Company NameL C L Containers Ltd
Company StatusDissolved
Company Number07771544
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Kenny Jones
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 02 March 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSwale House Skipton Bridge
Thirsk
North Yorkshire
YO7 4SB
Director NameMr James Whitehead
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Valley Road
Middlesbrough
Cleveland
TS4 2SA
Director NameMr Dennis Arthur Griffin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwale House Skipton Bridge
Thirsk
North Yorkshire
YO7 4SB
Director NameMr Martin Davin Callum
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(5 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 August 2017)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwale House Skipton Bridge
Thirsk
North Yorkshire
YO7 4SB

Location

Registered AddressC/O Armstrong Watson Llp
Third Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Kenny Jones
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

29 January 2018Delivered on: 31 January 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.. Description of the land registered at the land registry. Land on the north side of west coatham lane, redcar. Freehold. Durham – redcar and cleveland. TES15163. And. Dewhirst retail, west coatham lane, redcar TS10 5QD. Freehold. Durham - redcar and cleveland. CE174689.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: Land on the north side of west coatham lane, redcar and dewhirst retail, west coatham lane, redcar, TS10 5QD registered at hm land registry under title numbers TES15163 and CE174689.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: Land on the north side of west coatham lane, redcar, TS10 5QD registered at hm land registry under title numbers TES15163 and CE174689.
Outstanding
21 December 2016Delivered on: 29 December 2016
Persons entitled: Andrew Hillas

Classification: A registered charge
Particulars: The freehold property known as land on the north side of west coatham lane, redcar. Land registry title numbers: TES15163 and CE174689.
Outstanding
22 April 2016Delivered on: 27 April 2016
Persons entitled: Tfg Security Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 April 2016Delivered on: 27 April 2016
Persons entitled: Tfg Security Limited

Classification: A registered charge
Particulars: (1) the freehold property known as land on the north side of west coatham lane, redcar registered at the land registry with title number TES15163; and. (2) the freehold property known as land on the north side of west coatham lane, redcar registered at the land registry with title number CE174689;.
Outstanding

Filing History

4 December 2017Registration of charge 077715440005, created on 1 December 2017 (13 pages)
4 December 2017Registration of charge 077715440004, created on 1 December 2017 (21 pages)
4 December 2017Satisfaction of charge 077715440002 in full (1 page)
4 December 2017Satisfaction of charge 077715440001 in full (1 page)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 August 2017Termination of appointment of Martin Davin Callum as a director on 15 August 2017 (1 page)
29 June 2017Appointment of Mr Martin Davin Callum as a director on 20 June 2017 (2 pages)
25 May 2017Termination of appointment of Dennis Arthur Griffin as a director on 11 May 2017 (2 pages)
29 December 2016Registration of charge 077715440003, created on 21 December 2016 (26 pages)
14 December 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
7 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 April 2016Registration of charge 077715440002, created on 22 April 2016 (51 pages)
27 April 2016Registration of charge 077715440001, created on 22 April 2016 (43 pages)
19 January 2016Appointment of Mr Dennis Arthur Griffin as a director on 1 January 2016 (2 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
20 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
20 June 2013Termination of appointment of James Whitehead as a director (1 page)
19 June 2013Registered office address changed from 21 Valley Road Middlesbrough TS4 2SA England on 19 June 2013 (1 page)
19 June 2013Appointment of Mr Kenny Jones as a director (2 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
13 September 2011Incorporation (24 pages)