M.Y. CARTONS LIMITED

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

    Company NameM.Y. CARTONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00222800
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of M.Y. CARTONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONAR IMCA LIMITEDNov 11, 1998Nov 11, 1998
    BONAR CARTONS LIMITEDDec 06, 1996Dec 06, 1996
    BONAR COOKE CARTONS LIMITEDFeb 14, 1986Feb 14, 1986
    BONAR CARTONS LIMITEDDec 31, 1981Dec 31, 1981
    BIBBY & BARON CARTONS LIMITEDJun 25, 1927Jun 25, 1927

    What are the latest accounts for M.Y. CARTONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for M.Y. CARTONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for M.Y. CARTONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    4.70

    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

    8 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    5 pages4.70

    Accounts for a dormant company made up to Sep 30, 2010

    8 pagesAA

    Current accounting period extended from Sep 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Eva Monica Kalawski as a director

    2 pagesAP01

    Termination of appointment of David Lovell as a director

    1 pagesTM01

    Termination of appointment of Leon Taviansky as a director

    1 pagesTM01

    Termination of appointment of David Lovell as a secretary

    1 pagesTM02

    Annual return made up to Feb 01, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2011

    Statement of capital on Feb 09, 2011

    • Capital: GBP 35,509,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2009

    8 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Sep 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts for a dormant company made up to Sep 30, 2007

    8 pagesAA

    Accounts for a dormant company made up to Sep 30, 2006

    9 pagesAA

    Who are the officers of M.Y. CARTONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KALAWSKI, Eva Monica
    Windlebrook House
    Guildford Road
    GU19 5NG Bagshot
    Surrey
    Director
    Windlebrook House
    Guildford Road
    GU19 5NG Bagshot
    Surrey
    United StatesAmerican148885890002
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Secretary
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    British3767870002
    LOVELL, David Thomas
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    Secretary
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    British100714080002
    NAYLOR, Philip Arthur
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Secretary
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British9665760004
    AGNEW, Thomas Michael
    Attorgarth Common End
    Distington
    CA14 5XU Workington
    Cumbria
    Director
    Attorgarth Common End
    Distington
    CA14 5XU Workington
    Cumbria
    British1482190001
    AMATO, Dean Ross
    17 Woodhall Park Avenue
    Woodhall
    LS28 7HF Leeda
    West Yorkshire
    Director
    17 Woodhall Park Avenue
    Woodhall
    LS28 7HF Leeda
    West Yorkshire
    British76207440001
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Director
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    British3767870002
    CAMPBELL, Stephen John
    22 Chadwick Road
    M41 9RH Manchester
    Lancashire
    Director
    22 Chadwick Road
    M41 9RH Manchester
    Lancashire
    British117553730001
    COLLET, Marcus Ludovicus
    Rubenslaan 9
    Boortheerbeek
    3190
    Belgium
    Director
    Rubenslaan 9
    Boortheerbeek
    3190
    Belgium
    Belgian66509570001
    GOODE, Stuart Ronald
    Melford
    Clenches Farm Road
    TN13 2LU Sevenoaks
    Kent
    Director
    Melford
    Clenches Farm Road
    TN13 2LU Sevenoaks
    Kent
    United KingdomBritish61441780001
    HARFORD, Gerard Patrick
    1 Cliffe Villas
    Spring Gardens Lane
    BD20 6LH Keighley
    West Yorkshire
    Director
    1 Cliffe Villas
    Spring Gardens Lane
    BD20 6LH Keighley
    West Yorkshire
    British67327610001
    LASHAM, Gary
    8 Pevensy Drive
    WA16 9BX Knutsford
    Cheshire
    Director
    8 Pevensy Drive
    WA16 9BX Knutsford
    Cheshire
    British102512840001
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    British134713800001
    LOVELL, David Thomas
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    Director
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    EnglandBritish100714080002
    MARRIOTT, Simon
    3 Heatherdale Mews
    Summerbridge
    HG3 4BQ Harrogate
    North Yorkshire
    Director
    3 Heatherdale Mews
    Summerbridge
    HG3 4BQ Harrogate
    North Yorkshire
    British41844510002
    MARX, Jonathan Brian, Nr
    14 Crofters Road
    HA6 3ED Northwood
    Middlesex
    Director
    14 Crofters Road
    HA6 3ED Northwood
    Middlesex
    British11471600001
    MONKS, John Andrew
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    Director
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    United KingdomBritish219360003
    NAYLOR, Philip Arthur
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    Director
    Spent Oak
    Owler Park Road
    LS29 0BG Ilkley
    West Yorkshire
    British9665760004
    ROBERTSON, Neil
    3 Daleside Close
    HG2 9JF Harrogate
    North Yorkshire
    Director
    3 Daleside Close
    HG2 9JF Harrogate
    North Yorkshire
    British9665770003
    ROBSON, Peter
    77 Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    Director
    77 Main Road
    Goostrey
    CW4 8JR Crewe
    Cheshire
    EnglandBritish72965310001
    TAVIANSKY, Leon
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    Director
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    United KingdomBritish99965810001
    WAKLEY, Richard Paul
    33 Western Road
    Hiltingbury
    SO53 5DG Chandlers Ford
    Hampshire
    Director
    33 Western Road
    Hiltingbury
    SO53 5DG Chandlers Ford
    Hampshire
    United KingdomBritish64172380004
    WILKINSON, Stephen William
    53 Carr House Gate
    Wyke
    BD12 8ER Bradford
    West Yorkshire
    Director
    53 Carr House Gate
    Wyke
    BD12 8ER Bradford
    West Yorkshire
    British9665790002

    Does M.Y. CARTONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 15, 2000Registration of a charge (395)
    • Oct 20, 2003Statement of satisfaction of a charge in full or part (403a)

    Does M.Y. CARTONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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