Grays
Essex
RM20 4DB
Director Name | Philip Bernard Brewer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa Trading Centre London Road Grays Essex RM20 4DB |
Director Name | Arthur John Charles Walter Harvey |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwood Lea 46 Cartwright Lane Beverley East Yorkshire HU17 8LT |
Director Name | Beryl Harvey |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwood Lea 46 Cartwright Lane Beverley East Yorkshire HU17 8LT |
Director Name | Edward Timothy Redshaw |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | General Manager |
Correspondence Address | 225 Hull Road Woodmansey Beverley East Yorkshire HU17 0TR |
Secretary Name | Beryl Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwood Lea 46 Cartwright Lane Beverley East Yorkshire HU17 8LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.abcontainers.co.uk |
---|
Registered Address | Europa Trading Centre London Road Grays Essex RM20 4DB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Year | 2013 |
---|---|
Net Worth | £14,298 |
Cash | £1,123 |
Current Liabilities | £229,042 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2020 | Application to strike the company off the register (1 page) |
19 May 2020 | Statement of capital on 19 May 2020
|
23 April 2020 | Solvency Statement dated 13/04/20 (1 page) |
23 April 2020 | Resolutions
|
23 April 2020 | Statement by Directors (1 page) |
13 March 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
28 November 2019 | Cessation of Titan Sales & Management Holdings Aps as a person with significant control on 14 November 2019 (1 page) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
28 November 2019 | Notification of Titan Containers a/S as a person with significant control on 14 November 2019 (2 pages) |
8 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
23 March 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
25 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
16 March 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
16 March 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
28 January 2014 | Auditor's resignation (2 pages) |
28 January 2014 | Auditor's resignation (2 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
3 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 August 2012 | Company name changed ab - lift transport LIMITED\certificate issued on 30/08/12
|
30 August 2012 | Company name changed ab - lift transport LIMITED\certificate issued on 30/08/12
|
31 July 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
31 July 2012 | Previous accounting period shortened from 31 March 2012 to 28 February 2012 (1 page) |
17 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
17 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
27 March 2012 | Termination of appointment of Beryl Harvey as a director (2 pages) |
27 March 2012 | Appointment of Philip Bernard Brewer as a director (3 pages) |
27 March 2012 | Appointment of Philip Bernard Brewer as a director (3 pages) |
27 March 2012 | Termination of appointment of Arthur Harvey as a director (2 pages) |
27 March 2012 | Termination of appointment of Arthur Harvey as a director (2 pages) |
27 March 2012 | Termination of appointment of Beryl Harvey as a director (2 pages) |
27 March 2012 | Termination of appointment of Beryl Harvey as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Edward Redshaw as a director (2 pages) |
27 March 2012 | Appointment of John Layland Barker as a director (3 pages) |
27 March 2012 | Appointment of John Layland Barker as a director (3 pages) |
27 March 2012 | Termination of appointment of Beryl Harvey as a secretary (2 pages) |
27 March 2012 | Registered 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 2012 | Termination of appointment of Edward Redshaw as a director (2 pages) |
27 March 2012 | Registered 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 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 15/01/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
30 March 2007 | Return made up to 15/01/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
8 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
16 February 2005 | Ad 14/01/05--------- £ si 13000@1=13000 £ ic 1/13001 (2 pages) |
16 February 2005 | Ad 14/01/05--------- £ si 13000@1=13000 £ ic 1/13001 (2 pages) |
16 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
1 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
1 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (16 pages) |
15 January 2004 | Incorporation (16 pages) |