EP PACKAGING LIMITED

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

    Company NameEP PACKAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00516832
    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 EP PACKAGING LIMITED?

    • (2522) /

    Where is EP PACKAGING LIMITED located?

    Registered Office Address
    Beaufort House 94-96 Newhall Street
    B3 1PB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of EP PACKAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOWFIELD SECURITIES LIMITEDMay 15, 1984May 15, 1984
    LOWFIELD LIMITEDDec 31, 1979Dec 31, 1979
    ARTHUR WOOLLACOTT LIMITEDMar 07, 1953Mar 07, 1953

    What are the latest accounts for EP PACKAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for EP PACKAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Aug 23, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2010

    5 pages4.68

    Insolvency filing

    INSOLVENCY:sos cert release of liquidator
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    30 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    7 pages2.34B

    Statement of affairs with form 2.14B

    4 pages2.16B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    29 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288a

    Accounts for a medium company made up to Dec 31, 2006

    17 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages395

    legacy

    2 pages403a

    Who are the officers of EP PACKAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Emma Jane
    27 Hanbury Green
    Shobdon
    HR6 9NS Leominster
    Herefordshire
    Secretary
    27 Hanbury Green
    Shobdon
    HR6 9NS Leominster
    Herefordshire
    British123204420001
    MONDON, Peter Nigel
    Keepers Cottage
    Colemore Green
    WV16 4ST Bridgnorth
    Shropshire
    Director
    Keepers Cottage
    Colemore Green
    WV16 4ST Bridgnorth
    Shropshire
    EnglandBritish51801010002
    RODEN, John Philip Edward
    10 Epsom Way
    LL13 0LZ Wrexham
    Clwyd
    Director
    10 Epsom Way
    LL13 0LZ Wrexham
    Clwyd
    WalesBritish126776380001
    SIMMONS, Timothy
    4 Malthouse Close
    Whittington
    SY11 4NA Oswestry
    Salop
    Director
    4 Malthouse Close
    Whittington
    SY11 4NA Oswestry
    Salop
    British111681270001
    FARR, Geoffrey
    2 Old Rectory Gardens
    West Felton
    SY11 4QE Oswestry
    Shropshire
    Secretary
    2 Old Rectory Gardens
    West Felton
    SY11 4QE Oswestry
    Shropshire
    British76875660003
    HAISELDEN, Alan William
    Tatters End
    6 Grange Close
    TN6 1YD Crowborough
    East Sussex
    Secretary
    Tatters End
    6 Grange Close
    TN6 1YD Crowborough
    East Sussex
    British1608740001
    KARA, Peter Bhupatsingh
    73 Windmill Hill Drive
    Bletchley
    MK3 7RJ Milton Keynes
    Secretary
    73 Windmill Hill Drive
    Bletchley
    MK3 7RJ Milton Keynes
    British1575610001
    MONDON, Peter Nigel
    Keepers Cottage
    Colemore Green
    WV16 4ST Bridgnorth
    Shropshire
    Secretary
    Keepers Cottage
    Colemore Green
    WV16 4ST Bridgnorth
    Shropshire
    British51801010002
    BALDWIN, Keith
    15 Green Park
    LL13 8YE Wrexham
    Clwyd
    Director
    15 Green Park
    LL13 8YE Wrexham
    Clwyd
    British41150700001
    CHEESEMAN, John Jeffrey
    31 Haven Close
    BR8 7JY Swanley
    Kent
    Director
    31 Haven Close
    BR8 7JY Swanley
    Kent
    British40922460001
    FRANKLIN, Grant Roger
    Perton Court Farm Cottage
    Pattingham Road
    WV6 7HD Wolverhampton
    Director
    Perton Court Farm Cottage
    Pattingham Road
    WV6 7HD Wolverhampton
    British4876290002
    GAWNE, Christopher William
    The Coach House Allerton Hill
    Westwood Road
    GU20 6LS Windlesham
    Surrey
    Director
    The Coach House Allerton Hill
    Westwood Road
    GU20 6LS Windlesham
    Surrey
    British32263200001
    HAISELDEN, Alan William
    Tatters End
    6 Grange Close
    TN6 1YD Crowborough
    East Sussex
    Director
    Tatters End
    6 Grange Close
    TN6 1YD Crowborough
    East Sussex
    British1608740001
    HARRAGE, Christopher
    11 Meadowcroft
    Cross Lanes
    LL13 0UJ Wrexham
    Clwyd
    Director
    11 Meadowcroft
    Cross Lanes
    LL13 0UJ Wrexham
    Clwyd
    British41150780001
    KARA, Peter Bhupatsingh
    73 Windmill Hill Drive
    Bletchley
    MK3 7RJ Milton Keynes
    Director
    73 Windmill Hill Drive
    Bletchley
    MK3 7RJ Milton Keynes
    EnglandBritish1575610001
    MITCHELL, Neil James
    7 Grange Court
    Cross Lanes
    LL13 0SX Wrexham
    Clwyd
    Director
    7 Grange Court
    Cross Lanes
    LL13 0SX Wrexham
    Clwyd
    British104634730001
    MULLANEY, Stuart David
    Wayside
    Laurels Avenue
    LL13 0BB Bangor On Dee
    Wrexham
    Director
    Wayside
    Laurels Avenue
    LL13 0BB Bangor On Dee
    Wrexham
    British81819120001
    PRETZLIK, Nicholas Charles
    44 Hornton Street
    W8 4NT London
    Director
    44 Hornton Street
    W8 4NT London
    British1575620001
    STEEL, Robert Emmanual
    8 Hinchley Close
    Hartford
    CW8 1SU Northwich
    Cheshire
    Director
    8 Hinchley Close
    Hartford
    CW8 1SU Northwich
    Cheshire
    British37091130003
    THOMPSON, Ronald Arthur
    Redriff
    44 Ham Shades Lane
    CT5 1NX Whitstable
    Kent
    Director
    Redriff
    44 Ham Shades Lane
    CT5 1NX Whitstable
    Kent
    United KingdomBritish1575630001
    UNDERHILL, Peter John
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    Director
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    British17203000001
    UNDERHILL, Peter John
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    Director
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    British17203000001

