M.Y. CARTONS LIMITED
Overview
| Company Name | M.Y. CARTONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00222800 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of M.Y. CARTONS LIMITED?
- (7499) /
Where is M.Y. CARTONS LIMITED located?
| Registered Office Address | Windlebrook House Guildford Road GU19 5NG Bagshot Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M.Y. CARTONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONAR IMCA LIMITED | Nov 11, 1998 | Nov 11, 1998 |
| BONAR CARTONS LIMITED | Dec 06, 1996 | Dec 06, 1996 |
| BONAR COOKE CARTONS LIMITED | Feb 14, 1986 | Feb 14, 1986 |
| BONAR CARTONS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| BIBBY & BARON CARTONS LIMITED | Jun 25, 1927 | Jun 25, 1927 |
What are the latest accounts for M.Y. CARTONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What is the status of the latest annual return for M.Y. CARTONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for M.Y. CARTONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Declaration of solvency | 4.70 | |||||||||||
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 | 8 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 8 pages | AA | ||||||||||
Current accounting period extended from Sep 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Eva Monica Kalawski as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Lovell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Leon Taviansky as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lovell as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts for a dormant company made up to Sep 30, 2007 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2006 | 9 pages | AA | ||||||||||
Who are the officers of M.Y. CARTONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KALAWSKI, Eva Monica | Director | Windlebrook House Guildford Road GU19 5NG Bagshot Surrey | United States | American | 148885890002 | |||||
| BRUCE, Charles Alexander | Secretary | 8 Prior Croft Close GU15 5DE Camberley Surrey | British | 3767870002 | ||||||
| LOVELL, David Thomas | Secretary | 59 Gabriels Square Lower Earley RG6 3WN Reading | British | 100714080002 | ||||||
| NAYLOR, Philip Arthur | Secretary | Spent Oak Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 9665760004 | ||||||
| AGNEW, Thomas Michael | Director | Attorgarth Common End Distington CA14 5XU Workington Cumbria | British | 1482190001 | ||||||
| AMATO, Dean Ross | Director | 17 Woodhall Park Avenue Woodhall LS28 7HF Leeda West Yorkshire | British | 76207440001 | ||||||
| BRUCE, Charles Alexander | Director | 8 Prior Croft Close GU15 5DE Camberley Surrey | British | 3767870002 | ||||||
| CAMPBELL, Stephen John | Director | 22 Chadwick Road M41 9RH Manchester Lancashire | British | 117553730001 | ||||||
| COLLET, Marcus Ludovicus | Director | Rubenslaan 9 Boortheerbeek 3190 Belgium | Belgian | 66509570001 | ||||||
| GOODE, Stuart Ronald | Director | Melford Clenches Farm Road TN13 2LU Sevenoaks Kent | United Kingdom | British | 61441780001 | |||||
| HARFORD, Gerard Patrick | Director | 1 Cliffe Villas Spring Gardens Lane BD20 6LH Keighley West Yorkshire | British | 67327610001 | ||||||
| LASHAM, Gary | Director | 8 Pevensy Drive WA16 9BX Knutsford Cheshire | British | 102512840001 | ||||||
| LENG, James William | Director | Caledonian Crescent Gleneagles PH3 1NG Auchterarder Glenuyll Perthshire | British | 134713800001 | ||||||
| LOVELL, David Thomas | Director | 59 Gabriels Square Lower Earley RG6 3WN Reading | England | British | 100714080002 | |||||
| MARRIOTT, Simon | Director | 3 Heatherdale Mews Summerbridge HG3 4BQ Harrogate North Yorkshire | British | 41844510002 | ||||||
| MARX, Jonathan Brian, Nr | Director | 14 Crofters Road HA6 3ED Northwood Middlesex | British | 11471600001 | ||||||
| MONKS, John Andrew | Director | 30 Fairlawn Park Kettlewell Hill GU21 4HT Woking Surrey | United Kingdom | British | 219360003 | |||||
| NAYLOR, Philip Arthur | Director | Spent Oak Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 9665760004 | ||||||
| ROBERTSON, Neil | Director | 3 Daleside Close HG2 9JF Harrogate North Yorkshire | British | 9665770003 | ||||||
| ROBSON, Peter | Director | 77 Main Road Goostrey CW4 8JR Crewe Cheshire | England | British | 72965310001 | |||||
| TAVIANSKY, Leon | Director | 14 Pinehurst SL5 0TN Sunninghill Berkshire | United Kingdom | British | 99965810001 | |||||
| WAKLEY, Richard Paul | Director | 33 Western Road Hiltingbury SO53 5DG Chandlers Ford Hampshire | United Kingdom | British | 64172380004 | |||||
| WILKINSON, Stephen William | Director | 53 Carr House Gate Wyke BD12 8ER Bradford West Yorkshire | British | 9665790002 |
Does M.Y. CARTONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security document (the "deed") | Created On Aug 08, 2000 Delivered On Aug 15, 2000 | Satisfied | Amount secured In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any finance party under each finance document (as defined) except for any obligation which, if it were so included, would result in the deed contravening section 151 of the companies act 1985 | |
Short particulars F/H land at cockburn fields middleton grove hunslet leeds LS11 5LX - WYK512987 and f/h land at crown point hunslet road leeds LS10 1AR - WYK583416. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does M.Y. CARTONS 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