CONTAINERCARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONTAINERCARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06522944

Incorporation date

04/03/2008

Size

Dormant

Contacts

Registered address

Registered address

Third Floor North, Queen Street, London EC4R 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon19/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/09/2022
Previous accounting period shortened from 2022-06-11 to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-06-11
dot icon07/03/2022
Termination of appointment of Howard Atkinson as a director on 2022-02-25
dot icon07/03/2022
Registered office address changed from 2nd Floor 12 Groveland Court London EC4M 9EH England to Third Floor North Queen Street London EC4R 1EB on 2022-03-07
dot icon13/01/2022
Registered office address changed from Progress House Dock Road Liverpool L19 2JR England to 2nd Floor 12 Groveland Court London EC4M 9EH on 2022-01-13
dot icon07/01/2022
Termination of appointment of Max Ward as a director on 2021-12-10
dot icon18/10/2021
Registered office address changed from C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Progress House Dock Road Liverpool L19 2JR on 2021-10-18
dot icon17/09/2021
Previous accounting period extended from 2021-03-31 to 2021-06-11
dot icon16/08/2021
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2021-08-16
dot icon16/08/2021
Satisfaction of charge 065229440002 in full
dot icon14/07/2021
Appointment of Mr Howard Atkinson as a director on 2021-06-11
dot icon14/07/2021
Appointment of Mr Max Ward as a director on 2021-06-11
dot icon14/07/2021
Termination of appointment of Cathryn Morris as a secretary on 2021-06-11
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon14/07/2021
Termination of appointment of Ian Richard Morris as a director on 2021-06-11
dot icon14/07/2021
Appointment of Mr Paul Gratton as a director on 2021-06-11
dot icon14/07/2021
Cessation of Ian Richard Morris as a person with significant control on 2021-06-11
dot icon14/07/2021
Notification of Thorn Investments I Limited as a person with significant control on 2021-06-11
dot icon28/06/2021
Registration of charge 065229440003, created on 2021-06-07
dot icon13/05/2021
Confirmation statement made on 2021-03-01 with updates
dot icon13/04/2021
Satisfaction of charge 1 in full
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-03-01 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Registration of charge 065229440002, created on 2019-06-21
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon06/09/2014
Memorandum and Articles of Association
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Particulars of variation of rights attached to shares
dot icon01/08/2014
Change of share class name or designation
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon14/07/2010
Secretary's details changed for Mrs Cathryn Morris on 2010-07-14
dot icon14/07/2010
Director's details changed for Mr Ian Richard Morris on 2010-07-14
dot icon14/07/2010
Registered office address changed from Ashton House Chadwick Street Moreton Merseyside CH46 7TE on 2010-07-14
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/10/2009
Secretary's details changed for Mrs Cathryn Morris on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Ian Richard Morris on 2009-10-08
dot icon03/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 04/03/09; full list of members
dot icon06/06/2008
Statement of affairs
dot icon06/06/2008
Ad 15/05/08\gbp si 199999@1=199999\gbp ic 1/200000\
dot icon22/05/2008
Nc inc already adjusted 15/05/08
dot icon22/05/2008
Resolutions
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
205.68K
-
0.00
-
-
2022
1
205.68K
-
0.00
-
-
2022
1
205.68K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

205.68K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Howard James
Director
11/06/2021 - 25/02/2022
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTAINERCARE HOLDINGS LIMITED

CONTAINERCARE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/03/2008 with the registered office located at Third Floor North, Queen Street, London EC4R 1EB. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINERCARE HOLDINGS LIMITED?

toggle

CONTAINERCARE HOLDINGS LIMITED is currently Dissolved. It was registered on 04/03/2008 and dissolved on 19/12/2023.

Where is CONTAINERCARE HOLDINGS LIMITED located?

toggle

CONTAINERCARE HOLDINGS LIMITED is registered at Third Floor North, Queen Street, London EC4R 1EB.

What does CONTAINERCARE HOLDINGS LIMITED do?

toggle

CONTAINERCARE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CONTAINERCARE HOLDINGS LIMITED have?

toggle

CONTAINERCARE HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for CONTAINERCARE HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via compulsory strike-off.