Active - Proposal to Strike off
Company Information for HOOVER CONTAINERS LIMITED
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HOOVER CONTAINERS LIMITED | |
Legal Registered Office | |
Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Other companies in AB10 | |
Company Number | SC468700 | |
---|---|---|
Company ID Number | SC468700 | |
Date formed | 2014-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-10 04:40:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
HOOVER CONTAINERS INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BURNESS PAULL LLP |
||
TROY LANCE CARSON |
||
ALBERT PAUL LEWIS |
||
DAVID MITCHELL |
||
GARY NEIL WILSON |
||
DONALD WIN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERTSON DRUMMOND |
Director | ||
JOSEPH S LEVY |
Director | ||
BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED |
Director | ||
JAMES GORDON CROLL STARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTAINER COMPANY (ABERDEEN) LIMITED | Director | 2017-12-04 | CURRENT | 1988-04-12 | Active - Proposal to Strike off | |
THE TEST HOUSE U.K. LIMITED | Director | 2014-03-05 | CURRENT | 1991-09-17 | Dissolved 2015-09-25 | |
CONTAINER COMPANY (ABERDEEN) LIMITED | Director | 2014-03-05 | CURRENT | 1988-04-12 | Active - Proposal to Strike off | |
FERGUSON SEACABS LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
FERGUSON GROUP LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
CONTAINER COMPANY (ABERDEEN) LIMITED | Director | 2018-02-20 | CURRENT | 1988-04-12 | Active - Proposal to Strike off | |
HFG CORPORATE LIMITED | Director | 2017-04-01 | CURRENT | 2006-09-25 | Active | |
FERGUSON MODULAR LIMITED | Director | 2017-04-01 | CURRENT | 2006-09-25 | Active - Proposal to Strike off | |
ICEBLUE REFRIGERATION OFFSHORE LIMITED | Director | 2017-04-01 | CURRENT | 2010-11-04 | Active - Proposal to Strike off | |
OEG OFFSHORE UK LIMITED | Director | 2017-04-01 | CURRENT | 1973-03-13 | Active | |
ARDEN HOLDINGS LIMITED | Director | 2017-04-01 | CURRENT | 1986-06-05 | Active | |
FERGUSON SEACABS LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
FERGUSON GROUP LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
CONTAINER COMPANY (ABERDEEN) LIMITED | Director | 2018-02-20 | CURRENT | 1988-04-12 | Active - Proposal to Strike off | |
HFG CORPORATE LIMITED | Director | 2017-04-01 | CURRENT | 2006-09-25 | Active | |
FERGUSON MODULAR LIMITED | Director | 2017-04-01 | CURRENT | 2006-09-25 | Active - Proposal to Strike off | |
ICEBLUE REFRIGERATION OFFSHORE LIMITED | Director | 2017-04-01 | CURRENT | 2010-11-04 | Active - Proposal to Strike off | |
OEG OFFSHORE UK LIMITED | Director | 2017-04-01 | CURRENT | 1973-03-13 | Active | |
ARDEN HOLDINGS LIMITED | Director | 2017-04-01 | CURRENT | 1986-06-05 | Active | |
THE TEST HOUSE U.K. LIMITED | Director | 2014-03-05 | CURRENT | 1991-09-17 | Dissolved 2015-09-25 | |
CONTAINER COMPANY (ABERDEEN) LIMITED | Director | 2014-03-05 | CURRENT | 1988-04-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED PRESTON SCOTT DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TROY LANCE CARSON | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL | |
PSC05 | Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on 2021-01-08 | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RP04CS01 | Second filing of Confirmation Statement dated 31/01/2020 | |
CS01 | Clarification The information on the form CS01, Part 2 has been replaced by a second filing on 17/02/2020 | |
SH19 | Statement of capital on 2020-01-03 GBP 0.01 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 31/12/19 | |
RES13 | Resolutions passed: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 31/12/2019Resolution of reduction in i... | |
SH02 | Sub-division of shares on 2019-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD WIN YOUNG | |
AP01 | DIRECTOR APPOINTED KEVIN BLANE FRIAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT PAUL LEWIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR GARY NEIL WILSON | |
AP01 | DIRECTOR APPOINTED MR DAVID MITCHELL | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 2650000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TROY LANCE CARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH S LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON DRUMMOND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 2650000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4687000003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4687000001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 2650000 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
466(Scot) | Alter floating charge/mortgage (Scotland) | |
466(Scot) | Alter floating charge/mortgage (Scotland) | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 4687000003 | |
466(Scot) | Alter floating charge/mortgage (Scotland) | |
SH01 | 05/03/14 STATEMENT OF CAPITAL GBP 2650000 | |
RES01 | ADOPT ARTICLES 10/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4687000002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4687000001 | |
AP01 | DIRECTOR APPOINTED ANDREW ROBERTSON DRUMMOND | |
AP01 | DIRECTOR APPOINTED DONALD WIN YOUNG | |
AP01 | DIRECTOR APPOINTED JOSEPH LEVY | |
AP01 | DIRECTOR APPOINTED ALBERT PAUL LEWIS | |
AP04 | CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS ABERDEEN) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STARK | |
AA01 | CURRSHO FROM 31/01/2015 TO 31/12/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | PNC BUSINESS CREDIT A TRADING SYTLE OF PNC FINANCIAL SERVICES UK LIMITED | ||
Satisfied | PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED | ||
Outstanding | HOOVER MATERIALS HANDLING GROUP INC. |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HOOVER CONTAINERS LIMITED are:
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. |