11 CURRENT 2012-02-23 Active
COMPANY CREATIONS & CONTROL LTD ACHIEVE BUSINESS EFFICIENCIES LIMITED Company Secretary 2013-05-13 CURRENT 2013-05-13 Dissolved 2017-10-17
COMPANY CREATIONS & CONTROL LTD ACHIEVE TRAINING SOLUTIONS LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-01-05
COMPANY CREATIONS & CONTROL LTD KINDLELIGHT WINDOWS LTD Company Secretary 2013-04-04 CURRENT 2012-03-09 Active
COMPANY CREATIONS & CONTROL LTD SCHOOL BOY INN LIMITED Company Secretary 2013-04-03 CURRENT 2013-04-03 Liquidation
COMPANY CREATIONS & CONTROL LTD X L DONCASTER LTD Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
COMPANY CREATIONS & CONTROL LTD N M DESIGN LONDON LTD Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
COMPANY CREATIONS & CONTROL LTD K-MACS TAVERNS LIMITED Company Secretary 2013-02-28 CURRENT 2013-02-28 Liquidation
COMPANY CREATIONS & CONTROL LTD PHOENIX INSTALLATIONS (YORKSHIRE) LTD Company Secretary 2013-02-05 CURRENT 2013-02-05 Liquidation
COMPANY CREATIONS & CONTROL LTD MAFISS LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Active
COMPANY CREATIONS & CONTROL LTD DESIGN & DEVELOPMENT INNOVATORS LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Active
COMPANY CREATIONS & CONTROL LTD TWILE LIMITED Company Secretary 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SEMNAT & ASSOCIATES LIMITED Company Secretary 2012-09-27 CURRENT 2000-03-30 Active
COMPANY CREATIONS & CONTROL LTD KINDLELIGHT GLAZING SPECIALISTS LTD Company Secretary 2012-09-27 CURRENT 2010-03-16 Liquidation
COMPANY CREATIONS & CONTROL LTD OAK MEDICAL SERVICES LIMITED Company Secretary 2012-09-24 CURRENT 1990-04-17 Active
COMPANY CREATIONS & CONTROL LTD AGN PLASTERING LTD Company Secretary 2012-06-25 CURRENT 2007-10-12 Dissolved 2015-08-04
COMPANY CREATIONS & CONTROL LTD SOCCER 4 SUCCESS LTD Company Secretary 2012-06-21 CURRENT 2012-06-21 Active
COMPANY CREATIONS & CONTROL LTD COOLPRICE HOLDINGS LIMITED Company Secretary 2012-06-20 CURRENT 2010-10-14 Liquidation
COMPANY CREATIONS & CONTROL LTD QUID BAKE LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD TBI SECURITY & COMMUNICATIONS LTD Company Secretary 2012-03-08 CURRENT 2012-03-08 Dissolved 2017-05-16
COMPANY CREATIONS & CONTROL LTD DONCASTER GROUNDWORKS & REINFORCEMENTS LTD Company Secretary 2012-02-24 CURRENT 2012-02-24 Active
COMPANY CREATIONS & CONTROL LTD K.C.C.S.Y LTD Company Secretary 2011-12-22 CURRENT 2011-12-22 Dissolved 2016-04-26
COMPANY CREATIONS & CONTROL LTD T M EVENTS LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
COMPANY CREATIONS & CONTROL LTD POPPIES OF REIGATE LTD Company Secretary 2011-11-08 CURRENT 2011-11-08 Liquidation
COMPANY CREATIONS & CONTROL LTD DC MEATS LTD Company Secretary 2011-10-12 CURRENT 2011-10-12 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD NDA INTERIORS LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Dissolved 2015-11-27
COMPANY CREATIONS & CONTROL LTD PROJECT REVIVAL LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SMITH WHITE LTD Company Secretary 2011-09-30 CURRENT 2011-09-30 Dissolved 2016-11-01
COMPANY CREATIONS & CONTROL LTD WELHAM ESTATES LIMITED Company Secretary 2011-08-15 CURRENT 1994-08-17 Dissolved 2016-04-13
COMPANY CREATIONS & CONTROL LTD GLEBE CIVIL ENGINEERING LTD Company Secretary 2011-08-04 CURRENT 2011-08-04 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD S & J FINE MEATS LTD Company Secretary 2011-07-27 CURRENT 2011-07-27 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD YORKSHIRE CURTAIN CLEANING SPECIALISTS LTD Company Secretary 2011-05-05 CURRENT 2011-05-05 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD G I FABRICATION (DONCASTER) LTD Company Secretary 2011-04-11 CURRENT 2011-04-11 Active
COMPANY CREATIONS & CONTROL LTD SCUNTHORPE RADIATORS LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
