SCA PACKAGING BRITAIN LIMITED

SCA PACKAGING BRITAIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSCA PACKAGING BRITAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00192236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCA PACKAGING BRITAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXAM PACKAGING LIMITEDSep 01, 1995Sep 01, 1995
    BOWATER PACKAGING LIMITEDAug 31, 1923Aug 31, 1923

    What are the latest accounts for SCA PACKAGING BRITAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for SCA PACKAGING BRITAIN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCA PACKAGING BRITAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2012

    LRESSP

    Appointment of Mr David Hall as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Sally Anne Barker as a director on Jul 12, 2024

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jul 16, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2012

    Statement of capital on Sep 06, 2012

    • Capital: GBP 8,833,000
    SH01

    Appointment of Mrs Sally Anne Barker as a director on Jun 29, 2012

    2 pagesAP01

    Termination of appointment of Stephen Paul Hovington as a director on Jun 29, 2012

    1 pagesTM01

    Appointment of Mr Paul Andrew Bailey as a director on Jun 29, 2012

    2 pagesAP01

    Termination of appointment of Thomas David Heys as a director on Jun 29, 2012

    1 pagesTM01

    Termination of appointment of Victoria Sykes as a secretary on Jun 29, 2012

    1 pagesTM02

    Appointment of Mr Paul Andrew Bailey as a secretary on Jun 29, 2012

    1 pagesAP03

    Registered office address changed from , Sca Packaging Limited, Faverdale Industrial Estate, Darlington, DL3 0PE on Sep 04, 2012

    1 pagesAD01

    Amended accounts made up to Dec 31, 2010

    7 pagesAAMD

    Who are the officers of SCA PACKAGING BRITAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Secretary
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    171859360001
    BAILEY, Paul Andrew
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    EnglandBritish75085210004
    HALL, David
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    EnglandBritish324062010001
    EYLES, Melanie
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    Secretary
    North Otterington
    DL7 9JG Northallerton
    Grange Farm
    North Yorkshire
    British130563500001
    MCLEOD, Iain Mitchell
    28 Abbey Avenue
    AL3 4AZ St Albans
    Secretary
    28 Abbey Avenue
    AL3 4AZ St Albans
    British11460270001
    STAPLES, Anthony John
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    Secretary
    Park Cottage
    Frittenden
    TN17 2AU Cranbrook
    Kent
    British45838190001
    SYKES, Victoria
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    Secretary
    Brancepeth View
    DH7 8TU Brandon
    61
    Durham
    British138121210001
    ABBOTT, Kevin Allan
    22 Hoadly Road
    SW16 1AF London
    Director
    22 Hoadly Road
    SW16 1AF London
    EnglandBritish10461160001
    BARKER, Sally Anne
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    Director
    Southfields Road
    LU6 3EJ Dunstable
    C/O Sca
    Bedfordshire
    England
    United KingdomBritish136081340002
    BROWN, John Keith
    Harvel Cottage 30 Hallatrow Road
    Paulton
    BS39 7LJ Bristol
    Director
    Harvel Cottage 30 Hallatrow Road
    Paulton
    BS39 7LJ Bristol
    EnglandBritish60781220001
    BULL, Stuart Alan
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    Director
    Wingletang Old Farm Road
    TW12 3RJ Hampton
    Middlesex
    United KingdomBritish3970950002
    FALLEN, Malcolm James
    14 Orchard Close
    SG12 0PY Ware
    Hertfordshire
    Director
    14 Orchard Close
    SG12 0PY Ware
    Hertfordshire
    British74254840001
    FUSSELL, Terence John
    Oak Tree Cottage
    Mearns High Littleton
    BS18 5JR Bristol
    Avon
    Director
    Oak Tree Cottage
    Mearns High Littleton
    BS18 5JR Bristol
    Avon
    British8939980002
    GIBSON, David William
    2 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    Director
    2 Leydene Park
    Hyden Farm Lane East Meon
    GU32 1HF Petersfield
    Hampshire
    British48081800004
    HAGLUND, Gunnar Sven
    Place St Lambert 22
    FOREIGN Brussels
    B-1200
    Belgium
    Director
    Place St Lambert 22
    FOREIGN Brussels
    B-1200
    Belgium
    Swedish63825970001
    HEYS, Thomas David
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    Director
    Mickleton
    DL12 0JR Near Barnard Castle
    Low Green
    County Durham
    EnglandBritish133589280001
    HOLDRON, Richard Lancaster
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    Director
    Weald Cottage
    Hunton
    ME15 0QY Maidstone
    Kent
    British6377350003
    HOVINGTON, Stephen Paul
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    Director
    9 Hillgarth Court
    Elvington
    YO41 4BD York
    North Yorkshire
    EnglandBritish60781190001
    JONES, David Eric Ashton
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    Director
    3 Manor Way
    SG6 3NJ Letchworth
    Hertfordshire
    British11169250003
    KALVEKS, Rudolph John
    Flat 2 36 Queens Gate
    SW7 5HR London
    Director
    Flat 2 36 Queens Gate
    SW7 5HR London
    EnglandBritish43888650001
    LONG, William Peter
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    Director
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    British92829450001
    MILLER, Brian Joseph
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    Director
    1 Sycamore Place
    Torbex
    FK8 2PH Stirling
    Stirlingshire
    British28463460001
    MILLER, Stuart Purves
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    Director
    1 Meadway Park
    SL9 7NN Gerards Cross
    Buckinghamshire
    EnglandBritish98718070001
    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 KingdomBritish69362640001
    RICE, Thomas Anthony
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Director
    Pump Cottage
    6 Wells Cottages Egglescliffe
    TS16 9DA Stockton On Tees
    Cleveland
    Irish108501020001
    SCHMIDT, Mikael Gert
    Avenue Des Tritons 24
    Waterloo B-1410
    FOREIGN Belgium
    Director
    Avenue Des Tritons 24
    Waterloo B-1410
    FOREIGN Belgium
    Swedish63710170001
    SIMON, Dominic Crispin Adam
    Cotte Farm
    Combe Hay
    BA2 7EG Bath
    Avon
    Director
    Cotte Farm
    Combe Hay
    BA2 7EG Bath
    Avon
    EnglandBritish59722510001
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritish72400470001
    STEAD, David Richard
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    Director
    1 The Orchard
    Yeoman Lane, Bearsted
    ME14 4QL Maidstone
    Kent
    EnglandBritish72400470001
    THORNE, Anthony David
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    24 Harebell Hill
    KT11 2RS Cobham
    Surrey
    United KingdomBritish40130640001
    VENNER, Philip Jonathan
    5 Broadhurst Close
    TW10 6HU Richmond
    Surrey
    Director
    5 Broadhurst Close
    TW10 6HU Richmond
    Surrey
    EnglandBritish22805990001
    WALLIS, Stuart Michael
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    Director
    37 Third Floor
    Lombard Street
    EC3V 9BQ London
    United KingdomBritish10075160008
    WILLIAMS, Colin James
    Dreve De La Curette Bois Cochet 22
    1495 Villers La Ville
    Belgium
    Director
    Dreve De La Curette Bois Cochet 22
    1495 Villers La Ville
    Belgium
    British47802890001
    WILLIAMS, John David
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    Director
    Redstone House
    Crouch Lane, Borough Green
    TN15 8LU Sevenoaks
    Kent
    British74014480001

    Does SCA PACKAGING BRITAIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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