CONTAINERCARE LIMITED

Register to unlock more data on OkredoRegister

CONTAINERCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04050716

Incorporation date

10/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2000)
dot icon31/08/2024
Final Gazette dissolved following liquidation
dot icon31/05/2024
Notice of move from Administration to Dissolution
dot icon08/01/2024
Administrator's progress report
dot icon23/08/2023
Notice of deemed approval of proposals
dot icon07/08/2023
Statement of administrator's proposal
dot icon16/06/2023
Appointment of an administrator
dot icon16/06/2023
Registered office address changed from Third Floor North Queen Street London EC4R 1EB England to Derby House 12 Winckley Square Preston PR1 3JJ on 2023-06-16
dot icon01/06/2023
Termination of appointment of Richard Southern as a director on 2023-06-01
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Appointment of Mr Richard Southern as a director on 2022-11-17
dot icon15/09/2022
Previous accounting period shortened from 2022-06-11 to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon27/05/2022
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 icon13/01/2022
Termination of appointment of Max Ward as a director on 2021-12-10
dot icon18/10/2021
Registered office address changed from Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Progress House Dock Road Liverpool L19 2JR on 2021-10-18
dot icon09/08/2021
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK94LY on 2021-08-09
dot icon16/07/2021
Confirmation statement made on 2021-07-01 with no updates
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
Appointment of Mr Paul Gratton as a director on 2021-06-11
dot icon14/07/2021
Termination of appointment of Ian Richard Morris as a director on 2021-06-11
dot icon14/07/2021
Termination of appointment of Peter Stephen Cook 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
Cessation of Ian Richard Morris as a person with significant control on 2021-06-11
dot icon13/07/2021
Previous accounting period extended from 2021-03-31 to 2021-06-11
dot icon29/06/2021
Registration of charge 040507160006, created on 2021-06-08
dot icon28/06/2021
Registration of charge 040507160005, created on 2021-06-07
dot icon25/01/2021
Satisfaction of charge 3 in full
dot icon25/01/2021
Satisfaction of charge 040507160004 in full
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon24/06/2019
Registration of charge 040507160004, created on 2019-06-21
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon10/08/2016
Director's details changed for Mr Ian Richard Morris on 2016-05-01
dot icon05/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon10/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/07/2010
Annual return made up to 2010-07-27 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 Peter Stephen Cook 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 Wirral CH46 7TE on 2010-07-14
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/10/2009
Secretary's details changed for Mrs Cathryn Morris on 2009-10-09
dot icon08/10/2009
Director's details changed for Peter Stephen Cook on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Ian Richard Morris on 2009-10-08
dot icon20/09/2009
Amended accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 27/07/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2008
Return made up to 27/07/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/06/2008
Director appointed peter stephen cook
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2008
Declaration of assistance for shares acquisition
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Secretary appointed cathryn morris
dot icon20/05/2008
Appointment terminated director and secretary anna morris
dot icon20/05/2008
Appointment terminated director ronald morris
dot icon16/05/2008
Director's change of particulars / ian morris / 07/05/2008
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/08/2007
Return made up to 27/07/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 27/07/06; full list of members
dot icon15/12/2005
Declaration of satisfaction of mortgage/charge
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 27/07/05; full list of members
dot icon03/08/2004
Return made up to 10/08/04; full list of members
dot icon13/07/2004
Accounts for a small company made up to 2004-03-31
dot icon20/08/2003
Return made up to 10/08/03; full list of members
dot icon28/07/2003
Accounts for a small company made up to 2003-03-31
dot icon23/08/2002
Accounts for a small company made up to 2002-03-31
dot icon23/08/2002
Return made up to 10/08/02; full list of members
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon30/11/2001
Ad 18/10/00--------- £ si 24999@1
dot icon30/11/2001
Nc inc already adjusted 18/10/00
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon13/09/2001
Accounts for a small company made up to 2001-03-31
dot icon06/09/2001
Registered office changed on 06/09/01 from: progress house dock road garston liverpool merseyside L20 4RF
dot icon06/09/2001
Return made up to 10/08/01; full list of members
dot icon25/06/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon07/11/2000
Certificate of change of name
dot icon26/10/2000
Particulars of mortgage/charge
dot icon26/10/2000
Particulars of mortgage/charge
dot icon03/10/2000
New director appointed
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
Director resigned
dot icon20/09/2000
New director appointed
dot icon20/09/2000
New secretary appointed;new director appointed
dot icon20/09/2000
Registered office changed on 20/09/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon10/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£113,698.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/07/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
12
1.31M
-
0.00
113.70K
-
2022
12
1.31M
-
0.00
113.70K
-

Employees

2022

Employees

12 Ascended- *

Net Assets(GBP)

1.31M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

113.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gratton, Paul
Director
11/06/2021 - Present
17
Atkinson, Howard James
Director
11/06/2021 - 25/02/2022
15
Southern, Richard
Director
17/11/2022 - 01/06/2023
4

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CONTAINERCARE LIMITED

CONTAINERCARE LIMITED is an(a) Dissolved company incorporated on 10/08/2000 with the registered office located at FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston PR1 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINERCARE LIMITED?

toggle

CONTAINERCARE LIMITED is currently Dissolved. It was registered on 10/08/2000 and dissolved on 31/08/2024.

Where is CONTAINERCARE LIMITED located?

toggle

CONTAINERCARE LIMITED is registered at FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston PR1 3JJ.

What does CONTAINERCARE LIMITED do?

toggle

CONTAINERCARE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does CONTAINERCARE LIMITED have?

toggle

CONTAINERCARE LIMITED had 12 employees in 2022.

What is the latest filing for CONTAINERCARE LIMITED?

toggle

The latest filing was on 31/08/2024: Final Gazette dissolved following liquidation.