Company NameContainer Exchange (UK) Limited
Company StatusDissolved
Company Number02854555
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 6 months ago)
Dissolution Date16 December 2016 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Peter John Joy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashworths
Rochford
Essex
SS4 3EF
Director NameDavid Joy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressIvy Cottage
The Heath, Dedham
Colchester
Essex
CO7 6BT
Secretary NameMr Anthony Peter John Joy
NationalityBritish
StatusClosed
Appointed17 September 1993(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Ashworths
Rochford
Essex
SS4 3EF
Director NameMr Uwe Dewinter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(2 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 16 December 2016)
RoleContainer Leasing Purchasing
Country of ResidenceUnited Kingdom
Correspondence Address10 Lock Chase
Blackheath
London
SE3 9HA
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth£1,298,676
Cash£10,260
Current Liabilities£2,462,086

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
18 September 2015Liquidators statement of receipts and payments to 15 July 2015 (13 pages)
18 September 2015Liquidators' statement of receipts and payments to 15 July 2015 (13 pages)
14 August 2014Liquidators' statement of receipts and payments to 15 July 2014 (15 pages)
14 August 2014Liquidators statement of receipts and payments to 15 July 2014 (15 pages)
20 September 2013Liquidators statement of receipts and payments to 15 July 2013 (17 pages)
20 September 2013Liquidators' statement of receipts and payments to 15 July 2013 (17 pages)
20 September 2012Liquidators statement of receipts and payments to 15 July 2012 (16 pages)
20 September 2012Liquidators' statement of receipts and payments to 15 July 2012 (16 pages)
14 September 2011Liquidators' statement of receipts and payments to 15 July 2011 (15 pages)
14 September 2011Liquidators statement of receipts and payments to 15 July 2011 (15 pages)
16 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
16 July 2010Administrator's progress report to 12 July 2010 (16 pages)
25 February 2010Administrator's progress report to 23 January 2010 (17 pages)
13 October 2009Result of meeting of creditors (27 pages)
18 September 2009Statement of administrator's proposal (24 pages)
11 August 2009Registered office changed on 11/08/2009 from springfield house 99-101 crossbrook street waltham cross hertfordshire EN8 8JR (1 page)
11 August 2009Appointment of an administrator (1 page)
11 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 January 2009Return made up to 17/09/08; full list of members (4 pages)
17 April 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Return made up to 17/09/07; full list of members (2 pages)
24 July 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Return made up to 17/09/06; full list of members (2 pages)
2 June 2006Particulars of mortgage/charge (6 pages)
11 May 2006Particulars of mortgage/charge (9 pages)
13 April 2006Return made up to 17/09/05; full list of members (2 pages)
19 January 2006Full accounts made up to 31 March 2005 (17 pages)
9 November 2005Registered office changed on 09/11/05 from: 35 ballards lane london N3 1XW (1 page)
4 October 2005Section 394 (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 17/09/04; full list of members (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
15 December 2003Return made up to 17/09/03; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 October 2002Location of register of members (1 page)
25 October 2002Return made up to 17/09/02; full list of members (7 pages)
25 October 2002Registered office changed on 25/10/02 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
12 November 2001Return made up to 17/09/01; full list of members (8 pages)
18 April 2001Registered office changed on 18/04/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
8 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
8 November 2000Return made up to 17/09/00; full list of members (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
6 December 1999Return made up to 17/09/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 January 1999Return made up to 17/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 January 1998Return made up to 17/09/97; full list of members (6 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
23 September 1996Return made up to 17/09/96; full list of members (6 pages)
20 March 1996New director appointed (2 pages)
1 November 1995Registered office changed on 01/11/95 from: 406 high road ilford essex IG1 1TW (1 page)
24 October 1995Return made up to 17/09/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 July 1995Registered office changed on 07/07/95 from: 491/493 high rd ilford essex IG1 1TZ (1 page)
17 September 1993Incorporation (14 pages)