BRITTON SECURITY PACKAGING LIMITED

BRITTON SECURITY PACKAGING LIMITED

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

    Company NameBRITTON SECURITY PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00339276
    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 BRITTON SECURITY PACKAGING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BRITTON SECURITY PACKAGING LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITTON SECURITY PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NMC SECURITY PRODUCTS LIMITEDJun 12, 1990Jun 12, 1990
    INTERPOLY LIMITEDJun 20, 1983Jun 20, 1983
    ENGLISH & CONTINENTAL PAPER AGENCIES LIMITEDApr 13, 1938Apr 13, 1938

    What are the latest accounts for BRITTON SECURITY PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for BRITTON SECURITY PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2016

    8 pages4.68

    Register(s) moved to registered inspection location Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN

    2 pagesAD03

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:block transfer court order - replacement of liquidator
    16 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Statement of capital following an allotment of shares on Sep 25, 2015

    • Capital: GBP 3,091.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Declaration of solvency

    4 pages4.70

    Register inspection address has been changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to Holland Place Wardentree Park Pinchbeck Spalding PE11 3ZN

    2 pagesAD02

    Registered office address changed from C/O Britton Taco Ltd Road One Industrial Estate Winsford Cheshire CW7 3rd to 1 More London Place London SE1 2AF on Oct 27, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2015

    LRESSP

    Satisfaction of charge 003392760011 in full

    4 pagesMR04

    legacy

    pagesANNOTATION

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 3,090
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    1 pagesAA

    Termination of appointment of Lee David Richardson as a director on Jun 30, 2014

    1 pagesTM01

    Termination of appointment of Lee Richardson as a secretary on Jun 30, 2014

    1 pagesTM02

    Annual return made up to Jun 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 3,090
    SH01