COMPANY CREATIONS & CONTROL LTD HASAWA 74 LTD Company Secretary 2011-03-16 CURRENT 2011-03-16 Liquidation
COMPANY CREATIONS & CONTROL LTD HANZEN LTD Company Secretary 2011-02-17 CURRENT 2011-01-27 Dissolved 2016-03-29
COMPANY CREATIONS & CONTROL LTD ELMWOOD COMMERCIAL INTERIORS LTD Company Secretary 2011-01-10 CURRENT 2011-01-10 Liquidation
COMPANY CREATIONS & CONTROL LTD BECK HOUSE RETREAT LTD Company Secretary 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD YORKSHIRE CHIC LTD Company Secretary 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD BISHOP GRANGE LTD Company Secretary 2010-10-19 CURRENT 2010-10-19 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD PHILMORE & CO LTD Company Secretary 2010-10-14 CURRENT 2010-10-14 Active
COMPANY CREATIONS & CONTROL LTD SILKE ACCOUNTANCY LTD Company Secretary 2010-10-11 CURRENT 2010-10-11 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD SILKE CONSULTANCY LIMITED Company Secretary 2010-10-08 CURRENT 2010-10-08 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD DMS DONCASTER LTD Company Secretary 2010-09-21 CURRENT 1998-10-14 Dissolved 2015-11-03
COMPANY CREATIONS & CONTROL LTD STEVE WILMOT LTD Company Secretary 2010-01-04 CURRENT 2009-12-03 Dissolved 2015-12-22
COMPANY CREATIONS & CONTROL LTD URBAN INNS LIMITED Company Secretary 2009-12-03 CURRENT 2006-08-16 Dissolved 2015-06-26
COMPANY CREATIONS & CONTROL LTD SILKE & CO LTD Company Secretary 2008-03-01 CURRENT 2007-10-18 Active
COMPANY CREATIONS & CONTROL LTD DON VALLEY CYCLES LTD Company Secretary 2008-02-10 CURRENT 2003-07-17 Active
COMPANY CREATIONS & CONTROL LTD VISION IN SPORT LTD Company Secretary 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD CONCEPT ELECTRICAL LTD Company Secretary 2007-11-27 CURRENT 2007-11-27 Dissolved 2015-09-25
COMPANY CREATIONS & CONTROL LTD EXTREME CORPORATE EVENTS LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Active
COMPANY CREATIONS & CONTROL LTD RAYWORTH JOINERY LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD ABRASION LTD Company Secretary 2007-05-30 CURRENT 2007-04-30 Dissolved 2015-09-22
COMPANY CREATIONS & CONTROL LTD CLAYLANE CONSTRUCTION LTD Company Secretary 2007-05-17 CURRENT 2007-05-17 Active
COMPANY CREATIONS & CONTROL LTD NS-ISC LIMITED Company Secretary 2007-05-01 CURRENT 2006-12-28 Active
COMPANY CREATIONS & CONTROL LTD DDS DISTRIBUTION LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Active
COMPANY CREATIONS & CONTROL LTD RIGHT HORSE 4U LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
COMPANY CREATIONS & CONTROL LTD ACE RECRUITMENT (YORKSHIRE) LIMITED Company Secretary 2006-12-01 CURRENT 2002-03-20 Active
COMPANY CREATIONS & CONTROL LTD A & J SERVICES (YORKSHIRE) LIMITED Company Secretary 2006-08-24 CURRENT 2006-08-24 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD WILLOWDALE BUILDING CONSULTANTS LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Liquidation
COMPANY CREATIONS & CONTROL LTD THE REAL DECK COMPANY LIMITED Company Secretary 2006-05-22 CURRENT 2000-10-12 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD STEEL CONSTRUCTION (YORKSHIRE) LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Active
COMPANY CREATIONS & CONTROL LTD TRANTER LIMITED Company Secretary 2006-03-01 CURRENT 1998-07-17 Active
COMPANY CREATIONS & CONTROL LTD ACHIEVE MEDIX LTD Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
COMPANY CREATIONS & CONTROL LTD LEVERTON FABRICATION LIMITED Company Secretary 2004-09-01 CURRENT 1998-11-05 Dissolved 2016-07-05
COMPANY CREATIONS & CONTROL LTD PRORUN LIMITED Company Secretary 2004-09-01 CURRENT 1996-06-24 Active
COMPANY CREATIONS & CONTROL LTD CJA MINING LIMITED Company Secretary 2004-09-01 CURRENT 1999-05-27 Active
COMPANY CREATIONS & CONTROL LTD LITTLE CORKERS LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
COMPANY CREATIONS & CONTROL LTD DONCASTER RE-FURNISH LIMITED Company Secretary 2003-09-19 CURRENT 2003-09-19 Active
