AMCOR NORWICH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAMCOR NORWICH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00402222
    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 AMCOR NORWICH LIMITED?

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

    Where is AMCOR NORWICH LIMITED located?

    Registered Office Address
    C/O Els Advisory Limited 31 Harrogate Road
    Chapel Allerton
    LS7 3PD Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of AMCOR NORWICH LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWSON MARDON NORWICH LTDMay 16, 2006May 16, 2006
    WHEATON UK LTDNov 06, 1998Nov 06, 1998
    LAWSON MARDON WHEATON UK LTDNov 01, 1997Nov 01, 1997
    ACI ROCKWARE LIMITEDFeb 04, 1993Feb 04, 1993
    ROCKWARE PLASTICS LIMITEDDec 19, 1945Dec 19, 1945

    What are the latest accounts for AMCOR NORWICH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for AMCOR NORWICH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pagesLIQ13

    Confirmation statement made on Jun 23, 2023 with updates

    4 pagesCS01

    Registered office address changed from 83 Tower Road North Warmley Bristol BS30 8XP United Kingdom to C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on Jun 06, 2023

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 19, 2023

    LRESSP

    Statement of capital on Mar 14, 2023

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 13/03/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Notification of Amcor Packaging Uk Limited as a person with significant control on Jun 11, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 03, 2021

    2 pagesPSC09

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Termination of appointment of Richard Dixon as a director on Apr 15, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Appointment of Damien Clayton as a director on Feb 25, 2019

    2 pagesAP01

    Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on Feb 25, 2019

    1 pagesAD01

    Who are the officers of AMCOR NORWICH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROWS, Matthew Charles
    31 Harrogate Road
    Chapel Allerton
    LS7 3PD Leeds
    C/O Els Advisory Limited
    Director
    31 Harrogate Road
    Chapel Allerton
    LS7 3PD Leeds
    C/O Els Advisory Limited
    EnglandBritish214054230001
    CLAYTON, Damien
    31 Harrogate Road
    Chapel Allerton
    LS7 3PD Leeds
    C/O Els Advisory Limited
    Director
    31 Harrogate Road
    Chapel Allerton
    LS7 3PD Leeds
    C/O Els Advisory Limited
    United KingdomBritish253988940001
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Secretary
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    British75095790002
    JENKINS, Christopher Robin
    The Manor House Bourne End
    MK43 0AX Cranfield
    Beds
    Secretary
    The Manor House Bourne End
    MK43 0AX Cranfield
    Beds
    British24341210001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Director
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    United KingdomBritish75095790002
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    BURTON, Ernest Walter
    15 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    Director
    15 Prince Consort Drive
    BR7 5SB Chislehurst
    Kent
    British11389700001
    DAVIES, Frank John, Sir
    Stonewalls Castle Street
    Deddington
    OX15 0TE Banbury
    Oxfordshire
    Director
    Stonewalls Castle Street
    Deddington
    OX15 0TE Banbury
    Oxfordshire
    EnglandBritish11389820001
    DIXON, Richard
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    Director
    Tower Road North
    Warmley
    BS30 8XP Bristol
    83
    United Kingdom
    United KingdomBritish152247890001
    HARLING, Peter Frederick
    The Malt House
    Main Road Curbridge
    OX29 7NT Witney
    Oxfordshire
    Director
    The Malt House
    Main Road Curbridge
    OX29 7NT Witney
    Oxfordshire
    EnglandBritish84294040001
    HIBBERT, John Leslie
    Haverland Breck
    Park Lane Colney
    NR4 7TY Norwich
    Norfolk
    Director
    Haverland Breck
    Park Lane Colney
    NR4 7TY Norwich
    Norfolk
    British11390600001
    JENNINGS, Simon Michael Gwyn
    Haven Cottage The Green
    Over Norton
    OX7 5PT Chipping Norton
    Oxfordshire
    Director
    Haven Cottage The Green
    Over Norton
    OX7 5PT Chipping Norton
    Oxfordshire
    British62146460001
    KILBRIDE, Timothy Lawrence
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    England
    United KingdomBritish156497390001
    NOLAN, John David
    89 Postern Close
    YO2 1JF York
    Director
    89 Postern Close
    YO2 1JF York
    British50304220002
    O'DONOVAN, Kathleen Anne
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    Director
    3c Cintra Park
    Upper Norwood
    SE19 2LH London
    United KingdomBritish34401390005
    PETERSON, Alan Edward
    153 Cyncoed Road
    Cyncoed
    CF23 6AG Cardiff
    Director
    153 Cyncoed Road
    Cyncoed
    CF23 6AG Cardiff
    British28231980002
    WATTS, Michael
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    Director
    83 Tower Road North
    Warmley
    BS30 8XP Bristol
    Amcor Central Services Bristol
    England
    United KingdomBritish220398510001
    WILDING, Roger
    46 Woodlands Avenue
    PO10 7QE Emsworth
    Hampshire
    Director
    46 Woodlands Avenue
    PO10 7QE Emsworth
    Hampshire
    EnglandBritish11390620001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001

    Who are the persons with significant control of AMCOR NORWICH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amcor Packaging Uk Limited
    Tower Road North
    BS30 8XP Bristol
    83
    England
    Jun 11, 2019
    Tower Road North
    BS30 8XP Bristol
    83
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number00409295
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for AMCOR NORWICH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 19, 2017Jun 11, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AMCOR NORWICH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 10, 1985
    Delivered On Apr 15, 1985
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company and/or rockware plastics (northern) limited as defined in the charge by the terms secured liabilities and guaranteed liabilities
    Short particulars
    By way of first legal mortgage all estates or interests in any freehold or leasehold property wheresoever situate now belonging to the company and all buildings and fixtures thereon (see doc M110 for details).
    Persons Entitled
    • Rockware Group PLC
    Transactions
    • Apr 15, 1985Registration of a charge
    Fixed and floating charge
    Created On Jun 29, 1983
    Delivered On Jul 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 06, 1983Registration of a charge
    • Apr 01, 1987Statement of satisfaction of a charge in full or part (403a)

    Does AMCOR NORWICH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2024Due to be dissolved on
    May 19, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Brown
    31 Harrogate Road
    Chapel Allerton
    LS7 3PD Leeds
    West Yorkshire
    practitioner
    31 Harrogate Road
    Chapel Allerton
    LS7 3PD Leeds
    West Yorkshire

    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