REXAM HIGH PERFORMANCE FLEXIBLES LIMITED

REXAM HIGH PERFORMANCE FLEXIBLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREXAM HIGH PERFORMANCE FLEXIBLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00167726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REXAM HIGH PERFORMANCE FLEXIBLES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REXAM HIGH PERFORMANCE FLEXIBLES LIMITED located?

    Registered Office Address
    100 Capability Green
    LU1 3LG Luton
    Bedfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REXAM HIGH PERFORMANCE FLEXIBLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXAM LABELS LIMITEDSep 01, 1995Sep 01, 1995
    BOWATER LABELS LIMITEDSep 01, 1993Sep 01, 1993
    CLOISTER LABELS LIMITEDSep 18, 1984Sep 18, 1984
    CLOISTER PRESS LIMITED(THE)May 26, 1920May 26, 1920

    What are the latest accounts for REXAM HIGH PERFORMANCE FLEXIBLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for REXAM HIGH PERFORMANCE FLEXIBLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Jan 15, 2020 with updates

    5 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 08, 2020

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 14, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jan 12, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jan 13, 2017 with updates

    6 pagesCS01

    Secretary's details changed for B R Secretariant Limited on Jan 02, 2017

    1 pagesCH04

    Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on Dec 13, 2016

    1 pagesAD01

    Termination of appointment of Sarah Forrest as a director on Oct 31, 2016

    1 pagesTM01

    Appointment of Mr Richard John Peachey as a director on Sep 30, 2016

    2 pagesAP01

    Appointment of Mr Philip James Hocken as a director on Sep 30, 2016

    2 pagesAP01

    Termination of appointment of David William Gibson as a director on Sep 30, 2016

    1 pagesTM01

    Director's details changed for Ms Sarah Forrest on May 11, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 40,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 40,000
    SH01

    Who are the officers of REXAM HIGH PERFORMANCE FLEXIBLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B R SECRETARIANT LIMITED
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Secretary
    Capability Green
    LU1 3LG Luton
    100
    Bedfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number957946
    114240540001
    HOCKEN, Philip James
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    EnglandBritishDirector218278660001
    PEACHEY, Richard John
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Director
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    United KingdomBritishSolicitor126754290001
    FOX, Barry James
    51 High Street
    Brampton
    PE28 4TQ Huntingdon
    Cambridgeshire
    Secretary
    51 High Street
    Brampton
    PE28 4TQ Huntingdon
    Cambridgeshire
    British28302840001
    SANDBACH, Philip Michael
    5 Orchard Way
    CW6 0NY Kelsall
    Cheshire
    Secretary
    5 Orchard Way
    CW6 0NY Kelsall
    Cheshire
    British72397410001
    B-R SECRETARIAT LIMITED
    Third Floor
    4 Millbank
    SW1P 3XR London
    Secretary
    Third Floor
    4 Millbank
    SW1P 3XR London
    33582140001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritishAccountant3970950002
    DEAN, Vincent Howard
    15 Greatford Road
    Uffington
    PE9 4SW Stamford
    Lincolnshire
    Director
    15 Greatford Road
    Uffington
    PE9 4SW Stamford
    Lincolnshire
    EnglandBritishManaging Director48891870001
    DICKIE, Thomas Edgar
    9 Teddington Close
    Appleton
    WA4 5QG Warrington
    Director
    9 Teddington Close
    Appleton
    WA4 5QG Warrington
    United KingdomBritishDirector100607120001
    FORREST, Sarah
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    United KingdomBritishAccountant268674590001
    FOX, Barry James
    51 High Street
    Brampton
    PE28 4TQ Huntingdon
    Cambridgeshire
    Director
    51 High Street
    Brampton
    PE28 4TQ Huntingdon
    Cambridgeshire
    BritishDirector28302840001
    GIBSON, David William
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    EnglandBritishSolicitor48081800006
    HIND, John Douglas
    8 Church Lea
    Burton Lazars
    LE14 2UB Melton Mowbray
    Leicestershire
    Director
    8 Church Lea
    Burton Lazars
    LE14 2UB Melton Mowbray
    Leicestershire
    BritishManaging Director68009780001
    MALLETT, Peter James
    136 Eastern Avenue
    Monkton Park
    SN15 3XT Chippenham
    Wiltshire
    Director
    136 Eastern Avenue
    Monkton Park
    SN15 3XT Chippenham
    Wiltshire
    BritishChartered Accountant96339390001
    MORAN, Wayham Hutcheson
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishDirector Of Companies69362640001
    SANDBACH, Philip Michael
    5 Orchard Way
    CW6 0NY Kelsall
    Cheshire
    Director
    5 Orchard Way
    CW6 0NY Kelsall
    Cheshire
    BritishCompany Director72397410001
    WATERS, Anthony Frank
    The Mill House
    Albury Road, Little Hadham
    SG11 2DQ Ware
    Director
    The Mill House
    Albury Road, Little Hadham
    SG11 2DQ Ware
    BritishSales Director67628320003
    WATSON, David John
    4 Ferngrove Close
    Lower Road
    KT22 9EQ Fetcham
    Surrey
    Director
    4 Ferngrove Close
    Lower Road
    KT22 9EQ Fetcham
    Surrey
    EnglandBritishDirector73130590001
    WILLIAMS, John David
    Shaw Court
    Bath Road Shaw
    SN12 8EE Melksham
    Wiltshire
    Director
    Shaw Court
    Bath Road Shaw
    SN12 8EE Melksham
    Wiltshire
    BritishDirector51794430003
    BERKELEY NOMINEES LTD
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    51491190002
    REXAM PACKAGING LIMITED
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    Director
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    49652140001
    REXAM UK HOLDINGS LIMITED
    Third Floor
    4 Millbank
    SW1P 3XR London
    Director
    Third Floor
    4 Millbank
    SW1P 3XR London
    70215200001

    Who are the persons with significant control of REXAM HIGH PERFORMANCE FLEXIBLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    Apr 06, 2016
    LU1 3LG Luton
    100 Capability Green
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number0296390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does REXAM HIGH PERFORMANCE FLEXIBLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 03, 1983
    Delivered On Jun 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Jun 09, 1983Registration of a charge
    Charge
    Created On Oct 27, 1982
    Delivered On Nov 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time heareafter due owing orincurred to the company.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 03, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0