COMPANY CREATIONS & CONTROL LTD FEARN WOOD FLOORING LIMITED Company Secretary 2003-08-27 CURRENT 2003-08-27 Active
COMPANY CREATIONS & CONTROL LTD THE THIRSTY PUB COMPANY LIMITED Company Secretary 2003-08-18 CURRENT 1999-03-19 Liquidation
COMPANY CREATIONS & CONTROL LTD PMK CONSTRUCTION (NORTHERN) LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Dissolved 2014-06-03
COMPANY CREATIONS & CONTROL LTD LEGER PROPERTIES LIMITED Company Secretary 2003-03-11 CURRENT 2003-03-11 Active
COMPANY CREATIONS & CONTROL LTD CLEAN IMAGE (HALIFAX AND HUDDERSFIELD) LTD Company Secretary 2002-10-29 CURRENT 2002-10-29 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD POPPIES (U.K.) DEVELOPMENT LIMITED Company Secretary 2002-09-05 CURRENT 2002-09-05 Active
COMPANY CREATIONS & CONTROL LTD DISTINCTIVE WALLCOVERINGS LIMITED Company Secretary 2001-06-05 CURRENT 2001-06-05 Dissolved 2014-07-04
COMPANY CREATIONS & CONTROL LTD MEGABOLT (U.K.) LIMITED Company Secretary 2001-06-01 CURRENT 1999-06-17 Dissolved 2013-09-03
COMPANY CREATIONS & CONTROL LTD CONCEPT TO KITCHEN LIMITED Company Secretary 2000-06-29 CURRENT 2000-06-29 Dissolved 2015-05-05
COMPANY CREATIONS & CONTROL LTD D.J. & M.P. MURRAY (PROPERTIES) LIMITED Company Secretary 2000-03-14 CURRENT 1967-03-03 Active
COMPANY CREATIONS & CONTROL LTD WHITE ROSE ACCOUNTANTS LIMITED Company Secretary 1998-08-07 CURRENT 1998-08-07 Active
COMPANY CREATIONS & CONTROL LTD METCRU CERAMICS LIMITED Company Secretary 1997-08-19 CURRENT 1997-08-19 Active
COMPANY CREATIONS & CONTROL LTD FERN STUDIOS LIMITED Company Secretary 1997-03-26 CURRENT 1994-04-06 Dissolved 2015-12-29
COMPANY CREATIONS & CONTROL LTD P.G.O. TECHNOLOGY LIMITED Company Secretary 1997-03-26 CURRENT 1994-09-09 Active - Proposal to Strike off
COMPANY CREATIONS & CONTROL LTD METCRU LIMITED Company Secretary 1997-03-26 CURRENT 1995-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 15A HALL GATE DONCASTER SOUTH YORKSHIRE DN1 3NA
2017-06-30LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-01AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-30AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-11-15AA01CURRSHO FROM 31/07/2017 TO 31/03/2017
2016-07-05AA01CURREXT FROM 31/03/2016 TO 31/07/2016
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0101/12/15 FULL LIST
2015-05-06AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0101/12/14 FULL LIST
2014-08-20AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0101/12/13 FULL LIST
2013-10-22AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-19AR0101/12/12 FULL LIST
2012-05-15AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-13AR0101/12/11 FULL LIST
2011-12-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 01/12/2011
2011-08-12AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-06AR0101/12/10 FULL LIST
2010-05-13AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-02AR0101/12/09 FULL LIST
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANY CREATIONS & CONTROL LTD / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY VAUGHAN / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IMRIE BROWN / 01/12/2009
2009-05-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-05-16AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-01363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-13363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2002-12-23363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-23225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-09-23288aNEW DIRECTOR APPOINTED
2002-09-2388(2)RAD 01/04/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-12287REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 15A HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3NA
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288bDIRECTOR RESIGNED
