Company NameTitan Container Transport Limited
Company StatusDissolved
Company Number05015848
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameAB - Lift Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Layland Barker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEuropa Trading Centre London Road
Grays
Essex
RM20 4DB
Director NamePhilip Bernard Brewer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa Trading Centre London Road
Grays
Essex
RM20 4DB
Director NameArthur John Charles Walter Harvey
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWestwood Lea
46 Cartwright Lane
Beverley
East Yorkshire
HU17 8LT
Director NameBeryl Harvey
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWestwood Lea
46 Cartwright Lane
Beverley
East Yorkshire
HU17 8LT
Director NameEdward Timothy Redshaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleGeneral Manager
Correspondence Address225 Hull Road
Woodmansey
Beverley
East Yorkshire
HU17 0TR
Secretary NameBeryl Harvey
NationalityBritish
StatusResigned
Appointed15 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWestwood Lea
46 Cartwright Lane
Beverley
East Yorkshire
HU17 8LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.abcontainers.co.uk

Location

Registered AddressEuropa Trading Centre
London Road
Grays
Essex
RM20 4DB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Financials

Year2013
Net Worth£14,298
Cash£1,123
Current Liabilities£229,042

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
22 June 2020Application to strike the company off the register (1 page)
19 May 2020Statement of capital on 19 May 2020
  • GBP 1
(5 pages)
23 April 2020Solvency Statement dated 13/04/20 (1 page)
23 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 April 2020Statement by Directors (1 page)
13 March 2020Accounts for a small company made up to 31 December 2019 (9 pages)
28 November 2019Cessation of Titan Sales & Management Holdings Aps as a person with significant control on 14 November 2019 (1 page)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 November 2019Notification of Titan Containers a/S as a person with significant control on 14 November 2019 (2 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
21 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
23 March 2018Accounts for a small company made up to 31 December 2017 (9 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
16 March 2017Accounts for a small company made up to 31 December 2016 (8 pages)
16 March 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
15 June 2016Full accounts made up to 31 December 2015 (20 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 13,000
(4 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 13,000
(4 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 13,000
(4 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 13,000
(4 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 13,000
(4 pages)
6 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 13,000
(4 pages)
28 January 2014Auditor's resignation (2 pages)
28 January 2014Auditor's resignation (2 pages)
22 May 2013Full accounts made up to 31 December 2012 (14 pages)
22 May 2013Full accounts made up to 31 December 2012 (14 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
3 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
3 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 August 2012Company name changed ab - lift transport LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Company name changed ab - lift transport LIMITED\certificate issued on 30/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
31 July 2012Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
17 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
17 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
27 March 2012Termination of appointment of Beryl Harvey as a director (2 pages)
27 March 2012Appointment of Philip Bernard Brewer as a director (3 pages)
27 March 2012Appointment of Philip Bernard Brewer as a director (3 pages)
27 March 2012Termination of appointment of Arthur Harvey as a director (2 pages)
27 March 2012Termination of appointment of Arthur Harvey as a director (2 pages)
27 March 2012Termination of appointment of Beryl Harvey as a director (2 pages)
27 March 2012Termination of appointment of Beryl Harvey as a secretary (2 pages)
27 March 2012Termination of appointment of Edward Redshaw as a director (2 pages)
27 March 2012Appointment of John Layland Barker as a director (3 pages)
27 March 2012Appointment of John Layland Barker as a director (3 pages)
27 March 2012Termination of appointment of Beryl Harvey as a secretary (2 pages)
27 March 2012Registered office address changed from C/O Trans European Ports Services, Freightliner Road Hull East Yorkshire HU3 4XL on 27 March 2012 (2 pages)
27 March 2012Termination of appointment of Edward Redshaw as a director (2 pages)
27 March 2012Registered office address changed from C/O Trans European Ports Services, Freightliner Road Hull East Yorkshire HU3 4XL on 27 March 2012 (2 pages)
23 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 15/01/09; full list of members (4 pages)
25 February 2009Return made up to 15/01/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 15/01/07; full list of members (3 pages)
30 March 2007Return made up to 15/01/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2006Return made up to 15/01/06; full list of members (3 pages)
8 February 2006Return made up to 15/01/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2005Return made up to 15/01/05; full list of members (7 pages)
16 February 2005Ad 14/01/05--------- £ si 13000@1=13000 £ ic 1/13001 (2 pages)
16 February 2005Ad 14/01/05--------- £ si 13000@1=13000 £ ic 1/13001 (2 pages)
16 February 2005Return made up to 15/01/05; full list of members (7 pages)
1 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
15 January 2004Incorporation (16 pages)
15 January 2004Incorporation (16 pages)