SCA PACKAGING BRITAIN LIMITED
Overview
| Company Name | SCA PACKAGING BRITAIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00192236 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCA PACKAGING BRITAIN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SCA PACKAGING BRITAIN LIMITED located?
| Registered Office Address | C/O Sca Southfields Road LU6 3EJ Dunstable Bedfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCA PACKAGING BRITAIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| REXAM PACKAGING LIMITED | Sep 01, 1995 | Sep 01, 1995 |
| BOWATER PACKAGING LIMITED | Aug 31, 1923 | Aug 31, 1923 |
What are the latest accounts for SCA PACKAGING BRITAIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for SCA PACKAGING BRITAIN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SCA PACKAGING BRITAIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Hall as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally Anne Barker as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Sally Anne Barker as a director on Jun 29, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Paul Hovington as a director on Jun 29, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Andrew Bailey as a director on Jun 29, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas David Heys as a director on Jun 29, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Sykes as a secretary on Jun 29, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Andrew Bailey as a secretary on Jun 29, 2012 | 1 pages | AP03 | ||||||||||
Registered office address changed from , Sca Packaging Limited, Faverdale Industrial Estate, Darlington, DL3 0PE on Sep 04, 2012 | 1 pages | AD01 | ||||||||||
Amended accounts made up to Dec 31, 2010 | 7 pages | AAMD | ||||||||||
Who are the officers of SCA PACKAGING BRITAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILEY, Paul Andrew | Secretary | Southfields Road LU6 3EJ Dunstable C/O Sca Bedfordshire England | 171859360001 | |||||||
| BAILEY, Paul Andrew | Director | Southfields Road LU6 3EJ Dunstable C/O Sca Bedfordshire England | England | British | 75085210004 | |||||
| HALL, David | Director | Southfields Road LU6 3EJ Dunstable C/O Sca Bedfordshire England | England | British | 324062010001 | |||||
| EYLES, Melanie | Secretary | North Otterington DL7 9JG Northallerton Grange Farm North Yorkshire | British | 130563500001 | ||||||
| MCLEOD, Iain Mitchell | Secretary | 28 Abbey Avenue AL3 4AZ St Albans | British | 11460270001 | ||||||
| STAPLES, Anthony John | Secretary | Park Cottage Frittenden TN17 2AU Cranbrook Kent | British | 45838190001 | ||||||
| SYKES, Victoria | Secretary | Brancepeth View DH7 8TU Brandon 61 Durham | British | 138121210001 | ||||||
| ABBOTT, Kevin Allan | Director | 22 Hoadly Road SW16 1AF London | England | British | 10461160001 | |||||
| BARKER, Sally Anne | Director | Southfields Road LU6 3EJ Dunstable C/O Sca Bedfordshire England | United Kingdom | British | 136081340002 | |||||
| BROWN, John Keith | Director | Harvel Cottage 30 Hallatrow Road Paulton BS39 7LJ Bristol | England | British | 60781220001 | |||||
| BULL, Stuart Alan | Director | Wingletang Old Farm Road TW12 3RJ Hampton Middlesex | United Kingdom | British | 3970950002 | |||||
| FALLEN, Malcolm James | Director | 14 Orchard Close SG12 0PY Ware Hertfordshire | British | 74254840001 | ||||||
| FUSSELL, Terence John | Director | Oak Tree Cottage Mearns High Littleton BS18 5JR Bristol Avon | British | 8939980002 | ||||||
| GIBSON, David William | Director | 2 Leydene Park Hyden Farm Lane East Meon GU32 1HF Petersfield Hampshire | British | 48081800004 | ||||||
| HAGLUND, Gunnar Sven | Director | Place St Lambert 22 FOREIGN Brussels B-1200 Belgium | Swedish | 63825970001 | ||||||
| HEYS, Thomas David | Director | Mickleton DL12 0JR Near Barnard Castle Low Green County Durham | England | British | 133589280001 | |||||
| HOLDRON, Richard Lancaster | Director | Weald Cottage Hunton ME15 0QY Maidstone Kent | British | 6377350003 | ||||||
| HOVINGTON, Stephen Paul | Director | 9 Hillgarth Court Elvington YO41 4BD York North Yorkshire | England | British | 60781190001 | |||||
| JONES, David Eric Ashton | Director | 3 Manor Way SG6 3NJ Letchworth Hertfordshire | British | 11169250003 | ||||||
| KALVEKS, Rudolph John | Director | Flat 2 36 Queens Gate SW7 5HR London | England | British | 43888650001 | |||||
| LONG, William Peter | Director | Vine Cottage Ashwell SG7 5NW Royston Hertfordshire | British | 92829450001 | ||||||
| MILLER, Brian Joseph | Director | 1 Sycamore Place Torbex FK8 2PH Stirling Stirlingshire | British | 28463460001 | ||||||
| MILLER, Stuart Purves | Director | 1 Meadway Park SL9 7NN Gerards Cross Buckinghamshire | England | British | 98718070001 | |||||
| MORAN, Wayham Hutcheson | Director | 13 Adderstone Crescent NE2 2HH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 69362640001 | |||||
| RICE, Thomas Anthony | Director | Pump Cottage 6 Wells Cottages Egglescliffe TS16 9DA Stockton On Tees Cleveland | Irish | 108501020001 | ||||||
| SCHMIDT, Mikael Gert | Director | Avenue Des Tritons 24 Waterloo B-1410 FOREIGN Belgium | Swedish | 63710170001 | ||||||
| SIMON, Dominic Crispin Adam | Director | Cotte Farm Combe Hay BA2 7EG Bath Avon | England | British | 59722510001 | |||||
| STEAD, David Richard | Director | 1 The Orchard Yeoman Lane, Bearsted ME14 4QL Maidstone Kent | England | British | 72400470001 | |||||
| STEAD, David Richard | Director | 1 The Orchard Yeoman Lane, Bearsted ME14 4QL Maidstone Kent | England | British | 72400470001 | |||||
| THORNE, Anthony David | Director | 24 Harebell Hill KT11 2RS Cobham Surrey | United Kingdom | British | 40130640001 | |||||
| VENNER, Philip Jonathan | Director | 5 Broadhurst Close TW10 6HU Richmond Surrey | England | British | 22805990001 | |||||
| WALLIS, Stuart Michael | Director | 37 Third Floor Lombard Street EC3V 9BQ London | United Kingdom | British | 10075160008 | |||||
| WILLIAMS, Colin James | Director | Dreve De La Curette Bois Cochet 22 1495 Villers La Ville Belgium | British | 47802890001 | ||||||
| WILLIAMS, John David | Director | Redstone House Crouch Lane, Borough Green TN15 8LU Sevenoaks Kent | British | 74014480001 |
Does SCA PACKAGING BRITAIN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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