REXAM HIGH PERFORMANCE FLEXIBLES LIMITED
Overview
Company Name | REXAM HIGH PERFORMANCE FLEXIBLES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00167726 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REXAM HIGH PERFORMANCE FLEXIBLES LIMITED?
Company Name | From | Until |
---|---|---|
REXAM LABELS LIMITED | Sep 01, 1995 | Sep 01, 1995 |
BOWATER LABELS LIMITED | Sep 01, 1993 | Sep 01, 1993 |
CLOISTER LABELS LIMITED | Sep 18, 1984 | Sep 18, 1984 |
CLOISTER PRESS LIMITED(THE) | May 26, 1920 | May 26, 1920 |
What are the latest accounts for REXAM HIGH PERFORMANCE FLEXIBLES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REXAM HIGH PERFORMANCE FLEXIBLES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Jan 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 08, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for B R Secretariant Limited on Jan 02, 2017 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Sarah Forrest as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Peachey as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip James Hocken as a director on Sep 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David William Gibson as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Sarah Forrest on May 11, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of REXAM HIGH PERFORMANCE FLEXIBLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B R SECRETARIANT LIMITED | Secretary | Capability Green LU1 3LG Luton 100 Bedfordshire England |
| 114240540001 | ||||||||||
HOCKEN, Philip James | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | England | British | Director | 218278660001 | ||||||||
PEACHEY, Richard John | Director | LU1 3LG Luton 100 Capability Green Bedfordshire England | United Kingdom | British | Solicitor | 126754290001 | ||||||||
FOX, Barry James | Secretary | 51 High Street Brampton PE28 4TQ Huntingdon Cambridgeshire | British | 28302840001 | ||||||||||
SANDBACH, Philip Michael | Secretary | 5 Orchard Way CW6 0NY Kelsall Cheshire | British | 72397410001 | ||||||||||
B-R SECRETARIAT LIMITED | Secretary | Third Floor 4 Millbank SW1P 3XR London | 33582140001 | |||||||||||
BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | Accountant | 3970950002 | ||||||||
DEAN, Vincent Howard | Director | 15 Greatford Road Uffington PE9 4SW Stamford Lincolnshire | England | British | Managing Director | 48891870001 | ||||||||
DICKIE, Thomas Edgar | Director | 9 Teddington Close Appleton WA4 5QG Warrington | United Kingdom | British | Director | 100607120001 | ||||||||
FORREST, Sarah | Director | Third Floor 4 Millbank SW1P 3XR London | United Kingdom | British | Accountant | 268674590001 | ||||||||
FOX, Barry James | Director | 51 High Street Brampton PE28 4TQ Huntingdon Cambridgeshire | British | Director | 28302840001 | |||||||||
GIBSON, David William | Director | Third Floor 4 Millbank SW1P 3XR London | England | British | Solicitor | 48081800006 | ||||||||
HIND, John Douglas | Director | 8 Church Lea Burton Lazars LE14 2UB Melton Mowbray Leicestershire | British | Managing Director | 68009780001 | |||||||||
MALLETT, Peter James | Director | 136 Eastern Avenue Monkton Park SN15 3XT Chippenham Wiltshire | British | Chartered Accountant | 96339390001 | |||||||||
MORAN, Wayham Hutcheson | Director | 13 Adderstone Crescent NE2 2HH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director Of Companies | 69362640001 | ||||||||
SANDBACH, Philip Michael | Director | 5 Orchard Way CW6 0NY Kelsall Cheshire | British | Company Director | 72397410001 | |||||||||
WATERS, Anthony Frank | Director | The Mill House Albury Road, Little Hadham SG11 2DQ Ware | British | Sales Director | 67628320003 | |||||||||
WATSON, David John | Director | 4 Ferngrove Close Lower Road KT22 9EQ Fetcham Surrey | England | British | Director | 73130590001 | ||||||||
WILLIAMS, John David | Director | Shaw Court Bath Road Shaw SN12 8EE Melksham Wiltshire | British | Director | 51794430003 | |||||||||
BERKELEY NOMINEES LTD | Director | Third Floor 4 Millbank SW1P 3XR London | 51491190002 | |||||||||||
REXAM PACKAGING LIMITED | Director | 9th Floor West 114 Knightsbridge SW1X 7NN London | 49652140001 | |||||||||||
REXAM UK HOLDINGS LIMITED | Director | Third Floor 4 Millbank SW1P 3XR London | 70215200001 |
Who are the persons with significant control of REXAM HIGH PERFORMANCE FLEXIBLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rexam Uk Holdings Limited | Apr 06, 2016 | LU1 3LG Luton 100 Capability Green Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REXAM HIGH PERFORMANCE FLEXIBLES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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