2002-09-12288bSECRETARY RESIGNED
2002-09-10288bDIRECTOR RESIGNED
2002-09-10288bSECRETARY RESIGNED
2002-09-10288bDIRECTOR RESIGNED
2002-09-10287REGISTERED OFFICE CHANGED ON 10/09/02 FROM: AXHOLME HOUSE NORTH STREET, CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB
2002-09-06288aNEW DIRECTOR APPOINTED
2002-09-06288aNEW SECRETARY APPOINTED
2002-02-15288cDIRECTOR'S PARTICULARS CHANGED
2001-12-11363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-09-19CERTNMCOMPANY NAME CHANGED SEARIG INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/09/01
2001-09-17288cDIRECTOR'S PARTICULARS CHANGED
2001-01-03288aNEW DIRECTOR APPOINTED
2000-12-11288bSECRETARY RESIGNED
2000-12-11287REGISTERED OFFICE CHANGED ON 11/12/00 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW
2000-12-11288aNEW SECRETARY APPOINTED
2000-12-11288aNEW DIRECTOR APPOINTED
2000-12-11288bDIRECTOR RESIGNED
2000-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CONTAINER LIFT PORT EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-23
Appointmen2017-06-23
Resolution2017-06-23
Fines / Sanctions
No fines or sanctions have been issued against CONTAINER LIFT PORT EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONTAINER LIFT PORT EQUIPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,188,048

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-07-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTAINER LIFT PORT EQUIPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 63,263
Current Assets 2012-04-01 £ 1,249,800
Debtors 2012-04-01 £ 196,548
Fixed Assets 2012-04-01 £ 1,581
Shareholder Funds 2012-04-01 £ 63,333
Stocks Inventory 2012-04-01 £ 989,989
Tangible Fixed Assets 2012-04-01 £ 1,581

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONTAINER LIFT PORT EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTAINER LIFT PORT EQUIPMENT LIMITED
Trademarks
We have not found any records of CONTAINER LIFT PORT EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTAINER LIFT PORT EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as CONTAINER LIFT PORT EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONTAINER LIFT PORT EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCONTAINER LIFT PORT EQUIPMENT LIMITEDEvent Date2017-06-20
I, Jonathan Paul Philmore (IP No. 9098 ) of Philmore & Co Ltd , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG give notice that I was appointed liquidator of the above named Company on 20 June 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 20 July 2017 to prove their debts by sending to the undersigned Jonathan Paul Philmore of Philmore & Co Ltd, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Further information is available from Jonathan Paul Philmore on 01484 461959 or email: enquiries@philmoreandco.com . Ag JF31296
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTAINER LIFT PORT EQUIPMENT LIMITEDEvent Date2017-06-20
Jonathan Paul Philmore (IP No. 9098 ) of Philmore & Co Ltd , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG : Ag JF31296
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONTAINER LIFT PORT EQUIPMENT LIMITEDEvent Date2017-06-20
At a General Meeting of the members of the above named Company, duly convened and held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG on 20 June 2017 the following resolutions were duly passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Jonathan Paul Philmore (IP No. 9098 ) of Philmore & Co Ltd , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG be and is hereby appointed Liquidator of the Company. Further details contact: Diane Kinder, Email: enquries@philmoreandco.com , Tel: 01484 461959 . Ag JF31296
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTAINER LIFT PORT EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTAINER LIFT PORT EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.