Company NameHoover Containers Limited
Company StatusDissolved
Company NumberSC468700
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Neil Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2018(4 years after company formation)
Appointment Duration3 years, 12 months (closed 15 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House Midmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameKevin Blane Friar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 15 February 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2135 Highway 6 South
Houston
77077
Director NamePreston Scott Davis
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2021(7 years, 3 months after company formation)
Appointment Duration9 months (closed 15 February 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address24285 Katy Freeway
Suite 200
Katy
Texas
77494
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed24 February 2014(3 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months (closed 15 February 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameJoseph S Levy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2014(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2135 Hwy 6 South
Houston
Texas
77077
Director NameAlbert Paul Lewis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2014(3 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2018)
RolePresident
Country of ResidenceUnited States
Correspondence Address2135 Hwy 6 South
Houston
Texas
77077
Director NameDonald Win Young
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2014(3 weeks, 3 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2019)
RoleChairman & CEO
Country of ResidenceUnited States
Correspondence Address2135 Hwy 6 South
Houston
Texas
77077
Director NameAndrew Robertson Drummond
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Troy Lance Carson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 May 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2402 Lake Gardens Drive
Kingwood
Texas
Tx 77339
Director NameMr David Mitchell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House Midmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameBurness Paull (Directors Aberdeen) Limited (Corporation)
StatusResigned
Appointed31 January 2014(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitecallenberg.com

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Pnc Bank National Association As Agent
66.67%
Ordinary
883.3k at £1Hoover Materials Handling Group Inc
33.33%
Ordinary

Financials

Year2014
Net Worth£2,488,406
Current Liabilities£1,002,888

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 March 2014Delivered on: 13 March 2014
Persons entitled: Pnc Business Credit a Trading Sytle of Pnc Financial Services UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 10 March 2014
Persons entitled: Hoover Materials Handling Group Inc.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 10 March 2014
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
25 February 2021Termination of appointment of David Mitchell as a director on 15 January 2021 (1 page)
11 January 2021Change of details for Hoover Ferguson Group Holdings Limited as a person with significant control on 8 January 2021 (2 pages)
19 October 2020Withdraw the company strike off application (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
7 October 2020Application to strike the company off the register (4 pages)
17 February 2020Second filing of Confirmation Statement dated 31/01/2020 (6 pages)
31 January 202031/01/20 Statement of Capital gbp 0.01
  • ANNOTATION Clarification The information on the form CS01, Part 2 has been replaced by a second filing on 17/02/2020
(4 pages)
3 January 2020Solvency Statement dated 31/12/19 (3 pages)
3 January 2020Statement by Directors (3 pages)
3 January 2020Statement of capital on 3 January 2020
  • GBP 0.01
(5 pages)
3 January 2020Resolutions
  • RES13 ‐ That the capital redemption reserve of the company be reduced from £20,408,000 to nil and the amount by which the reserve is so reduced be credited to the profit and loss reserve of the company 31/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2020Sub-division of shares on 31 December 2019 (6 pages)
7 August 2019Termination of appointment of Donald Win Young as a director on 31 July 2019 (1 page)
7 August 2019Appointment of Kevin Blane Friar as a director on 31 July 2019 (2 pages)
31 May 2019Full accounts made up to 31 December 2018 (17 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
18 December 2018Termination of appointment of Albert Paul Lewis as a director on 14 December 2018 (1 page)
4 July 2018Full accounts made up to 31 December 2017 (17 pages)
22 February 2018Appointment of Mr David Mitchell as a director on 20 February 2018 (2 pages)
22 February 2018Appointment of Mr Gary Neil Wilson as a director on 20 February 2018 (2 pages)
9 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
13 December 2017Termination of appointment of Joseph S Levy as a director on 16 May 2017 (1 page)
13 December 2017Termination of appointment of Joseph S Levy as a director on 16 May 2017 (1 page)
13 December 2017Appointment of Mr Troy Lance Carson as a director on 4 December 2017 (2 pages)
13 December 2017Appointment of Mr Troy Lance Carson as a director on 4 December 2017 (2 pages)
11 October 2017Termination of appointment of Andrew Robertson Drummond as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Andrew Robertson Drummond as a director on 30 September 2017 (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 January 2017Satisfaction of charge SC4687000003 in full (1 page)
13 January 2017Satisfaction of charge SC4687000003 in full (1 page)
28 October 2016Satisfaction of charge SC4687000001 in full (4 pages)
28 October 2016Satisfaction of charge SC4687000001 in full (4 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,650,000
(6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,650,000
(6 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,650,000
(6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,650,000
(6 pages)
21 March 2014Alterations to a floating charge (25 pages)
21 March 2014Alterations to a floating charge (25 pages)
13 March 2014Registration of charge 4687000003 (46 pages)
13 March 2014Alterations to a floating charge (25 pages)
13 March 2014Registration of charge 4687000003 (46 pages)
13 March 2014Alterations to a floating charge (25 pages)
12 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 2,650,000
(4 pages)
12 March 2014Alterations to a floating charge (27 pages)
12 March 2014Alterations to a floating charge (27 pages)
12 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 2,650,000
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 2,650,000
(4 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 March 2014Registration of charge 4687000002 (33 pages)
10 March 2014Registration of charge 4687000002 (33 pages)
10 March 2014Registration of charge 4687000001 (29 pages)
10 March 2014Registration of charge 4687000001 (29 pages)
6 March 2014Appointment of Andrew Robertson Drummond as a director (2 pages)
6 March 2014Appointment of Andrew Robertson Drummond as a director (2 pages)
25 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
25 February 2014Appointment of Joseph Levy as a director (2 pages)
25 February 2014Termination of appointment of James Stark as a director (1 page)
25 February 2014Appointment of Burness Paull Llp as a secretary (2 pages)
25 February 2014Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page)
25 February 2014Appointment of Albert Paul Lewis as a director (2 pages)
25 February 2014Appointment of Burness Paull Llp as a secretary (2 pages)
25 February 2014Termination of appointment of Burness Paull (Directors Aberdeen) Limited as a director (1 page)
25 February 2014Appointment of Donald Win Young as a director (2 pages)
25 February 2014Appointment of Albert Paul Lewis as a director (2 pages)
25 February 2014Termination of appointment of James Stark as a director (1 page)
25 February 2014Appointment of Donald Win Young as a director (2 pages)
25 February 2014Appointment of Joseph Levy as a director (2 pages)
25 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
31 January 2014Incorporation (35 pages)
31 January 2014Incorporation (35 pages)