    Does EP PACKAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 16, 2006
    Delivered On Nov 18, 2006
    Outstanding
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Redbrick Estates Limited
    Transactions
    • Nov 18, 2006Registration of a charge (395)
    Fixed and floating charge
    Created On Dec 15, 2002
    Delivered On Jan 03, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    Fixed charge
    Created On Oct 19, 1998
    Delivered On Oct 21, 1998
    Satisfied
    Amount secured
    The principal sum of £102,000.00 together with interest due or to become due from the company to the chargee
    Short particulars
    A first fixed charge over 1 x GN3021C high speed pressure former machines s/n 81171706525.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Oct 21, 1998Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 17, 1998
    Delivered On Apr 21, 1998
    Satisfied
    Amount secured
    £32,393 due from the company to the chargee
    Short particulars
    Fixed charge over: 1 x ecoair rotary screw air compressor plus accessories including EAA600F filter s/n 2420118.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 21, 1998Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 12, 1994
    Delivered On Sep 29, 1994
    Satisfied
    Amount secured
    £1,000,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 2 challenge road ashford feltham middlesex title no NGL529671.
    Persons Entitled
    • Arthur Woollacott Limited
    Transactions
    • Sep 29, 1994Registration of a charge (395)
    • May 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 28, 1991
    Delivered On Feb 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and building at queensway industrial estate queensway wrexham t/n wa 501074 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 06, 1991Registration of a charge
    • May 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 02, 1990
    Delivered On Nov 07, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1990Registration of a charge

    Does EP PACKAGING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2008Administration started
    Feb 24, 2009Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Colin Andrew Prescott
    Moore Stephens
    Corporate Recovery
    B3 1PB Beaufort House
    94-96 Newhall Street Birmingham
    practitioner
    Moore Stephens
    Corporate Recovery
    B3 1PB Beaufort House
    94-96 Newhall Street Birmingham
    Nigel Price
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    practitioner
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    2
    DateType
    Feb 24, 2009Commencement of winding up
    Apr 21, 2011Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Price
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    practitioner
    Moore Stephens Llp
    Beaufort House
    B3 1PB 94-96 Newhall Street
    Birmingham
    David Alan Rolph
    Moore Stephens Llp
    1 Snow Hill
    EC1A 2DH London
    practitioner
    Moore Stephens Llp
    1 Snow Hill
    EC1A 2DH London
    Phillip Rodney Sykes
    1-3 Snow Hill
    EC1A 2DH London
    practitioner
    1-3 Snow Hill
    EC1A 2DH 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