    Appointment of Mr Mark Edward Lapping as a director

    2 pagesAP01

    Appointment of Mr Karl Bostock as a director

    2 pagesAP01

    Termination of appointment of Darren Dean as a director

    1 pagesTM01

    Full accounts made up to Apr 30, 2013

    13 pagesAA

    Who are the officers of BRITTON SECURITY PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSTOCK, Karl Robert
    Wardentree Park
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place
    Lincolnshire
    England
    Director
    Wardentree Park
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place
    Lincolnshire
    England
    United KingdomBritish188188900001
    LAPPING, Mark Edward
    Wardentree Park
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place
    Lincolnshire
    England
    Director
    Wardentree Park
    Pinchbeck
    PE11 3ZN Spalding
    Holland Place
    Lincolnshire
    England
    United KingdomBritish188189180001
    BEART, Simon Delaval
    43 Fentiman Road
    SW8 1LH London
    Secretary
    43 Fentiman Road
    SW8 1LH London
    British28376970001
    BISHOP, Hugh William
    Barnside 50 High Street
    MK44 1PF Sharnbrook
    Bedfordshire
    Secretary
    Barnside 50 High Street
    MK44 1PF Sharnbrook
    Bedfordshire
    British94622690001
    BRUTON, Paul Howard
    126 Berkeley Avenue
    HP5 2RT Chesham
    Buckinghamshire
    Secretary
    126 Berkeley Avenue
    HP5 2RT Chesham
    Buckinghamshire
    British35532290001
    GOODMAN, Stephen Tony
    2 Ladyacre
    Bamber Bridge
    PR5 6XN Preston
    Lancashire
    Secretary
    2 Ladyacre
    Bamber Bridge
    PR5 6XN Preston
    Lancashire
    British42598360003
    JAMES, Neil
    Coghurst
    74 Pixham Lane
    RH4 1PH Dorking
    Surrey
    Secretary
    Coghurst
    74 Pixham Lane
    RH4 1PH Dorking
    Surrey
    British78877930001
    RICHARDSON, Lee
    c/o Britton Taco Limited
    Road One
    The Industrial Estate
    CW7 3RD Winsford
    Unit 20
    Cheshire
    Secretary
    c/o Britton Taco Limited
    Road One
    The Industrial Estate
    CW7 3RD Winsford
    Unit 20
    Cheshire
    British177380510001
    SEARLE, Richard James
    8 Paddock Orchard Long Mill Lane
    TN15 8NB Platt
    Kent
    Secretary
    8 Paddock Orchard Long Mill Lane
    TN15 8NB Platt
    Kent
    British73033280001
    CITY GROUP PLC
    25 City Road
    EC1Y 1BQ London
    Secretary
    25 City Road
    EC1Y 1BQ London
    35794270001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BEART, Simon Delaval
    43 Fentiman Road
    SW8 1LH London
    Director
    43 Fentiman Road
    SW8 1LH London
    British28376970001
    BEAUMONT, Nigel Peter
    56 Church Street
    LU7 1BT Leighton Buzzard
    Bedfordshire
    Director
    56 Church Street
    LU7 1BT Leighton Buzzard
    Bedfordshire
    British95868800001
    BELL, Roger
    Swineshead Road
    Frampton Fen
    PE20 1SF Boston
    Willoughby Cottage
    Lincolnshire
    Director
    Swineshead Road
    Frampton Fen
    PE20 1SF Boston
    Willoughby Cottage
    Lincolnshire
    United KingdomBritish136572770001
    BISHOP, Hugh William
    Barnside 50 High Street
    MK44 1PF Sharnbrook
    Bedfordshire
    Director
    Barnside 50 High Street
    MK44 1PF Sharnbrook
    Bedfordshire
    EnglandBritish94622690001
    BRUTON, Paul Howard
    126 Berkeley Avenue
    HP5 2RT Chesham
    Buckinghamshire
    Director
    126 Berkeley Avenue
    HP5 2RT Chesham
    Buckinghamshire
    British35532290001
    BURNHAM, Jedidiah James
    3785 South Valley Drive
    80439 Evergreen
    Colorado
    Usa
    Director
    3785 South Valley Drive
    80439 Evergreen
    Colorado
    Usa
    American56560680001
    CLARK, Michael
    C/O Britton Taco Ltd
    Road One Industrial Estate
    CW7 3RD Winsford
    Cheshire
    Director
    C/O Britton Taco Ltd
    Road One Industrial Estate
    CW7 3RD Winsford
    Cheshire
    EnglandBritish92294570002
    CONSTANCIO, Gail Ann
    2795 Berry Circle
    80401 Golden
    Colorado
    Usa
    Director
    2795 Berry Circle
    80401 Golden
    Colorado
    Usa
    American55754050001
    DEAN, Darren William
    c/o Britton Taco Ltd
    Road One
    Winsford Industrial Estate
    CW7 3RD Winsford
    Cheshire
    United Kingdom
    Director
    c/o Britton Taco Ltd
    Road One
    Winsford Industrial Estate
    CW7 3RD Winsford
    Cheshire
    United Kingdom
    EnglandBritish114199420001
    ELVERSON, David John
    4 Chailey Place
    Esher Road
    KT12 4LQ Walton On Thames
    Surrey
    Director
    4 Chailey Place
    Esher Road
    KT12 4LQ Walton On Thames
    Surrey
    British37703680001
    GOODMAN, Stephen Tony
    2 Ladyacre
    Bamber Bridge
    PR5 6XN Preston
    Lancashire
    Director
    2 Ladyacre
    Bamber Bridge
    PR5 6XN Preston
    Lancashire
    UkBritish42598360003
    GORDON, Norman Stanley
    47 Eaton Square
    SW1W 9BD London
    Director
    47 Eaton Square
    SW1W 9BD London
    British39113790001
    HOLLAMBY, Nicholas James
    Stone Barn House
    Croxton Kerrial
    NG32 1QP Grantham
    Lincolnshire
    Director
    Stone Barn House
    Croxton Kerrial
    NG32 1QP Grantham
    Lincolnshire
    British59867600001
    JAMES, Neil
    Coghurst
    74 Pixham Lane
    RH4 1PH Dorking
    Surrey
    Director
    Coghurst
    74 Pixham Lane
    RH4 1PH Dorking
    Surrey
    UkBritish78877930001
    MCCARTHY, John
    10 Farnham Close
    HP3 0QT Bovingdon
    Hertfordshire
    Director
    10 Farnham Close
    HP3 0QT Bovingdon
    Hertfordshire
    British40441090001
    MILLICAN, Keith
    Kennet House Brent Street
    Brent Knoll
    TA9 4BB Highbridge
    Somerset
    Director
    Kennet House Brent Street
    Brent Knoll
    TA9 4BB Highbridge
    Somerset
    British59839640001
    MOWER, Paul
    Holly House
    Keiths Wood
    SG3 6PU Knebworth
    Hertfordshire
    Director
    Holly House
    Keiths Wood
    SG3 6PU Knebworth
    Hertfordshire
    Great BritainBritish3316670001
    PARISH, Beth Anne
    10726 W Evans
    80227 Lakewood
    Colorado
    Usa
    Director
    10726 W Evans
    80227 Lakewood
    Colorado
    Usa
    Usa55754140001
    PETERS, Raymond Albert
    12 Shearwater Close
    LN6 0XU Lincoln
    Lincolnshire
    Director
    12 Shearwater Close
    LN6 0XU Lincoln
    Lincolnshire
    United KingdomBritish70111470001
    RICHARDSON, Lee David
    C/O Britton Taco Ltd
    Road One Industrial Estate
    CW7 3RD Winsford
    Cheshire
    Director
    C/O Britton Taco Ltd
    Road One Industrial Estate
    CW7 3RD Winsford
    Cheshire
    WalesWelsh217305230001
    ROWE, Simon
    Flat 6 25 Cross O Cliff Hill
    LN5 8PR Lincoln
    Lincolnshire
    Director
    Flat 6 25 Cross O Cliff Hill
    LN5 8PR Lincoln
    Lincolnshire
    British43196500002
    SEARLE, Richard James
    8 Paddock Orchard Long Mill Lane
    TN15 8NB Platt
    Kent
    Director
    8 Paddock Orchard Long Mill Lane
    TN15 8NB Platt
    Kent
    EnglandBritish73033280001
    SELINSKE, Steven
    23834 Village Blacksmith
    TX 78255 San Antonio
    Usa
    Director
    23834 Village Blacksmith
    TX 78255 San Antonio
    Usa
    American57338010001
    SISSON, Jill Bartlett Woodman
    5808 Crestbrook Circle
    80465 Morrison
    Colorado
    Usa
    Director
    5808 Crestbrook Circle
    80465 Morrison
    Colorado
    Usa
    American56560720001

