SONOCO U.K. LEASING LIMITED

SONOCO U.K. LEASING LIMITED

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

    Company NameSONOCO U.K. LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00423904
    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 SONOCO U.K. LEASING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SONOCO U.K. LEASING LIMITED located?

    Registered Office Address
    C/O Sonoco Cores And Paper Ltd Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SONOCO U.K. LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAMUEL O'NEILL & SONS LIMITEDNov 18, 1946Nov 18, 1946

    What are the latest accounts for SONOCO U.K. LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for SONOCO U.K. LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 22, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Clayton Beck as a director on Jun 30, 2023

    1 pagesTM01

    Cessation of Clayton Beck as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Confirmation statement made on Mar 23, 2023 with updates

    4 pagesCS01

    Statement of capital on Dec 15, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on Nov 23, 2020

    1 pagesTM02

    Appointment of Mr Muhammad Sadiq Patel as a secretary on Nov 23, 2020

    2 pagesAP03

    Confirmation statement made on Mar 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores and Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on Jan 24, 2020

    1 pagesAD01

    Director's details changed for Ms Helen Elizabeth Rees on Jun 15, 2019

    2 pagesCH01

    Secretary's details changed for Ms Helen Rees on Jun 15, 2019

    1 pagesCH03

    Who are the officers of SONOCO U.K. LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Muhammad Sadiq
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores And Paper Ltd
    England
    Secretary
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores And Paper Ltd
    England
    276848430001
    REES-OWST, Helen Elizabeth
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Lancashire
    Director
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Lancashire
    EnglandBritishCompany Director222834780002
    WILLIAMS, Stacy Ann
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores And Paper Ltd
    England
    Director
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores And Paper Ltd
    England
    EnglandBritishHuman Resources Manager257026680001
    BECK, Clayton
    2323 Lazy Lane
    FOREIGN Florence
    South Carolina Sc29506
    United States Of America
    Secretary
    2323 Lazy Lane
    FOREIGN Florence
    South Carolina Sc29506
    United States Of America
    AmericanDirector60963570002
    COLLINS, David Allan
    24 Longhurst Lane
    Marple Bridge
    SK6 5AE Stockport
    Cheshire
    Secretary
    24 Longhurst Lane
    Marple Bridge
    SK6 5AE Stockport
    Cheshire
    BritishAccountant85932110002
    CROWLEY, David
    Rose Cottage
    Ascot Road Touchen End
    SL6 3JY Maidenhead
    Berkshire
    Secretary
    Rose Cottage
    Ascot Road Touchen End
    SL6 3JY Maidenhead
    Berkshire
    BritishDirector Of Finance107964960001
    HARRIS, Reuben Lemmond
    Avenue George Bergmann 44
    1050 Brussels
    Belgium
    Secretary
    Avenue George Bergmann 44
    1050 Brussels
    Belgium
    AmericanDirector56887200001
    ILLINGWORTH, Derek
    17 Stonemead
    Romiley
    SK6 4LP Stockport
    Cheshire
    Secretary
    17 Stonemead
    Romiley
    SK6 4LP Stockport
    Cheshire
    British7329980001
    REES-OWST, Helen Elizabeth
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Lancashire
    Secretary
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Lancashire
    222813620002
    ASHWORTH, Stanley
    Thorneycroft Denton Bridge
    Triangle
    HX6 3HJ Halifax
    West Yorkshire
    Director
    Thorneycroft Denton Bridge
    Triangle
    HX6 3HJ Halifax
    West Yorkshire
    BritishGeneral Manager26520330001
    BECK, Clayton
    Tarwelaan 19 B-3090
    Overijse
    Belgium
    Director
    Tarwelaan 19 B-3090
    Overijse
    Belgium
    BelgiumAmericanDirector171025870001
    CLAYTON, Angela
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Lancashire
    Director
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Lancashire
    EnglandEnglishCompany Director98337990001
    COLLINS, David Allan
    24 Longhurst Lane
    Marple Bridge
    SK6 5AE Stockport
    Cheshire
    Director
    24 Longhurst Lane
    Marple Bridge
    SK6 5AE Stockport
    Cheshire
    EnglandBritishAccountant85932110002
    CROWLEY, David
    Rose Cottage
    Ascot Road Touchen End
    SL6 3JY Maidenhead
    Berkshire
    Director
    Rose Cottage
    Ascot Road Touchen End
    SL6 3JY Maidenhead
    Berkshire
    BritishDirector Of Finance107964960001
    HARRIS, Reuben Lemmond
    4b Doughty Street
    Charleston
    Usa
    Sc29403
    Director
    4b Doughty Street
    Charleston
    Usa
    Sc29403
    AmericanDirector56887200003
    HUPFER, Charles John
    912 West Home Avenue
    Hartsville
    South Carolina
    Usa
    Director
    912 West Home Avenue
    Hartsville
    South Carolina
    Usa
    United StatesAmericanBusiness Executive77570380001
    ILLINGWORTH, Derek
    17 Stonemead
    Romiley
    SK6 4LP Stockport
    Cheshire
    Director
    17 Stonemead
    Romiley
    SK6 4LP Stockport
    Cheshire
    BritishChartered Accountant7329980001
    POWELL, Graham
    22 Lowther Road
    RG11 1JD Wokingham
    Berkshire
    Director
    22 Lowther Road
    RG11 1JD Wokingham
    Berkshire
    BritishManaging Director17209940001
    WATSON, Alexander Ernest
    Ridgemead
    Mill Lane
    HP8 4NR Chalfont-St-Giles
    Buckinghamshire
    Director
    Ridgemead
    Mill Lane
    HP8 4NR Chalfont-St-Giles
    Buckinghamshire
    United KingdomBritishChairman18239870001

    Who are the persons with significant control of SONOCO U.K. LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Clayton Beck
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores And Paper Ltd
    England
    Mar 23, 2017
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores And Paper Ltd
    England
    Yes
    Nationality: American
    Country of Residence: Belgium
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Angela Clayton
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Lancashire
    Mar 23, 2017
    Station Road
    Milnrow
    OL16 4HQ Rochdale
    Lancashire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Helen Elizabeth Rees-Owst
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores And Paper Ltd
    England
    Mar 23, 2017
    Stainland Board Mills
    Holywell Green
    HX4 9PY Halifax
    C/O Sonoco Cores And Paper Ltd
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SONOCO U.K. LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2023Commencement of winding up
    Jul 20, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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