    Does BRITTON SECURITY PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 08, 2013
    Delivered On Nov 15, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Nov 15, 2013Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Mar 25, 2009
    Delivered On Mar 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any present or future group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest the excluded proceeds the relevant contracts the insurances the charged accounts and all monies see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (Security Agent)
    Transactions
    • Mar 31, 2009Registration of a charge (395)
    • Dec 17, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Feb 25, 2008
    Delivered On Mar 13, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Michael Clark, as Security Agent for the Secured Parties
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    • May 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Feb 25, 2008
    Delivered On Mar 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including buildings fixtures fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Investment Bank Holdings PLC
    Transactions
    • Mar 05, 2008Registration of a charge (395)
    • Dec 17, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Feb 25, 2008
    Delivered On Mar 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (Security Agent)
    Transactions
    • Mar 01, 2008Registration of a charge (395)
    • Dec 17, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 21, 2004
    Delivered On May 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the holders of the ever 2284 limited variable rate loan notes 2013 (the noteholders) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 21, 2004
    Delivered On May 27, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 27, 2004Registration of a charge (395)
    • Apr 17, 2008Statement of satisfaction of a charge in full or part (403a)
    A guarantee and debenture made between the companies listed on the shedule attached to the form 395 (together the "charging companies"), the chargee and the cvc entities named therein
    Created On Nov 02, 2001
    Delivered On Nov 19, 2001
    Satisfied
    Amount secured
    Each of the charging companies has covenanted and guaranteed that it will on demand in writing made to it by the noteholders in accordance with the terms of the loan note instrument pay to the subordinated security agent for the account of each of the beneficiaries all moneys obligations and liabilities which shall for the time being be due from owing or incurred by it or by any other group company (including any other company) to each of the noteholders under the loan note instrument and whether on or after such demand whether actually or contingently whether solely or jointly with any other person whether as principal or surety and whether or not the relevant beneficiary was an original party to the relevant transaction including all interest commission fees charges costs and expenses which each beneficiary may in the course of its business charge or incur in respect of any company or its affairs and so that interest shall be computed and compounded in accordance with the loan note instrument (after as well as before any demand or judgment)
    Short particulars
    Properties as listed on the schedule attached to the form 395. 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
    • Credit Suisse First Boston as Subordinated Security Agent for and on Behalf of the Beneficiaries (As Defined Therein)
    Transactions
    • Nov 19, 2001Registration of a charge (395)
    • May 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 20, 1998
    Delivered On May 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the senior finance documents and the mezzanine finance documents (as defined)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston,as Security Trustee for the Beneficiaries (As Defined)
    Transactions
    • May 06, 1998Registration of a charge (395)
    • May 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 07, 1982
    Delivered On Sep 17, 1982
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or interpoly limited 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
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1982Registration of a charge
    Legal charge
    Created On Mar 08, 1978
    Delivered On Mar 13, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & factory on the east side of newmarket in lough, lincolnshire, as comprised in a conveyance dated 30.11.67.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 1978Registration of a charge
    • Jun 06, 1994Statement of satisfaction of a charge in full or part (403a)

    Does BRITTON SECURITY PACKAGING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2015Commencement of winding up
    Jun 02, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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